Leeds
West Yorkshire
LS17 7PN
Director Name | Mr Russell Bradley Mason |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2010(56 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 09 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr William Ronald Mather |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | Anglezarke Netheredge Close Knaresborough North Yorkshire HG5 9BZ |
Director Name | Dr Harold Montague Michaelson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 July 2001) |
Role | Company Director |
Correspondence Address | 111 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Director Name | Michael David Michaelson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | 68 The Drive Alwoodley Leeds West Yorkshire LS17 7QQ |
Director Name | Mrs Shirley Michaelson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 1993) |
Role | Company Director |
Correspondence Address | 111 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Secretary Name | Mr Peter Donald Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(38 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadow New York Lane, Rawdon Leeds West Yorkshire LS19 6JQ |
Director Name | Mr Peter Donald Brennan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(40 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadow New York Lane, Rawdon Leeds West Yorkshire LS19 6JQ |
Director Name | Trevor Skelley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfront 9 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Mr Glenn Anthony Charles Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1998(44 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatfeild View Stanley Wakefield West Yorkshire WF1 3SN |
Director Name | Trevor Field |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 11 Windsor Walk Lightcliffe Halifax West Yorkshire HX3 8XE |
Director Name | Mr Edward Klempka |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(62 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Meadow Court Millshaw Leeds LS11 8LZ |
Website | www.clcfinance.com |
---|---|
Telephone | 0113 2630295 |
Telephone region | Leeds |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 7 other UK companies use this postal address |
109k at £1 | Mayo & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 December 2000 | Delivered on: 23 December 2000 Satisfied on: 2 August 2003 Persons entitled: Hsbc 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: The property known as 46 tower street, harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
22 December 2000 | Delivered on: 23 December 2000 Satisfied on: 2 August 2003 Persons entitled: Hsbc 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: The property known as hartley house 23 stanningley road armley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2000 | Delivered on: 23 December 2000 Satisfied on: 2 August 2003 Persons entitled: Hsbc 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: The property known as land and buildings on the north east side of lock lane, castleford (being st. John's memorial hall).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 November 1999 | Delivered on: 2 December 1999 Satisfied on: 12 April 2001 Persons entitled: Hsbc 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: 2 wortley road littlemoor place wortley leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 October 1999 | Delivered on: 30 October 1999 Satisfied on: 2 August 2003 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 1998 | Delivered on: 23 December 1998 Satisfied on: 19 December 2000 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: F/H property k/a empire works 2 wortley road littlemoor place wortley leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 August 1998 | Delivered on: 26 August 1998 Satisfied on: 19 December 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as ar now or may from time to time be due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
19 November 1992 | Delivered on: 26 November 1992 Satisfied on: 22 August 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £28514.40 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details). Fully Satisfied |
30 September 2009 | Delivered on: 10 October 2009 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal mortgage of shares 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: All its rights, title and interest in and to the charged property meaning the original shares, any further shares, any derived assets and any dividends, see image for full details. Fully Satisfied |
13 June 2003 | Delivered on: 27 June 2003 Satisfied on: 25 January 2005 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: All that freehold property known as or being land and buildings at 46 tower street harrogate title number NYK215001. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 27 June 2003 Satisfied on: 25 January 2005 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: All that freehold property known as or being land and buildings at hartley house 23 stanningley road armley title number WYK646948. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or h hartley & co (leeds) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: The life policy numbered 9BY568E001, 9DBY98W, 9E3B50R on the life of michael michaelson with hsbc life (UK) limited and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC Classification: Own account assignment of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: The life policy numbered 9E3B57W001 on the life of glenn wood with hsbc life (UK) limited and all amounts (including bonuses) that are to be paid under it and any amount to be paid to the company on cancellation of the policy under section 76 of the insurance companies act 1982. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 25 January 2005 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 property k/a or being land and buildings at lock lane castleford t/n WYK631578. Fully Satisfied |
