Ilkley
West Yorkshire
LS29 9AZ
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 13 October 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2005(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 October 2015) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr George Harrington Foden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Director Name | Mr John Patrick Segrove |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Southwood Cottage 7 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | David Potter |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 78 Raglan Gardens Oxhey Watford Hertfordshire WD19 4LL |
Director Name | Paul Dunningham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Bird In Hand Green End Braughing Ware Hertfordshire SG11 2PG |
Director Name | Mr Paul David Leslie Butcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 70 High Street Kimpton Hitchin Hertfordshire SG4 8PT |
Director Name | Peter James Bentley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Langdale 52a Horn Hill Whitwell Hertfordshire SG4 8AR |
Secretary Name | Mr George Harrington Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | The Red House Bearswood End Beaconsfield Bucks HP9 2NR |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Director Name | Barry Edward Turley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 6 Arundel Avenue Ewell Surrey KT17 2RG |
Director Name | Mr Richard Kem Dore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 33 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Mr George William Tilbrook |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Out Of Bounds 26 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LR |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Daniel Francis Stephenson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2000(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(35 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr David Michael Sumner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Whiteoak Close Marple Stockport Cheshire SK6 6NT |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2008) |
Role | Engineer |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(38 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 January 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | renewholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
Registered Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
20m at £1 | Renew Holdings PLC 100.00% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Resolutions
|
11 June 2015 | Statement of capital on 11 June 2015
|
11 June 2015 | Resolutions
|
11 June 2015 | Solvency Statement dated 10/06/15 (2 pages) |
11 June 2015 | Statement of capital on 11 June 2015
|
11 June 2015 | Solvency Statement dated 10/06/15 (2 pages) |
11 June 2015 | Statement by Directors (1 page) |
11 June 2015 | Statement by Directors (1 page) |
19 February 2015 | Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Brian Ward May as a director on 22 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 January 2015 | Change of name notice (2 pages) |
28 January 2015 | Change of name notice (2 pages) |
28 January 2015 | Company name changed renew property developments LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Company name changed renew property developments LIMITED\certificate issued on 28/01/15
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 December 2014 | Satisfaction of charge 15 in full (4 pages) |
30 December 2014 | Satisfaction of charge 10 in full (4 pages) |
30 December 2014 | Satisfaction of charge 10 in full (4 pages) |
30 December 2014 | Satisfaction of charge 11 in full (4 pages) |
30 December 2014 | Satisfaction of charge 11 in full (4 pages) |
30 December 2014 | Satisfaction of charge 15 in full (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
2 July 2013 | Appointment of Mr John William Young Strachan Samuel as a director (2 pages) |
2 July 2013 | Appointment of Mr John William Young Strachan Samuel as a director (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
21 April 2009 | Appointment terminated director philip underwood (1 page) |
21 April 2009 | Appointment terminated director philip underwood (1 page) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 October 2008 | Appointment terminated director david sumner (1 page) |
23 October 2008 | Appointment terminated director david sumner (1 page) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Location of debenture register (1 page) |
1 November 2007 | Location of debenture register (1 page) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
8 October 2007 | Auditor's resignation (1 page) |
8 October 2007 | Auditor's resignation (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
23 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
23 February 2007 | Full accounts made up to 30 September 2006 (15 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
11 September 2006 | Company name changed montpellier group properties lim ited\certificate issued on 11/09/06 (2 pages) |
11 September 2006 | Company name changed montpellier group properties lim ited\certificate issued on 11/09/06 (2 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
16 May 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (6 pages) |
8 September 2005 | New director appointed (6 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
20 July 2004 | Company name changed cheltenham land company LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed cheltenham land company LIMITED\certificate issued on 20/07/04 (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (4 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | New director appointed (4 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 December 2002 | New director appointed (3 pages) |
24 December 2002 | New director appointed (3 pages) |
23 December 2002 | New director appointed (4 pages) |
23 December 2002 | New director appointed (4 pages) |
23 December 2002 | New director appointed (7 pages) |
23 December 2002 | New director appointed (7 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
11 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
12 April 2002 | Return made up to 16/03/02; full list of members
|
12 April 2002 | Return made up to 16/03/02; full list of members
|
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
4 November 2001 | Location of debenture register (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Location of register of members (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 May 2001 | Company name changed yjl developments LIMITED\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed yjl developments LIMITED\certificate issued on 30/05/01 (2 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Company name changed lovell developments LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed lovell developments LIMITED\certificate issued on 19/06/00 (2 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 September 1998 (16 pages) |
2 February 2000 | Full accounts made up to 30 September 1998 (16 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 16/03/99; full list of members (12 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (12 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane gerrards cross bucks SL9 8ER (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (3 pages) |
26 February 1999 | New director appointed (3 pages) |
2 February 1999 | Full accounts made up to 30 September 1997 (15 pages) |
2 February 1999 | Full accounts made up to 30 September 1997 (15 pages) |
30 July 1998 | Full accounts made up to 30 September 1996 (18 pages) |
30 July 1998 | Full accounts made up to 30 September 1996 (18 pages) |
29 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
29 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
18 April 1997 | Return made up to 16/03/97; full list of members (10 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (17 pages) |
9 May 1996 | Return made up to 16/03/96; full list of members (10 pages) |
9 May 1996 | Return made up to 16/03/96; full list of members (10 pages) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (3 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
16 January 1996 | Director resigned;new director appointed (3 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (14 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (14 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (93 pages) |
21 June 1994 | Full accounts made up to 30 September 1993 (18 pages) |
21 June 1994 | Full accounts made up to 30 September 1993 (18 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (18 pages) |
23 June 1992 | Full accounts made up to 30 September 1991 (18 pages) |
25 April 1992 | Resolutions
|
25 April 1992 | Resolutions
|
22 May 1990 | Full accounts made up to 30 September 1989 (14 pages) |
22 May 1990 | Full accounts made up to 30 September 1989 (14 pages) |