RCGP ENTERPRISES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Steve Mowle as a director on 2024-11-29

View Document

03/01/253 January 2025 Cessation of Steve Mowle as a person with significant control on 2024-11-30

View Document

13/12/2413 December 2024 Cessation of Imran Rafi as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Appointment of Mr John Anderson as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Onyinye Okonkwo as a person with significant control on 2024-12-01

View Document

13/12/2413 December 2024 Appointment of Dr Thomas Patel Campbell as a director on 2024-12-01

View Document

13/12/2413 December 2024 Termination of appointment of Robert Edward Foster as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Heather Ryan as a person with significant control on 2024-12-01

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2024-03-31

View Document

16/07/2416 July 2024 Cessation of Ian Jeffery as a person with significant control on 2023-11-18

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

20/12/2320 December 2023 Notification of Thomas Patel Campbell as a person with significant control on 2023-11-18

View Document

20/12/2320 December 2023 Notification of Vicky Sandry as a person with significant control on 2023-11-18

View Document

20/12/2320 December 2023 Cessation of Simon David Gregory as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

16/01/2316 January 2023 Notification of Sonali Kinra as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Notification of Marie Ann Coulson as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Cessation of Margaret Mccartney as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Notification of Imran Rafi as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Cessation of Martin Marshall as a person with significant control on 2022-11-19

View Document

16/01/2316 January 2023 Cessation of Simon Sapper as a person with significant control on 2022-11-19

View Document

11/01/2311 January 2023 Termination of appointment of Valerie Lemorn Vaughan-Dick as a director on 2023-01-08

View Document

11/01/2311 January 2023 Appointment of Mr Benjamin Toby Clacy as a director on 2023-01-09

View Document

17/10/2217 October 2022 Appointment of Dr Steve Mowle as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of Harriet Kathryn Jones as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of Benjamin Toby Clacy as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of John William Chisholm as a director on 2022-08-18

View Document

17/10/2217 October 2022 Termination of appointment of David Antony Bennett as a director on 2022-08-18

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2022-03-31

View Document

14/01/2214 January 2022 Cessation of Victoria Tzortziou-Brown as a person with significant control on 2021-11-19

View Document

14/01/2214 January 2022 Cessation of David Alan Pendleton as a person with significant control on 2021-11-19

View Document

14/01/2214 January 2022 Cessation of Brendan John Russell as a person with significant control on 2021-11-19

View Document

15/12/2115 December 2021 Termination of appointment of Edward Craig Dove as a director on 2020-05-20

View Document

16/07/2116 July 2021 Change of details for Mr Ian Jefferey as a person with significant control on 2021-07-15

View Document

16/07/2116 July 2021 Change of details for Mr Ian Jeffery as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Brendan John Russell as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Nigel Mathers as a person with significant control on 2021-05-31

View Document

15/07/2115 July 2021 Change of details for Professor Simon David Gregory as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Ian Jeffrey as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Simon Sapper as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr David Alan Pendleton as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Doctor Steve Mowle as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Prof Martin Marshall as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr Margaret Mccartney as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Professor Kamila Hawthorne as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr John William Chisholm as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Dr Victoria Tzortziou-Brown as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK PEMBERTON

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MCCARTNEY

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN RUSSELL

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR DAVID ANTONY BENNETT

View Document

17/01/2017 January 2020 CESSATION OF COLIN HUNTER AS A PSC

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURKE

View Document

17/01/2017 January 2020 CESSATION OF EDWARD CRIAG DOVE AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF HELEN JAYNE STOKES-LAMPARD AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF CHRISTINE JOHNSON AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL MATHERS

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MARSHALL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALLIANO

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MS HARRIET KATHRYN JONES

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BENJAMIN TOBY CLACY

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MOWLE

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOHNSON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEACH

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PENDLETON

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SAPPER

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN STOKES-LAMPARD

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HUNTER

View Document

03/04/183 April 2018 CESSATION OF JEREMY MARK REED AS A PSC

View Document

03/04/183 April 2018 CESSATION OF VALERIE LEMORN VAUGHAN-DICK AS A PSC

View Document

03/04/183 April 2018 CESSATION OF MARK PEMBERTON AS A PSC

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREGORY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES MACK

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JEFFREY

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD CRIAG DOVE / 29/03/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN WILLIAM CHISHOLM / 29/03/2018

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY REED

View Document

22/01/1822 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR STEPHEN THOMAS BOURKE

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DR DILSHER SINGH

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MRS GILLIAN AMELIA GALLIANO

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARK REED

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CRIAG DOVE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM CHISHOLM

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE LEMORN VAUGHAN-DICK

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PEMBERTON

View Document

19/07/1719 July 2017 CESSATION OF STEPHEN HUANG MOWLE AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUANG MOWLE

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL HUNT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOWLE

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAX

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED DR VALERIE LEMORN VAUGHAN-DICK

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MARK PEMBERTON

View Document

23/07/1423 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED DR JOHN WILLIAM CHISHOLM

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR JEREMY MARK REED

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR NEIL HUNT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY NEIL HUNT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GERADA

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN STOKES-LAMPARD

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR ROBERT EDWARD FOSTER

View Document

09/12/139 December 2013 DIRECTOR APPOINTED DR STEPHEN HUANG MOWLE

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR ANDREW NAPIER AMORY BAX

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR EDWARD CRAIG DOVE

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SAIL ADDRESS CHANGED FROM: 1 BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM

View Document

28/06/1328 June 2013 ADOPT ARTICLES 03/02/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED DR HELEN JAYNE STOKES-LAMPARD

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 1 BOW CHURCHYARD LONDON EC4M 9DQ UNITED KINGDOM

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR NEIL HUNT

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY HILARY DE LYON

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 14 PRINCES GATE HYDE PARK LONDON SW7 1PU

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE GERADA / 12/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 AUDITOR'S RESIGNATION

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY DE LYON / 02/02/2009

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DR COLIN HUNTER

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY MATHIE

View Document

05/06/095 June 2009 DIRECTOR APPOINTED DR CLARE GERADA

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 EXEMPTION FROM APPOINTING AUDITORS 19/02/98

View Document

26/02/9826 February 1998 S366A DISP HOLDING AGM 19/02/98

View Document

26/02/9826 February 1998 S252 DISP LAYING ACC 19/02/98

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 DIRECTOR RESIGNED

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 12/07/94; CHANGE OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9116 February 1991 NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/8617 May 1986 REGISTERED OFFICE CHANGED ON 17/05/86 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

17/05/8617 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/04/8623 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/86

View Document

30/01/8630 January 1986 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