THE ROYAL CORNWALL POLYTECHNIC SOCIETY LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Appointment of Mr Mark Julian Woodbridge as a director on 2025-02-27

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Document

26/09/2426 September 2024 Termination of appointment of Colin John Midson as a director on 2024-09-25

View Document

26/09/2426 September 2024 Termination of appointment of Lauren Hogan as a director on 2024-09-25

View Document

17/07/2417 July 2024 Appointment of Mr Jonathan James Paget as a director on 2024-07-12

View Document

08/05/248 May 2024 Appointment of Miss Shaquira Samantha Lue as a director on 2024-05-08

View Document

14/03/2414 March 2024 Appointment of Mrs Claire Louise Peate as a director on 2024-03-14

View Document

23/02/2423 February 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/11/235 November 2023 Termination of appointment of Rachel Fryatt as a director on 2023-11-05

View Document

12/09/2312 September 2023 Appointment of Ms Rachel Fryatt as a director on 2023-09-06

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Dr Jo Browse as a director on 2023-07-12

View Document

14/07/2314 July 2023 Termination of appointment of Jessica Voke as a director on 2023-07-12

View Document

01/06/231 June 2023 Satisfaction of charge 039095550001 in full

View Document

01/06/231 June 2023 Director's details changed for Mrs Susan Philippa Radmore on 2023-05-01

View Document

01/06/231 June 2023 Satisfaction of charge 039095550002 in full

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/10/2231 October 2022 Notification of a person with significant control statement

View Document

13/10/2213 October 2022 Cessation of Sue Radmore as a person with significant control on 2022-10-12

View Document

13/10/2213 October 2022 Appointment of Mr Roderick Clarke as a director on 2022-10-12

View Document

13/10/2213 October 2022 Appointment of Ms Jessica Voke as a director on 2022-10-12

View Document

13/10/2213 October 2022 Termination of appointment of Mark Terrance Smith as a director on 2022-10-12

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Ms Virginia Mary Button as a director on 2022-01-13

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/10/2126 October 2021 Appointment of Mr Colin John Midson as a director on 2021-09-29

View Document

26/10/2126 October 2021 Appointment of Mr Mark Terrance Smith as a director on 2021-09-29

View Document

26/10/2126 October 2021 Appointment of Mr Tom Ingate as a director on 2021-09-29

View Document

26/10/2126 October 2021 Appointment of Ms Lauren Hogan as a director on 2021-09-29

View Document

24/10/2124 October 2021 Termination of appointment of David James Rickett as a director on 2021-09-29

View Document

24/10/2124 October 2021 Termination of appointment of Roderick Michael Hirsch as a director on 2021-09-29

View Document

24/10/2124 October 2021 Appointment of Mr Jones Nosakhale Oviawe as a director on 2021-09-29

View Document

24/10/2124 October 2021 Termination of appointment of Sarah Elizabeth May Hertzog as a director on 2021-09-29

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR HENDRIK WIEKENS

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUTH BEDINGHAM

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MULLIN

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMONDS

View Document

07/07/197 July 2019 CESSATION OF RUTH MARGARET BEDINGHAM AS A PSC

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039095550002

View Document

18/01/1918 January 2019 CESSATION OF LOUIS MARK TURNER AS A PSC

View Document

18/01/1918 January 2019 CESSATION OF ANDREW MALLAURIN EDMONDS AS A PSC

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/01/1918 January 2019 CESSATION OF AMANDA KIM RUNDLE AS A PSC

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARB REMPHRY

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH MAY HERTZPG / 01/01/2019

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CESSATION OF REBECCA HEANE AS A PSC

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEANE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS SARB REMPHRY

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MISS SARAH ELIZABETH MAY HERTZPG

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR RODERICK MICHAEL HIRSCH

View Document

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

15/03/1715 March 2017 ALTER ARTICLES 02/02/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR MICHAEL BENJAMIN WILLIAM HARRIS

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CARTER-FOSTER

View Document

15/01/1715 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL WINGFIELD

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE EASTHAM

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL NEVILLE MULLIN

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DAVID JAMES RICKETT

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRITTON

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR TIM PARNELL

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039095550001

View Document

22/01/1622 January 2016 19/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 ARTICLES OF ASSOCIATION

View Document

11/11/1511 November 2015 ALTER ARTICLES 13/05/2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GARRATT

