Scalby
Scarborough
North Yorkshire
YO13 0PZ
Director Name | Mr Antony Stephen Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2006(105 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4a East Park Road Scalby Scarborough North Yorkshire YO13 0PZ |
Director Name | Dr John Renshaw |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 2 Holbeck Road Scarborough North Yorkshire YO11 2XF |
Director Name | Mr James Richard Marshall |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Director Name | Mr John Stephen Rowlands |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Mr Simon Nevill Fairbank |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmedale Farm House Holme On The Wolds Dalton Holme Beverley East Yorkshire HU17 7PY |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Director - Broadland Properties |
Country of Residence | United Kingdom |
Correspondence Address | Church Meadows Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Director Name | Mrs Victoria Jane Gillingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director - Amdis |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Thixendale Malton North Yorkshire YO17 9TG |
Secretary Name | Miss Alison Jayne Higgins |
---|---|
Status | Current |
Appointed | 05 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mr Jeremy John Cook |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mr James Andrew Cliffe |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Registered Manager Children's Social Care |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mr Graeme Neville Mansell Young |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mr John Francis Watson Swiers |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mrs Ruth Sarah Clements |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Mr Guy Walker Robinson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(121 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Director Name | Andrew Peter Boyes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Managing Director Of Department Store Group |
Country of Residence | England |
Correspondence Address | Wyke House Hood Lane Cloughton Scarborough North Yorkshire YO13 0AT |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 1997) |
Role | Director & Chief Executive |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Director Name | Mr Edmond David Bean |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 1995) |
Role | Government Officer |
Country of Residence | England |
Correspondence Address | 5 St Johns Avenue Filey North Yorkshire YO14 9AZ |
Director Name | Mr John Henry Arthur Alderson |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1994) |
Role | Retired Schoolmaster |
Correspondence Address | 201 Filey Road Scarborough North Yorkshire YO11 3AE |
Secretary Name | Peter Frederick Harriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 469 Scalby Road Scarborough North Yorkshire YO12 6UA |
Secretary Name | Mr John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 October 1993) |
Role | Headmaster |
Correspondence Address | The Old School Wold Newton Driffield North Humberside YO25 0YQ |
Director Name | Mrs Margaret Penelope Claire Clark |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(92 years after company formation) |
Appointment Duration | 4 years (resigned 13 December 1997) |
Role | Farmer |
Correspondence Address | 11 High Street Burniston Scarborough North Yorkshire YO13 0HH |
Director Name | Rev Alan Broadbent |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1997) |
Role | Methodist Minister |
Correspondence Address | Penlan Park Avenue Scarborough North Yorkshire YO12 4AG |
Director Name | Rodney Buckle |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1996) |
Role | Acting Headmaster |
Correspondence Address | Glennridding Killerby Cayton Scarborough North Yorkshire YO11 3TW |
Director Name | Mrs Gillian Anne Braithwaite |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2000) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Riviera Hotel St Nicholas Cliff Scarborough North Yorkshire YO11 2ES |
Director Name | Mrs Connie Jean Cullen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1997(96 years after company formation) |
Appointment Duration | 13 years (resigned 12 December 2010) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 121 Osbaldwick Lane York North Yorkshire YO10 3AY |
Director Name | Mr Digby Christopher Byass |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2001) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Eastfield Lund Driffield North Humberside YO25 9TR |
Director Name | Stephen John Chittock |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(98 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2009) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakenhill Castle Rise West Ayton Scarborough North Yorkshire YO13 9JY |
Director Name | Alison Margaret Farrant |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2004) |
Role | Manager |
Correspondence Address | 17 Mill Lane West Ayton Scarborough YO13 9JT |
Director Name | Dr Malcolm James Abrines |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2009) |
Role | Doctor Gp |
Country of Residence | England |
Correspondence Address | 39 Pickering Road West Ayton Scarborough North Yorkshire YO13 9JE |
Director Name | Dr Craig Gaskell |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(102 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2007) |
Role | University Lecturer |
Correspondence Address | Flat 3 10 Esplanade Crescent Scarborough North Yorkshire YO11 2XB |
Director Name | Kenneth Neil Beresford |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2007) |
Role | Retired |
Correspondence Address | Hoggarth Hill House 42 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Mr Michael John Baines |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Yedmandale Road West Ayton Scarborough North Yorkshire YO13 9JP |
Secretary Name | Squadron Leader Timothy John Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 7 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Director Name | Mr Jeremy John Cook |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 9 At Allfield Prince Of Wales Terrace Scarborough North Yorkshire YO11 2AN |
Director Name | Mr Neil Gardner |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 May 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hornbeams Main Street Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mrs Ruth Sarah Clements |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
Website | scarboroughcoll.co.uk |
---|
Registered Address | Scarborough College Filey Road Scarborough N Yorks. YO11 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Weaponness |
Built Up Area | Scarborough |
5.5k at £1 | John Rensahw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,723,683 |
Net Worth | £2,554,200 |
Cash | £317,278 |
Current Liabilities | £4,378,443 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 23 December 2022 (9 months ago) |
---|---|
Next Return Due | 6 January 2024 (3 months, 1 week from now) |
20 June 1992 | Delivered on: 1 July 1992 Satisfied on: 26 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings situated at filey road, scarborough, N. yorks. Now k/a scarborough college, filey road, scarborough, N. yorks. And the benefit of all covenants and rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. Fully Satisfied |
---|---|
28 April 1982 | Delivered on: 7 May 1982 Satisfied on: 7 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Isonda, 8, sandybed lane, scarborough, north yorkshire, title no. YK161. Fully Satisfied |
24 January 1978 | Delivered on: 27 January 1978 Satisfied on: 4 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as "willersley",29 filey road, scarborough, north yorkshire. Fully Satisfied |
13 June 1977 | Delivered on: 20 June 1977 Satisfied on: 4 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat no. 1 being no. 35A filey road, scarborough north yorkshire together with all fixtures. Fully Satisfied |
25 May 1965 | Delivered on: 14 June 1965 Satisfied on: 4 July 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: First floor freehold flat no 2, number 35A filey road, scarborough with all fixtures, present & future. Fully Satisfied |
11 September 1961 | Delivered on: 28 September 1961 Satisfied on: 7 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 35 filey rd & flat no.3, 35A filey rd, scarborough together with all fixtures present & future. Fully Satisfied |
20 May 1954 | Delivered on: 4 June 1954 Satisfied on: 7 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold: "hartford" 33 filey road, scarborough together with all fixtures present & futures. Fully Satisfied |
23 October 1951 | Delivered on: 1 November 1951 Satisfied on: 7 October 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Lisvane school", sandybed lane, scarborough, yorks & all fixtures present & future. Fully Satisfied |
8 July 1999 | Delivered on: 12 July 1999 Satisfied on: 12 April 2000 Persons entitled: Barratt Homes Limited Classification: Legal charge Secured details: £450,000 due or to become due from the company to the chargee. Particulars: F/H property at lisvane school sandybed lane scarborough north yorkshire. Fully Satisfied |
21 November 1935 | Delivered on: 29 November 1935 Satisfied on: 26 January 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Land & scarborough college, foley rd, college house, holbeck hill, scarborough & college lodge, 64 foley rd, scarborough & all fixtures. Fully Satisfied |
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as willersley house, scarborough, YO11 2TP, registered at hm land registry with title number NYK310329. Outstanding |
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as weaponess house, scarborough, YO11 2TS, registered at hm land registry with title number NYK345533. Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as scarborough college, filey road, scarborough, north yorkshire, YO113BA and registered at the land registry under title number NYK345230 and all buildings and fixtures (including trade fixtures) from time to time on any such property. Outstanding |
29 March 2016 | Delivered on: 30 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 October 2013 | Delivered on: 10 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Scarborough college filey road scarborough t/no NYK345230. Notification of addition to or amendment of charge. Outstanding |
27 June 2012 | Delivered on: 5 July 2012 Persons entitled: Lupton Fawcett Trustees Classification: Legal charge Secured details: All monies due or to become due from the issuer to the bondholders or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a scarborough college filey road scarborough t/no.NYK345230: fixed charge any policies the rent see image for full details. Outstanding |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Weaponess house 35 filey road scarborough title number NYK345533 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
30 April 2012 | Delivered on: 4 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willersley house 29 filey road scarborough with title number nyk 310329 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 February 2012 | Delivered on: 23 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 December 2011 | Delivered on: 15 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 June 2005 | Delivered on: 9 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 filey road scarborough. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 June 2005 | Delivered on: 9 June 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 filey road scarborough t/no NYK72476. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 September 2020 | Termination of appointment of Jeremy John Cook as a director on 20 September 2020 (1 page) |
---|---|
4 September 2020 | Full accounts made up to 31 August 2019 (23 pages) |
27 May 2020 | Termination of appointment of Neil Gardner as a director on 27 May 2020 (1 page) |
11 May 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
16 December 2019 | Appointment of Mrs Ruth Sarah Clements as a director on 16 December 2019 (2 pages) |
11 October 2019 | Termination of appointment of John Marcus Green as a director on 28 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mr James Richard Marshall on 24 September 2019 (2 pages) |
24 September 2019 | Notification of Jeremy John Cook as a person with significant control on 6 September 2019 (2 pages) |
24 September 2019 | Cessation of College Holdings 2012 Limited as a person with significant control on 6 September 2019 (1 page) |
24 September 2019 | Notification of John Renshaw as a person with significant control on 6 September 2019 (2 pages) |
24 September 2019 | Notification of Antony Stephen Green as a person with significant control on 6 September 2019 (2 pages) |
24 September 2019 | Notification of James Richard Marshall as a person with significant control on 6 September 2019 (2 pages) |
9 May 2019 | Termination of appointment of Michael John Baines as a director on 9 May 2019 (1 page) |
29 March 2019 | Registration of charge 000504040022, created on 28 March 2019 (39 pages) |
29 March 2019 | Registration of charge 000504040021, created on 28 March 2019 (39 pages) |
19 February 2019 | Appointment of Mr John Francis Watson Swiers as a director on 19 February 2019 (2 pages) |
10 January 2019 | Appointment of Mr Graeme Neville Mansell Young as a director on 10 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 August 2018 (22 pages) |
7 November 2018 | Resolutions
|
9 October 2018 | Termination of appointment of Gillian Anne Braithwaite as a director on 4 October 2018 (1 page) |
13 September 2018 | Appointment of Mr James Andrew Cliffe as a director on 12 September 2018 (2 pages) |
16 August 2018 | Appointment of Mr Jeremy John Cook as a director on 16 August 2018 (2 pages) |
6 April 2018 | Second filing of the annual return made up to 23 December 2012 (28 pages) |
28 February 2018 | Second filing of the annual return made up to 23 December 2015 (29 pages) |
28 February 2018 | Second filing of the annual return made up to 23 December 2014 (29 pages) |
28 February 2018 | Second filing of the annual return made up to 23 December 2013 (30 pages) |
6 February 2018 | Second filing of Confirmation Statement dated 23/12/2016 (5 pages) |
26 January 2018 | Full accounts made up to 31 August 2017 (22 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
15 December 2017 | Termination of appointment of Jeremy John Cook as a director on 15 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Jeremy John Cook as a director on 15 December 2017 (1 page) |
9 November 2017 | Satisfaction of charge 14 in full (1 page) |
9 November 2017 | Satisfaction of charge 13 in full (1 page) |
9 November 2017 | Satisfaction of charge 11 in full (2 pages) |
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
9 November 2017 | Satisfaction of charge 14 in full (1 page) |
9 November 2017 | Satisfaction of charge 13 in full (1 page) |
9 November 2017 | Satisfaction of charge 17 in full (1 page) |
9 November 2017 | Satisfaction of charge 17 in full (1 page) |
9 November 2017 | Satisfaction of charge 11 in full (2 pages) |
9 November 2017 | Satisfaction of charge 12 in full (2 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (24 pages) |
8 June 2017 | Full accounts made up to 31 August 2016 (24 pages) |
5 January 2017 | 23/12/16 Statement of Capital gbp 5507
|
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 January 2017 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
4 January 2017 | Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page) |
7 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
7 April 2016 | Full accounts made up to 31 August 2015 (20 pages) |
5 April 2016 | Registration of charge 000504040020, created on 30 March 2016 (43 pages) |
5 April 2016 | Registration of charge 000504040020, created on 30 March 2016 (43 pages) |
4 April 2016 | Satisfaction of charge 15 in full (2 pages) |
4 April 2016 | Satisfaction of charge 15 in full (2 pages) |
4 April 2016 | Satisfaction of charge 16 in full (2 pages) |
