Thorpe Park
Leeds
LS15 8ZB
Director Name | Mr Andries Petrus Liebenberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2000(17 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2005(22 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 24 December 2008) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | David Ronald Carpenter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Director Name | Mr James Michael Sugrue |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 3 Lock Hotel Lock Promenade Douglas Isle Of Mann |
Director Name | Mr Irwin John Rickards |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Meadowview Birchley Road Battledown Cheltenham Glos GL3 1ND Wales |
Director Name | Mr Christopher Charles Powell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2000) |
Role | Corporate Consultant |
Country of Residence | England |
Correspondence Address | Woodside Court Cranham Gloucester Gloucestershire GL4 8HB Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 April 2000) |
Role | Solicitor |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | David Ronald Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Cleeve Hill House Haymes Drive Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Geoffrey Kenneth Hester |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Redgrove Park Cheltenham Gloucestershire GL51 6QZ Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr Peter Jan Patrik Valentin Gyllenhammar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 August 1996(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Banergatan 3 Stockholm Foreign |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Paul Halfpenny |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(25 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 02 February 2009) |
Role | Managing Director |
Correspondence Address | Wheatsheaf House 3 Granary Close East Grafton Marlborough Wiltshire SN8 3UA |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Charnwood Easby Drive Ilkley West Yorkshire LS29 9AZ |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(30 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2017) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Website | renewholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
Registered Address | 3175 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £0.05 | Renew Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: The chargor covenanted that it will demand in writing made to it by the security trustee pay or discharge to the security trustee all money and liabilities at the debenture date or in the future due owing or incurred to each beneficiary as and when the same falls due for payment by the chargor. 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. Fully Satisfied |
---|---|
25 November 1997 | Delivered on: 26 November 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan agreement. Particulars: All right title benefit and interest in the development agreements and all payments thereunder, the development contract and the building contract (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
19 April 1996 | Delivered on: 2 May 1996 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to or in connection with the loan agreement dated 19TH april 1996. Particulars: The development agreement (as defined) and the right to receive all payments thereunder all monies standing to the credit of the development account,the development contracts the building contract and by way of floating chargew the whole of the company's undertaking. See the mortgage charge document for full details. Fully Satisfied |
28 April 1987 | Delivered on: 13 May 1987 Satisfied on: 2 March 2013 Persons entitled: Barclays 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 & premises at chosen view road cheltenham, gloucestershire. Fully Satisfied |
21 May 1985 | Delivered on: 31 May 1985 Satisfied on: 2 March 2013 Persons entitled: Barclays 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 kingsditch lane, cheltenham, gloucestershire with buildings erected thereon. Fully Satisfied |
23 September 1983 | Delivered on: 30 September 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
6 October 2022 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page) |
21 July 2022 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
15 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
15 May 2019 | Notification of Renew Holdings Plc as a person with significant control on 6 April 2016 (2 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
14 May 2019 | Withdrawal of a person with significant control statement on 14 May 2019 (2 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
17 December 2018 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page) |
4 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages) |
30 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (16 pages) |
9 July 2014 | Statement of capital on 9 July 2014
|
9 July 2014 | Statement of capital on 9 July 2014
|
9 July 2014 | Solvency statement dated 01/07/14 (1 page) |
9 July 2014 | Statement by directors (1 page) |
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Statement by directors (1 page) |
9 July 2014 | Statement of capital on 9 July 2014
|
9 July 2014 | Solvency statement dated 01/07/14 (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders
|
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
27 November 2013 | Full accounts made up to 30 September 2013 (13 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 June 2013 | Statement by directors (1 page) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Solvency statement dated 31/05/13 (1 page) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Solvency statement dated 31/05/13 (1 page) |
5 June 2013 | Statement of capital on 5 June 2013
|
5 June 2013 | Statement by directors (1 page) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (10 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (10 pages) |
16 September 2010 | Solvency statement dated 07/09/10 (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Solvency statement dated 07/09/10 (1 page) |
16 September 2010 | Statement by directors (1 page) |
16 September 2010 | Statement by directors (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of capital on 16 September 2010
