Headingley
Leeds
LS6 3HU
Director Name | Mr David John Barrass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(73 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mrs Gillian Susan Ure |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(78 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Secretary Name | Mrs Julie Alison Cooper |
---|---|
Status | Current |
Appointed | 01 May 2017(85 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
Director Name | Mr Ralph Dean |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 1 Beechwood Close Horsforth Leeds West Yorkshire LS18 5RR |
Director Name | Mr Iain Macleod Watson Ure |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 7 Byron Court Harrogate HG2 0LL |
Director Name | Mrs Rona Mary Ure |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 7 Byron Court Harrogate HG2 0LL |
Secretary Name | Mr Christopher David Ure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Brook House Parkin Lane Apperley Bridge Bradford West Yorkshire BD10 0NF |
Secretary Name | Mr Gordon Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(65 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Cottage Road Headingley Leeds LS6 4DD |
Secretary Name | Mr David John Barrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(73 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2005) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Avenue Des Hirondelles Pool In Wharfedale Leeds Yorkshire LS21 1EY |
Website | atcleeds.co.uk |
---|---|
Telephone | 0113 2758758 |
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99.8k at £1 | Atc Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,978 |
Net Worth | £482,780 |
Cash | £19,667 |
Current Liabilities | £365,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 01 April |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
31 July 1986 | Delivered on: 18 August 1986 Persons entitled: Barclays 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: 25A to 37 (odd numbers) commercial street batley west yorkshire title no. Wyk 21138. Outstanding |
---|---|
31 July 1986 | Delivered on: 11 August 1986 Persons entitled: Barclays 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: 103A, 105A, 103, 105, 107, queen street and land 1A peel street, morley, west yorkshire, title no:- swyk 158005. Outstanding |
27 June 1985 | Delivered on: 1 July 1985 Persons entitled: Barclays 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: The grand arcade and tower cinema new briggate leeds west yorkshire. Outstanding |
31 August 1984 | Delivered on: 8 September 1984 Persons entitled: Barclays 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: F/H 55 petergate york north yorkshire title no nyk 25468. Outstanding |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The properties known as:. A) 7/9 cottage road headingley leeds (title number: WYK578887); and. B) cottage road picture house cottage road. Headingley leeds (title number: WYK569844). Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The old workshop park terrace, headingley, leeds being part of the land registered at land registry under title number WYK625011 as shown edged red on the attached plan and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2). Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings known as 21 ash road, headingley, leeds, LS6 3JJ shown edged red on the attached plan and registered at land registry under title number WYK677830 (whole), WYK260629 (part) and NYK679959 (part) and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2). Outstanding |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 19 derwentwater terrace, headingley, leeds, LS6 3JL shown edged red on the attached plan and registered at the land registry under title number WYK692109 and being the whole of the land transferred by a TP1 of even date made between atc properties limited (1) and the mortgagor (2). Outstanding |
7 October 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as 7 and 9 cottage road, headingley, leeds nad registered at hm land registry under title number WYK578887 ("the property"). Outstanding |
7 October 2014 | Delivered on: 7 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 January 2010 | Delivered on: 16 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage road picture house cottage road leeds by way of fixed charge, all plant and machinery, fixtures, fittings & insurances see image for full details. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cottage road cinema west yorkshire leeds t/no WYK569844 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Outstanding |
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Iain Mcleod Watson Ure and Rona Mary Ure Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking and all property assets and rights of the company present and future. Outstanding |