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JANE SMITH

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/09/1526 September 2015 DIRECTOR APPOINTED MRS VERONIQUE SIMONE DENISE EASTHAM

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWARD

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARVER

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ANDREW MALLAURIN EDMONDS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS GILLIAN BARBARA GARRATT

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DANIEL DAVID WINGFIELD

View Document

09/02/159 February 2015 19/01/15 NO MEMBER LIST

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS MICHELLE MARIE CARTER-FOSTER

View Document

24/01/1524 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEST

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MS JAYNE ELISABETH HOWARD

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLOJO BEDINGHAM

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MS JANE RACHEL ISOBELLE SMITH

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED DR JAMES KELLY

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MISS CLOJO BEDINGHAM

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR LOUIS MARK TURNER

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS AMANDA KIM RUNDLE

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MS RUTH MARGARET BEDINGHAM

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR MICHAEL POWYS CARVER

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR WILLIAMS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR NADMI BEELEY

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR PERCIVAL WILLIAMS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SNAPES

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DILKS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR CIARAN CLARKE

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 ALTER ARTICLES 03/10/2006

View Document

26/01/1426 January 2014 19/01/14 NO MEMBER LIST

View Document

26/01/1426 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL DILKS / 25/10/2013

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR ANDREW JAMES SNAPES

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED GRAHAM HALL

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PERCIVAL ROSS WILLIAMS / 26/11/2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED NADMI LOUISE BEELEY

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED PAUL JAMES BRITTON

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MICHAEL CHARLES WEST

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS SUSAN PHILIPPA RADMORE

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED ELEANOR MARGARET WILLIAMS

View Document

12/01/1412 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDMONDS

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED CIARAN MICHAEL CLARKE

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANN MCCANN

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON NEILD

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL DILKS / 25/10/2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIRA PENNEY

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORRIS PESTER

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDSON

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED ANN JACQUELINE MCCANN

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED REBECCA ANNE HEANE

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS TURNER

View Document

11/04/1311 April 2013 19/01/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED SUSAN CHRISTINE MORRIS PESTER

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED CHARLES ROBERT RICHARDSON

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED KIRA JANE PENNEY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR CAREY DAVIES

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN GILCHRIST

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLEY

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA THOMAS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKS

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWARD

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

02/03/122 March 2012 19/01/12 NO MEMBER LIST

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED DAVID BENTLEY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED SIMON CHARLES NEILD

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED JOHN PATRICK GRAY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANDREW MACLAURIN EDMONDS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LOUIS MARK TURNER

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED JOANNA LOUISE THOMAS

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCGREGOR

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RORY MACPHEE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LANSDOWNE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN TONKIN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBERTS

View Document

18/02/1118 February 2011 19/01/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MICHAEL BRADLEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED CAREY DAVIES

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN CLARKE

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR WILLIAM SCOTT

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MISS HELEN ELIZABETH JANE GILCHRIST

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR PERCIVAL ROSS WILLIAMS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED JAYNE ELISABETH HOWARD

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED CIARAN MICHAEL CLARKE

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PROFESSOR VICTOR COLIN ROBERTS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PROFESSOR MICHAEL JENKS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED HENDRIK WIEKENS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH HAMBLY STAITE

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN STANHOPE

View Document

19/04/1019 April 2010 TERMINATE DIR APPOINTMENT

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILSON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY AVER

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WATTS

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY / 19/03/2010

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE MATHISON

View Document

03/02/103 February 2010 19/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOSTER TONKIN / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WILSON / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY MACPHEE / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HAMBLY STAITE / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DILKS / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN MCGREGOR / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY AVER / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MATHISON / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JEREMY WATTS / 01/10/2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARCY LEAVITT BOURNE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA FOX

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD GLOVER

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PHILLIPS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED RORY MACPHEE

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED GILLIAN WILSON

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ADRIAN JEREMY WATTS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED GEOFFREY AVER

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JILL MORISON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED CLIVE MATHISON

View Document

21/10/0821 October 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDY BRUTON

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: FALMOUTH ARTS CENTRE CHURCH STREET FALMOUTH CORNWALL TR11 3EG

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

05/02/065 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 MEMORANDUM OF ASSOCIATION

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 19/01/04

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 19/01/03

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 19/01/02

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ANNUAL RETURN MADE UP TO 19/01/01

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 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