Rushden
NN10 6BS
Director Name | Mr Rosamund Margaret Marshall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Mr John Guy Casagrande |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 April 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Mr John Francis Butler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bishopbriggs Childcare Centre Limited South Crossh Bishopbriggs Glasgow G64 2NN Scotland |
Director Name | Avril Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 1999) |
Role | Executive Officer |
Correspondence Address | 19 Winstanley Wynd Kilninning Ayrshire KA13 6EA Scotland |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Secretary Name | Mr Kenneth Charles Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Secretary Name | Avril Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 19 Winstanley Wynd Kilninning Ayrshire KA13 6EA Scotland |
Director Name | Jeremy O'Regan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1996) |
Role | Copywriter/Scriptwriter |
Correspondence Address | 113 Trinity Road Edinburgh Midlothian EH5 3LB Scotland |
Secretary Name | Thomas Ronald Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2002) |
Role | Solicitor |
Correspondence Address | 63 Hughenden Lane Glasgow G12 9XN Scotland |
Director Name | Mrs Inez Anne Murray |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2015) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13a Winton Drive Glasgow G12 0PZ Scotland |
Director Name | George Henry Murray |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Winton Drive Glasgow G12 0PZ Scotland |
Secretary Name | Senga Rocke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2015) |
Role | Chartered Accountant |
Correspondence Address | Fairways Dennistoun Road, Langbank Port Glasgow Renfrewshire PA14 6XH Scotland |
Director Name | Mr Andrew Terry Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH |
Secretary Name | Mr Adam David Sage |
---|---|
Status | Resigned |
Appointed | 08 June 2015(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH |
Director Name | Mr Stephen Dreier |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Admin Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Dave Lissy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2020) |
Role | Managing Director, International |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Secretary Name | Mr Stephen Kramer |
---|---|
Status | Resigned |
Appointed | 10 November 2016(22 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | 2 Crown Way Rushden NN10 6BS |
Director Name | Mr Gary Ryan Fee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crown Court Crown Way Rushden NN10 6BS |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1994(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | fourseasonsnurseries.co.uk |
---|
Registered Address | Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | George H. Murray & Inez A. Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £267,467 |
Cash | £15,578 |
Current Liabilities | £113,007 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
20 December 2007 | Delivered on: 28 December 2007 Satisfied on: 20 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
30 November 1994 | Delivered on: 12 December 1994 Satisfied on: 27 May 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 June 1994 | Delivered on: 20 June 1994 Satisfied on: 27 May 2008 Persons entitled: Kenneth Charles Ford Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 May 2020 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr Gary Ryan Fee on 16 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page) |
1 May 2020 | Director's details changed for Mrs Rosamund Margaret Marshall on 16 April 2020 (2 pages) |
1 May 2020 | Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page) |
1 May 2020 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page) |
4 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 May 2018 | Cessation of Asquith Court Nurseries as a person with significant control on 23 May 2018 (1 page) |
23 May 2018 | Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
22 December 2016 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
19 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
6 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
23 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Stephen Kramer as a secretary on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Stephen Kramer as a secretary on 10 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages) |
15 August 2016 | Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page) |
15 August 2016 | Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 7 June 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 7 June 2015 (6 pages) |
19 April 2016 | Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page) |
26 February 2016 | Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page) |
16 June 2015 | Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page) |
7 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders (5 pages) |
7 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders (5 pages) |
13 March 2015 | Statement of capital on 13 March 2015
|
13 March 2015 | Statement of capital on 13 March 2015
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 February 2015 | Statement of capital on 29 January 2015
|
12 February 2015 | Solvency Statement dated 29/01/15 (1 page) |
12 February 2015 | Resolutions
|
12 February 2015 | Statement by Directors (1 page) |
12 February 2015 | Solvency Statement dated 29/01/15 (1 page) |
12 February 2015 | Statement of capital on 29 January 2015
|
12 February 2015 | Statement by Directors (1 page) |
12 February 2015 | Resolutions
|
20 November 2014 | Satisfaction of charge 3 in full (1 page) |
20 November 2014 | Satisfaction of charge 3 in full (1 page) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
1 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 30/08/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 30/08/2008 (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 December 2007 | Partic of mort/charge * (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 17/02/06; full list of members (8 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
15 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 March 2004 | Return made up to 17/02/04; full list of members
|
3 March 2004 | Return made up to 17/02/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
26 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 17/02/02; full list of members (7 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Registered office changed on 25/01/02 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: st andrew house 141 west nile street glasgow G1 2RN (1 page) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 March 2000 | Return made up to 17/02/00; full list of members
|
8 March 2000 | Return made up to 17/02/00; full list of members
|
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
11 June 1999 | Memorandum and Articles of Association (6 pages) |
11 June 1999 | Memorandum and Articles of Association (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (3 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New director appointed (3 pages) |
17 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
12 June 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
12 June 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 March 1997 | Return made up to 17/02/97; no change of members (6 pages) |
18 March 1997 | Return made up to 17/02/97; no change of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 17/02/96; no change of members
|
13 March 1996 | Return made up to 17/02/96; no change of members
|
13 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 February 1995 | Alterations to a floating charge (6 pages) |
22 February 1995 | Alterations to a floating charge (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
18 December 1994 | Memorandum and Articles of Association (32 pages) |
18 December 1994 | Memorandum and Articles of Association (32 pages) |
12 December 1994 | Partic of mort/charge * (3 pages) |
12 December 1994 | Partic of mort/charge * (3 pages) |
20 June 1994 | Partic of mort/charge * (4 pages) |
20 June 1994 | Partic of mort/charge * (4 pages) |