Madrid
28020
Director Name | Mr Andrew David Buckley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Ceo And Director |
Country of Residence | Australia |
Correspondence Address | 515 Level 11, St Pauls Terrace Fortitude Valley Queensland 04006 |
Director Name | Dr Stephen John Moss |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Alan Street Cammeray New South Wales 2062 Australia |
Secretary Name | Ronald John Fisher |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bellbird Court Warner Queensland 4500 |
Secretary Name | Mr Jeffrey Ian Forbes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 160 Virginia Avenue Hawthorne Queensland 4171 Australia |
Director Name | Mr Jeffrey Ian Forbes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2008(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2013) |
Role | Director And Cfo |
Country of Residence | Australia |
Correspondence Address | 160 Virginia Avenue Hawthorne Queensland 4171 Australia |
Director Name | Mr Geoffrey Alan Norman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crabsgrove Oving Road Whitchurch Buckinghamshire HP22 4JQ |
Secretary Name | Mr David Anthony Renesto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 July 2017) |
Role | Accountant |
Correspondence Address | Oxford House, Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Richard Nicholas Anderson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2014) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 854 Glenferrie Road Hawthorn Victoria Australia 3122 |
Director Name | Mr David Burton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House, Oxford Road Thame Oxfordshire OX9 2AH |
Secretary Name | Mr Michael Pearson |
---|---|
Status | Resigned |
Appointed | 09 May 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Oxford House, Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Graham Kenneth Yerbury |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 515 Level 11, St Pauls Terrace Fortitude Valley Queensland 04006 |
Director Name | Mr Ross Thompson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2015) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | Oxford House, Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Michael John Renshaw |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2014(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2015) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Oxford House, Oxford Road Thame Oxfordshire OX9 2AH |
Director Name | Mr Paul William Gardiner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2015(10 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 19 July 2016) |
Role | General Manager, Asia Pacific |
Country of Residence | Australia |
Correspondence Address | Green Square, North Tower Level 11, 515 St Pauls T Fortitude Valley Queensland 004006 |
Director Name | Mr Richard Neil Wankmuller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2015(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 2016) |
Role | Ceo & Managing Director |
Country of Residence | Australia |
Correspondence Address | Green Square, North Tower Level 11, 515 St Pauls T Fortitude Valley Queensland 004006 |
Director Name | Mr George Mukkath |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2020) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon Businss Centre Level 5, 42 Upper Berkele Marylebone London W1H 5PW |
Director Name | Mr Peter Anthony Barker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 August 2016(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 515 Level 11, St Paul's Terrace Green Square, North Tower Fortitude Valley Queensland 04006 |
Director Name | Mr Gerome Rich |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2020) |
Role | Senior Emerging Markets Professional |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon Businss Centre Level 5, 42 Upper Berkele Marylebone London W1H 5PW |
Secretary Name | Ms Hayley Reynolds |
---|---|
Status | Resigned |
Appointed | 22 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2020) |
Role | Company Director |
Correspondence Address | Clarendon Businss Centre Level 5, 42 Upper Berkele Marylebone London W1H 5PW |
Director Name | Ms Hayley Reynolds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2019(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clarendon Businss Centre Level 5, 42 Upper Berkele Marylebone London W1H 5PW |
Director Name | Dr Annabel Sophie Claire Bradbury |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2021) |
Role | Business Unit Manager |
Country of Residence | England |
Correspondence Address | C/O Harlands Accountants Llp The Greenhouse, Amos Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Richard Dangay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 13 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Role | Vice President, Operations |
Country of Residence | United States |
Correspondence Address | 2107 Wilson Blvd Suite 800 Arlington Va 22201 |
Director Name | Miss Beatrice Njeri Kinyanjui |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 13 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Role | Business Manager |
Country of Residence | Kenya |
Correspondence Address | 2nd Floor, Kiganjo House Kilimani Nairobi Kenya |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.cardnosueuk.com |
---|---|
Telephone | 01483 230080 |
