CONDOR FERRIES LIMITED



Company Documents

DateDescription
04/10/234 October 2023 Registration of charge 021148020009, created on 2023-09-29

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

03/01/233 January 2023

View Document

13/01/2213 January 2022 Audit exemption subsidiary accounts made up to 2021-03-27

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONDOR LIMITED

View Document

01/04/201 April 2020 CESSATION OF MACQUARIE INFRASTRUCTURE & REAL ASSETS (EUROPE) LIMITED AS A PSC

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR JOHN JOE CHARLES NAPTON

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ASHLEY HENRY JOHN KELSO

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BATES

View Document

18/12/1918 December 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/19

View Document

18/12/1918 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

18/12/1918 December 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/03/1930 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/19

View Document

20/12/1820 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

20/12/1820 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

20/12/1820 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR RUSSELL MARTIN KEW

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ISABELLE BATES / 23/08/2018

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JASON CLARK

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MR STEVEN GEORGE BROOMFIELD

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY IAN THAKORE

View Document

31/03/1831 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MISS CATHERINE ISABELLE BATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABEL

View Document

16/11/1716 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 25/03/17

View Document

16/11/1716 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 25/03/17

View Document

16/11/1716 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 25/03/17

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021148020008

View Document

01/09/171 September 2017 ADOPT ARTICLES 16/08/2017

View Document

01/09/171 September 2017 THE TRANSACTION IN THE BEST INTERESTS OF THE COMPANY BE APPROVED 16/08/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/03/1725 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 25/03/17

View Document

04/01/174 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/03/16

View Document

04/01/174 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/03/16

View Document

04/01/174 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/03/16

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR JASON LEE CLARK

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR NOEL HARRISON

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR RICHARD ABEL

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA COPPER

View Document

26/03/1626 March 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/03/16

View Document

01/12/151 December 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15

View Document

01/12/151 December 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15

View Document

01/12/151 December 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/03/1528 March 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15

View Document

03/02/153 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/14

View Document

03/02/153 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14

View Document

03/02/153 February 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/14

View Document

26/01/1526 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/14

View Document

26/01/1526 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FULFORD

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MR IAN TERENCE THAKORE

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY NOEL HARRISON

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

29/03/1429 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/14

View Document

28/02/1428 February 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/13

View Document

28/02/1428 February 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/13

View Document

28/02/1428 February 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/13

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MISS RAFFAELLA LEVANTESI COPPER

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JAMES SIMON RICHARD FULFORD

View Document

30/03/1330 March 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/03/13

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 19/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WALBRIDGE / 18/06/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR JONATHAN PAUL WALBRIDGE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON EDSALL

View Document

24/03/1224 March 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES EDSALL / 20/07/2011

View Document

26/03/1126 March 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/1027 March 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES EDSALL / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NOEL HARRISON / 14/12/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARBORD

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PROVAN

View Document

10/08/0910 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NOEL HARRISON / 10/08/2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR NOEL HARRISON

View Document

30/03/0930 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/10/0810 October 2008 RE - SECTIONS 171 TO 177 OF 2006 ACT 30/09/2008

View Document

03/10/083 October 2008 SECRETARY APPOINTED NOEL HARRISON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED SIMON JAMES EDSALL

View Document

03/10/083 October 2008 SECRETARY RESIGNED DAVID HARBORD

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID HARBORD

View Document

03/10/083 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY VIDAMOUR

View Document

29/04/0829 April 2008 DIRECTOR RESIGNED JEFFREY VIDAMOUR

View Document

29/09/0729 September 2007 FULL ACCOUNTS MADE UP TO 29/09/07

View Document



02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/051 October 2005 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 ARTICLES OF ASSOCIATION

View Document

02/10/042 October 2004 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

01/10/041 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/09/0228 September 2002 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0220 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0129 September 2001 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/08/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

02/10/992 October 1999 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: NORMAN HOUSE COMMODORE TERMINAL KETTERING TERRACE PORTSMOUTH PO2 7AE

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: G OFFICE CHANGED 04/06/99 NORMAN HOUSE COMMODORE TERMINAL KETTERING TERRACE PORTSMOUTH PO2 7AE

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

03/10/983 October 1998 FULL ACCOUNTS MADE UP TO 03/10/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 14/09/98

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/974 October 1997 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 COMPANY NAME CHANGED CONDOR WEYMOUTH LIMITED CERTIFICATE ISSUED ON 06/12/96

View Document

29/09/9629 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9628 September 1996 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/10/941 October 1994 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

07/08/947 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

16/01/9316 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/09/9224 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

28/09/9128 September 1991 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9030 September 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 210789

View Document

03/08/893 August 1989 RETURN MADE UP TO 29/06/89; NO CHANGE OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/05/871 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: NORMAN HOUSE COMMODORE TERMINAL KETTERING TERRACE PORTSMOUTH, HAMPSHIRE

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: G OFFICE CHANGED 15/04/87 NORMAN HOUSE COMMODORE TERMINAL KETTERING TERRACE PORTSMOUTH, HAMPSHIRE

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8724 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company