INSTITUTE OF TRANSLATION AND INTERPRETING

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Kerry Anne Gilchrist on 2025-07-01

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

11/06/2511 June 2025 NewAppointment of Mrs Isabelle Christine Perrett as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Ms Simona Manca as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Mr Jean-Christophe Penet as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Mrs Laura Clare Byrne as a director on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Nicola Karen Bone as a director on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Carmen Swanwick-Roa as a director on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Agata Joanna Mccrindle as a director on 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Linah Wanjiku Makembu as a director on 2025-04-30

View Document

06/02/256 February 2025 Termination of appointment of Amey Higgon as a director on 2024-07-31

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Appointment of Dr Linah Wanjiku Makembu as a director on 2024-07-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

02/05/242 May 2024 Appointment of Ms Anna Yaroslavovna Kerod as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Dean Alexander Evans as a director on 2024-05-01

View Document

30/04/2430 April 2024 Termination of appointment of Hayley Samantha Smith as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Debora Chobanian as a director on 2024-04-30

View Document

11/04/2411 April 2024 Termination of appointment of Lauren Bordon as a director on 2024-03-27

View Document

08/04/248 April 2024 Director's details changed for Ms Sara Johnston Crofts on 2024-04-08

View Document

14/12/2314 December 2023 Termination of appointment of Francesca Manuela Matteoda as a director on 2023-09-12

View Document

14/12/2314 December 2023 Appointment of Ms Debora Chobanian as a director on 2023-10-27

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Second filing for the appointment of Ms Sara Johnston Crofts as a director

View Document

03/08/233 August 2023 Secretary's details changed for Bridgehouse Company Secretaries Limited on 2023-08-02

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

06/06/236 June 2023 Appointment of Lauren Bordon as a director on 2023-05-01

View Document

31/05/2331 May 2023 Appointment of Ms Amey Higgon as a director on 2023-05-01

View Document

30/05/2330 May 2023 Termination of appointment of Paul Bernard Wilson as a director on 2023-05-22

View Document

30/05/2330 May 2023 Termination of appointment of Hannah Louise Stacey as a director on 2023-05-01

View Document

30/05/2330 May 2023 Appointment of Ms Sara Johnston Crofts as a director on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Accounts for a small company made up to 2022-04-30

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

06/05/226 May 2022 Termination of appointment of Angela Dickson as a director on 2022-04-30

View Document

06/05/226 May 2022 Termination of appointment of Paul Damian Appleyard as a director on 2022-04-30

View Document

06/05/226 May 2022 Termination of appointment of Jakub Sacharczuk as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Lloyd William Joseph Bingham as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of Claire Cox as a director on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Mrs Fiona Gray as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Agata Joanna Mccrindle as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Secretary's details changed for Bridgehouse Company Secretaries Limited on 2021-12-01

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 SECOND FILING OF CH04 FOR BRIDGEHOUSE COMPANY SECRETARIES LIMITED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BAWA MASON

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED CARMEN SWANWICK-ROA

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED CLAIRE COX

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS NICOLA KAREN BONE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWNIE

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HARGREAVES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BELO DOS SANTOS

View Document

19/02/1919 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 01/02/2019

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BAWA MASON / 07/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRIFFIN-MASON / 07/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRIFFIN-MASON / 07/07/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENSMITH

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED GIOVANNA TOMARO

View Document

10/05/1810 May 2018 ARTICLES OF ASSOCIATION

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 ALTER ARTICLES 21/10/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB SACHARCZUK / 15/08/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MS KATHERINE BELO DOS SANTOS

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE DEFREYMANN

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MS MÓNICA MACHADO

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANA IARIA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 30/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SUITE 165 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/11/1624 November 2016 ARTICLES OF ASSOCIATION

View Document

24/11/1624 November 2016 ALTER ARTICLES 29/10/2016

View Document

16/06/1616 June 2016 01/06/16 NO MEMBER LIST

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GANSMEIER

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIES

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED ANGELA DICKSON

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR PAUL DAMIAN APPLEYARD

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR JAKUB SACHARCZUK

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MANSOUR DHIFALLAH

View Document

01/12/151 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/06/1523 June 2015 01/06/15 NO MEMBER LIST

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MAHA EL-METWALLY

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JONES

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR MANSOUR DHIFALLAH

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEIGH

View Document

18/02/1518 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 02/02/2015

View Document

16/12/1416 December 2014 ARTICLES OF ASSOCIATION

View Document

16/12/1416 December 2014 ALTER ARTICLES 22/11/2014

View Document

14/11/1414 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 18/12/2013

View Document

16/06/1416 June 2014 01/06/14 NO MEMBER LIST

View Document

15/06/1415 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 18/12/2013

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALEXANDER CHRISTIAN GANSMEIER

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY MCPHAIL

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED CLARE SUTTIE

View Document

03/06/133 June 2013 01/06/13 NO MEMBER LIST

View Document

12/05/1312 May 2013 DIRECTOR APPOINTED MR PAUL BERNARD WILSON

View Document

07/05/137 May 2013 DIRECTOR APPOINTED BEN JONES

View Document

07/05/137 May 2013 DIRECTOR APPOINTED DR CATHERINE GREENSMITH

View Document

07/05/137 May 2013 DIRECTOR APPOINTED SARAH GRIFFIN-MASON

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JONATHAN DOWNIE

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEE

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR LEVENT YILDIZGOREN

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSENTHAL

View Document

06/05/136 May 2013 DIRECTOR APPOINTED GILLIAN ELIZABETH HARGREAVES

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MR ANDREW ROBERT LEIGH

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/12/126 December 2012 ADOPT ARTICLES 17/11/2012

View Document

01/06/121 June 2012 01/06/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED GILLIAN LEE

View Document

03/05/123 May 2012 DIRECTOR APPOINTED LEVENT YILDIZGOREN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR UDO JORG

View Document

02/05/122 May 2012 DIRECTOR APPOINTED ANA LUIZA IARIA

View Document

02/05/122 May 2012 DIRECTOR APPOINTED SALLY MCPHAIL

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DELANEY

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/03/1229 March 2012 SAIL ADDRESS CHANGED FROM: FORTUNA HOUSE SOUTH FIFTH STREET MILTON KEYNES BUCKS MK9 2PQ UNITED KINGDOM

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM FORTUNA HOUSE SOUTH FIFTH STREET MILTON KEYNES MK9 2PQ UNITED KINGDOM

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE MILTON KEYNE MILTON KEYNES MK14 6GD MK14 6GD UNITED KINGDOM

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HAMMOND

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 SAIL ADDRESS CREATED

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOWNIE

View Document

12/07/1112 July 2011 CORPORATE SECRETARY APPOINTED BRIDGEHOUSE COMPANY SECRETARIES

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL OWEN

View Document

23/06/1123 June 2011 01/06/11 NO MEMBER LIST

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR RICHARD JAMES LUDWIG MARTYN DELANEY

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS ANNE DEFREYMANN

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MS PHILIPPA HAMMOND

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAMELA MAYORCAS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DELANEY

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR RICHARD JAMES LUDWIG MARTYN DELANEY

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/11/105 November 2010 SECRETARY APPOINTED MR MICHAEL PAUL OWEN

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH-JANE WILSON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM

View Document

16/06/1016 June 2010 01/06/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM FORTUNA HOUSE SOUTH FIFTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 2EU

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM FORTUNA HOUSE SOUTH FIFTH STREET MILTON KEYNES MK9 2PQ UNITED KINGDOM

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS GRAHAM / 01/06/2010

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR JONATHAN DAVID DOWNIE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR NICHOLAS DAVID ROSENTHAL

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR EDWARD IWAN DAVIES

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR UDO PAUL JORG

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALTER

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MRS SARAH-JANE WILSON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY ALAN WHEATLEY

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR YILMAZ DUZEN

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GREENSMITH

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 ARTICLES OF ASSOCIATION

View Document

14/10/0914 October 2009 ALTER ARTICLES

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GRAY

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR DIANA WALLIS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED MS PAMELA ESTHER MAYORCAS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA WALLER

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR HELEN ROBERTSON

View Document

12/12/0812 December 2008 ADOPT ARTICLES 07/12/2008

View Document

25/11/0825 November 2008 ARTICLES OF ASSOCIATION

View Document

25/11/0825 November 2008 ALTER ARTICLES 18/10/2008

View Document

25/11/0825 November 2008 AGM - CONFIRM MINUTES, CHAIRMAN REPORT, AMEND ARTS

View Document

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 ARTICLES OF ASSOCIATION

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 COUNCIL REPORT

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

18/09/0218 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ANNUAL RETURN MADE UP TO 01/06/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 377 CITY ROAD LONDON EC1V 1ND

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 01/06/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 ANNUAL RETURN MADE UP TO 08/06/00

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 ANNUAL RETURN MADE UP TO 08/06/99

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 ANNUAL RETURN MADE UP TO 08/06/98

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9729 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 ALTER MEM AND ARTS 10/05/97

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 ANNUAL RETURN MADE UP TO 08/06/97

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 ANNUAL RETURN MADE UP TO 08/06/96

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 DIRECTOR RESIGNED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ALTER MEM AND ARTS 04/05/96

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 ANNUAL RETURN MADE UP TO 08/06/95

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

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

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

29/06/9429 June 1994 ANNUAL RETURN MADE UP TO 08/06/94

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

30/07/9330 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ANNUAL RETURN MADE UP TO 08/06/93

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 REGISTERED OFFICE CHANGED ON 25/04/93 FROM: 318A FINCHLEY ROAD LONDON NW3 5HT

View Document

25/04/9325 April 1993 ANNUAL RETURN MADE UP TO 08/06/92

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 ANNUAL RETURN MADE UP TO 08/06/91

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 ANNUAL RETURN MADE UP TO 08/06/90

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/06/8927 June 1989 ANNUAL RETURN MADE UP TO 30/05/89

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: CO/ FERRY & BORRETT EXCEL HOUSE WHITCOMB LONDON WC2H 7DN

View Document

13/01/8913 January 1989 ANNUAL RETURN MADE UP TO 10/06/88

View Document

25/03/8825 March 1988 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

06/11/876 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/11/876 November 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 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