|
16 September 2010 | Statement of capital on 16 September 2010
|
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (12 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (12 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
28 April 2009 | Director appointed john william young strachan samuel (4 pages) |
28 April 2009 | Director appointed john william young strachan samuel (4 pages) |
28 April 2009 | Appointment terminated director paul halfpenny (1 page) |
28 April 2009 | Appointment terminated director paul halfpenny (1 page) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
7 January 2009 | Appointment terminated director michael bishop (1 page) |
7 January 2009 | Appointment terminated director michael bishop (1 page) |
17 December 2008 | Director appointed paul halfpenny (2 pages) |
17 December 2008 | Director appointed paul halfpenny (2 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
18 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
30 September 2005 | New director appointed (6 pages) |
30 September 2005 | New director appointed (6 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
4 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
2 February 2005 | Amended full accounts made up to 30 September 2003 (11 pages) |
2 February 2005 | Amended full accounts made up to 30 September 2003 (11 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
9 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
9 June 2004 | Return made up to 01/05/04; full list of members (5 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (2 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
11 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
15 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
22 November 2001 | Ad 19/05/00--------- £ si [email protected] (2 pages) |
22 November 2001 | Ad 19/05/00--------- £ si [email protected] (2 pages) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
16 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (17 pages) |
27 June 2001 | Location of register of members (1 page) |
27 June 2001 | Location of register of members (1 page) |
24 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
8 August 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
8 August 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade, cheltenham, gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (100 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (100 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (5 pages) |
31 May 2000 | Application for reregistration from PLC to private (1 page) |
31 May 2000 | Re-registration of Memorandum and Articles (11 pages) |
31 May 2000 | Re-registration of Memorandum and Articles (11 pages) |
31 May 2000 | Application for reregistration from PLC to private (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
16 June 1999 | £ sr [email protected] 18/05/99 (1 page) |
16 June 1999 | £ sr [email protected] 18/05/99 (1 page) |
15 June 1999 | Return made up to 31/05/99; bulk list available separately (13 pages) |
15 June 1999 | Return made up to 31/05/99; bulk list available separately (13 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
4 May 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
4 May 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
14 March 1999 | Auditor's resignation (1 page) |
14 March 1999 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (12 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (12 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
31 May 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Location of register of members (1 page) |
26 November 1997 | Particulars of mortgage/charge (8 pages) |
26 November 1997 | Particulars of mortgage/charge (8 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
16 June 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
16 June 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: staverton technology park cheltenham gloucestershire GL51 6TQ (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: staverton technology park, cheltenham, gloucestershire, GL51 6TQ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: britannia house, staverton technology park, gloucester road staverton, cheltenham glos GL51 6TQ (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: britannia house staverton technology park gloucester road staverton cheltenham glos GL51 6TQ (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
18 June 1996 | Return made up to 31/05/96; bulk list available separately
|
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
18 June 1996 | Return made up to 31/05/96; bulk list available separately
|
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
2 May 1996 | Particulars of mortgage/charge (8 pages) |
2 May 1996 | Particulars of mortgage/charge (8 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
26 June 1995 | Return made up to 31/05/95; bulk list available separately (8 pages) |
26 June 1995 | Return made up to 31/05/95; bulk list available separately (8 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
3 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
3 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (201 pages) |
1 June 1994 | Resolutions
|
1 June 1994 | Resolutions
|
17 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
11 June 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
9 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
9 August 1988 | Full group accounts made up to 31 December 1987 (25 pages) |
15 June 1987 | Listing of particulars (47 pages) |
15 June 1987 | Listing of particulars (47 pages) |
25 April 1987 | Resolutions
|
25 April 1987 | Resolutions
|
27 March 1987 | Company name changed britannia (cheltenham) holdings LIMITED\certificate issued on 27/03/87 (2 pages) |
27 March 1987 | Company name changed britannia (cheltenham) holdings LIMITED\certificate issued on 27/03/87 (2 pages) |
31 May 1985 | Particulars of mortgage/charge (3 pages) |
31 May 1985 | Particulars of mortgage/charge (3 pages) |
21 October 1983 | Company name changed\certificate issued on 21/10/83 (2 pages) |
21 October 1983 | Company name changed\certificate issued on 21/10/83 (2 pages) |
17 December 1982 | Incorporation (11 pages) |
17 December 1982 | Incorporation (11 pages) |