CHARTCOMBE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025 Appointment of Symonds & Sampson Llp as a secretary on 2025-04-23

View Document

01/04/251 April 2025 Registered office address changed from 1 High Street Yeovil Somerset BA20 1RE England to Symonds & Sampson 6 Burraton Yard Burraton Square Poundbury Dorchester DT1 3GR on 2025-04-01

View Document

24/03/2524 March 2025 Termination of appointment of John Franklin Hayes as a director on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Brett England as a secretary on 2025-03-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Registered office address changed from Magnolia House 54-58 Princes Street Yeovil Somerset BA20 1EQ England to 1 High Street Yeovil Somerset BA20 1RE on 2024-07-26

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/01/2422 January 2024 Appointment of Mr John Paul Churchill Smith as a director on 2024-01-09

View Document

19/01/2419 January 2024 Registered office address changed from Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT England to Magnolia House 54-58 Princes Street Yeovil Somerset BA20 1EQ on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mrs Veronica May Moorcock as a director on 2024-01-08

View Document

19/01/2419 January 2024 Appointment of Mr Brett England as a secretary on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Robert Norman Milligan as a director on 2024-01-05

View Document

19/01/2419 January 2024 Appointment of Mrs Christina Anne Collins as a director on 2024-01-08

View Document

12/12/2312 December 2023 Termination of appointment of Timothy George Palmer as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Martyn Richard Hudson as a secretary on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of John Andrew Ross as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Dennis James Pedley as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Terence John Lemon as a director on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Robert Norman Milligan as a director on 2023-12-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Appointment of Mr John Franklin Hayes as a director on 2023-08-09

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

18/05/2318 May 2023 Register(s) moved to registered office address Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT

View Document

17/05/2317 May 2023 Register(s) moved to registered inspection location C/O Rawins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT

View Document

17/05/2317 May 2023 Register inspection address has been changed from C/O Rawins Davy Limited Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT England to Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT

View Document

17/05/2317 May 2023 Registered office address changed from Heliting House 35 Richmond Hill Bournemouth BH2 6HT England to Rawlins Davy Reeves Limited 35 Richmond Hill Bournemouth BH2 6HT on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to Heliting House 35 Richmond Hill Bournemouth BH2 6HT on 2023-05-17

View Document

16/05/2316 May 2023 Termination of appointment of Lynda Mary Palmer as a director on 2023-05-16

View Document

25/04/2325 April 2023 Appointment of Mr Timothy George Palmer as a director on 2023-03-24

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Appointment of Mr Terence John Lemon as a director on 2022-11-06

View Document

06/10/226 October 2022 Termination of appointment of Bryan Jones as a director on 2022-09-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Charles Randall House as a director on 2022-03-30

View Document

05/04/225 April 2022 Cessation of Charles Randall House as a person with significant control on 2022-03-30

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Dr Charles Randall House on 2021-07-22

View Document

06/07/216 July 2021 Appointment of Dr Charles Randall House as a director on 2021-06-24

View Document

06/07/216 July 2021 Notification of John Andrew Ross as a person with significant control on 2021-06-24

View Document

06/07/216 July 2021 Notification of Charles Randall House as a person with significant control on 2021-06-24

View Document

06/07/216 July 2021 Notification of Lynda Mary Palmer as a person with significant control on 2021-06-24

View Document

06/07/216 July 2021 Appointment of Mr John Andrew Ross as a director on 2021-06-24

View Document

06/07/216 July 2021 Appointment of Mrs Lynda Mary Palmer as a director on 2021-06-24

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Elisabeth Anne Kilvington as a director on 2021-05-31

View Document

21/06/2121 June 2021 Cessation of Elisabeth Anne Kilvington as a person with significant control on 2021-05-31

View Document

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/05/2011 May 2020 CESSATION OF TIMOTHY GEORGE PALMER AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PALMER

View Document

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 DIRECTOR APPOINTED MR DENNIS JAMES PEDLEY

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JAMES PEDLEY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR TIMOTHY GEORGE PALMER

