Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr David Peter Vincent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 April 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 June 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 27 January 2012(8 years after company formation) |
Appointment Duration | 2 months (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | Coggeshall Road Earls Colne Essex CO6 2JX |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 02 April 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian David Saville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | renaissanceland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 223131 |
Telephone region | Sudbury |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
142.5k at £1 | C.a. Blackwell (Contracts) LTD 95.00% Ordinary |
---|---|
7.5k at £1 | David Peter Vincent 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £965,810 |
Net Worth | -£7,404,473 |
Cash | £798,818 |
Current Liabilities | £586,832 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
7 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
---|---|
3 March 2015 | Delivered on: 5 March 2015 Satisfied on: 10 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 88 horsforde view leeds t/no.WYK943076. Fully Satisfied |
3 March 2015 | Delivered on: 5 March 2015 Satisfied on: 10 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 84 horsforde view leeds yorkshire t/no.WYK940862. Fully Satisfied |
8 August 2014 | Delivered on: 26 August 2014 Satisfied on: 14 January 2015 Persons entitled: Yarlington Housing Group Classification: A registered charge Particulars: F/H welshmill lane frome t/no.ST68408. Fully Satisfied |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 10 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 10 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
9 July 2012 | Delivered on: 14 July 2012 Satisfied on: 14 January 2015 Persons entitled: Cep Holding Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at welshmill lane frome somerset t/no ST68408. Fully Satisfied |
23 November 2005 | Delivered on: 8 December 2005 Satisfied on: 12 February 2011 Persons entitled: Barclays Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
13 December 2023 | Accounts for a dormant company made up to 31 May 2023 (15 pages) |
---|---|
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages) |
4 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
20 October 2022 | Accounts for a dormant company made up to 31 May 2022 (17 pages) |
14 July 2022 | Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page) |
10 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (20 pages) |
3 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
3 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
3 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (103 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (3 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (22 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (20 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Change of details for C a Blackwell (Contracts) Ltd as a person with significant control on 11 February 2019 (2 pages) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
11 June 2019 | Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page) |
15 January 2019 | Full accounts made up to 31 May 2018 (21 pages) |
26 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (22 pages) |
22 January 2018 | Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
7 June 2016 | Second filing of AP01 previously delivered to Companies House
|
7 June 2016 | Second filing of AP01 previously delivered to Companies House
|
7 June 2016 | Second filing of AP01 previously delivered to Companies House
|
7 June 2016 | Second filing of AP01 previously delivered to Companies House
|
11 March 2016 | Registration of charge 050193010008, created on 7 March 2016 (41 pages) |
11 March 2016 | Registration of charge 050193010008, created on 7 March 2016 (41 pages) |
10 February 2016 | Satisfaction of charge 050193010006 in full (4 pages) |
10 February 2016 | Satisfaction of charge 3 in full (4 pages) |
10 February 2016 | Satisfaction of charge 050193010007 in full (4 pages) |
10 February 2016 | Satisfaction of charge 050193010006 in full (4 pages) |
10 February 2016 | Satisfaction of charge 050193010007 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
10 February 2016 | Satisfaction of charge 3 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2015
|
9 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2015
|
9 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2015
|
9 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2015
|
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Statement of company's objects (2 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (21 pages) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Registration of charge 050193010006, created on 3 March 2015 (32 pages) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Registration of charge 050193010007, created on 3 March 2015 (32 pages) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Registration of charge 050193010006, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 050193010007, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 050193010006, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 050193010007, created on 3 March 2015 (32 pages) |
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 January 2015 | Satisfaction of charge 050193010005 in full (1 page) |
14 January 2015 | Satisfaction of charge 050193010005 in full (1 page) |
14 January 2015 | Satisfaction of charge 2 in full (1 page) |
14 January 2015 | Satisfaction of charge 2 in full (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 August 2014 | Registration of charge 050193010005, created on 8 August 2014
|
26 August 2014 | Registration of charge 050193010005, created on 8 August 2014
|
26 August 2014 | Registration of charge 050193010005, created on 8 August 2014
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Appointment of Mr Ian David Saville as a director (2 pages) |
14 June 2013 | Appointment of Mr Ian David Saville as a director (2 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Ian Saville as a secretary (1 page) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Ian Saville as a secretary (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
3 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
27 January 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
27 January 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 January 2010 | Director's details changed for Steven Johnson on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Keith David Gooday on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for David Peter Vincent on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David Peter Vincent on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Keith David Gooday on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Guy Warwick Pugh on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Keith David Gooday on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Guy Warwick Pugh on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Steven Johnson on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Keith David Gooday on 20 January 2010 (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Ad 01/11/05--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
24 November 2005 | Ad 01/11/05--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 February 2005 | Return made up to 19/01/05; full list of members
|
8 February 2005 | Return made up to 19/01/05; full list of members
|
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 August 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 August 2004 | New director appointed (1 page) |
2 August 2004 | Memorandum and Articles of Association (15 pages) |
2 August 2004 | Memorandum and Articles of Association (15 pages) |
29 July 2004 | £ nc 1000/5000000 19/07/04 (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 2004 | Resolutions
|
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | £ nc 1000/5000000 19/07/04 (1 page) |
22 July 2004 | Company name changed speed 9840 LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed speed 9840 LIMITED\certificate issued on 22/07/04 (2 pages) |
19 January 2004 | Incorporation (17 pages) |
19 January 2004 | Incorporation (17 pages) |