Ossett
WF5 9TP
Director Name | Mr Lee George Westgarth |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Silkwood Court Ossett WF5 9TP |
Director Name | John Franklin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pentoak The Ride Loxwood Billingshurst West Sussex RH14 0TH |
Director Name | Alan Mason |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Engineer |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Director Name | Mr Stephen Alan Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 06 November 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Secretary Name | Mrs Carol Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Beauport House Copthorne Common Copthorne Road Crawley West Sussex |
Secretary Name | Alan Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Beauport House, Copthorne Common Copthorne Lane Crawley West Sussex RH10 3LG |
Director Name | Mr Terence John Kennedy |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 1993) |
Role | Company Director |
Correspondence Address | 19 Enstone Road Ickenham Uxbridge Middlesex UB10 8EZ |
Director Name | Colin Hayllar |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 20 Mill Drive Henfield West Sussex BN5 9RY |
Director Name | Mr Gerald Hibbs |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Plovers 1 The Ridings Arundel Road, Fontwell Arundel West Sussex BN18 0SB |
Director Name | Mr Leonard Widdowson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 156 Comptons Lane Horsham West Sussex RH13 6DA |
Director Name | Norman John Simpson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | 23 Carter Road Maidenbower Crawley West Sussex RH10 7NY |
Director Name | David Harrison Pickering |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(19 years after company formation) |
Appointment Duration | 10 months (resigned 28 January 1993) |
Role | Co Dir Sports Goods |
Correspondence Address | Brambletye Farm Forest Row East Sussex RH18 5EH |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longmeadow 10 Edmunton Way Oakham Rutland Leicester LE15 6JE |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road St Johns Wakefield West Yorkshire WF1 3JX |
Director Name | Mr Shaun David Pottage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Secretary Name | Mr Shaun David Pottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(28 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Berrall Way Billingshurst West Sussex RH14 9PQ |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Patrick Nigel Ward |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Lorne Gardens Croydon Surrey CR0 7RY |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Mr Richard John Ottaway |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(42 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(42 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(45 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Status | Resigned |
Appointed | 29 July 2019(46 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS |
Website | ctp-plasro.com |
---|
Registered Address | Unit 5 Silkwood Court Ossett WF5 9TP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Finespark Horsham LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
14 January 1994 | Delivered on: 19 January 1994 Satisfied on: 6 November 2000 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 March 1992 | Delivered on: 3 April 1992 Satisfied on: 18 January 1994 Persons entitled: Aviation Baggage Claims (Guernsey) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan stock instrument of even date. Particulars: Fixed charge all the fixed plant and machinery belonging to the company. Fully Satisfied |
20 March 1992 | Delivered on: 3 April 1992 Satisfied on: 18 January 1994 Persons entitled: The Scalemead Executive Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan stock instrument of even date. Particulars: Fixed charge all the fixed plant and machinery belonging to the company. Fully Satisfied |
28 February 1992 | Delivered on: 11 March 1992 Satisfied on: 18 January 1994 Persons entitled: Hartley Baird Plcacting by Its Administrative Receivers Cj Hughe Classification: Guarantee & debenture Secured details: All liabilities of the company to the mortgagee including in particular but without limitation the liabilities under the guarantee to pay on demand all monies due by steadycost LTD to the mortgagee at any time under the terms of the share sale agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 1992 | Delivered on: 13 March 1992 Satisfied on: 17 November 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1991 | Delivered on: 20 August 1991 Satisfied on: 18 March 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 March 1990 | Delivered on: 12 April 1990 Satisfied on: 18 March 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all book and other debts due or owing to the company. Fully Satisfied |
30 September 1982 | Delivered on: 11 October 1982 Satisfied on: 5 September 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including uncalled capital goodwill & book debts tog with all fixtures plant & machinery (see doc M15). Fully Satisfied |
21 July 1981 | Delivered on: 24 July 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts present & future due owing or incurred to the company. Fully Satisfied |
24 September 1999 | Delivered on: 9 October 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
21 October 2020 | Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages) |
3 January 2020 | Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Lee George Westgarth as a director on 31 December 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
7 October 2019 | Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a secretary on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mr Richard Andrew Cole as a secretary on 29 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Richard John Ottaway as a director on 29 July 2019 (1 page) |
30 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
3 April 2018 | Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page) |
18 January 2016 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 January 2012 | Termination of appointment of Patrick Ward as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Termination of appointment of Patrick Ward as a director (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Patrick Nigel Ward on 7 January 2010 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Location of register of members (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 47 wates way mitcham surrey CR4 4HR (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New secretary appointed;new director appointed (2 pages) |
8 September 2006 | Secretary resigned;director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Auditor's resignation (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: york road victoria business park burgess hill west sussex RH15 9TT (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham sussex RH12 1JD (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 6 denne parade horsham sussex RH12 1JD (1 page) |
15 June 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2002 | Company name changed alan group LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed alan group LIMITED\certificate issued on 31/01/02 (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (19 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (13 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members
|
10 January 1996 | Return made up to 31/12/95; full list of members
|
21 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Memorandum and Articles of Association (20 pages) |
2 August 1995 | Memorandum and Articles of Association (20 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Particulars of contract relating to shares (4 pages) |
26 July 1995 | £ nc 100/10000 03/07/95 (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Ad 04/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | £ nc 100/10000 03/07/95 (1 page) |
26 July 1995 | Ad 04/07/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 July 1995 | Particulars of contract relating to shares (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |