East Chevin Road Otley
Leeds
LS21 3DD
Director Name | Mr Neil Matthew Clark |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2002(21 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grove Road Ilkley LS29 9PF |
Director Name | Mr John Maurice Clark |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2002(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Rupert Road Middleton Ilkley West Yorkshire LS29 0AQ |
Director Name | Mr Christopher Thompson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairford Mount Meanwood Leeds West Yorkshire LS6 4QY |
Director Name | Mr William Peter Fraser Hardie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Alfred Spencer |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 83 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NF |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 29 September 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Mr David Trevor Spencer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 October 2002) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 25 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Secretary Name | Mr Norman Alan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Mr David Mark Tomlin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 June 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rose Garth Billing Drive Rawdon Leeds West Yorkshire LS19 6QR |
Website | chartfordhomes.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2372911 |
Telephone region | Leeds |
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
108k at £1 | Mr Leonard P. Clark 68.35% Preference |
---|---|
50k at £1 | Bracken LTD 31.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,092,162 |
Cash | £1,478,065 |
Current Liabilities | £1,832,405 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
15 September 1998 | Delivered on: 30 September 1998 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bracken house 9 kerry street horsforth leeds west yorkshire t/no.WYK42915. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
4 March 1997 | Delivered on: 11 March 1997 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 118 gelderd road leeds and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 February 1996 | Delivered on: 23 February 1996 Satisfied on: 3 September 2012 Persons entitled: The Co-Operative 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/Hold - 102A gelderd rd,leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1996 | Delivered on: 23 February 1996 Satisfied on: 3 September 2012 Persons entitled: The Co-Operative 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: 102 gelderd rd,leeds; t/no yk 17490. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1995 | Delivered on: 7 June 1995 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the kegelbahn tower street harrogate.........................and the proceeds of sale thereof.....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 July 1994 | Delivered on: 8 July 1994 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the hookstone centre hookstone chase harrogate and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 September 2010 | Delivered on: 28 September 2010 Satisfied on: 6 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £145,000 due or to become due from the company to the chargee. Particulars: 56B oxford drive kippax leeds. Fully Satisfied |
20 May 1994 | Delivered on: 27 May 1994 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 town street horsforth leeds west yorkshire t/n WYK210518 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 July 2010 | Delivered on: 28 July 2010 Satisfied on: 10 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: Fifty five thousand pounds due or to become due from the company to the chargee. Particulars: 30 leeds road kippax leeds. Fully Satisfied |
24 March 2009 | Delivered on: 26 March 2009 Satisfied on: 3 September 2012 Persons entitled: Farsley Celtic 1908 Limited Classification: Legal charge 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: Property k/a land adjacent to farsley celtic football club, farsley leeds t/nos. WYK732865 and WYK755005. Fully Satisfied |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 18 September 2009 Persons entitled: National Westminster 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: The summercross inn east busk lane otley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 October 2007 | Delivered on: 25 October 2007 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: 111C waterloo road pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2007 | Delivered on: 11 October 2007 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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 east side of ninelands lane garforth leeds t/no WYK337540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 2007 | Delivered on: 23 May 2007 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land and buildings (formerly springfield works) otley road guisley leeds t/n WYK72371,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2006 | Delivered on: 8 November 2006 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: The property k/a former pudsey fire station, 152 bradford road, stanningley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: Property at kerry hill, horsforth, leeds t/no wyk 752477 and wyk 810939. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2004 | Delivered on: 24 November 2004 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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 on the north side of knaresborough road harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 2004 | Delivered on: 24 November 2004 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: 2-10 westfield road, leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 April 1993 | Delivered on: 4 May 1993 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 east parade, harrogate, north yorkshire and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 2004 | Delivered on: 11 May 2004 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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 south side of new road side horsforth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 April 2004 | Delivered on: 5 May 2004 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: 422-424 street lane leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2003 | Delivered on: 9 January 2004 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land known as 426 street lane leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 October 2002 | Delivered on: 17 October 2002 Satisfied on: 3 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in the building contract. Fully Satisfied |
29 August 2002 | Delivered on: 7 September 2002 Satisfied on: 3 September 2012 Persons entitled: National Westminster 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: 12 to 28 (even) westfield road,leeds,west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2002 | Delivered on: 7 February 2002 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a shire oak house headingley leeds.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2002 | Delivered on: 1 February 2002 Satisfied on: 9 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2001 | Delivered on: 6 February 2001 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land at hollinwood oldham manchester t/nos GM166515 GM400928 GM812183. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 September 1999 | Delivered on: 11 October 1999 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage between chartford investments limited and stonehaven estates limited (1) and national westminster bank PLC (2) the said chartford investments limited charging as trustee for itself and stonehaven estates limited Secured details: All monies due or to become due from the company and stonehaven estates limited to the chargee on any account whatsoever. Particulars: The f/h property k/ land on the north side of wakefield road (including numbers 103 and 105 wakefield road) guildersome leeds west yorkshire t/n WYK442833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 1998 | Delivered on: 26 October 1998 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings former A1 transport depot geldard road gildersome leeds west yorkshire t/n WYK388564. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 April 1993 | Delivered on: 4 May 1993 Satisfied on: 3 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hookstone centre hookstone chase harrogate north yorkshire and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2015 | Delivered on: 19 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
27 August 2013 | Delivered on: 30 August 2013 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land lying to the south of new street pudsey leeds. Notification of addition to or amendment of charge. Outstanding |
27 August 2013 | Delivered on: 30 August 2013 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Land to the west side of micklethwaite lane, micklethwaite, binglry, t/no: YY8071. Notification of addition to or amendment of charge. Outstanding |
4 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H land being factory premises lying to the south of new street pudsey west yorkshire leeds t/no WYK707737 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: Land on the west side of micklethwaite lane bingley west yorkshire previously forming part of t/no WYK52591 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