Telephone region | Guildford |
Registered Address | C/O Harlands Accountants Llp The Greenhouse, Amos Drive Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
10.8m at £1 | Cardno LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,763,796 |
Cash | £465 |
Current Liabilities | £17,771,012 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 September 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
18 May 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
17 May 2023 | Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
6 October 2022 | Cessation of Cardno Limited as a person with significant control on 30 June 2022 (1 page) |
6 October 2022 | Notification of a person with significant control statement (2 pages) |
14 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2022 | Full accounts made up to 30 June 2021 (22 pages) |
31 August 2022 | Company name changed cardno uk LIMITED\certificate issued on 31/08/22
|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Appointment of Maria Garron Carrillo De Albornoz as a director on 30 June 2022 (2 pages) |
23 August 2022 | Termination of appointment of Beatrice Njeri Kinyanjui as a director on 30 June 2022 (1 page) |
23 August 2022 | Registered office address changed from C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN England to 64-68 London Road Redhill RH1 1LG on 23 August 2022 (1 page) |
23 August 2022 | Termination of appointment of Richard Dangay as a director on 30 June 2022 (1 page) |
18 July 2022 | Resolutions
|
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
29 June 2022 | Statement of capital following an allotment of shares on 27 June 2022
|
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
6 July 2021 | Termination of appointment of Annabel Sophie Claire Bradbury as a director on 5 July 2021 (1 page) |
20 October 2020 | Termination of appointment of Hayley Reynolds as a secretary on 13 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Hayley Reynolds as a director on 13 October 2020 (1 page) |
20 October 2020 | Appointment of Beatrice Kinyanjui as a director on 13 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Gerome Rich as a director on 13 October 2020 (1 page) |
20 October 2020 | Appointment of Richard Dangay as a director on 13 October 2020 (2 pages) |
20 October 2020 | Registered office address changed from Clarendon Businss Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW United Kingdom to C/O Harlands Accountants Llp the Greenhouse, Amos Drive Greencroft Industrial Park, Annfield Plain Stanley Co. Durham DH9 7XN on 20 October 2020 (1 page) |
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
22 July 2020 | Resolutions
|
9 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
6 July 2020 | Accounts for a small company made up to 30 June 2019 (24 pages) |
1 April 2020 | Termination of appointment of George Mukkath as a director on 25 March 2020 (1 page) |
1 April 2020 | Appointment of Dr Annabel Sophie Claire Bradbury as a director on 25 March 2020 (2 pages) |
14 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
15 November 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
16 September 2019 | Resolutions
|
2 September 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 June 2018 (20 pages) |
27 March 2019 | Appointment of Ms Hayley Reynolds as a director on 21 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Peter Anthony Barker as a director on 21 March 2019 (1 page) |
12 February 2019 | Resolutions
|
4 September 2018 | Director's details changed for Mr George Mukkath on 4 September 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Gerome Rich on 4 September 2018 (2 pages) |
4 September 2018 | Secretary's details changed for Ms Hayley Reynolds on 4 September 2018 (1 page) |
30 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 30 June 2017 (18 pages) |
27 February 2018 | Registered office address changed from Oxford House, Oxford Road Thame Oxfordshire OX9 2AH to Clarendon Businss Centre Level 5, 42 Upper Berkeley Street Marylebone London W1H 5PW on 27 February 2018 (1 page) |
23 January 2018 | Appointment of Ms Hayley Reynolds as a secretary on 22 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Gerome Rich as a director on 22 January 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Cardno Ltd as a person with significant control on 31 August 2017 (2 pages) |
1 September 2017 | Change of details for Cardno Ltd as a person with significant control on 31 August 2017 (2 pages) |
6 August 2017 | Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page) |
6 August 2017 | Termination of appointment of David Anthony Renesto as a secretary on 28 July 2017 (1 page) |
4 July 2017 | Full accounts made up to 30 June 2016 (19 pages) |
4 July 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 January 2017 | Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Michael Pearson as a secretary on 31 December 2016 (1 page) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Richard Neil Wankmuller as a director on 29 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Peter Anthony Barker as a director on 28 August 2016 (2 pages) |
20 July 2016 | Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Paul William Gardiner as a director on 19 July 2016 (1 page) |
31 May 2016 | Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Paul William Gardiner on 31 May 2016 (2 pages) |
22 April 2016 | Termination of appointment of David Burton as a director on 21 April 2016 (1 page) |
22 April 2016 | Appointment of Mr George Mukkath as a director on 21 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of David Burton as a director on 21 April 2016 (1 page) |
22 April 2016 | Appointment of Mr George Mukkath as a director on 21 April 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
5 November 2015 | Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ross Thompson as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Ross Thompson as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Richard Neil Wankmuller as a director on 23 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Graham Kenneth Yerbury as a director on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Paul William Gardiner as a director on 23 October 2015 (2 pages) |
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 January 2015 | Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Michael John Renshaw as a director on 12 January 2015 (1 page) |
18 December 2014 | Termination of appointment of Richard Nicholas Anderson as a director on 10 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard Nicholas Anderson as a director on 10 December 2014 (1 page) |
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Mr David Anthony Renesto on 19 September 2014 (1 page) |
19 September 2014 | Secretary's details changed for Mr David Anthony Renesto on 19 September 2014 (1 page) |
4 March 2014 | Appointment of Mr Michael John Renshaw as a director (2 pages) |
4 March 2014 | Appointment of Mr Michael John Renshaw as a director (2 pages) |
4 March 2014 | Termination of appointment of Andrew Buckley as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Buckley as a director (1 page) |
23 February 2014 | Appointment of Mr Ross Thompson as a director (2 pages) |
23 February 2014 | Appointment of Mr Ross Thompson as a director (2 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 November 2013 | Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages) |
1 November 2013 | Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages) |
1 November 2013 | Director's details changed for Mr Andrew David Buckley on 1 October 2009 (2 pages) |
31 October 2013 | Appointment of Mr Graham Kenneth Yerbury as a director (2 pages) |
31 October 2013 | Appointment of Mr Graham Kenneth Yerbury as a director (2 pages) |
28 October 2013 | Termination of appointment of Jeffrey Forbes as a director (1 page) |
28 October 2013 | Termination of appointment of Jeffrey Forbes as a director (1 page) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 August 2013 | Appointment of Mr Michael Pearson as a secretary (1 page) |
1 August 2013 | Appointment of Mr Michael Pearson as a secretary (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
28 February 2013 | Appointment of Mr David Burton as a director (2 pages) |
28 February 2013 | Appointment of Mr David Burton as a director (2 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Appointment of Mr Richard Nicholas Anderson as a director (2 pages) |
21 June 2012 | Termination of appointment of Geoffrey Norman as a director (1 page) |
21 June 2012 | Termination of appointment of Geoffrey Norman as a director (1 page) |
21 June 2012 | Appointment of Mr Richard Nicholas Anderson as a director (2 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
18 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
24 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Geoffrey Alan Norman on 23 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Geoffrey Alan Norman on 23 August 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
10 January 2010 | Resolutions
|
10 January 2010 | Form 123 increasing capital by £3,297,268. (1 page) |
10 January 2010 | Resolutions
|
10 January 2010 | Form 123 increasing capital by £3,297,268. (1 page) |
10 January 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 September 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 May 2008 | Appointment terminated secretary jeffrey forbes (1 page) |
13 May 2008 | Director appointed mr geoffrey alan norman (1 page) |
13 May 2008 | Director appointed mr jeffrey ian forbes (1 page) |
13 May 2008 | Appointment terminated secretary jeffrey forbes (1 page) |
13 May 2008 | Secretary appointed mr david anthony renesto (1 page) |
13 May 2008 | Director appointed mr jeffrey ian forbes (1 page) |
13 May 2008 | Secretary appointed mr david anthony renesto (1 page) |
13 May 2008 | Director appointed mr geoffrey alan norman (1 page) |
21 April 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
21 April 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 74 oxford road stone aylesbury HP17 8PL (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 74 oxford road stone aylesbury HP17 8PL (1 page) |
14 December 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 December 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: agrisystems house, oxford road stone aylesbury HP17 8PL (1 page) |
9 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: agrisystems house, oxford road stone aylesbury HP17 8PL (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
19 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
23 August 2005 | Incorporation (18 pages) |
23 August 2005 | Incorporation (18 pages) |