3 February 1955 | Delivered on: 23 April 1955 Satisfied on: 22 August 1998 Persons entitled: District Bank LTD Classification: Legal charge registered pursuant to an order of court dated 15TH april 1955 Secured details: All monies due etc. Particulars: F/H no. 21 pontefract rd. Barnsley, yorks. Fully Satisfied |
20 August 2010 | Delivered on: 25 August 2010 Persons entitled: Wmk Securities LLP Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Accounts for a small company made up to 31 August 2019 (6 pages) |
23 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 August 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 January 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
20 January 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
12 November 2015 | Appointment of Mr Edward Klempka as a director on 11 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Edward Klempka as a director on 11 November 2015 (2 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
16 December 2013 | Accounts for a medium company made up to 31 August 2013 (11 pages) |
16 December 2013 | Accounts for a medium company made up to 31 August 2013 (11 pages) |
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
7 August 2013 | Amended accounts made up to 31 December 2007 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2009 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2010 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2004 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2008 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2010 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2005 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2009 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2008 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2006 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2007 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2005 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2004 (7 pages) |
7 August 2013 | Amended accounts made up to 31 December 2006 (7 pages) |
7 February 2013 | Accounts for a medium company made up to 31 August 2012 (12 pages) |
7 February 2013 | Accounts for a medium company made up to 31 August 2012 (12 pages) |
19 October 2012 | Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages) |
19 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Mr Russell Bradley Mason on 1 August 2012 (2 pages) |
23 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages) |
6 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 August 2011 (3 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 24 August 2011 (14 pages) |
30 August 2011 | Annual return made up to 24 August 2011 (14 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Full accounts made up to 31 December 2009 (23 pages) |
9 May 2011 | Full accounts made up to 31 December 2009 (23 pages) |
11 March 2011 | Registered office address changed from Hartley House 23 Stanningley Road Leeds LS12 3AU on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Hartley House 23 Stanningley Road Leeds LS12 3AU on 11 March 2011 (2 pages) |
10 March 2011 | Change of name notice (2 pages) |
10 March 2011 | Change of name notice (2 pages) |
10 March 2011 | Company name changed clc finance LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Company name changed clc finance LIMITED\certificate issued on 10/03/11
|
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 September 2010 | Appointment of Mr Russell Bradley Mason as a director (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 September 2010 | Appointment of Mr Russell Bradley Mason as a director (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
1 July 2010 | Termination of appointment of Peter Brennan as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Peter Brennan as a secretary (2 pages) |
1 July 2010 | Termination of appointment of Peter Brennan as a director (2 pages) |
1 July 2010 | Termination of appointment of Peter Brennan as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2008 (23 pages) |
14 June 2010 | Full accounts made up to 31 December 2008 (23 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 November 2009 | Termination of appointment of Glenn Wood as a director (2 pages) |
8 November 2009 | Termination of appointment of Glenn Wood as a director (2 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
30 September 2009 | Appointment terminated director trevor field (1 page) |
30 September 2009 | Appointment terminated director trevor field (1 page) |
7 April 2009 | Appointment terminated director trevor skelley (1 page) |
7 April 2009 | Appointment terminated director trevor skelley (1 page) |
8 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | Resolutions
|
4 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
4 February 2005 | Declaration of mortgage charge released/ceased (3 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
27 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
23 June 2003 | Particulars of mortgage/charge (11 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (22 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 January 2002 | Return made up to 31/12/01; full list of members
|
3 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
5 January 2001 | Resolutions
|
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
22 December 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Resolutions
|
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
29 December 1997 | Company name changed C.L.C. (outfitters) LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed C.L.C. (outfitters) LIMITED\certificate issued on 30/12/97 (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (15 pages) |
2 February 1995 | Return made up to 31/12/94; no change of members
|
2 February 1995 | Return made up to 31/12/94; no change of members
|
9 September 1953 | Incorporation (21 pages) |
9 September 1953 | Incorporation (21 pages) |