Ring Road
Beeston
Leeds
LS11 8EG
Secretary Name | Scott Gallagher |
---|---|
Status | Current |
Appointed | 31 March 2022(58 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Evans Property Group Millshaw, Beeston Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(60 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Director Name | Mr Andreas Frederick Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leathley Grange Leathley North Yorkshire LS21 2LA |
Director Name | George Laidler Best |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1994) |
Role | Company Director |
Correspondence Address | Kiddall Hall Farm York Road Barwick In Elmet Leeds West Yorkshire LS14 3AE |
Director Name | Trevor Lawton Parrish |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 46 Congreve Way Bardsey Leeds West Yorkshire LS17 9BG |
Director Name | Ernest Leonard Curtis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Dominic Redvers Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pine Lodge 9 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | Frederick Redvers Evans |
---|---|
Date of Birth | December 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Pauline Elizabeth Horsbrough |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Orchard Wrenthorpe Wakefield West Yorkshire WF2 0LL |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Ernest Leonard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Cedar Lodge Greenfield Lane Hawksworth Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 June 1998) |
Role | Company Director |
Correspondence Address | Ivy Bank 1 Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr David Alistair Helliwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 October 2009) |
Role | Estates Director |
Country of Residence | England |
Correspondence Address | 8 Farndale Close Spofforth Hill Wetherby West Yorkshire LS22 4XE |
Director Name | John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gates Garth 49 Rutland Drive Harrogate North Yorkshire HG1 2NX |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(35 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(37 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(40 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Mr Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Avenue Otley West Yorkshire LS21 2RT |
Secretary Name | Mr Robert Marshall |
---|---|
Status | Resigned |
Appointed | 31 December 2011(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
Website | evanspropertygroup.com |
---|
Registered Address | Millshaw Ring Road Beeston Leeds LS11 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Evans Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
8 September 1995 | Delivered on: 25 September 1995 Satisfied on: 28 July 1998 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8TH june 1995. Particulars: Land and buildings k/a 52 wellington street and 1 and 3 king street leeds (king street chambers) t/n-YWE43914 including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
---|---|
22 January 1993 | Delivered on: 3 February 1993 Satisfied on: 27 July 1999 Persons entitled: Midland Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement of even date and the memorandum of deposit. Particulars: Land and buildings k/a 52 wellington street and 1 & 3 king street, leeds (king street chambers) t/no. YWE43914 with fixtures and fittings. Fully Satisfied |
12 February 1974 | Delivered on: 22 February 1974 Satisfied on: 16 October 1992 Persons entitled: Lloyds and Scottish Trust Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at west side of harrogate roads, leeds 17, known as (sandmoor estate). Fully Satisfied |
9 August 1973 | Delivered on: 13 August 1973 Satisfied on: 16 October 1992 Persons entitled: Lloyds and Scottish Trust Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off snydale road known as phase I of newfield estate normanton yorks. Fully Satisfied |
9 August 1973 | Delivered on: 13 August 1973 Satisfied on: 16 October 1992 Persons entitled: Lloyds and Scottish Trust Limited Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sandmoor estate, harrogate road, leeds 17, yorks. Fully Satisfied |
9 August 1973 | Delivered on: 13 August 1973 Satisfied on: 16 October 1992 Persons entitled: Lloyds and Scottish Trust Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off snydale road known as phase iii of the newfield estate, normanton, yorks. Fully Satisfied |
23 December 2023 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
20 October 2023 | Appointment of Mr Richard James Mark Bean as a director on 2 October 2023 (2 pages) |
12 October 2023 | Termination of appointment of Roderick Michael Evans as a director on 2 October 2023 (1 page) |
25 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
25 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
9 May 2022 | Appointment of Scott Gallagher as a secretary on 31 March 2022 (2 pages) |
5 May 2022 | Termination of appointment of Robert Marshall as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
8 December 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
19 October 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
8 October 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
8 April 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 April 2020 | Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Appointment of Mr Robert Marshall as a director on 1 July 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Paul Terence Millington as a director on 1 July 2019 (1 page) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
25 September 2017 | Change of name notice (2 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
25 September 2017 | Change of name notice (2 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 November 2016 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Roderick Michael Evans on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Paul Terence Millington on 22 November 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Andreas Frederick Evans as a director on 31 March 2016 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Appointment of Mr Robert Marshall as a secretary (1 page) |
13 January 2012 | Termination of appointment of Stuart Jobbins as a secretary (1 page) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Memorandum and Articles of Association (17 pages) |
10 June 2010 | Memorandum and Articles of Association (17 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Roderick Michael Evans on 4 December 2009 (2 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
16 October 2009 | Termination of appointment of David Helliwell as a director (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / roderick evans / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / roderick evans / 24/08/2009 (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
4 November 2008 | Appointment terminated director philip turner (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
10 September 2008 | Director's change of particulars / roderick evans / 01/09/2008 (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
30 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
9 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
27 September 2004 | Return made up to 24/08/04; full list of members
|
27 September 2004 | Return made up to 24/08/04; full list of members
|
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
5 April 2004 | Company name changed redvers development enterprises LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed redvers development enterprises LIMITED\certificate issued on 05/04/04 (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
8 September 2003 | Return made up to 24/08/03; full list of members (10 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
24 September 2002 | Return made up to 24/08/02; full list of members (10 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
3 September 2001 | Return made up to 24/08/01; no change of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
11 October 2000 | New director appointed (3 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
31 August 2000 | Return made up to 24/08/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 24/08/99; full list of members
|
27 August 1999 | Return made up to 24/08/99; full list of members
|
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New director appointed (3 pages) |
1 September 1998 | Return made up to 27/08/98; no change of members
|
1 September 1998 | Return made up to 27/08/98; no change of members
|
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned;director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 27/08/97; no change of members
|
2 September 1997 | Return made up to 27/08/97; no change of members
|
5 August 1997 | Company name changed redvers investments LIMITED\certificate issued on 06/08/97 (2 pages) |
5 August 1997 | Company name changed redvers investments LIMITED\certificate issued on 06/08/97 (2 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New director appointed (3 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
2 September 1996 | Return made up to 27/08/96; full list of members (21 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Secretary resigned;director resigned (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
31 August 1995 | Return made up to 27/08/95; no change of members
|
31 August 1995 | Return made up to 27/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 January 1989 | Resolutions
|
10 January 1989 | Resolutions
|