Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(32 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Mark Richard Priest |
---|---|
Status | Current |
Appointed | 30 August 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Secretary Name | Mr David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 5 Milton Court Swinton Mexborough S Yorkshire S64 8RE |
Secretary Name | David Blunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 159 Windsor Road Carlton In Lindrick Worksop Nottinghamshire S81 9DH |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Christopher Bovis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 August 1996(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 March 2012) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 50 Woodhall Way Molescroft Beverley North Humberside HU17 7BJ |
Director Name | Mr Roger Howard Ward |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Holt 83 Doncaster Road Tickhill Doncaster South Yorkshire DN11 9JB |
Director Name | Mr Eugien Mieczyslaw Jaruga |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft 1 Greenland Court Farrer Lane Oulton Leeds West Yorkshire LS26 8GB |
Director Name | Mr David John Harding |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Hill 24 Thorburn Road Northampton Northamptonshire NN3 3DA |
Director Name | John Derek Thirwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 380 Herringthorpe Valley Road Whiston Rotherham South Yorkshire S60 4LA |
Director Name | Mr Peter Hindley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Allen Hickling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Wharfedale Road Pogmoor Barnsley South Yorkshire S75 2LJ |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | David Eric Cowie |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(25 years after company formation) |
Appointment Duration | 1 year (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Ci 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Ian Calvert Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Bridges |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Nicholas Peter Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr William Roland Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Ms Lyn Michelle Charters |
---|---|
Status | Resigned |
Appointed | 30 April 2017(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | keepmoat.com |
---|---|
Telephone | 01302 346620 |
Telephone region | Doncaster |
Registered Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | 8 other UK companies use this postal address |
312.8k at £1 | Castle 1 LTD 100.00% Ordinary |
---|---|
2 at £1 | Castle 1 LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,094,938,000 |
Gross Profit | £123,423,000 |
Net Worth | £166,984,000 |
Cash | £66,415,000 |
Current Liabilities | £364,713,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
23 October 2012 | Delivered on: 2 November 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 March 2012 | Delivered on: 4 April 2012 Satisfied on: 9 January 2015 Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 28 March 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Secuirty Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 6 December 2008 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 9 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of property charge please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 28 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2007 | Delivered on: 21 August 2007 Satisfied on: 18 April 2012 Persons entitled: Mr David Blunt (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 1989 | Delivered on: 17 January 1989 Satisfied on: 5 May 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from frank haslam milan & co limited to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being 1 regent terrace south parade doncaster in the county of south yorkshire. Fully Satisfied |
17 October 1986 | Delivered on: 22 October 1986 Satisfied on: 23 August 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating change on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
12 June 2020 | Delivered on: 16 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Fixed charge covers intellectual property and real property which is noted in part 5 of the schedule and includes properties such as thurnscoe phase 2 with title number SYK536243. For further details please refer to the instrument. Outstanding |
7 June 2017 | Delivered on: 9 June 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The leasehold land known as land at campsall road, askern, doncaster shown edged red on the plan attached to the legal charge and assignment (the "plan") (excluding the area shaded blue on the plan) and registered at hm land registry as part of title number SYK627293. Outstanding |
28 November 2014 | Delivered on: 8 May 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties. Classification: A registered charge Particulars: This MR02 has been submitted in connection with keepmoat limited's acquisition of the following companies listed in part b (column 3) of the security accession deed: warmer homes limited and goldhall electrical limited. None of these companies have property listed in schedule 2 of the security accession deed. Outstanding |
28 November 2014 | Delivered on: 5 April 2017 Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties. Classification: A registered charge Particulars: This MR02 has been submitted in connection with keepmoat limited's acquisition of the following companies listed in part b (column 3) of the security accession deed: apollo education limited, apollo housing limited, apollo response limited, apollo maintain limited, own space limited. None of these companies have property listed in schedule 2 of the security accession deed. Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
1 August 2023 | Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page) |
---|---|
1 August 2023 | Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages) |
1 June 2023 | Group of companies' accounts made up to 31 October 2022 (88 pages) |
24 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
9 September 2022 | Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages) |
9 September 2022 | Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page) |
8 June 2022 | Group of companies' accounts made up to 31 October 2021 (86 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
1 February 2022 | Registration of charge 019987800016, created on 31 January 2022 (11 pages) |
29 October 2021 | Satisfaction of charge 019987800014 in full (1 page) |
29 October 2021 | Satisfaction of charge 019987800015 in full (1 page) |
25 May 2021 | Group of companies' accounts made up to 31 October 2020 (87 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
17 November 2020 | Group of companies' accounts made up to 31 October 2019 (79 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
16 June 2020 | Registration of charge 019987800015, created on 12 June 2020 (21 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page) |
25 March 2019 | Group of companies' accounts made up to 31 October 2018 (79 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
14 December 2018 | Registration of charge 019987800014, created on 11 December 2018 (36 pages) |
13 December 2018 | Satisfaction of charge 019987800010 in full (1 page) |
13 December 2018 | Satisfaction of charge 019987800012 in full (1 page) |
13 December 2018 | Satisfaction of charge 019987800011 in full (1 page) |
27 September 2018 | Group of companies' accounts made up to 31 March 2018 (75 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Timothy Mark Beale as a director on 19 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages) |
19 February 2018 | Termination of appointment of Peter Hindley as a director on 5 February 2018 (1 page) |
8 December 2017 | Satisfaction of charge 019987800013 in full (1 page) |
8 December 2017 | Satisfaction of charge 019987800013 in full (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (78 pages) |
9 June 2017 | Registration of charge 019987800013, created on 7 June 2017 (34 pages) |
9 June 2017 | Registration of charge 019987800013, created on 7 June 2017 (34 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Statement of capital on 11 May 2017
|
11 May 2017 | Statement by Directors (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
11 May 2017 | Solvency Statement dated 11/05/17 (1 page) |
11 May 2017 | Statement by Directors (1 page) |
11 May 2017 | Resolutions
|
8 May 2017 | Registration of acquisition 019987800012, acquired on 27 March 2017 (42 pages) |
8 May 2017 | Registration of acquisition 019987800012, acquired on 27 March 2017 (42 pages) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of William Roland Taylor as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of William Roland Taylor as a director on 30 April 2017 (1 page) |
5 April 2017 | Registration of acquisition 019987800011, acquired on 27 March 2017 (42 pages) |
5 April 2017 | Registration of acquisition 019987800011, acquired on 27 March 2017 (42 pages) |
12 December 2016 | Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr William Roland Taylor as a director on 12 December 2016 (2 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (87 pages) |
31 August 2016 | Group of companies' accounts made up to 31 March 2016 (87 pages) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Mark Lloyd Cutler as a director on 10 February 2016 (1 page) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
20 October 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 May 2015 | Second filing of TM01 previously delivered to Companies House
|
12 May 2015 | Second filing of TM01 previously delivered to Companies House
|
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Mark Lloyd Cutler as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
|
11 February 2015 | Termination of appointment of Nicholas Peter Ash as a director on 30 January 2015
|
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (5 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (5 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 019987800010, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 019987800010, created on 28 November 2014 (43 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
12 November 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Director's details changed for Peter Hindley on 17 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Peter Hindley on 17 June 2014 (2 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
14 August 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Peter Ash as a director (2 pages) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
11 March 2013 | Termination of appointment of David Bridges as a director (1 page) |
29 January 2013 | Statement of capital on 29 January 2013
|
29 January 2013 | Statement of capital on 29 January 2013
|
23 January 2013 | Solvency statement dated 21/12/12 (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Statement by directors (1 page) |
23 January 2013 | Solvency statement dated 21/12/12 (1 page) |
23 January 2013 | Statement by directors (1 page) |
23 January 2013 | Resolutions
|
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
7 November 2012 | Termination of appointment of John Thirwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
22 October 2012 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
22 October 2012 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Bridges as a director (2 pages) |
5 September 2012 | Appointment of David Sheridan as a director (2 pages) |
5 September 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
5 September 2012 | Appointment of David Bridges as a director (2 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
11 July 2012 | Termination of appointment of David Blunt as a director (1 page) |
11 July 2012 | Termination of appointment of David Blunt as a director (1 page) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
16 April 2012 | Termination of appointment of Allen Hickling as a director (1 page) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director (1 page) |
16 April 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
16 April 2012 | Termination of appointment of David Cowie as a director (1 page) |
16 April 2012 | Termination of appointment of Christopher Bovis as a director (1 page) |
16 April 2012 | Termination of appointment of David Cowie as a director (1 page) |
16 April 2012 | Termination of appointment of Thomas Allison as a director (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
18 January 2012 | Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages) |
18 January 2012 | Appointment of Mr Ian Calvert Sutcliffe as a director (2 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (54 pages) |
7 October 2011 | Group of companies' accounts made up to 31 March 2011 (54 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (10 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (10 pages) |
30 March 2011 | Appointment of Mr David Eric Cowie as a director (2 pages) |
30 March 2011 | Appointment of Mr David Eric Cowie as a director (2 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
17 September 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
24 May 2010 | Director's details changed for Mr David Blunt on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Blunt on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for John Derek Thirwall on 23 May 2010 (2 pages) |
24 May 2010 | Director's details changed for John Derek Thirwall on 23 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 October 2008 | Appointment terminated director roger ward (1 page) |
1 October 2008 | Appointment terminated director roger ward (1 page) |
25 September 2008 | Director appointed thomas eardley allison (7 pages) |
25 September 2008 | Director appointed thomas eardley allison (7 pages) |
26 August 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
26 August 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (8 pages) |
30 May 2008 | Return made up to 23/05/08; full list of members (8 pages) |
21 April 2008 | Director appointed allen hickling (1 page) |
21 April 2008 | Director appointed allen hickling (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
29 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
14 August 2007 | Re-registration of Memorandum and Articles (17 pages) |
14 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Re-registration of Memorandum and Articles (17 pages) |
14 August 2007 | Application for reregistration from PLC to private (2 pages) |
14 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 August 2007 | Application for reregistration from PLC to private (2 pages) |
14 August 2007 | Resolutions
|
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (10 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (10 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members
|
23 June 2006 | Return made up to 23/05/06; full list of members
|
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Memorandum and Articles of Association (11 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Memorandum and Articles of Association (11 pages) |
11 November 2005 | New director appointed (2 pages) |
27 September 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
27 September 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 23/05/05; full list of members (12 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (12 pages) |
16 July 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
16 July 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members
|
15 June 2004 | Return made up to 07/06/04; full list of members
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (49 pages) |
25 September 2003 | Group of companies' accounts made up to 31 March 2003 (49 pages) |
13 July 2003 | Return made up to 07/06/03; full list of members (11 pages) |
13 July 2003 | Return made up to 07/06/03; full list of members (11 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (41 pages) |
18 October 2002 | Group of companies' accounts made up to 31 March 2002 (41 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (11 pages) |
20 June 2002 | Return made up to 07/06/02; full list of members (11 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
5 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
5 November 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (10 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (10 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster DN11 9BA (1 page) |
15 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
15 September 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (9 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
30 July 1998 | Return made up to 20/06/98; full list of members (9 pages) |
30 July 1998 | Return made up to 20/06/98; full list of members (9 pages) |
29 July 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
29 July 1998 | Full group accounts made up to 31 March 1998 (29 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Conve 31/03/98 (1 page) |
11 May 1998 | Conve 31/03/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Conve 12/03/98 (1 page) |
19 March 1998 | Conve 12/03/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
13 March 1998 | Interim accounts made up to 11 March 1998 (8 pages) |
13 March 1998 | Interim accounts made up to 11 March 1998 (8 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
10 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
10 July 1997 | Return made up to 20/06/97; full list of members (9 pages) |
26 June 1997 | Company name changed keepmoat holdings PLC\certificate issued on 26/06/97 (2 pages) |
26 June 1997 | Company name changed keepmoat holdings PLC\certificate issued on 26/06/97 (2 pages) |
25 April 1997 | £ ic 1087738/887738 05/04/97 £ sr 200000@1=200000 (1 page) |
25 April 1997 | £ ic 1087738/887738 05/04/97 £ sr 200000@1=200000 (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
2 April 1997 | Interim accounts made up to 26 March 1997 (8 pages) |
2 April 1997 | Interim accounts made up to 26 March 1997 (8 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
13 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
13 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
10 July 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (27 pages) |
26 July 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
26 July 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
13 July 1993 | Return made up to 20/06/93; full list of members (6 pages) |
13 July 1993 | Return made up to 20/06/93; full list of members (6 pages) |
1 July 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
1 July 1992 | Return made up to 20/06/92; no change of members
|
1 July 1992 | Return made up to 20/06/92; no change of members
|
1 July 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
13 August 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
13 August 1991 | Full group accounts made up to 31 March 1991 (24 pages) |
31 July 1990 | Nc inc already adjusted 22/09/88 (1 page) |
31 July 1990 | Memorandum and Articles of Association (27 pages) |
31 July 1990 | Nc inc already adjusted 22/09/88 (1 page) |
31 July 1990 | Memorandum and Articles of Association (27 pages) |
10 July 1990 | Return made up to 20/06/90; full list of members (4 pages) |
10 July 1990 | Full group accounts made up to 31 March 1990 (26 pages) |
10 July 1990 | Return made up to 20/06/90; full list of members (4 pages) |
10 July 1990 | Full group accounts made up to 31 March 1990 (26 pages) |
20 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
20 July 1989 | Full group accounts made up to 31 March 1989 (29 pages) |
20 July 1989 | Full group accounts made up to 31 March 1989 (29 pages) |
20 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
26 January 1989 | Particulars of contract relating to shares (3 pages) |
26 January 1989 | Particulars of contract relating to shares (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Particulars of mortgage/charge (3 pages) |
15 December 1988 | Resolutions
|
15 December 1988 | Nc inc already adjusted (1 page) |
15 December 1988 | Resolutions
|
15 December 1988 | Wd 28/11/88 ad 11/05/88--------- £ si 17000@1=17000 £ ic 5000/22000 (2 pages) |
15 December 1988 | Nc inc already adjusted (1 page) |
15 December 1988 | Wd 28/11/88 ad 11/05/88--------- £ si 17000@1=17000 £ ic 5000/22000 (2 pages) |
15 December 1988 | Resolutions
|
15 December 1988 | Resolutions
|
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
1 July 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 July 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 June 1988 | Re-registration of Memorandum and Articles (22 pages) |
27 June 1988 | Auditor's statement (1 page) |
27 June 1988 | Balance Sheet (2 pages) |
27 June 1988 | Auditor's statement (1 page) |
27 June 1988 | Re-registration of Memorandum and Articles (22 pages) |
27 June 1988 | Auditor's report (1 page) |
27 June 1988 | Auditor's report (1 page) |
15 June 1988 | Return made up to 02/05/88; full list of members (4 pages) |
15 June 1988 | Return made up to 02/05/88; full list of members (4 pages) |
20 May 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
20 May 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
23 September 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
28 July 1987 | Accounts made up to 31 December 1986 (27 pages) |
28 July 1987 | Accounts made up to 31 December 1986 (27 pages) |
28 July 1987 | Return made up to 15/06/87; full list of members (4 pages) |
7 December 1986 | Increase in nominal capital (1 page) |
7 December 1986 | Increase in nominal capital (1 page) |
29 July 1986 | Company name changed factcraft LIMITED\certificate issued on 29/07/86 (2 pages) |
29 July 1986 | Company name changed factcraft LIMITED\certificate issued on 29/07/86 (2 pages) |
7 July 1986 | Allotment of shares (2 pages) |
7 July 1986 | Allotment of shares (2 pages) |
12 March 1986 | Incorporation (13 pages) |
12 March 1986 | Incorporation (13 pages) |