Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Mark Richard Priest |
---|---|
Status | Current |
Appointed | 30 August 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 July 1994) |
Role | Secretary |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Civil Engineer |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Secretary Name | Mr David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | John Robert Stanton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(23 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | Bourne Croft Branston Road Tatenhill Burton On Trent DE13 9SA |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(25 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(25 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Christopher Bovis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 March 1998(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 March 2012) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 50 Woodhall Way Molescroft Beverley North Humberside HU17 7BJ |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Director Name | Mr Eugien Mieczyslaw Jaruga |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft 1 Greenland Court Farrer Lane Oulton Leeds West Yorkshire LS26 8GB |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(41 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Peter Hindley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Ms Lyn Michelle Charters |
---|---|
Status | Resigned |
Appointed | 30 April 2017(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | keepmoat.com |
---|---|
Telephone | 01302 346620 |
Telephone region | Doncaster |
Registered Address | Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Keepmoat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £279,000 |
Gross Profit | £279,000 |
Net Worth | -£3,682,000 |
Current Liabilities | £12,462,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
29 June 1981 | Delivered on: 8 July 1981 Satisfied on: 13 November 1990 Persons entitled: Midland Bank Trust Corporation (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 & 104 high street maltby south yorkshire title no: syk 71601. Fully Satisfied |
---|---|
29 June 1981 | Delivered on: 8 July 1981 Satisfied on: 13 November 1990 Persons entitled: Midland Bank Trust Corporation (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos. 94-100 high street maltby rotherham (even nos. Inclusive) title no: syk 71600. Fully Satisfied |
29 June 1981 | Delivered on: 8 July 1981 Satisfied on: 13 November 1990 Persons entitled: Midland Bank Trust Corporation (Jersey) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H nos: 22/24 boothferry road, goole, north humberside. Fully Satisfied |
30 April 1980 | Delivered on: 7 May 1980 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being the roxy cinema, station street, swinton, mexborough, south yorkshire together with all fixtures title no syk 9691. Fully Satisfied |
21 April 1980 | Delivered on: 29 April 1980 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 22/24 boothferry road goole north humberside together with all fixtures. Fully Satisfied |
27 February 1980 | Delivered on: 4 March 1980 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hellaby, south yorkshire. Together with all fixtures. Title no syk 20936. Fully Satisfied |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard t/no SYK512706, land on the south west side of balby carr bank doncaster t/no SYK419779, land and buildings on the east side of heavens walk doncaster t/no SYK515205 for details of further property charged please refer to form MG01 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. Fully Satisfied |
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 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. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite 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. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. 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 |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite 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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1979 | Delivered on: 9 May 1979 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises south west side of psalters lane rotherham south yorkshire together with all fixtures. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite debenture 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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 2002 | Delivered on: 2 May 2002 Satisfied on: 5 May 2007 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 at land lying to the west of white rose way doncaster south yorkshire t/n SYK306081. 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 |
13 March 2002 | Delivered on: 14 March 2002 Satisfied on: 5 May 2007 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: By way of legal mortgage the property k/a land and buildings on the east side of station road, mexborough, t/n SYK316887. 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 |
23 November 2001 | Delivered on: 11 December 2001 Satisfied on: 15 August 2006 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 at stuart house church hill coleshill birmingham. 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 |
28 July 2000 | Delivered on: 2 August 2000 Satisfied on: 23 August 2007 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: Balby court balby carr bank doncaster. 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 |
18 May 1998 | Delivered on: 28 May 1998 Satisfied on: 23 August 2007 Persons entitled: Midland 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 at unit 3 ten pound walk doncaster south yorkshire t/no.SYK339777. 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 |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 5 May 2007 Persons entitled: Midland 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: 4 regent st doncaster. 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 |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 23 August 2007 Persons entitled: Midland 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: Land and buildings at town end rd,doncaster; see form 395 for full details. 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 |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 5 May 2007 Persons entitled: Midland 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: 3 regent terrace doncaster. 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 |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 5 May 2007 Persons entitled: Midland 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: 1 regents terrace doncaster; t/no syk 232835. 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 |
14 April 1978 | Delivered on: 20 April 1978 Satisfied on: 8 February 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from Y.M.P. leisure limited to the chargee on any account whatsoever. Particulars: F/H lands, hereditaments and premises being roxy cinema, station st., Swinton, mexborough S. yorks, title no syk 9691 together with all fixtures. Fully Satisfied |
17 December 1997 | Delivered on: 18 December 1997 Satisfied on: 5 May 2007 Persons entitled: Midland 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 comprising three retail shops more particularly referred to in a deed of rectification of 17 december 1997.. 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 |
