FOSTERING SUPPORT GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

10/07/2510 July 2025 NewSecretary's details changed for Mr Christopher Keith Dickinson on 2025-07-09

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

25/06/2525 June 2025 Registered office address changed from 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-06-25

View Document

26/11/2426 November 2024 Registration of charge 023593990014, created on 2024-11-22

View Document

25/11/2425 November 2024 Registration of charge 023593990013, created on 2024-11-22

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 023593990012, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge 023593990011, created on 2022-12-20

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH DICKINSON / 30/01/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY GARETH DUFTON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

04/07/194 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

05/06/185 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

05/06/185 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

21/06/1721 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

21/06/1721 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

21/06/1721 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

21/06/1721 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

10/06/1610 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

10/06/1610 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

20/05/1620 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/05/1521 May 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

21/05/1521 May 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

21/04/1521 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

14/05/1414 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

14/05/1414 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

16/03/1216 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LTD

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR HAROON RASHID SHEIKH

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MICHAEL GERARD HILL

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM

View Document

17/01/1117 January 2011 ADOPT ARTICLES 10/12/2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR DAVID RICHARD PUGH

View Document

13/01/1113 January 2011 SECTION 519

View Document

07/01/117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/01/117 January 2011 ACCESSION DEED REVOLVING CREDIT LOAN FACILITIES RESTATED LENDERS ACCESSION LETTER DEBENTURE SECURITY TRUSTEE CERTIFICATE ENTERED INTO BY DIR TO CERTIFY AND CONFIRM MATTERS DOCUMENTS APPROVED 13/12/2010

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010

View Document

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/07/1030 July 2010 ALTER ARTICLES 12/07/2010

View Document

26/07/1026 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LTD / 01/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS UMBERS / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT BROWN / 01/03/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED DOUGLAS UMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PRESTON

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CHRISTOPHER ROBERT BROWN

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LTD / 01/05/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/085 June 2008 ADOPT ARTICLES 29/05/2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/07/051 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/056 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 AUDITOR'S RESIGNATION

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED STIMSON HOUSE SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

08/02/058 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 AUDITOR'S RESIGNATION

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/028 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9818 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 NC INC ALREADY ADJUSTED 20/01/98

View Document

04/03/984 March 1998 £ NC 1000/10000 20/01/98

View Document

04/03/984 March 1998 VARYING SHARE RIGHTS AND NAMES 20/01/98

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 COMPANY NAME CHANGED INDEPENDENT FOSTERING AGENCY OF EAST KENT LIMITED CERTIFICATE ISSUED ON 18/04/97

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 47-48 HAWLEY SQUARE MARGATE CT9 1NY

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/03/9631 March 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/05/9527 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 RETURN MADE UP TO 10/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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 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

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

View Document

21/03/9421 March 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/03/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 S386 DISP APP AUDS 15/01/93

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 FORFEITURE OF 250 SHRS 07/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/894 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 280389

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED RAPID 7814 LIMITED CERTIFICATE ISSUED ON 23/05/89

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/05/89

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

10/03/8910 March 1989 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