Company NameSkyeland Limited
DirectorJames Edwin Moorby
Company StatusActive
Company Number02237107
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Previous NameThe Old Town Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr James Edwin Moorby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkye Cottage
6 Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AQ
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameNorman Myerscough
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 1996)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Christchurch
Newport
Gwent
NP6 1JJ
Wales
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed13 November 1992(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2002)
RoleDirector Of Companies
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameMr Douglas Victor John Kendall
NationalityBritish
StatusResigned
Appointed13 July 1998(10 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
Kettlesing
Harrogate
North Yorkshire
HG3 2LB
Director NameMr Douglas Victor John Kendall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2008)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
Kettlesing
Harrogate
North Yorkshire
HG3 2LB
Director NameKatherine Elizabeth Moorby Foulger
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2006)
RoleOperations Director
Correspondence Address32 The Pavement
Clapham
London
SW4 0JE
Director NameJacqueline Anne Moorby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkye Cottage 6 Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AQ
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(9 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(9 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 July 1998)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £0.1Colin George Moorby
6.90%
Ordinary A
400k at £0.1Olivia Anne Moorby
6.90%
Ordinary A
2.2m at £0.1Colin George Moorby
37.53%
Ordinary
2.2m at £0.1Olivia Anne Moorby
37.53%
Ordinary
100k at £0.1D.g. Smith
1.72%
Ordinary
66k at £0.1J.r. Spiers
1.14%
Ordinary
50k at £0.1B.a. Thorne
0.86%
Ordinary
50k at £0.1K.m. Follett
0.86%
Ordinary
34k at £0.1C.c. Ramsey
0.59%
Ordinary
34k at £0.1N. Pease
0.59%
Ordinary
25k at £0.1J.m.a. Glancy
0.43%
Ordinary
24k at £0.1C.r.h. Cook
0.41%
Ordinary
24k at £0.1S. Brucciani
0.41%
Ordinary
20k at £0.1J.d.c. Peele
0.34%
Ordinary
20k at £0.1S.a. Badcock
0.34%
Ordinary
16k at £0.1A.l. Day
0.28%
Ordinary
16k at £0.1L.h. Thompson
0.28%
Ordinary
16k at £0.1Pims
0.28%
Ordinary
15k at £0.1P. Adams
0.26%
Ordinary
15k at £0.1W.e. Simms
0.26%
Ordinary
13k at £0.1S.c. Tuff
0.22%
Ordinary
10k at £0.1A.k. Madan
0.17%
Ordinary
10k at £0.1E.h. Norman
0.17%
Ordinary
10k at £0.1J. Tcheng
0.17%
Ordinary
10k at £0.1J.a. Findlay
0.17%
Ordinary
10k at £0.1R.c. Crompton
0.17%
Ordinary
10k at £0.1S. Lupton
0.17%
Ordinary
9k at £0.1C. O'donoghue
0.16%
Ordinary
6k at £0.1A. Ali
0.10%
Ordinary
6k at £0.1A.j. Galloway
0.10%
Ordinary
6k at £0.1D.e.g. Ritchie
0.10%
Ordinary
6k at £0.1N.d. Stanley
0.10%
Ordinary
5k at £0.1A.m. Mcnally
0.09%
Ordinary
5k at £0.1I. Dean
0.09%
Ordinary
5k at £0.1S.m.t. Marsh
0.09%
Ordinary
10 at £0.1Executors Of Estate Of M. Stapleton
0.00%
Ordinary
10 at £0.1G.a. Heggie
0.00%
Ordinary

Financials

Year2014
Net Worth£302,621
Cash£5,554
Current Liabilities£1,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

22 June 2005Delivered on: 23 June 2005
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: F/Hold known as skye cottage,6 knox mill lane,killingall,harrogate HG3 2AQ; t/no nyk 162625.
Outstanding
11 April 2005Delivered on: 13 April 2005
Persons entitled: Unique Pub Properties Limited

Classification: Deed of rent deposit
Secured details: £13,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit deposited with the chargee pursuant to the rent deposit deed. See the mortgage charge document for full details.
Outstanding
2 December 2002Delivered on: 23 December 2002
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: All that f/h property k/a 1 grey street harrogate HG2 8DL t/n nyk 238483.
Outstanding
17 July 2000Delivered on: 28 July 2000
Persons entitled: Unique Pub Properties Limited

Classification: Rent deposit deed
Secured details: £11,250 and all other monies from the company (as tenant) to the chargee (as landlord) under the terms of the deed.
Particulars: All the company's right title benefit and interest in and to in the deposit account in which the initial deposit of £11,250 is placed and all related rights thereto and thereof under the terms of the deed.
Outstanding
16 June 1990Delivered on: 25 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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.
Outstanding
16 June 1990Delivered on: 25 June 1990
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: The frog and forget-me-not (formerly the old town arms) 32 the pavement clapham L.B. of lambeth.
Outstanding
28 November 1989Delivered on: 13 December 1989
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: 33-33A london hill, L.B. of wandsworth.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 August 2023Registered office address changed from Skye Cottage 6 Knox Mill Lane Harrogate North Yorkshire HG3 2AQ to 7 Princes Square Harrogate HG1 1nd on 15 August 2023 (1 page)
16 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Jacqueline Anne Moorby as a director on 1 August 2017 (1 page)
29 September 2017Termination of appointment of Jacqueline Anne Moorby as a director on 1 August 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (9 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 579,777
(7 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 579,777
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 579,777
(7 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 579,777
(7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 579,777
(7 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 579,777
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
9 January 2013Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF (1 page)
9 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
9 January 2013Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Appointment of Jacqueline Anne Moorby as a director (2 pages)
12 September 2012Appointment of Jacqueline Anne Moorby as a director (2 pages)
11 September 2012Company name changed the old town pub company LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed the old town pub company LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 February 2011Termination of appointment of George Heggie as a director (1 page)
2 February 2011Termination of appointment of George Heggie as a director (1 page)
19 November 2010Register inspection address has been changed (2 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (16 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (16 pages)
19 November 2010Register inspection address has been changed (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (18 pages)
17 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (18 pages)
2 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 December 2008Return made up to 13/11/08; full list of members (15 pages)
3 December 2008Return made up to 13/11/08; full list of members (15 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (16 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (16 pages)
13 October 2008Appointment terminated director and secretary douglas kendall (1 page)
13 October 2008Appointment terminated director and secretary douglas kendall (1 page)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
18 December 2007Return made up to 13/11/07; full list of members (10 pages)
18 December 2007Return made up to 13/11/07; full list of members (10 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 December 2006Return made up to 13/11/06; no change of members (8 pages)
10 December 2006Return made up to 13/11/06; no change of members (8 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Full accounts made up to 31 December 2005 (19 pages)
11 July 2006Re-registration of Memorandum and Articles (59 pages)
11 July 2006Application for reregistration from PLC to private (1 page)
11 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 July 2006Re-registration of Memorandum and Articles (59 pages)
11 July 2006Application for reregistration from PLC to private (1 page)
11 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
5 December 2005Return made up to 13/11/05; full list of members (11 pages)
5 December 2005Return made up to 13/11/05; full list of members (11 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
13 July 2005Full accounts made up to 31 December 2004 (17 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
23 November 2004Return made up to 13/11/04; no change of members (8 pages)
23 November 2004Return made up to 13/11/04; no change of members (8 pages)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
20 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 November 2003Return made up to 13/11/03; change of members (8 pages)
19 November 2003Return made up to 13/11/03; change of members (8 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 May 2003Full accounts made up to 31 December 2002 (18 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 November 2002Secretary resigned (1 page)
7 November 2002Company name changed licensed leisure management PLC\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed licensed leisure management PLC\certificate issued on 07/11/02 (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
11 February 2002Return made up to 13/11/01; full list of members (10 pages)
11 February 2002Return made up to 13/11/01; full list of members (10 pages)
9 July 2001Full accounts made up to 31 December 2000 (17 pages)
9 July 2001Full accounts made up to 31 December 2000 (17 pages)
20 November 2000Return made up to 13/11/00; no change of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000Return made up to 13/11/00; no change of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full group accounts made up to 31 December 1999 (18 pages)
26 July 2000Full group accounts made up to 31 December 1999 (18 pages)
7 December 1999Return made up to 13/11/99; full list of members (10 pages)
7 December 1999Return made up to 13/11/99; full list of members (10 pages)
13 August 1999Full group accounts made up to 31 December 1998 (18 pages)
13 August 1999Full group accounts made up to 31 December 1998 (18 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 February 1999S-div 28/01/99 (1 page)
15 February 1999Nc inc already adjusted 28/01/99 (1 page)
15 February 1999Nc inc already adjusted 28/01/99 (1 page)
15 February 1999S-div 28/01/99 (1 page)
14 January 1999Return made up to 13/11/98; change of members (8 pages)
14 January 1999Return made up to 13/11/98; change of members (8 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
14 January 1998Return made up to 13/11/97; bulk list available separately (6 pages)
14 January 1998Return made up to 13/11/97; bulk list available separately (6 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
6 July 1997Full accounts made up to 31 December 1996 (18 pages)
6 July 1997Full accounts made up to 31 December 1996 (18 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
31 December 1996Return made up to 13/11/96; bulk list available separately (7 pages)
31 December 1996Director's particulars changed (1 page)
31 December 1996Return made up to 13/11/96; bulk list available separately (7 pages)
31 December 1996Director's particulars changed (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (18 pages)
2 August 1996Full accounts made up to 31 December 1995 (18 pages)
8 December 1995Return made up to 13/11/95; bulk list available separately (18 pages)
8 December 1995Return made up to 13/11/95; bulk list available separately (18 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
19 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
8 September 1992Company name changed staplebridge inc. PLC\certificate issued on 09/09/92 (2 pages)
8 September 1992Company name changed staplebridge inc. PLC\certificate issued on 09/09/92 (2 pages)
5 July 1991New director appointed (2 pages)
5 July 1991New director appointed (2 pages)
5 January 1990New director appointed (1 page)
5 January 1990Director resigned (1 page)
5 January 1990New director appointed (1 page)
5 January 1990Director resigned (1 page)
30 March 1989Wd 16/03/89 ad 01/02/89--------- £ si 80000@1=80000 £ ic 499977/579977 (2 pages)
30 March 1989Wd 16/03/89 ad 01/02/89--------- £ si 80000@1=80000 £ ic 499977/579977 (2 pages)
24 February 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 February 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 August 1988Wd 07/07/88 ad 31/03/88--------- £ si 499975@1=499975 £ ic 2/499977 (2 pages)
22 August 1988Wd 07/07/88 ad 31/03/88--------- £ si 499975@1=499975 £ ic 2/499977 (2 pages)
20 April 1988Company name changed peakdream design LIMITED\certificate issued on 21/04/88 (2 pages)
20 April 1988Company name changed peakdream design LIMITED\certificate issued on 21/04/88 (2 pages)
28 March 1988Incorporation (15 pages)
28 March 1988Incorporation (15 pages)