4 April 2016 | Satisfaction of charge 16 in full (2 pages) |
4 April 2016 | Satisfaction of charge 000504040018 in full (1 page) |
4 April 2016 | Satisfaction of charge 000504040018 in full (1 page) |
30 March 2016 | Registration of charge 000504040019, created on 29 March 2016 (43 pages) |
30 March 2016 | Registration of charge 000504040019, created on 29 March 2016 (43 pages) |
6 January 2016 | Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages) |
6 January 2016 | Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages) |
6 January 2016 | Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Timothy Llewellyn Jones as a director on 1 September 2015 (1 page) |
6 January 2016 | Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages) |
6 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of Timothy Llewellyn Jones as a director on 1 September 2015 (1 page) |
6 January 2016 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages) |
6 January 2016 | Termination of appointment of Carolyn Ann Rhodes as a director on 1 June 2015 (1 page) |
6 January 2016 | Termination of appointment of Carolyn Ann Rhodes as a director on 1 June 2015 (1 page) |
16 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
16 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
28 January 2015 | Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages) |
28 January 2015 | Termination of appointment of Fay Elisabeth Humphries as a director on 31 March 2014 (1 page) |
28 January 2015 | Director's details changed for Antony Stephen Green on 20 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages) |
28 January 2015 | Termination of appointment of Fay Elisabeth Humphries as a director on 31 March 2014 (1 page) |
28 January 2015 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
28 January 2015 | Appointment of Reverend Timothy Llewellyn Jones as a director on 31 March 2014 (2 pages) |
28 January 2015 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
28 January 2015 | Director's details changed for Antony Stephen Green on 20 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page) |
28 January 2015 | Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages) |
28 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Reverend Timothy Llewellyn Jones as a director on 31 March 2014 (2 pages) |
28 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (16 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Lindsey Griffin as a director (1 page) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Lindsey Griffin as a director (1 page) |
10 October 2013 | Registration of charge 000504040018 (10 pages) |
10 October 2013 | Registration of charge 000504040018 (10 pages) |
10 September 2013 | Section 519 (1 page) |
10 September 2013 | Section 519 (1 page) |
23 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
23 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
2 May 2013 | Appointment of Mr Simon Nevill Fairbank as a director (2 pages) |
2 May 2013 | Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages) |
2 May 2013 | Appointment of Mr Jeremy John Cook as a director (2 pages) |
2 May 2013 | Appointment of Mr Jeremy John Cook as a director (2 pages) |
2 May 2013 | Appointment of Mr Simon Nevill Fairbank as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Guthrie as a director (2 pages) |
2 May 2013 | Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages) |
2 May 2013 | Appointment of Mr Richard Guthrie as a director (2 pages) |
8 January 2013 | Termination of appointment of Zoe Harrison as a director (1 page) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (15 pages) |
8 January 2013 | Termination of appointment of Zoe Harrison as a director (1 page) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
16 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
1 February 2012 | Appointment of Mr John Rowlands as a director (2 pages) |
1 February 2012 | Appointment of Mr John Rowlands as a director (2 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (16 pages) |
13 January 2012 | Full accounts made up to 31 August 2011 (16 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages) |
10 January 2012 | Termination of appointment of Stephen Westland as a director (1 page) |
10 January 2012 | Termination of appointment of Paul Worsley as a director (1 page) |
10 January 2012 | Termination of appointment of Stephen Westland as a director (1 page) |
10 January 2012 | Termination of appointment of Paul Worsley as a director (1 page) |
10 January 2012 | Termination of appointment of David Hastie as a director (1 page) |
10 January 2012 | Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages) |
10 January 2012 | Termination of appointment of David Hastie as a director (1 page) |
10 January 2012 | Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (16 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (16 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (18 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (18 pages) |
11 January 2011 | Termination of appointment of Constance Cullen as a director (1 page) |
11 January 2011 | Termination of appointment of Constance Cullen as a director (1 page) |
1 December 2010 | Termination of appointment of Geraldine Ricketts as a director (1 page) |
1 December 2010 | Termination of appointment of Geraldine Ricketts as a director (1 page) |
1 December 2010 | Appointment of Mr James Richard Marshall as a director (2 pages) |
