CAPITA CUSTOMER MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Gillian Chamberlain as a director on 2025-08-08

View Document

25/06/2525 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of capital following an allotment of shares on 2025-06-17

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

04/12/244 December 2024 Director's details changed for Corinne Ripoche Van Hecke on 2024-09-30

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Holdings Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Mark Billingham as a director on 2023-12-21

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Appointment of Mr Tom Frans Vanoverschelde as a director on 2023-04-17

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Mark Jeffreys as a director on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Corinne Ripoche Van Hecke as a director on 2023-03-27

View Document

06/02/236 February 2023 Termination of appointment of Sally Johnson as a director on 2023-01-25

View Document

06/02/236 February 2023 Termination of appointment of Max Harding as a director on 2023-01-25

View Document

06/02/236 February 2023 Termination of appointment of Christopher Charles Clements as a director on 2023-01-25

View Document

06/02/236 February 2023 Termination of appointment of Aparajita Ajit as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17

View Document

06/05/226 May 2022 Termination of appointment of Kevin Andrew Francis as a director on 2022-05-03

View Document

06/05/226 May 2022 Appointment of Mark Billingham as a director on 2022-05-05

View Document

03/05/223 May 2022 Statement of capital on 2022-05-03

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022

View Document

29/04/2229 April 2022 Resolutions

View Document

29/04/2229 April 2022 Resolutions

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Appointment of Mr Kevin Andrew Francis as a director on 2021-09-27

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 06/06/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR KEVIN ANDREW FRANCIS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED AIMIE NICOLE CHAPPLE

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNARD

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 06/04/2016

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MATTHEW VALLANCE / 01/10/2018

View Document

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARNARD / 15/06/2018

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BOWMAN / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / CAPITA HOLDINGS LIMITED / 15/06/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

10/04/1810 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 180320001

View Document

06/04/186 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR ALEXANDER MATTHEW VALLANCE

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR BOB BUIAROSKI

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ANDREW JOHN BOWMAN

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STROUD

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519 CA 2006

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

11/09/1411 September 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 SEC 519

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 07/07/2014

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED BOB BOGOJA BUIAROSKI

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER STROUD

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARNARD / 14/12/2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MICHAEL DAVID BARNARD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAITHWAITE

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR SIMON JOHN DAVIES

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR GYSIN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR PHILIP CHARLES BRAITHWAITE

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 320001

View Document

03/01/123 January 2012 COMPANY NAME CHANGED CLUB 24 LIMITED CERTIFICATE ISSUED ON 03/01/12

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR VICTOR GYSIN

View Document

08/07/118 July 2011 DIRECTOR APPOINTED NICOLAS NORMAN BEDFORD

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LORD WOLFSON OF ASPLEY GUISE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENS

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM, HEPWORTH HOUSE, CLAYPIT LANE, LEEDS, LS2 8AE

View Document

08/07/118 July 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

08/07/118 July 2011 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MCKINLAY

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/06/1123 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 06/07/2010

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/06/1025 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT MCKINLAY / 17/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ADAM WOLFSON / 15/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON KEENS / 05/10/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/978 August 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

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

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/02/9317 February 1993 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/06/9128 June 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED

View Document

22/05/9122 May 1991 NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: HEPWORTH HOUSE, CLAYPIT LANE, LEEDS, LS2 8DE

View Document

25/07/9025 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: HEPWORTH HOUSE, CLAYPIT LANE, LEEDS LS2 8AE

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

03/08/883 August 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

04/05/884 May 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 SECRETARY RESIGNED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 ALTER MEM AND ARTS 271187

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/01

View Document

31/07/8731 July 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/06/873 June 1987 ANNUAL ACCOUNTS MADE UP DATE 31/08/86

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED

View Document

20/10/8620 October 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 DIRECTOR RESIGNED

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/03/867 March 1986 NEW SECRETARY APPOINTED

View Document

05/02/865 February 1986 ANNUAL RETURN MADE UP TO 01/01/86

View Document

08/10/858 October 1985 NEW SECRETARY APPOINTED

View Document

07/10/857 October 1985 NEW SECRETARY APPOINTED

View Document

07/10/857 October 1985 SECRETARY RESIGNED

View Document

06/10/856 October 1985 NEW SECRETARY APPOINTED

View Document

09/07/859 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

10/06/8510 June 1985 SECRETARY RESIGNED

View Document

19/02/8519 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/08/84

View Document

19/02/8519 February 1985 ANNUAL RETURN MADE UP TO 02/01/85

View Document

05/02/855 February 1985 SECRETARY RESIGNED

View Document

17/01/8517 January 1985 SECRETARY RESIGNED

View Document

09/10/849 October 1984 NEW SECRETARY APPOINTED

View Document

28/04/8428 April 1984 SECRETARY RESIGNED

View Document

28/04/8428 April 1984 NEW SECRETARY APPOINTED

View Document

13/04/8413 April 1984 ANNUAL RETURN MADE UP TO 29/12/83

View Document

10/02/8310 February 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

03/02/833 February 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

18/01/8318 January 1983 SECRETARY RESIGNED

View Document

30/11/8230 November 1982 NEW SECRETARY APPOINTED

View Document

17/11/8217 November 1982 NEW SECRETARY APPOINTED

View Document

20/10/8220 October 1982 NEW DIRECTOR APPOINTED

View Document

20/10/8220 October 1982 SECRETARY RESIGNED

View Document

05/07/825 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

06/03/826 March 1982 ANNUAL RETURN MADE UP TO 01/01/82

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

16/06/8116 June 1981 ANNUAL RETURN MADE UP TO 02/02/81

View Document

13/03/8113 March 1981 NEW SECRETARY APPOINTED

View Document

13/12/8013 December 1980 NEW SECRETARY APPOINTED

View Document

25/02/8025 February 1980 ANNUAL ACCOUNTS MADE UP DATE 31/08/79

View Document

09/02/809 February 1980 ANNUAL RETURN MADE UP TO 28/12/79

View Document

03/05/793 May 1979 NEW SECRETARY APPOINTED

View Document

03/02/793 February 1979 ANNUAL RETURN MADE UP TO 29/12/78

View Document

03/02/793 February 1979 ANNUAL ACCOUNTS MADE UP DATE 31/08/78

View Document

11/11/7711 November 1977 NEW SECRETARY APPOINTED

View Document

02/11/772 November 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/772 November 1977 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