Saxon Way
Hessle
East Yorkshire
HU13 9PB
Director Name | Mr Laurence Patrick Corrigan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB |
Director Name | Mr Patrick Reivley Corrigan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(34 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB |
Director Name | Miss Gemma Victoria Corrigan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(34 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB |
Director Name | Mrs Linda Avril Corrigan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | Newgate House Newgate Street Cottingham East Yorkshire HU16 4DY |
Director Name | Mr Laurence Patrick Corrigan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Street Cottingham East Yorkshire HU16 4DY |
Secretary Name | Mrs Linda Avril Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Newgate House Newgate Street Cottingham East Yorkshire HU16 4DY |
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Secretary Name | Neil Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 16 Beech Road Elloughton North Humberside HU15 1JX |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Mr Nicholas Simon Harding |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Wharf House The Wharf Great Linford Buckinghamshire MK14 5AS |
Secretary Name | Gary Laurence Yantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(23 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 85 Cardinal Avenue Borehamwood Hertfordshire WD6 1ST |
Director Name | Brendan Patrick Redmond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2007(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57 Crisp Street Hampton Victoria 3188 3188 |
Secretary Name | Mr Peter James Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gates Court High Street Baldock Hertfordshire SG7 6GA |
Director Name | Mr Peter James Harvey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW |
Secretary Name | Karen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2014) |
Role | Company Director |
Correspondence Address | Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2007) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | www.zermatt-ski-holidays.com |
---|---|
Telephone | 01723 518130 |
Telephone region | Scarborough |
Registered Address | Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 99.37% - |
---|---|
70 at £1 | Laurence Corrigan 0.44% Ordinary |
30 at £1 | Lp Corrigan 1997 Discretionary Settlement 0.19% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
16 September 1997 | Delivered on: 27 September 1997 Satisfied on: 4 March 2006 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. Fully Satisfied |
---|---|
16 March 1994 | Delivered on: 25 March 1994 Satisfied on: 8 May 1998 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 251 holderness road hull and the proceeds of sale 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 |
14 March 1990 | Delivered on: 22 March 1990 Satisfied on: 8 May 1998 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 land on east side of anderson road goole humberside title no hs 127379 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1989 | Delivered on: 5 May 1989 Satisfied on: 8 May 1998 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 9/11 wright street, kingston upon hull and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1989 | Delivered on: 3 March 1989 Satisfied on: 8 May 1998 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: 38 brook street hull north humberside (title no: hs 63285) and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 26 October 1988 Satisfied on: 8 May 1998 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 September 1988 | Delivered on: 7 October 1988 Satisfied on: 8 May 1998 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 38, chapel street, chorley, lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1988 | Delivered on: 20 April 1988 Satisfied on: 8 May 1998 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 prospect street, hull. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2007 | Delivered on: 17 April 2007 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 February 2007 | Delivered on: 14 February 2007 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 March 2006 | Delivered on: 7 March 2006 Satisfied on: 23 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
6 January 1987 | Delivered on: 12 January 1987 Satisfied on: 8 May 1998 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: 210 and 210A, newland ave, kingston upon hull and 1 and 2, walters terrace, kingston-upon-hull title no: hs 103645 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
8 November 2022 | Confirmation statement made on 12 October 2022 with updates (5 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
21 January 2022 | Cessation of Laurence Patrick Corrigan as a person with significant control on 19 January 2022 (1 page) |
21 January 2022 | Notification of Essential Funding Limited as a person with significant control on 19 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
16 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
18 May 2020 | Director's details changed for Mr Laurence Patrick Corrigan on 18 May 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
27 March 2019 | Change of details for Mr Laurence Patrick Corrigan as a person with significant control on 27 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite 1 Priory House Saxon Way Hessle East Yorkshire HU13 9PB on 15 March 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 February 2018 | Registered office address changed from Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB England to Suite One 1 Priory Court Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 16 February 2018 (1 page) |
6 February 2018 | Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to Suite 1 1 Priory Park Saxon Way, Priory Park West Hessle East Yorkshire HU13 9PB on 6 February 2018 (1 page) |
16 January 2018 | Appointment of Miss Gemma Victoria Corrigan as a director on 16 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Patrick Reivley Corrigan as a director on 16 January 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 14 June 2017 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 April 2016 | Director's details changed (2 pages) |
27 April 2016 | Director's details changed (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 November 2015 | Register inspection address has been changed from Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page) |
27 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed from Mazars Llp the Pinnacle, 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA (1 page) |
27 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 March 2015 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Laurence Patrick Corrigan as a director on 27 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page) |
24 March 2015 | Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Peter James Harvey as a director on 27 February 2015 (1 page) |
24 March 2015 | Current accounting period shortened from 14 June 2015 to 31 May 2015 (1 page) |
24 March 2015 | Appointment of Mr John Charles Groves as a director on 27 February 2015 (2 pages) |
24 March 2015 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to South Lodge 1 the Parade Moor Road Filey North Yorkshire YO14 9GA on 24 March 2015 (1 page) |
23 February 2015 | Accounts for a dormant company made up to 14 June 2014 (6 pages) |
23 February 2015 | Accounts for a dormant company made up to 14 June 2014 (6 pages) |
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Solvency Statement dated 26/11/14 (1 page) |
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Resolutions
|
1 December 2014 | Solvency Statement dated 26/11/14 (1 page) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
11 April 2014 | Termination of appointment of Karen Wilson as a secretary (1 page) |
