6 Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AQ
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Norman Myerscough |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 1996) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Christchurch Newport Gwent NP6 1JJ Wales |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2002) |
Role | Director Of Companies |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Secretary Name | Mr Douglas Victor John Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Kettlesing Harrogate North Yorkshire HG3 2LB |
Director Name | Mr Douglas Victor John Kendall |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 October 2008) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Bank Kettlesing Harrogate North Yorkshire HG3 2LB |
Director Name | Katherine Elizabeth Moorby Foulger |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2006) |
Role | Operations Director |
Correspondence Address | 32 The Pavement Clapham London SW4 0JE |
Director Name | Jacqueline Anne Moorby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skye Cottage 6 Knox Mill Lane Harrogate North Yorkshire HG3 2AQ |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 July 1998) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Registered Address | 7 Princes Square Harrogate HG1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
400k at £0.1 | Colin George Moorby 6.90% Ordinary A |
---|---|
400k at £0.1 | Olivia Anne Moorby 6.90% Ordinary A |
2.2m at £0.1 | Colin George Moorby 37.53% Ordinary |
2.2m at £0.1 | Olivia Anne Moorby 37.53% Ordinary |
100k at £0.1 | D.g. Smith 1.72% Ordinary |
66k at £0.1 | J.r. Spiers 1.14% Ordinary |
50k at £0.1 | B.a. Thorne 0.86% Ordinary |
50k at £0.1 | K.m. Follett 0.86% Ordinary |
34k at £0.1 | C.c. Ramsey 0.59% Ordinary |
34k at £0.1 | N. Pease 0.59% Ordinary |
25k at £0.1 | J.m.a. Glancy 0.43% Ordinary |
24k at £0.1 | C.r.h. Cook 0.41% Ordinary |
24k at £0.1 | S. Brucciani 0.41% Ordinary |
20k at £0.1 | J.d.c. Peele 0.34% Ordinary |
20k at £0.1 | S.a. Badcock 0.34% Ordinary |
16k at £0.1 | A.l. Day 0.28% Ordinary |
16k at £0.1 | L.h. Thompson 0.28% Ordinary |
16k at £0.1 | Pims 0.28% Ordinary |
15k at £0.1 | P. Adams 0.26% Ordinary |
15k at £0.1 | W.e. Simms 0.26% Ordinary |
13k at £0.1 | S.c. Tuff 0.22% Ordinary |
10k at £0.1 | A.k. Madan 0.17% Ordinary |
10k at £0.1 | E.h. Norman 0.17% Ordinary |
10k at £0.1 | J. Tcheng 0.17% Ordinary |
10k at £0.1 | J.a. Findlay 0.17% Ordinary |
10k at £0.1 | R.c. Crompton 0.17% Ordinary |
10k at £0.1 | S. Lupton 0.17% Ordinary |
9k at £0.1 | C. O'donoghue 0.16% Ordinary |
6k at £0.1 | A. Ali 0.10% Ordinary |
6k at £0.1 | A.j. Galloway 0.10% Ordinary |
6k at £0.1 | D.e.g. Ritchie 0.10% Ordinary |
6k at £0.1 | N.d. Stanley 0.10% Ordinary |
5k at £0.1 | A.m. Mcnally 0.09% Ordinary |
5k at £0.1 | I. Dean 0.09% Ordinary |
5k at £0.1 | S.m.t. Marsh 0.09% Ordinary |
10 at £0.1 | Executors Of Estate Of M. Stapleton 0.00% Ordinary |
10 at £0.1 | G.a. Heggie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,621 |
Cash | £5,554 |
Current Liabilities | £1,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
22 June 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 August 2023 | Registered 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 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
29 September 2017 | Termination of appointment of Jacqueline Anne Moorby as a director on 1 August 2017 (1 page) |
29 September 2017 | Termination of appointment of Jacqueline Anne Moorby as a director on 1 August 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
21 November 2016 | Confirmation statement made on 13 November 2016 with updates (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Register 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 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Register 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 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Appointment of Jacqueline Anne Moorby as a director (2 pages) |
12 September 2012 | Appointment of Jacqueline Anne Moorby as a director (2 pages) |
11 September 2012 | Company name changed the old town pub company LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Company name changed the old town pub company LIMITED\certificate issued on 11/09/12
|
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
14 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 February 2011 | Termination of appointment of George Heggie as a director (1 page) |
2 February 2011 | Termination of appointment of George Heggie as a director (1 page) |
19 November 2010 | Register inspection address has been changed (2 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (16 pages) |
19 November 2010 | Register inspection address has been changed (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (18 pages) |
17 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (18 pages) |
2 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 2 December 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (15 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (15 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (16 pages) |
13 October 2008 | Appointment terminated director and secretary douglas kendall (1 page) |
13 October 2008 | Appointment terminated director and secretary douglas kendall (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 13/11/07; full list of members (10 pages) |
18 December 2007 | Return made up to 13/11/07; full list of members (10 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
10 December 2006 | Return made up to 13/11/06; no change of members (8 pages) |
10 December 2006 | Return made up to 13/11/06; no change of members (8 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 July 2006 | Re-registration of Memorandum and Articles (59 pages) |
11 July 2006 | Application for reregistration from PLC to private (1 page) |
11 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Re-registration of Memorandum and Articles (59 pages) |
11 July 2006 | Application for reregistration from PLC to private (1 page) |
11 July 2006 | Resolutions
|
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 13/11/05; full list of members (11 pages) |
5 December 2005 | Return made up to 13/11/05; full list of members (11 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Return made up to 13/11/04; no change of members (8 pages) |
23 November 2004 | Return made up to 13/11/04; no change of members (8 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 November 2003 | Return made up to 13/11/03; change of members (8 pages) |
19 November 2003 | Return made up to 13/11/03; change of members (8 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Return made up to 13/11/02; full list of members
|
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Return made up to 13/11/02; full list of members
|
30 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Company name changed licensed leisure management PLC\certificate issued on 07/11/02 (2 pages) |
7 November 2002 | Company name changed licensed leisure management PLC\certificate issued on 07/11/02 (2 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 February 2002 | Return made up to 13/11/01; full list of members (10 pages) |
11 February 2002 | Return made up to 13/11/01; full list of members (10 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 November 2000 | Return made up to 13/11/00; no change of members
|
20 November 2000 | Return made up to 13/11/00; no change of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
26 July 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
7 December 1999 | Return made up to 13/11/99; full list of members (10 pages) |
7 December 1999 | Return made up to 13/11/99; full list of members (10 pages) |
13 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
13 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
15 February 1999 | S-div 28/01/99 (1 page) |
15 February 1999 | Nc inc already adjusted 28/01/99 (1 page) |
15 February 1999 | Nc inc already adjusted 28/01/99 (1 page) |
15 February 1999 | S-div 28/01/99 (1 page) |
14 January 1999 | Return made up to 13/11/98; change of members (8 pages) |
14 January 1999 | Return made up to 13/11/98; change of members (8 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
14 January 1998 | Return made up to 13/11/97; bulk list available separately (6 pages) |
14 January 1998 | Return made up to 13/11/97; bulk list available separately (6 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | New director appointed (3 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
31 December 1996 | Return made up to 13/11/96; bulk list available separately (7 pages) |
31 December 1996 | Director's particulars changed (1 page) |
31 December 1996 | Return made up to 13/11/96; bulk list available separately (7 pages) |
31 December 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 December 1995 | Return made up to 13/11/95; bulk list available separately (18 pages) |
8 December 1995 | Return made up to 13/11/95; bulk list available separately (18 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 September 1992 | Company name changed staplebridge inc. PLC\certificate issued on 09/09/92 (2 pages) |
8 September 1992 | Company name changed staplebridge inc. PLC\certificate issued on 09/09/92 (2 pages) |
5 July 1991 | New director appointed (2 pages) |
5 July 1991 | New director appointed (2 pages) |
5 January 1990 | New director appointed (1 page) |
5 January 1990 | Director resigned (1 page) |
5 January 1990 | New director appointed (1 page) |
5 January 1990 | Director resigned (1 page) |
30 March 1989 | Wd 16/03/89 ad 01/02/89--------- £ si 80000@1=80000 £ ic 499977/579977 (2 pages) |
30 March 1989 | Wd 16/03/89 ad 01/02/89--------- £ si 80000@1=80000 £ ic 499977/579977 (2 pages) |
24 February 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 February 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 August 1988 | Wd 07/07/88 ad 31/03/88--------- £ si 499975@1=499975 £ ic 2/499977 (2 pages) |
22 August 1988 | Wd 07/07/88 ad 31/03/88--------- £ si 499975@1=499975 £ ic 2/499977 (2 pages) |
20 April 1988 | Company name changed peakdream design LIMITED\certificate issued on 21/04/88 (2 pages) |
20 April 1988 | Company name changed peakdream design LIMITED\certificate issued on 21/04/88 (2 pages) |
28 March 1988 | Incorporation (15 pages) |
28 March 1988 | Incorporation (15 pages) |