34 Beckside Wilberfoss
York
Yorkshire
YO41 5NS
Director Name | Eric Dove |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(72 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Algarth Rise Pocklington York YO42 2HX |
Director Name | Mr Robert Benjamin Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(74 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage Low Catton York North Yorkshire YO41 1EA |
Director Name | Mrs Victoria Catherine Iveson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pocklington Sports Ground Limited Feathers Field Percy Road Pocklington YO42 2QB |
Director Name | Mr Christopher French |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pocklington Sports Ground Limited Feathers Field Percy Road Pocklington YO42 2QB |
Director Name | Mr John William Bryant |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pocklington Sports Ground Limited Feathers Field Percy Road Pocklington YO42 2QB |
Secretary Name | Mr Robert Jackson |
---|---|
Status | Current |
Appointed | 17 June 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Pocklington Sports Ground Limited Feathers Field Percy Road Pocklington YO42 2QB |
Director Name | John Alec Ward |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 March 1998) |
Role | Retired |
Correspondence Address | 61 Sherbuttgate Road North Pocklington York YO4 2ES |
Director Name | Thomas Herbert Meynell |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 1992) |
Role | Newsagent |
Correspondence Address | 67 Yapham Road Pocklington York North Yorkshire YO4 2DT |
Secretary Name | Mr Martin Russell Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(58 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1992) |
Role | Company Director |
Correspondence Address | Cleveland Pocklington Lane Huggate Yorkshire YO4 2YA |
Secretary Name | Malcolm Brian Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(59 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 34 Hill Rise Drive Market Weighton York North Yorkshire YO4 3JZ |
Director Name | Mr Timothy Hessel Slater |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(59 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 January 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wressle Selby North Yorkshire YO8 6ET |
Secretary Name | Mr Simon John Sedcole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(67 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sykes Farm Burnby York North Yorkshire YO42 1RS |
Director Name | James Alasdair Swann |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2007) |
Role | Retired |
Correspondence Address | 12 Wolviston Avenue York North Yorkshire YO10 3DD |
Director Name | Mr Peter Kite |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 December 2010) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Manor Croft Skirpenbeck York North Yorkshire YO41 1HD |
Director Name | Andrew Dickins |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(74 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 June 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Ellerton East Yorkshire YO42 4PX |
Director Name | Mike Sutton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(74 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 June 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House Bolton York YO42 5QX |
Director Name | Mr Andrew John Bowden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(74 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 June 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Iona St Helens Avenue Pocklington North Yorkshire YO42 2JF |
Registered Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
17 January 2020 | Delivered on: 5 February 2020 Persons entitled: Catfoss Finance Limited Classification: A registered charge Particulars: F/H land on the south side of kilnwick road pocklington. T/no HS261782. Outstanding |
---|---|
25 October 2010 | Delivered on: 2 November 2010 Persons entitled: Rugby Football Foundation Classification: Legal charge Secured details: £71,750 and all other 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: Pocklington sports ground/burnby lane, pocklington. Outstanding |
9 December 1997 | Delivered on: 19 December 1997 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the pocklington rugby union football club to the chargee on any account whatsoever. Particulars: F/H property premises and buildings k/a pocklington rugby union football club burnby lane pocklington east riding and all fixtures and fittings, assigns goodwill of the business and benefit of licences. Fixed charge over the proceeds of insurance all goods and moveable things. Floating charge over undertaking property and assets present and future and all moveable plant machinery implements utensils building and other materials furniture and other equipment. See the mortgage charge document for full details. Outstanding |
28 September 1988 | Delivered on: 3 October 1988 Satisfied on: 4 March 1998 Persons entitled: Scottish & Newcastle Breweries PLC. Classification: Legal charge Secured details: £12,855 and all monies due or to become due from the company and/or the pocklington rugby union football club to scottish & newcastle breweries PLC under the terms of the charge. Particulars: By way of legal mortgage all that site of land situate at pockington north wolds humberside and the club house thereon "the goodwill of the business and the benefit of all licences. Fully Satisfied |
20 July 1982 | Delivered on: 22 July 1982 Satisfied on: 4 March 1998 Persons entitled: Scottish Newcastle Breweries PLC Classification: Further charge Secured details: £6174-44 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered supplemental to a legal charge dated 19/12/77 & 9 further charge dated 5/3/80. Particulars: All the property comprised in the principal deeds. Fully Satisfied |
5 March 1980 | Delivered on: 10 March 1980 Satisfied on: 4 March 1998 Persons entitled: Scottish & Newcastle Breweries Limited Classification: Further charge Secured details: Further securing £1,250 due under the terms of the principal deed dated 19.12.79. Particulars: The pocklington rugby union football club, pocklington north wolds. Humberside. Fully Satisfied |