15 November 2013 | Accounts for a dormant company made up to 8 June 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 8 June 2013 (6 pages) |
15 November 2013 | Accounts for a dormant company made up to 8 June 2013 (6 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 March 2013 | Accounts for a dormant company made up to 9 June 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 9 June 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 9 June 2012 (6 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Peter James Harvey on 27 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Karen Wilson on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from Silbury Court 368 Silbury Boulevard Milton Keynes MK9 2AF on 27 February 2012 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Karen Carpenter on 15 December 2011 (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 11 June 2011 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 11 June 2011 (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 12 June 2010 (7 pages) |
9 December 2010 | Accounts for a dormant company made up to 12 June 2010 (7 pages) |
19 October 2010 | Secretary's details changed for Karen Carpenter on 12 October 2010 (1 page) |
19 October 2010 | Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom (1 page) |
19 October 2010 | Secretary's details changed for Karen Carpenter on 12 October 2010 (1 page) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
19 October 2010 | Director's details changed for Peter Harvey on 12 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Peter Harvey on 12 October 2010 (2 pages) |
19 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
14 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
14 June 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
14 June 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
14 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
14 June 2010 | Appointment of Karen Carpenter as a secretary (3 pages) |
11 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
11 June 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
11 June 2010 | Termination of appointment of Peter Harvey as a secretary (1 page) |
11 June 2010 | Termination of appointment of Brendan Redmond as a director (1 page) |
5 May 2010 | Appointment of Peter Harvey as a director (3 pages) |
5 May 2010 | Appointment of Peter Harvey as a director (3 pages) |
21 October 2009 | Director's details changed for Brendan Patrick Redmond on 12 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Brendan Patrick Redmond on 12 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Accounts for a dormant company made up to 13 June 2009 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 13 June 2009 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 14 June 2008 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 14 June 2008 (1 page) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
22 July 2008 | Section 519 (2 pages) |
22 July 2008 | Section 519 (2 pages) |
30 May 2008 | Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page) |
30 May 2008 | Accounting reference date extended from 31/12/2007 to 14/06/2008 alignment with parent or subsidiary (1 page) |
25 March 2008 | Return made up to 12/10/07; full list of members (5 pages) |
25 March 2008 | Return made up to 12/10/07; full list of members (5 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
2 October 2007 | Full accounts made up to 30 December 2006 (12 pages) |
2 October 2007 | Full accounts made up to 30 December 2006 (12 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (33 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Declaration of assistance for shares acquisition (32 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (32 pages) |
26 April 2007 | Declaration of assistance for shares acquisition (33 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
17 April 2007 | Particulars of mortgage/charge (12 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
14 February 2007 | Particulars of mortgage/charge (12 pages) |
14 February 2007 | Particulars of mortgage/charge (12 pages) |
13 February 2007 | Full accounts made up to 2 March 2006 (13 pages) |
13 February 2007 | Full accounts made up to 2 March 2006 (13 pages) |
13 February 2007 | Full accounts made up to 2 March 2006 (13 pages) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Return made up to 12/10/06; full list of members (10 pages) |
30 October 2006 | Return made up to 12/10/06; full list of members (10 pages) |
30 October 2006 | Location of register of members (1 page) |
11 August 2006 | Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page) |
11 August 2006 | Accounting reference date shortened from 02/03/07 to 31/12/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/12/05 to 02/03/06 (1 page) |
1 August 2006 | Accounting reference date extended from 31/12/05 to 02/03/06 (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 20 black friars lane london EC4V 6HD (1 page) |
10 May 2006 | Declaration of assistance for shares acquisition (22 pages) |
10 May 2006 | Declaration of assistance for shares acquisition (22 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page) |
13 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 1 southgate hessle east yorkshire HU13 0RB (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
10 March 2006 | Declaration of assistance for shares acquisition (14 pages) |
10 March 2006 | Declaration of assistance for shares acquisition (14 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
7 March 2006 | Particulars of mortgage/charge (7 pages) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
5 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
5 March 2004 | Group of companies' accounts made up to 30 April 2003 (23 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
5 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
17 March 2003 | Company name changed capital & provincial development s LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed capital & provincial development s LIMITED\certificate issued on 17/03/03 (2 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 6 enterprise park beck view road beverley east yorkshire HU17 0JT (1 page) |
20 February 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
20 February 2002 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members
|
4 November 2001 | Return made up to 12/10/01; full list of members
|
8 February 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
8 February 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
13 December 2000 | Return made up to 12/10/00; full list of members
|
13 December 2000 | Return made up to 12/10/00; full list of members
|
22 April 2000 | Registered office changed on 22/04/00 from: lowgate house lowgate hull HU1 1JJ (1 page) |
22 April 2000 | Registered office changed on 22/04/00 from: lowgate house lowgate hull HU1 1JJ (1 page) |
29 January 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
29 January 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
15 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
15 February 1999 | Full group accounts made up to 30 April 1998 (18 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Nc inc already adjusted 28/08/97 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Nc inc already adjusted 28/08/97 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Ad 28/08/97--------- £ si 5880@1=5880 £ ic 10000/15880 (2 pages) |
9 September 1997 | Ad 28/08/97--------- £ si 5880@1=5880 £ ic 10000/15880 (2 pages) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
6 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
5 December 1995 | Amended accounts made up to 30 April 1995 (7 pages) |
5 December 1995 | Amended accounts made up to 30 April 1995 (7 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |