Stanhope
County Durham
DL13 2US
Director Name | Mr Richard William Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Stanhope Bishop Auckland DL13 2US |
Director Name | Mr David Eric Pugh |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2010(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bondisle Terrace Stanhope County Durham DL13 2XW |
Director Name | Mrs Kathleen Kirby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Weardale House Stanhope Bishop Auckland DL13 2US |
Director Name | Mr Brian Gordon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Weardale House Stanhope Bishop Auckland DL13 2US |
Secretary Name | Mr Brian Leslie Gordon |
---|---|
Status | Current |
Appointed | 07 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Stanhope Bishop Auckland DL13 2US |
Director Name | Ms Rebecca Gillow |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Case Manager - Youth Justice Service |
Country of Residence | England |
Correspondence Address | 12 Weardale House Stanhope Bishop Auckland County Durham DL13 2US |
Director Name | Carole Anne Platts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2009) |
Role | Property Developer |
Correspondence Address | The Anvil Abbey Road Pitty Me Durham DH1 5DQ |
Secretary Name | Richard Thomas Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 June 2009) |
Role | Property Developer |
Correspondence Address | The Anvil Abbey Road Pity Me County Durham DH1 5DQ |
Director Name | Mrs Lynda Elizabeth Gleeson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2012) |
Role | Fulltime Carer |
Country of Residence | England |
Correspondence Address | 16 Weardale House Stanhope County Durham DL13 2US |
Director Name | Mr Joseph Gleeson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2013) |
Role | Property Maintenance |
Country of Residence | England |
Correspondence Address | 16 Weardale House Stanhope County Durham DL13 2US |
Secretary Name | Mr Joseph Gleeson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Weardale House Stanhope County Durham DL13 2US |
Director Name | Mrs Maureen Thomas |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Weardale House Stanhope County Durham DL13 2US |
Director Name | Mr Ian Eric Newton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Manor Way Dunholme Lincoln LN2 3UR |
Director Name | Mrs Pauline Pugh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2012) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bondisle Terrace Stanhope County Durham DL13 2XW |
Secretary Name | Mr James Doyle Tucknutt |
---|---|
Status | Resigned |
Appointed | 26 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 2018) |
Role | Company Director |
Correspondence Address | 11 Weardale House Stanhope Bishop Auckland County Durham DL13 2US |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Registered Address | 16 Weardale House Stanhope Bishop Auckland DL13 2US |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Built Up Area | Stanhope |
Year | 2013 |
---|---|
Net Worth | £7 |
Cash | £557 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
22 August 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
31 May 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 November 2020 | Appointment of Ms Rebecca Gillow as a director on 23 October 2020 (2 pages) |
11 October 2020 | Termination of appointment of Ian Eric Newton as a director on 11 October 2020 (1 page) |
10 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr Ian Eric Newton on 12 June 2019 (2 pages) |
4 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
23 August 2018 | Registered office address changed from C/O Weardale Park Cottages Management Company Ltd 11 Weardale House Stanhope Bishop Auckland County Durham DL13 2US to 16 Weardale House Stanhope Bishop Auckland DL13 2US on 23 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 17 October 2009
|
22 August 2018 | Cessation of Richard Thomas as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Cessation of Brian Leslie Gordon as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Notification of a person with significant control statement (2 pages) |
22 August 2018 | Cessation of Jamie Doyle Tucknutt as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
22 August 2018 | Cessation of Ian Newton as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Statement of capital following an allotment of shares on 17 October 2009
|
22 August 2018 | Cessation of Dave Pugh as a person with significant control on 22 August 2018 (1 page) |
22 August 2018 | Cessation of Kathleen Kirby as a person with significant control on 22 August 2018 (1 page) |
20 August 2018 | Notification of Ian Newton as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Richard Thomas as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Dave Pugh as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Mr Ian Newton as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Brian Leslie Gordon as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Jamie Doyle Tucknutt as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Kathleen Kirby as a person with significant control on 20 August 2018 (2 pages) |
20 July 2018 | Termination of appointment of James Doyle Tucknutt as a secretary on 7 July 2018 (1 page) |
7 July 2018 | Termination of appointment of Maureen Thomas as a director on 7 July 2018 (1 page) |
7 July 2018 | Cessation of James Doyle Tucknutt as a person with significant control on 7 July 2018 (1 page) |
7 July 2018 | Appointment of Mr Brian Leslie Gordon as a secretary on 7 July 2018 (2 pages) |
7 July 2018 | Director's details changed for Mr Richard William Thomas on 7 July 2018 (2 pages) |
2 February 2018 | Appointment of Mr Brian Gordon as a director on 1 February 2018 (2 pages) |
2 February 2018 | Appointment of Mrs Kathleen Kirby as a director on 1 February 2018 (2 pages) |
25 January 2018 | Termination of appointment of Lynda Elizabeth Gleeson as a director on 1 January 2017 (1 page) |
25 January 2018 | Termination of appointment of Lynda Elizabeth Gleeson as a director on 1 January 2017 (1 page) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
22 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Appointment of Mrs Lynda Elizabeth Gleeson as a director on 20 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Lynda Elizabeth Gleeson as a director on 20 December 2015 (2 pages) |
21 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Termination of appointment of Joseph Gleeson as a director (1 page) |
19 October 2013 | Termination of appointment of Joseph Gleeson as a director (1 page) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
10 February 2012 | Termination of appointment of Lynda Gleeson as a director (1 page) |
10 February 2012 | Termination of appointment of Pauline Pugh as a director (1 page) |
10 February 2012 | Termination of appointment of Pauline Pugh as a director (1 page) |