19 December 1977 | Delivered on: 4 January 1978 Satisfied on: 4 March 1998 Persons entitled: Scottish & Newcastle Breweries Limited Classification: Legal charge Secured details: £5,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The pocklington rugby union football club, percy road and burnby lane, pocklington, north wolds, humberside. Fully Satisfied |
1 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
1 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
5 February 2020 | Registration of charge 002722470008, created on 17 January 2020 (14 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Secretary's details changed for Mr Robert Jackson on 24 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
15 May 2019 | Cessation of Pocklington Rugby Club Limited as a person with significant control on 14 May 2019 (1 page) |
15 May 2019 | Satisfaction of charge 5 in full (2 pages) |
15 May 2019 | Notification of a person with significant control statement (2 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
9 May 2017 | Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Mr John William Bryant on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr John William Bryant on 2 May 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Appointment of Mr Robert Jackson as a secretary on 17 June 2014 (2 pages) |
4 December 2014 | Appointment of Mr Robert Jackson as a secretary on 17 June 2014 (2 pages) |
22 September 2014 | Appointment of Mr John Bryant as a director on 17 June 2014 (2 pages) |
22 September 2014 | Appointment of Mr Christopher French as a director on 17 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Andrew Dickins as a director on 17 June 2014 (1 page) |
22 September 2014 | Appointment of Mr Christopher French as a director on 17 June 2014 (2 pages) |
22 September 2014 | Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014 (2 pages) |
22 September 2014 | Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Mike Sutton as a director on 17 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew Bowden as a director on 17 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Mike Sutton as a director on 17 June 2014 (1 page) |
22 September 2014 | Appointment of Mr John Bryant as a director on 17 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Andrew Bowden as a director on 17 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Andrew Dickins as a director on 17 June 2014 (1 page) |
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (10 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Termination of appointment of Peter Kite as a director (1 page) |
28 February 2011 | Termination of appointment of Peter Kite as a director (1 page) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (10 pages) |
10 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (10 pages) |
9 June 2010 | Director's details changed for Andrew Bowden on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Eric Dove on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mike Sutton on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mister John Brian Rudsdale on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Kite on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mike Sutton on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Peter Kite on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Benjamin Jackson on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Eric Dove on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Dickins on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Robert Benjamin Jackson on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Bowden on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrew Dickins on 24 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mister John Brian Rudsdale on 24 May 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 25/05/09; full list of members (8 pages) |
15 July 2009 | Return made up to 25/05/09; full list of members (8 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 25/05/08; full list of members (8 pages) |
9 July 2008 | Return made up to 25/05/08; full list of members (8 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 25/05/07; full list of members (5 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 25/05/07; full list of members (5 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 17/01/07--------- £ si 20@1=20 £ ic 646/666 (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Ad 17/01/07--------- £ si 20@1=20 £ ic 646/666 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (10 pages) |
12 July 2006 | Return made up to 25/05/06; full list of members (10 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 October 2005 | Ad 25/08/05--------- £ si 5@1=5 £ ic 641/646 (2 pages) |
11 October 2005 | Ad 25/08/05--------- £ si 5@1=5 £ ic 641/646 (2 pages) |
27 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 25/05/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
11 October 2004 | Return made up to 25/05/04; no change of members (6 pages) |
11 October 2004 | Return made up to 25/05/04; no change of members (6 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 June 2003 | Return made up to 25/05/03; no change of members (6 pages) |
27 June 2003 | Return made up to 25/05/03; no change of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
28 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
1 October 2001 | Return made up to 25/05/01; full list of members
|
1 October 2001 | Return made up to 25/05/01; full list of members
|
28 July 2000 | Return made up to 25/05/00; full list of members (8 pages) |
28 July 2000 | Return made up to 25/05/00; full list of members (8 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
28 July 1999 | Return made up to 25/05/99; full list of members
|
28 July 1999 | Return made up to 25/05/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 April 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
23 June 1998 | Director resigned (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
16 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
11 June 1996 | Return made up to 25/05/96; full list of members
|
11 June 1996 | Return made up to 25/05/96; full list of members
|
8 June 1995 | Return made up to 25/05/95; no change of members
|
8 June 1995 | Return made up to 25/05/95; no change of members
|