1 December 2010 | Appointment of Mr James Richard Marshall as a director (2 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (22 pages) |
2 June 2010 | Full accounts made up to 31 August 2009 (22 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Renshaw on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Precious on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Precious on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael John Baines on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Renshaw on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael John Baines on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mark Precious on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Zoe Harrison on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Zoe Harrison on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Zoe Harrison on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Renshaw on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael John Baines on 2 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of Peter Harriott as a secretary (1 page) |
18 November 2009 | Termination of appointment of Peter Harriott as a secretary (1 page) |
18 November 2009 | Appointment of Squadron Leader Timothy John Fenton as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Malcolm Abrines as a director (1 page) |
18 November 2009 | Appointment of Squadron Leader Timothy John Fenton as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Stephen Chittock as a director (1 page) |
18 November 2009 | Termination of appointment of Malcolm Abrines as a director (1 page) |
18 November 2009 | Termination of appointment of Stephen Chittock as a director (1 page) |
26 May 2009 | Director appointed michael john baines (2 pages) |
26 May 2009 | Director appointed michael john baines (2 pages) |
19 January 2009 | Full accounts made up to 31 August 2008 (16 pages) |
19 January 2009 | Full accounts made up to 31 August 2008 (16 pages) |
15 January 2009 | Director's change of particulars / paul worsley / 01/06/2008 (1 page) |
15 January 2009 | Return made up to 23/12/08; full list of members (12 pages) |
15 January 2009 | Return made up to 23/12/08; full list of members (12 pages) |
15 January 2009 | Director's change of particulars / paul worsley / 01/06/2008 (1 page) |
25 June 2008 | Director appointed dr carolyn ann rhodes (2 pages) |
25 June 2008 | Director appointed dr carolyn ann rhodes (2 pages) |
15 May 2008 | Director appointed john renshaw (2 pages) |
15 May 2008 | Director appointed john renshaw (2 pages) |
12 March 2008 | Full accounts made up to 31 August 2007 (18 pages) |
12 March 2008 | Full accounts made up to 31 August 2007 (18 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
5 February 2007 | Return made up to 23/12/06; full list of members
|
5 February 2007 | Return made up to 23/12/06; full list of members
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Full accounts made up to 31 August 2006 (17 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
19 January 2006 | Full accounts made up to 31 August 2005 (13 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members
|
19 January 2006 | Return made up to 23/12/05; full list of members
|
19 January 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 23/12/04; full list of members
|
14 January 2005 | Return made up to 23/12/04; full list of members
|
10 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
10 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
2 February 2004 | Return made up to 23/12/03; full list of members
|
2 February 2004 | Return made up to 23/12/03; full list of members
|
23 January 2004 | Full accounts made up to 31 August 2003 (20 pages) |
23 January 2004 | Full accounts made up to 31 August 2003 (20 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 23/12/02; full list of members (18 pages) |
16 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 23/12/02; full list of members (18 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
1 February 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
1 February 2002 | Group of companies' accounts made up to 31 August 2001 (17 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 23/12/01; full list of members
|
1 February 2002 | Return made up to 23/12/01; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 23/12/00; full list of members (15 pages) |
23 January 2001 | Full accounts made up to 31 August 2000 (16 pages) |
23 January 2001 | Full accounts made up to 31 August 2000 (16 pages) |
23 January 2001 | Return made up to 23/12/00; full list of members (15 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
31 January 2000 | Full accounts made up to 31 August 1999 (16 pages) |
31 January 2000 | Return made up to 23/12/99; full list of members
|
31 January 2000 | Return made up to 23/12/99; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members
|
19 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 23/12/96; no change of members
|
28 January 1997 | Return made up to 23/12/96; no change of members
|
27 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Full accounts made up to 31 August 1995 (13 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members
|
27 July 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
13 December 1901 | Incorporation (12 pages) |
13 December 1901 | Incorporation (12 pages) |