25 August 1993 | Delivered on: 31 August 1993 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined) on any account whatsoever under the terms of a facility letter dated 26TH march 1991 and the charge. Particulars: 111 walmgate and land lying to the south of walmgate, york t/nos: nyk 30898 and nyk 43112. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 1993 | Delivered on: 31 August 1993 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined) on any account whatsoever under the terms of a facility letter dated 26TH march 1991 and the charge. Particulars: Land and buildings on the south side of beza street and church street and land and buildings on the south side of beza street, leeds t/no: wyk 115137 and wyk 27464. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1992 | Delivered on: 4 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 to 5 stanningly industrial centre varley street stanningley leeds west yorkshire title no.WYK479274 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1991 | Delivered on: 24 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/12 the grove, ilkley, leeds, nottingham title no: wyk 419342 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 103A, 105A, 103, 105, 107 queen street and 1 and 1A peel street, morley title no: wyk 158005 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 37/38 park square, leeds and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 10,12,14 and 14A market place, otley, title no: yk 15960 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 25A/37 commercial street, batley title no: wyk 21138 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 21/31 lidget hill, pudsey title no: wyk 444263 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 42 north lane and land to the north west side of north lane, headingley, leeds title no: wyk 417786 and part wyk 459124 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1991 | Delivered on: 24 April 1991 Persons entitled: N M Rothschild & Son Limited Classification: Legal charge Secured details: All monies due or to become due from the atc investments limited and/or any transferee under the terms of a facility letter dated 26/3/91 and/or in connection with the facility thereby granted and to the chargee. All monies due or to become due from the company and/or atc investments limited to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 10 and 12 headrow, leeds title no: wyk 439862 and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1990 | Delivered on: 18 April 1990 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter and under the terms of the charge. Particulars: 39-42 kirkgate, ripon & the palladium cinema, ripon together with all income from time to time arising or payable to or on behalf of the mortgagor in relation to the above properties & the proceeds of any sale lease or other disposition in respect thereof and and a floating charge over the undertaking and all property and assets & rights present & future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 July 1989 | Delivered on: 18 July 1989 Persons entitled: Barclays 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: 10/12 the headrow. Leeds, west yorkshire title no wyk 439862. Outstanding |
9 May 1988 | Delivered on: 26 May 1988 Persons entitled: Barclays 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: 9-23 (inclusive) eastgate leeds, west yorkshire. Outstanding |
31 July 1986 | Delivered on: 11 August 1986 Persons entitled: Barclays 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: 1-6 firs parade matlock derbyshire. Fully Satisfied |
31 August 1984 | Delivered on: 10 September 1984 Persons entitled: Shipton Estates Limited Classification: Legal charge Secured details: £60,000. Particulars: 1-6 firs parade mattock derbyshire. Fully Satisfied |
31 August 1984 | Delivered on: 8 September 1984 Satisfied on: 21 May 2020 Persons entitled: Barclays 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: F/H 48 gosthorpe selby north yorkshire. Fully Satisfied |
29 January 1982 | Delivered on: 6 February 1982 Satisfied on: 21 May 2020 Persons entitled: Barclays 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: F/H 10-14A market place otley T.no. Wy 15900. Fully Satisfied |
13 January 1982 | Delivered on: 3 February 1982 Satisfied on: 21 May 2020 Persons entitled: Barclays 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: Bankfoot shopping centre, manchester road, bradford, west yorks. Wyk 145391. Fully Satisfied |
30 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
25 January 2023 | Satisfaction of charge 002626220029 in full (1 page) |
25 January 2023 | Satisfaction of charge 002626220031 in full (1 page) |
25 January 2023 | Satisfaction of charge 002626220027 in full (1 page) |
25 January 2023 | Satisfaction of charge 002626220030 in full (1 page) |
23 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 October 2020 | Registered office address changed from 7 Cottage Road Headingley Leeds LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page) |
4 September 2020 | Resolutions
|
30 July 2020 | Registration of charge 002626220032, created on 24 July 2020 (35 pages) |
29 July 2020 | Satisfaction of charge 25 in full (2 pages) |
29 July 2020 | Satisfaction of charge 24 in full (1 page) |
29 July 2020 | Satisfaction of charge 002626220028 in full (1 page) |
29 July 2020 | Satisfaction of charge 26 in full (1 page) |
28 July 2020 | Registration of charge 002626220031, created on 24 July 2020 (17 pages) |
28 July 2020 | Registration of charge 002626220030, created on 24 July 2020 (17 pages) |
28 July 2020 | Registration of charge 002626220029, created on 24 July 2020 (17 pages) |
22 May 2020 | Satisfaction of charge 13 in full (1 page) |
22 May 2020 | Satisfaction of charge 14 in full (2 pages) |
22 May 2020 | Satisfaction of charge 18 in full (1 page) |
22 May 2020 | Satisfaction of charge 23 in full (2 pages) |
22 May 2020 | Satisfaction of charge 15 in full (1 page) |
22 May 2020 | Satisfaction of charge 22 in full (2 pages) |
22 May 2020 | Satisfaction of charge 19 in full (1 page) |
22 May 2020 | Satisfaction of charge 12 in full (2 pages) |
22 May 2020 | Satisfaction of charge 17 in full (1 page) |
22 May 2020 | Satisfaction of charge 16 in full (1 page) |
21 May 2020 | Satisfaction of charge 4 in full (1 page) |
21 May 2020 | Satisfaction of charge 20 in full (1 page) |
21 May 2020 | Satisfaction of charge 1 in full (1 page) |
21 May 2020 | Satisfaction of charge 6 in full (1 page) |
21 May 2020 | Satisfaction of charge 9 in full (1 page) |
21 May 2020 | Satisfaction of charge 3 in full (1 page) |
21 May 2020 | Satisfaction of charge 21 in full (1 page) |
21 May 2020 | Satisfaction of charge 11 in full (1 page) |
21 May 2020 | Satisfaction of charge 2 in full (1 page) |
21 May 2020 | Satisfaction of charge 7 in full (1 page) |
21 May 2020 | Satisfaction of charge 10 in full (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Registration of charge 002626220027, created on 7 October 2014 (18 pages) |
7 October 2014 | Registration of charge 002626220027, created on 7 October 2014 (18 pages) |
7 October 2014 | Registration of charge 002626220028, created on 7 October 2014 (16 pages) |
7 October 2014 | Registration of charge 002626220028, created on 7 October 2014 (16 pages) |
7 October 2014 | Registration of charge 002626220027, created on 7 October 2014 (18 pages) |
7 October 2014 | Registration of charge 002626220028, created on 7 October 2014 (16 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
25 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Appointment of Mrs Gillian Susan Ure as a director (2 pages) |
18 November 2010 | Appointment of Mrs Gillian Susan Ure as a director (2 pages) |
29 October 2010 | Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Christopher David Ure on 1 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Mr Gordon Howard on 1 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr David John Barrass on 1 October 2010 (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 November 2009 | Director's details changed for David John Barrass on 16 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for David John Barrass on 16 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 July 2008 | Full accounts made up to 29 March 2008 (15 pages) |
21 July 2008 | Full accounts made up to 29 March 2008 (15 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Accounts for a small company made up to 1 April 2006 (8 pages) |
20 July 2006 | Accounts for a small company made up to 1 April 2006 (8 pages) |
20 July 2006 | Accounts for a small company made up to 1 April 2006 (8 pages) |
13 April 2006 | Accounting reference date extended from 31/12/05 to 01/04/06 (1 page) |
13 April 2006 | Accounting reference date extended from 31/12/05 to 01/04/06 (1 page) |
21 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
2 September 2005 | Accounts for a small company made up to 2 January 2005 (8 pages) |
2 September 2005 | Accounts for a small company made up to 2 January 2005 (8 pages) |
2 September 2005 | Accounts for a small company made up to 2 January 2005 (8 pages) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | New secretary appointed (1 page) |
11 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 16/10/04; full list of members
|
9 November 2004 | Return made up to 16/10/04; full list of members
|
1 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
26 November 2002 | Accounts for a dormant company made up to 30 March 2002 (2 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
15 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (7 pages) |
7 July 2000 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
7 July 2000 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
7 July 2000 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 16/10/99; full list of members
|
22 October 1999 | Return made up to 16/10/99; full list of members
|
15 July 1999 | Full accounts made up to 27 March 1999 (10 pages) |
15 July 1999 | Full accounts made up to 27 March 1999 (10 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
9 July 1998 | Full accounts made up to 28 March 1998 (11 pages) |
9 July 1998 | Full accounts made up to 28 March 1998 (11 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 29 March 1997 (2 pages) |
20 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
5 December 1996 | Accounts for a dormant company made up to 30 March 1996 (2 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
13 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 16/10/95; full list of members (6 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 1 April 1995 (9 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Accounts for a small company made up to 1 April 1995 (9 pages) |
18 September 1995 | Accounts for a small company made up to 1 April 1995 (9 pages) |
31 March 1995 | Company name changed associated tower cinemas LIMITED\certificate issued on 01/04/95 (6 pages) |
31 March 1995 | Company name changed associated tower cinemas LIMITED\certificate issued on 01/04/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
25 April 1990 | Memorandum and Articles of Association (7 pages) |
25 April 1990 | Memorandum and Articles of Association (7 pages) |
23 April 1990 | Declaration of assistance for shares acquisition (29 pages) |
23 April 1990 | Declaration of assistance for shares acquisition (29 pages) |
23 April 1990 | Declaration of assistance for shares acquisition (28 pages) |
23 April 1990 | Declaration of assistance for shares acquisition (28 pages) |