9 January 1995 | Delivered on: 20 January 1995 Satisfied on: 5 May 2007 Persons entitled: Midland 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: Land at edlington lane, edlington, doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 March 1991 | Delivered on: 11 April 1991 Satisfied on: 10 October 1992 Persons entitled: British Coal Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38.22 acres of land comprising part of the former yorkshire main colliery site together with any buildings now or to be erected on the property. Fully Satisfied |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 23 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 5 May 2007 Persons entitled: Midland 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 22/24 boothferry road goole. Fully Satisfied |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 13 November 1990 Persons entitled: Midland 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 102 and 104 high street maltby rotherham south yorkshire. Fully Satisfied |
14 February 1990 | Delivered on: 20 February 1990 Satisfied on: 13 November 1990 Persons entitled: Midland 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 properties 94A, 96, 98 and 100 high street, maltby rotherham, south yorkshire t/n syk 71600. Fully Satisfied |
12 December 1986 | Delivered on: 22 December 1986 Satisfied on: 8 February 1991 Persons entitled: Midland 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: Land and buildings on the north side of station road, langley mill derbyshire. Fully Satisfied |
20 February 1986 | Delivered on: 24 February 1986 Satisfied on: 8 February 1991 Persons entitled: Midland 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: Land & building on the north side of church lane, dinnington. Fully Satisfied |
5 January 1984 | Delivered on: 11 January 1984 Satisfied on: 5 May 2007 Persons entitled: Midland 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: Land & buildings on the north side of main street rotherham S. yorks title no syk 179072. Fully Satisfied |
2 February 1976 | Delivered on: 5 February 1976 Satisfied on: 9 June 1992 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Land - t/nos. SYK512706 SYK419779 WK408600 MS94454. For more details please refer to the instrument. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: T/N SYK512706. T/n SYK419779. T/n WK408600. T/n MS94454. For more details please refer to the instrument. Outstanding |
18 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (13 pages) |
---|---|
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (84 pages) |
3 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
1 August 2023 | Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages) |
1 August 2023 | Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (1 page) |
12 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
9 September 2022 | Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages) |
9 September 2022 | Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 October 2021 (18 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 October 2021 | Satisfaction of charge 009943530038 in full (1 page) |
29 October 2021 | Satisfaction of charge 009943530039 in full (1 page) |
25 May 2021 | Full accounts made up to 31 October 2020 (16 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 31 October 2019 (19 pages) |
16 June 2020 | Registration of charge 009943530039, created on 12 June 2020 (21 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page) |
26 March 2019 | Full accounts made up to 31 October 2018 (18 pages) |
14 December 2018 | Registration of charge 009943530038, created on 11 December 2018 (36 pages) |
13 December 2018 | Satisfaction of charge 009943530036 in full (1 page) |
13 December 2018 | Satisfaction of charge 009943530037 in full (1 page) |
26 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
2 August 2018 | Termination of appointment of Peter Hindley as a director on 20 July 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Timothy Mark Beale as a director on 22 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Mark Richard Priest as a director on 22 March 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
13 May 2015 | Part of the property or undertaking has been released from charge 009943530037 (5 pages) |
13 May 2015 | Part of the property or undertaking has been released from charge 009943530037 (5 pages) |
13 May 2015 | Part of the property or undertaking has been released from charge 009943530036 (5 pages) |
13 May 2015 | Part of the property or undertaking has been released from charge 009943530036 (5 pages) |
9 January 2015 | Satisfaction of charge 34 in full (4 pages) |
9 January 2015 | Satisfaction of charge 35 in full (4 pages) |
9 January 2015 | Satisfaction of charge 31 in full (4 pages) |
9 January 2015 | Satisfaction of charge 35 in full (4 pages) |
9 January 2015 | Satisfaction of charge 31 in full (4 pages) |
9 January 2015 | Satisfaction of charge 34 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 009943530037, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 009943530036, created on 28 November 2014 (11 pages) |
8 December 2014 | Registration of charge 009943530037, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 009943530036, created on 28 November 2014 (11 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 35 (12 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 35 (12 pages) |
22 October 2012 | Appointment of David Bridges as a director (2 pages) |
22 October 2012 | Appointment of David Bridges as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director (1 page) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 34 (15 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 34 (15 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 33 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 33 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 June 2008 | Company name changed keepmoat partnerships LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed keepmoat partnerships LIMITED\certificate issued on 12/06/08 (2 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of debenture register (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
2 June 2007 | Return made up to 03/05/07; full list of members (8 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Secretary's particulars changed (2 pages) |
18 May 2006 | Secretary's particulars changed (2 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 June 2004 | Return made up to 19/05/04; full list of members
|
15 June 2004 | Return made up to 19/05/04; full list of members
|
8 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadowrth doncaster DN11 9BL (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadowrth doncaster DN11 9BL (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
6 April 1998 | Company name changed yorkshire metropolitan propertie s LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed yorkshire metropolitan propertie s LIMITED\certificate issued on 07/04/98 (2 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
1 April 1998 | Particulars of mortgage/charge (12 pages) |
1 April 1998 | Particulars of mortgage/charge (12 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
7 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members (5 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Return made up to 31/07/95; no change of members
|
3 August 1995 | Return made up to 31/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (131 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |