York
YO90 1WR
Director Name | Ms Sarah Louise Batham |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 01 September 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Kate Louise Sparkes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Hr And Development |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(34 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Thomas Richard Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(34 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Frederick Peter Beaumont |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1992) |
Role | Insurance Broker |
Correspondence Address | The Homestead The Playing Close Browns Lane Chalbury Oxfordshire OX7 3QP |
Director Name | Alfred Michael Heath |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 22 Ashgrove House Lindsay Square Bessborough Gardens London SW1V 2HW |
Secretary Name | Mr Trevor Arthur Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | 23 Crowson Way Deeping St James Peterborough Cambridgeshire PE6 8EY |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Lorna Elizabeth Graham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 1997) |
Role | Company Director |
Correspondence Address | 7 Hambye Close Lacey Green Princes Risborough Buckinghamshire HP27 0QZ |
Director Name | Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 14 Priors Meadow Southam Warwickshire CV47 1GE |
Director Name | James Joseph Gaskin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Altura Brook Street Kingston Blount Oxfordshire OX39 4RZ |
Director Name | Mr Roy Henry Francis Croft |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 8 New Road Esher Surrey KT10 9PG |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Moor 6 Hall Road Leckhampton Cheltenham Gloucestershire GL53 0HE Wales |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Raymond Bernard Fear |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Compliance Director |
Correspondence Address | 3 Clare Close West Byfleet Surrey KT14 6RD |
Director Name | Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Nursery The Dash Kings Lane Longcot Faringdon Oxfordshire SN7 7SS |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 December 2007) |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | Mallams 62 High Street Milton Oxfordshire OX14 4EJ |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Jeremy Peter Fish |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years after company formation) |
Appointment Duration | 1 year (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Hollytree Cottage Tapster Lane, Lapworth Solihull West Midlands B94 5PQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Martin Davis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Highfield House Cleves Lane Upton Grey Hampshire RG25 2RG |
Director Name | Charles Roy Bryant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 29 Marloes Road London W8 6LG |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Stephen Charles Gazard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr John Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Montagu Square Westminster London W1H 2LW |
Director Name | Mr David John Burlison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | sesame.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
4.6m at £1 | Sesame Bankhall Group LTD 82.14% Ordinary B |
---|---|
1m at £1 | Friends Life Distribution LTD 17.86% Ordinary A |
Year | 2014 |
---|---|
Turnover | £36,259,000 |
Gross Profit | £12,294,000 |
Net Worth | £77,256,000 |
Cash | £3,942,000 |
Current Liabilities | £30,860,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
17 September 2003 | Delivered on: 1 October 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 September 2003 | Delivered on: 24 September 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 12 August 2003 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and Secured details: All monies due or to become due from the company formerly known as misys ifa services PLC and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 November 2002 | Delivered on: 29 November 2002 Satisfied on: 15 September 2007 Persons entitled: Seymour Development Limited Classification: Rent deposit deed Secured details: £18,180.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £18,180.00 deposited by the company. Fully Satisfied |
23 October 2002 | Delivered on: 13 November 2002 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Fully Satisfied |
9 May 2002 | Delivered on: 25 May 2002 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
15 March 1990 | Delivered on: 5 April 1990 Satisfied on: 5 June 2001 Persons entitled: Temple Bar Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14/12/89. Particulars: The sum of £11,250 or such higher sum as the landlord shall from time to time placed on deposit into a designated interest accruing account in the name of the company. Fully Satisfied |
24 October 1989 | Delivered on: 1 November 1989 Satisfied on: 5 June 2001 Persons entitled: Temple Bar Properties LTD Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 1/8/89. Particulars: £12,500 being funds deposited by the company with temple bar properties LTD to meet the obligations of the lease (see form 395 for full details). Fully Satisfied |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. Fully Satisfied |
15 September 1989 | Delivered on: 5 October 1989 Satisfied on: 5 June 2001 Persons entitled: Temple Bar Properties LTD Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 15 september 1989. Particulars: £12,500 being funds deposited by the company with their landlords temple bar properties LTD. Fully Satisfied |
12 January 2024 | Appointment of Mr Thomas Richard Harrison as a director on 10 January 2024 (2 pages) |
---|---|
18 October 2023 | Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
24 May 2023 | Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
15 December 2022 | Appointment of Ms Kate Louise Sparkes as a director on 12 December 2022 (2 pages) |
21 October 2022 | Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page) |
5 September 2022 | Appointment of Mr Ross Liston as a director on 5 September 2022 (2 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 August 2022 | Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 February 2022 | Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
8 September 2021 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page) |
