Stockton-On-Tees
TS18 3EX
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 25 July 2014) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 11 Applegarth Coulby Newham Middlesbrough TS8 0UU |
Director Name | Mr Raducu Gegea |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2014(10 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | CEO |
Country of Residence | Romania |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB |
Director Name | Ms Corina Vrtua |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 July 2014(10 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Sales & Marketing Director |
Country of Residence | Romania |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Ms Corina Vrtua |
---|---|
Status | Resigned |
Appointed | 25 July 2014(10 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB |
Director Name | Miss Samantha Giacomello |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Mahmoud Zuaiter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kingfisher House Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | ACAL Offshore Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 25 July 2014) |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | SGP Capital Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 2019) |
Correspondence Address | Floor 20 14 Wall Street New York 1005 New York State United States |
Director Name | SGP Capital Holding Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 17 October 2019) |
Correspondence Address | 7-9 Felmis Allee 7-9 Horw Switzerland |
Director Name | SGP Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2019(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 2020) |
Correspondence Address | 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
22 June 2023 | Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages) |
6 March 2023 | Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
30 November 2022 | Termination of appointment of Ahmed Al Zaiter as a director on 30 November 2022 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
4 May 2022 | Company name changed sgp accountants LIMITED\certificate issued on 04/05/22
|
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
3 May 2022 | Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 1 May 2022 (2 pages) |
3 May 2022 | Cessation of Ahmed Al Zaiter as a person with significant control on 1 May 2022 (1 page) |
21 December 2021 | Amended accounts for a small company made up to 31 December 2020 (17 pages) |
10 December 2021 | Amended accounts for a small company made up to 31 December 2019 (15 pages) |
26 October 2021 | Amended accounts for a small company made up to 31 December 2018 (15 pages) |
15 October 2021 | Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Notification of Jonathan Michael Beckerlegge as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
15 October 2021 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 15 October 2021 (2 pages) |
12 October 2021 | Amended accounts for a small company made up to 31 December 2017 (14 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
1 October 2020 | Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page) |
1 October 2020 | Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages) |
23 September 2020 | Termination of appointment of Mahmoud Zuaiter as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Samantha Giacomello as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Sgp Capital Limited as a director on 23 September 2020 (1 page) |
15 December 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
15 December 2019 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
22 October 2019 | Appointment of Sgp Capital Limited as a director on 17 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
13 September 2019 | Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Sgp Capital Inc as a director on 12 September 2019 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
13 September 2019 | Appointment of Mr Mahmoud Zuaiter as a director on 12 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page) |
9 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
9 November 2017 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 9 November 2017 (1 page) |
12 June 2017 | Director's details changed for Sgp Capital Inc on 1 June 2017 (1 page) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
12 June 2017 | Director's details changed for Sgp Capital Inc on 1 June 2017 (1 page) |
11 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
11 June 2017 | Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 November 2016 | Registered office address changed from New London House 6 London Street London EC3R 7AD to 40 Bank Street Canary Wharf London E14 5NR on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from New London House 6 London Street London EC3R 7AD to 40 Bank Street Canary Wharf London E14 5NR on 9 November 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 April 2016 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 July 2015 (2 pages) |
24 April 2016 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 July 2015 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 July 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages) |
25 March 2015 | Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page) |
25 March 2015 | Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page) |
25 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
13 January 2015 | Company name changed sovereign global LTD\certificate issued on 13/01/15
|
13 January 2015 | Company name changed sovereign global LTD\certificate issued on 13/01/15
|
13 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
13 January 2015 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page) |
2 December 2014 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page) |
1 December 2014 | Company name changed sovereign personnel corporation LIMITED\certificate issued on 01/12/14
|
1 December 2014 | Company name changed sovereign personnel corporation LIMITED\certificate issued on 01/12/14
|
28 July 2014 | Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Company name changed just for men (jfm) LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Teesside TS8 0UU England on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
24 March 2014 | Appointment of Dr Ahmed Al Zaiter as a director (2 pages) |
24 March 2014 | Company name changed just for men (jfm) LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
24 March 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
24 March 2014 | Appointment of Acal Offshore Services Limited as a secretary (2 pages) |
24 March 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Richard Jobling as a director (1 page) |
24 March 2014 | Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Teesside TS8 0UU England on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
24 March 2014 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Dr Ahmed Al Zaiter as a director (2 pages) |
24 March 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
21 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 12 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Third Party Formations Limited on 12 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 12 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Third Party Formations Limited on 12 July 2010 (2 pages) |
25 August 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
25 August 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
17 December 2008 | Return made up to 12/07/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
12 July 2004 | Incorporation (14 pages) |
12 July 2004 | Incorporation (14 pages) |