Sunderland
SR5 1SN
Director Name | Mr Steven David Parker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Farooq Hakim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Oracle Vp Strategic Clients |
Country of Residence | England |
Correspondence Address | Burnhope House Viewforth Terrace Sunderland SR5 1PZ |
Director Name | Colonel The Hon James Ramsbotham Cbe, Dl |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Doctor Pasture Wolsingham Bishop Auckland DL13 3LR |
Secretary Name | Mrs Deborah Jayne Hamilton |
---|---|
Status | Current |
Appointed | 23 March 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Natasha McDonough |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Joanne Elizabeth Corlett |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Commercial Consultant |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Darren Bryant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Clare Louise Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Helen Dunn |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Safc Community Projects Manage |
Correspondence Address | 14 Foxglove Close The Acorns Newton Aycliffe County Durham DL5 4PF |
Director Name | Robert Anthony Oates |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Manager Of Safc Community |
Correspondence Address | Clifton House Sherburn Village Durham DH6 1HU |
Director Name | Mr Roger William Reade |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mr Richard Krzywicki |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Hallas Road Kirkburton Huddersfield West Yorkshire HD8 0QQ |
Director Name | Jim Slater |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swancer Court Wynyard Woods Cleveland Teeside TS22 5QU |
Secretary Name | Peter Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Peter Ian Walker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 October 2008) |
Role | Company Director |
Correspondence Address | 7 Butterburn Close Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Mrs Lesley Spuhler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chipchase Oxclose Washington Tyne & Wear NE38 0NG |
Secretary Name | Margaret Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mrs Sarah Jane Howell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2014) |
Role | Education Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mrs Angela Lowes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Graham Andrew Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2013) |
Role | Football Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr Kenneth Richard Teears |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2014) |
Role | Strategic Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr James Michael Wright |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 October 2014) |
Role | Football Development Director |
Country of Residence | England |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Sir Robert Sydney Murray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sunderland Stadium Of Light Sunderland Tyne & Wear SR5 1SU |
Director Name | Mr George Clarke |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Mr Paul Richard Wright |
---|---|
Status | Resigned |
Appointed | 08 February 2020(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2021) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mr Nathan O'Brien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2020(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Mr Ian Martin Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Secretary Name | Miss Ciaron Meik |
---|---|
Status | Resigned |
Appointed | 12 October 2021(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2023) |
Role | Company Director |
Correspondence Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
Director Name | Mrs Allison Mary Thompson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ramside Park Durham DH1 1NS |
Director Name | Mrs Louise Adele Bradford |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Foyle Street Sunderland SR1 1LB |
Website | foundationoflight.co.uk |
---|---|
Telephone | 0191 5515191 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Beacon Of Light Stadium Park Sunderland SR5 1SN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Foundation Of Light 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 December 2017 | Delivered on: 5 January 2018 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Any freehold, leasehold and other immovable property referred to in the schedule together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon and any proceeds of sale thereof. Outstanding |
---|
19 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Accounts for a small company made up to 31 August 2019 (21 pages) |
30 April 2020 | Appointment of Mr Nathan O'brien as a director on 25 April 2020 (2 pages) |
21 February 2020 | Appointment of Mr Paul Richard Wright as a secretary on 8 February 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 12 October 2019 with updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 31 August 2018 (17 pages) |
15 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from Sunderland Stadium of Light Sunderland Tyne & Wear SR5 1SU to Beacon of Light Stadium Park Sunderland SR5 1SN on 30 August 2018 (1 page) |
30 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 January 2018 | Registration of charge 043039830001, created on 21 December 2017 (17 pages) |
5 January 2018 | Registration of charge 043039830001, created on 21 December 2017 (17 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 April 2017 | Appointment of Mr Stephen Cram as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr George Clarke as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Stephen Cram as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr George Clarke as a director on 31 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Robert Sydney Murray as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Angela Lowes as a director on 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Angela Lowes as a director on 31 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 March 2015 | Termination of appointment of James Michael Wright as a director on 24 October 2014 (1 page) |
6 March 2015 | Termination of appointment of James Michael Wright as a director on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Sir Robert Sydney Murray as a director on 24 October 2014 (2 pages) |
24 October 2014 | Company name changed safc community LIMITED\certificate issued on 24/10/14
|
24 October 2014 | Appointment of Sir Robert Sydney Murray as a director on 24 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Sarah Jane Howell as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Sarah Jane Howell as a director on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Kenneth Richard Teears as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Kenneth Richard Teears as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Margaret Byrne as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Margaret Byrne as a secretary on 24 October 2014 (1 page) |
24 October 2014 | Company name changed safc community LIMITED\certificate issued on 24/10/14
|
3 July 2014 | Appointment of Mr James Michael Wright as a director (2 pages) |
3 July 2014 | Appointment of Mr James Michael Wright as a director (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 February 2014 | Termination of appointment of Graham Robinson as a director (1 page) |
27 February 2014 | Termination of appointment of Graham Robinson as a director (1 page) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 November 2012 | Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Kenneth Richard Teears on 1 January 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Graham Andrew Robinson on 1 January 2012 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Secretary's details changed for Margaret Byrne on 12 October 2011 (1 page) |
23 November 2011 | Secretary's details changed for Margaret Byrne on 12 October 2011 (1 page) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 February 2011 | Appointment of Mrs Angela Lowes as a director (2 pages) |
2 February 2011 | Appointment of Mr Graham Andrew Robinson as a director (2 pages) |
2 February 2011 | Appointment of Mrs Sarah Jane Howell as a director (2 pages) |
2 February 2011 | Appointment of Mr Kenneth Richard Teears as a director (2 pages) |
2 February 2011 | Appointment of Mr Kenneth Richard Teears as a director (2 pages) |
2 February 2011 | Appointment of Mr Graham Andrew Robinson as a director (2 pages) |
2 February 2011 | Appointment of Mrs Angela Lowes as a director (2 pages) |
2 February 2011 | Appointment of Mrs Sarah Jane Howell as a director (2 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 October 2009 | Director's details changed for Lesley Spuhler on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lesley Spuhler on 14 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated director and secretary peter walker (1 page) |
23 October 2008 | Secretary appointed margaret byrne (2 pages) |
23 October 2008 | Secretary appointed margaret byrne (2 pages) |
23 October 2008 | Appointment terminated director and secretary peter walker (1 page) |
10 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 12/10/07; full list of members (7 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
20 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
22 November 2002 | Return made up to 12/10/02; full list of members
|
22 November 2002 | Return made up to 12/10/02; full list of members
|
12 August 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
12 August 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
12 October 2001 | Incorporation (31 pages) |
12 October 2001 | Incorporation (31 pages) |