HACKNEY CO-OPERATIVE DEVELOPMENTS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Anthonia Jadesola Onigbode as a secretary on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Sandra Monero as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Emmanuel Adeolu Oloyede as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewAppointment of Mr Richard Simon Ludlow as a secretary on 2025-07-16

View Document

11/07/2511 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

20/06/2520 June 2025 Director's details changed for Mr Kingsley Oynemenen on 2025-06-20

View Document

23/05/2523 May 2025 Registered office address changed from Office 102 Bradbury Works, 3 Bradbury Street London N16 8JN United Kingdom to Bradbury Works Bradbury Street London N16 8JN on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Bradbury Works Bradbury Street London N16 8JN England to Bradbury Works 3 Bradbury Street London N16 8JN on 2025-05-23

View Document

22/05/2522 May 2025 Registered office address changed from 62 Beechwood Road London E8 3DY to Office 102 Bradbury Works, 3 Bradbury Street London N16 8JN on 2025-05-22

View Document

06/05/256 May 2025 Appointment of Mr Kingsley Oynemenen as a director on 2024-04-01

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Christina Titilayo Sosanya as a director on 2025-02-25

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-03-31

View Document

11/01/2411 January 2024 Registration of charge 016733780013, created on 2024-01-09

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-03-31

View Document

08/03/238 March 2023 Termination of appointment of Douglas Guy Racionzer as a director on 2021-12-21

View Document

08/03/238 March 2023 Termination of appointment of Keyo Yendii as a director on 2021-12-12

View Document

05/05/225 May 2022 Appointment of Ms Leah Keene as a director on 2021-12-16

View Document

05/05/225 May 2022 Termination of appointment of Olufunke Olajunpo Oyewola as a director on 2021-12-16

View Document

04/05/224 May 2022 Termination of appointment of Colin George Jones as a director on 2021-12-16

View Document

04/05/224 May 2022 Appointment of Mrs Christina Titilayo Sosanya as a director on 2021-12-16

View Document

04/05/224 May 2022 Appointment of Miss Sandra Monero as a director on 2021-12-12

View Document

04/05/224 May 2022 Termination of appointment of Jeremy William Somers as a director on 2021-12-16

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL CALEB

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLARISSA CARLYON

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY ONYEMENEM

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DOLLY RYALL

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR JERRY ABANKWAH

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MS OLUFUNKE OLAJUNPO OYEWOLA

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER WEINDLING

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR KEYO YENDII

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVOY

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR DOUGLAS GUY RACIONZER

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC CATO

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016733780007

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016733780008

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016733780010

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016733780009

View Document

01/06/181 June 2018 TERMINATE DIR APPOINTMENT

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE SPENCER

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLUFUNMIKE OYEWOLA

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN GREY

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR COLIN GEORGE JONES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MS ANJA SABINE BEINROTH

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR KINGSLEY CHUKWULEKE AYODELE ONYEMENEM

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MISS CLAUDETTE LOREEN SPENCER

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLAUDETTE SPENCER

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016733780008

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DEVOY / 01/04/2016

View Document

28/04/1628 April 2016 25/04/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016733780007

View Document

27/04/1527 April 2015 25/04/15 NO MEMBER LIST

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR YARED MARKOS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MISS DOLLY MAY RYALL

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MISS OLUFUNMIKE BOLANLE AJOKE OYEWOLA

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY ONYEMENEM

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SOSANYA

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARVA ANTOINE

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR NIGEL BERNARD ANDREW CALEB

View Document

29/04/1429 April 2014 25/04/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD CAMPBELL TAYLOR / 11/12/2013

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTHONIA JADESOLA ONIGBODE / 31/03/2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OPOKU-OWUSU

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCELYN FRANCIS

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SUSMAN

View Document

30/04/1330 April 2013 25/04/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR ANTHONY OPOKU-OWUSU

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MISS CLARISSA JULIA CARLYON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/05/121 May 2012 25/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE NICHOLS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LYONS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ROBIN GREY

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR ANDREW CLOUGH

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MISS CLAUDETTE LOREEN SPENCER

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MRS CHRISTINA TITILAYO SOSANYA

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR BEKELE TEKLU

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR KINGSLEY CHUKWULEKE ONYEMENEM

View Document

04/05/114 May 2011 25/04/11 NO MEMBER LIST

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX ROBINSON

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 25/04/10 NO MEMBER LIST

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCELYN FRANCIS / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX ROBINSON / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SOMERS / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE NICHOLS / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES OTTINO / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHINNER LYONS / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOAN SUSMAN / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROD CAMPBELL TAYLOR / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEVOY / 25/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEKELE TEKLU / 25/04/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAKE FERGUSON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JENNETTE ARNOLD

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ASHURST

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GOMERS / 30/03/2009

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONIA ONIGBODE / 01/06/2008

View Document

08/02/098 February 2009 DIRECTOR APPOINTED JEREMY GOMERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED BEKELE TEKLU

View Document

08/02/098 February 2009 DIRECTOR APPOINTED OLIVER WEINDLING

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GRESFORD

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR NIMOTALAI WILLIAMS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY CAMERON

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 CONVERSION TO A CIC

View Document

07/03/077 March 2007 COMPANY NAME CHANGED HCD LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 26/04/05

View Document

12/05/0512 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 26/04/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 26/04/03

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 26/04/02

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 26/04/01

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 ANNUAL RETURN MADE UP TO 26/04/00

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 26/04/99

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 16 DALSTON LANE LONDON E8 3AZ

View Document

14/05/9814 May 1998 ANNUAL RETURN MADE UP TO 26/04/98

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 26/04/97

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 ALTER MEM AND ARTS 08/07/96

View Document

14/05/9614 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 ANNUAL RETURN MADE UP TO 26/04/96

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 15/04/96

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 15/04/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ANNUAL RETURN MADE UP TO 26/04/95

View Document

24/01/9524 January 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 documents registered before 1 January 1995

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ANNUAL RETURN MADE UP TO 26/04/94

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ANNUAL RETURN MADE UP TO 26/04/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 ANNUAL RETURN MADE UP TO 26/04/92

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 ANNUAL RETURN MADE UP TO 26/04/91

View Document

19/07/9119 July 1991 ANNUAL RETURN MADE UP TO 26/04/90

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ANNUAL RETURN MADE UP TO 26/04/89

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/07/8829 July 1988 ANNUAL RETURN MADE UP TO 04/04/88

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/05/8720 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8610 November 1986 ANNUAL RETURN MADE UP TO 30/09/85

View Document

21/10/8221 October 1982 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