10 February 2012 | Termination of appointment of Lynda Gleeson as a director (1 page) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
8 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
8 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (12 pages) |
28 March 2011 | Appointment of Mr James Doyle Tucknutt as a secretary (2 pages) |
28 March 2011 | Appointment of Mr James Doyle Tucknutt as a secretary (2 pages) |
28 March 2011 | Registered office address changed from 16 Weardale House Stanhope County Durham DL13 2US on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 16 Weardale House Stanhope County Durham DL13 2US on 28 March 2011 (1 page) |
26 March 2011 | Termination of appointment of Joseph Gleeson as a secretary (1 page) |
26 March 2011 | Termination of appointment of Joseph Gleeson as a secretary (1 page) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
13 September 2010 | Director's details changed for Mr David Eric Pugh on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Pauline Pugh on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Pauline Pugh on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr David Eric Pugh on 13 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Mrs Pauline Pugh as a director (2 pages) |
7 September 2010 | Appointment of Mr David Eric Pugh as a director (2 pages) |
7 September 2010 | Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Lynda Elizabeth Gleeson on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Mrs Pauline Pugh as a director (2 pages) |
7 September 2010 | Appointment of Mr David Eric Pugh as a director (2 pages) |
5 September 2010 | Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages) |
5 September 2010 | Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages) |
5 September 2010 | Director's details changed for Mr Joseph Gleeson on 5 September 2010 (2 pages) |
25 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
25 April 2010 | Director's details changed for James Doyle Tucknutt on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Richard William Thomas on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Maureen Thomas on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Joseph Gleeson on 17 April 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Joseph Gleeson on 17 April 2010 (1 page) |
25 April 2010 | Director's details changed for Mr Ian Eric Newton on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Lynda Elizabeth Gleeson on 17 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (10 pages) |
25 April 2010 | Director's details changed for Lynda Elizabeth Gleeson on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Richard William Thomas on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Ian Eric Newton on 25 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Joseph Gleeson on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for James Doyle Tucknutt on 17 April 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Joseph Gleeson on 17 April 2010 (1 page) |
25 April 2010 | Director's details changed for Ian Eric Newton on 25 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Mr Ian Eric Newton on 17 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Maureen Thomas on 17 April 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
4 September 2009 | Director appointed richard william thomas (2 pages) |
4 September 2009 | Director appointed ian newton (2 pages) |
4 September 2009 | Director appointed maureen thomas (2 pages) |
4 September 2009 | Director appointed richard william thomas (2 pages) |
4 September 2009 | Director appointed ian newton (2 pages) |
4 September 2009 | Director appointed james doyle tucknutt (2 pages) |
4 September 2009 | Director appointed maureen thomas (2 pages) |
4 September 2009 | Director appointed james doyle tucknutt (2 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 16 weardale house stanhope county durham DL13 2US (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 16 weardale house stanhope county durham DL13 2US (1 page) |
23 July 2009 | Location of register of members (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 July 2009 | Return made up to 17/04/04; no change of members; amend (10 pages) |
21 July 2009 | Restoration by order of the court (1 page) |
21 July 2009 | Return made up to 17/04/09; no change of members (10 pages) |
21 July 2009 | Return made up to 17/04/06; no change of members (10 pages) |
21 July 2009 | Appointment terminated director carole platts (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Appointment terminated director carole platts (1 page) |
21 July 2009 | Restoration by order of the court (1 page) |
21 July 2009 | Return made up to 17/04/05; full list of members (12 pages) |
21 July 2009 | Return made up to 17/04/08; full list of members (12 pages) |
21 July 2009 | Appointment terminated secretary richard platts (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 17/04/04; no change of members; amend (10 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 carlton street hartlepool TS26 9ES (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 2 carlton street hartlepool TS26 9ES (1 page) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 July 2009 | Appointment terminated secretary richard platts (1 page) |
21 July 2009 | Return made up to 17/04/05; full list of members (12 pages) |
21 July 2009 | Return made up to 17/04/06; no change of members (10 pages) |
21 July 2009 | Return made up to 17/04/07; no change of members (10 pages) |
21 July 2009 | Return made up to 17/04/09; no change of members (10 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 July 2009 | Director appointed lynda elizabeth gleeson (2 pages) |
21 July 2009 | Director and secretary appointed joseph gleeson (2 pages) |
21 July 2009 | Return made up to 17/04/08; full list of members (12 pages) |
21 July 2009 | Director appointed lynda elizabeth gleeson (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 July 2009 | Return made up to 17/04/07; no change of members (10 pages) |
21 July 2009 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 July 2009 | Director and secretary appointed joseph gleeson (2 pages) |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
8 December 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Ad 12/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
20 May 2004 | Ad 12/05/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
10 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (4 pages) |
24 May 2002 | Memorandum and Articles of Association (4 pages) |
9 May 2002 | Company name changed t b & I 155 LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed t b & I 155 LIMITED\certificate issued on 09/05/02 (2 pages) |
17 April 2002 | Incorporation (11 pages) |
17 April 2002 | Incorporation (11 pages) |