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE PALMER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

03/04/193 April 2019 CESSATION OF ELIZABETH SMITH AS A PSC

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MRS ELIZABETH SMITH

View Document

27/03/1927 March 2019 CESSATION OF ROY GEORGE GODFREY AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH SMITH

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROY GODFREY

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH ANNE KILVINGTON / 22/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/02/1823 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN JONES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH ANNE KILVINGTON

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR BRYAN JONES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MRS ELISABETH ANNE KILVINGTON

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/06/1622 June 2016 22/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 SAIL ADDRESS CHANGED FROM: 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR ENGLAND

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITTEN

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ROY GEORGE GODFREY / 07/10/2014

View Document

25/06/1525 June 2015 22/06/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MR MARTYN RICHARD HUDSON

View Document

04/07/144 July 2014 22/06/14 NO MEMBER LIST

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR LILIAN COOK

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR FREDA BREAKELL

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MRS FREDA BREAKELL

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED COUNCILLOR ROY GODFREY

View Document

05/07/135 July 2013 22/06/13 NO MEMBER LIST

View Document

05/07/135 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

05/07/135 July 2013 SAIL ADDRESS CHANGED FROM: C/O HAROLD G WALKER 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET ENGLAND

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

19/07/1219 July 2012 22/06/12 NO MEMBER LIST

View Document

19/07/1219 July 2012 SAIL ADDRESS CHANGED FROM: C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW ENGLAND

View Document

18/07/1218 July 2012 CORPORATE SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM C/O C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW ENGLAND

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY HOUSE & SON PROPERTY CONSULTANTS LIMITED

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR DAVID VICTOR WHITTEN

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILMA HARDY

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD LOVELL

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS LILIAN ROSE COOK

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 22/06/11 NO MEMBER LIST

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS WILMA ROSA HARDY

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOCKING

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR OLWYN OCKELFORD

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR DONALD ALAN FREDERICK LOVELL

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/07/1028 July 2010 22/06/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOUSE & SON PROPERTY CONSULTANTS LIMITED / 01/01/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM HOUSE AND SON LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLWYN KATHLEEN OCKELFORD / 01/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES HOCKING / 01/01/2010

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED OLWYN KATHLEEN OCKELFORD

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR CONSTANTINOS COATS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/07/081 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: COUNTRYWIDE PROPERTY MANAGEMENT DICKENS HOUSE 15 WEST BOROUGH WIMBORNE DORSET BH21 1LT

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: CRANBORNE CHAMBERS THE SQUARE BOURNEMOUTH DORSET BH2 5AN

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/07/983 July 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: FLAT 16 CHARTCOMBE 162/4 CANFORD CLIFFS ROAD POOLE DORSET BH13 7EJ

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 ALTER MEM AND ARTS 29/08/96

View Document

05/09/965 September 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 44 GROSVENOR HILL LONDON W1X 9JE

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 ANNUAL RETURN MADE UP TO 22/06/95

View Document

07/02/957 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

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

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/07/943 July 1994 ANNUAL RETURN MADE UP TO 22/06/94

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ANNUAL RETURN MADE UP TO 22/06/93

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/07/9221 July 1992 ANNUAL RETURN MADE UP TO 22/06/92

View Document

14/11/9114 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

06/09/916 September 1991 ANNUAL RETURN MADE UP TO 22/06/91

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/08/908 August 1990 ANNUAL RETURN MADE UP TO 22/06/90

View Document

08/08/908 August 1990 EXEMPTION FROM APPOINTING AUDITORS 01/03/89

View Document

08/08/908 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 FIRST GAZETTE

View Document

27/04/9027 April 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/04/9027 April 1990 ANNUAL RETURN MADE UP TO 19/06/89

View Document

01/08/891 August 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/06/883 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 220388

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/88

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED FASTPREMIUM RESIDENTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

03/12/873 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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