25 January 2023 | Cancellation of shares. Statement of capital on 14 November 2022
|
25 January 2023 | Purchase of own shares.
|
6 January 2023 | Cancellation of shares. Statement of capital on 14 November 2022
|
19 December 2022 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
6 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mr William Peter Fraser Hardie as a director on 12 December 2018 (2 pages) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
20 February 2018 | Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page) |
20 February 2018 | Termination of appointment of Stephen Geoffrey Evans as a director on 12 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
12 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
10 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
29 November 2016 | Satisfaction of charge 33 in full (2 pages) |
29 November 2016 | Satisfaction of charge 33 in full (2 pages) |
29 November 2016 | Satisfaction of charge 32 in full (1 page) |
29 November 2016 | Satisfaction of charge 31 in full (2 pages) |
29 November 2016 | Satisfaction of charge 31 in full (2 pages) |
29 November 2016 | Satisfaction of charge 32 in full (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Change of name notice (2 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Change of name notice (2 pages) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
19 December 2015 | Registration of charge 015926530036, created on 7 December 2015 (19 pages) |
19 December 2015 | Registration of charge 015926530036, created on 7 December 2015 (19 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 June 2015 | Auditor's resignation (1 page) |
11 June 2015 | Auditor's resignation (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 August 2013 | Registration of charge 015926530035
|
30 August 2013 | Registration of charge 015926530034 (31 pages) |
30 August 2013 | Registration of charge 015926530034 (31 pages) |
30 August 2013 | Registration of charge 015926530035
|
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (10 pages) |
24 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (10 pages) |
14 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Resolutions
|
14 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2012 | Duplicate mortgage certificatecharge no:33 (7 pages) |
29 October 2012 | Duplicate mortgage certificatecharge no:33 (7 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 October 2012 | Resolutions
|
5 October 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (10 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 12 September 2011 (1 page) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 August 2011 | Second filing of SH01 previously delivered to Companies House
|
25 August 2011 | Second filing of SH01 previously delivered to Companies House
|
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
3 June 2010 | Memorandum and Articles of Association (10 pages) |
3 June 2010 | Memorandum and Articles of Association (10 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 May 2010 | Resolutions
|
18 May 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
18 December 2009 | Director's details changed for Christopher Thompson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Thompson on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stephen Geoffrey Evans on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Director's details changed for Stephen Geoffrey Evans on 18 December 2009 (2 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
20 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
28 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
24 December 2008 | Director's change of particulars / norman stubbs / 24/12/2008 (1 page) |
24 December 2008 | Director's change of particulars / norman stubbs / 24/12/2008 (1 page) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Director's particulars changed (1 page) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members
|
5 January 2007 | Return made up to 18/12/06; full list of members
|
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Return made up to 18/12/05; full list of members
|
12 January 2006 | Return made up to 18/12/05; full list of members
|
2 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members
|
15 January 2004 | Return made up to 18/12/03; full list of members
|
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
22 December 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
1 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 May 2003 | New secretary appointed;new director appointed (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New secretary appointed;new director appointed (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 18/12/02; full list of members (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Ad 16/10/02--------- £ si 25000@1 (2 pages) |
12 February 2003 | Ad 16/10/02--------- £ si 25000@1 (2 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
28 November 2002 | £ ic 50000/25000 03/10/02 £ sr 25000@1=25000 (2 pages) |
28 November 2002 | £ ic 50000/25000 03/10/02 £ sr 25000@1=25000 (2 pages) |
28 November 2002 | Memorandum and Articles of Association (10 pages) |
28 November 2002 | Memorandum and Articles of Association (10 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
14 June 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
9 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Company name changed chartford investments LIMITED\certificate issued on 18/01/01 (2 pages) |
18 January 2001 | Company name changed chartford investments LIMITED\certificate issued on 18/01/01 (2 pages) |
1 March 2000 | Return made up to 18/12/99; full list of members (9 pages) |
1 March 2000 | Return made up to 18/12/99; full list of members (9 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
25 January 1999 | Return made up to 18/12/98; full list of members (8 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: tay house 55 call lane leeds LS1 7BT (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: tay house 55 call lane leeds LS1 7BT (1 page) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
20 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
20 January 1998 | Return made up to 18/12/97; no change of members (5 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1997 | Return made up to 18/12/96; no change of members (5 pages) |
24 February 1997 | Return made up to 18/12/96; no change of members (5 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Return made up to 18/12/95; full list of members (14 pages) |
12 December 1995 | Return made up to 18/12/95; full list of members (14 pages) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 October 1981 | Incorporation (13 pages) |
21 October 1981 | Incorporation (13 pages) |