7 September 2021 | Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Julie Ann Sadler as a director on 9 March 2021 (1 page) |
15 March 2021 | Appointment of Ms Sarah Louise Batham as a director on 9 March 2021 (2 pages) |
15 January 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
2 July 2020 | Termination of appointment of John Cowan as a director on 1 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Julie Ann Sadler as a director on 17 April 2020 (2 pages) |
23 April 2020 | Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages) |
11 February 2020 | Termination of appointment of Lisa Winnard as a director on 31 January 2020 (1 page) |
10 January 2020 | Termination of appointment of James Michael Kelly as a director on 15 December 2019 (1 page) |
30 December 2019 | Appointment of Mr Stephen John Harris as a director on 5 December 2019 (2 pages) |
30 September 2019 | Appointment of Mr Richard James Howells as a director on 11 September 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 July 2019 | Director's details changed for Mrs Lisa Winnard on 19 June 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 01/06/2017 (7 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 01/06/2017 (7 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 September 2017 | Appointment of Mr James Michael Kelly as a director on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr James Michael Kelly as a director on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Lisa Winnard as a director on 27 July 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Lisa Winnard as a director on 27 July 2017 (2 pages) |
8 September 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
8 September 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
4 June 2017 | 01/06/17 Statement of Capital gbp 5598591.00
|
4 June 2017 | 01/06/17 Statement of Capital gbp 5598591.00
|
4 June 2017 | Confirmation statement made on 1 June 2017 with updates (9 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Stephen Charles Gazard as a director on 23 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Stephen Charles Gazard as a director on 23 February 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
10 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Solvency Statement dated 29/09/16 (1 page) |
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Statement by Directors (1 page) |
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Statement by Directors (1 page) |
4 October 2016 | Resolutions
|
4 October 2016 | Solvency Statement dated 29/09/16 (1 page) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Lisa Winnard as a director on 24 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Lisa Winnard as a director on 24 September 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to Wellington Row York YO90 1WR (1 page) |
5 October 2015 | Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London England EC4M 9EF to Wellington Row York YO90 1WR (1 page) |
3 July 2015 | Full accounts made up to 31 December 2013 (27 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (27 pages) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
24 June 2015 | Appointment of Mr John Cowan as a director on 22 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr John Cowan as a director on 22 June 2015 (2 pages) |
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
11 February 2014 | Appointment of Mrs Lisa Winnard as a director (2 pages) |
11 February 2014 | Appointment of Mrs Lisa Winnard as a director (2 pages) |
7 February 2014 | Appointment of Mr Stephen Charles Gazard as a director (2 pages) |
7 February 2014 | Appointment of Mr Stephen Charles Gazard as a director (2 pages) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
27 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
27 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (18 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (18 pages) |
3 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
3 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
30 November 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
13 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
2 September 2010 | Section 519 (4 pages) |
2 September 2010 | Section 519 (4 pages) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Amended full accounts made up to 31 December 2008 (20 pages) |
2 June 2009 | Amended full accounts made up to 31 December 2008 (20 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
9 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (18 pages) |
16 October 2007 | Full accounts made up to 31 May 2007 (18 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2007 | Location of register of members (1 page) |
8 September 2007 | Location of register of members (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
27 March 2007 | Full accounts made up to 31 May 2006 (16 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
16 November 2006 | Return made up to 04/11/06; full list of members (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 04/11/06; full list of members (4 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
16 March 2006 | Full accounts made up to 31 May 2005 (16 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (16 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 04/11/04; full list of members (4 pages) |
8 November 2004 | Return made up to 04/11/04; full list of members (4 pages) |
7 October 2004 | Full accounts made up to 31 May 2004 (17 pages) |
7 October 2004 | Full accounts made up to 31 May 2004 (17 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (4 pages) |
5 November 2003 | Return made up to 04/11/03; full list of members (4 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (26 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Memorandum and Articles of Association (27 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (26 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (25 pages) |
12 August 2003 | Memorandum and Articles of Association (27 pages) |
12 August 2003 | Resolutions
|
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
31 July 2003 | Company name changed misys ifa services LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed misys ifa services LIMITED\certificate issued on 31/07/03 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
10 March 2003 | Re-registration of Memorandum and Articles (27 pages) |
10 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2003 | Application for reregistration from PLC to private (1 page) |
10 March 2003 | Application for reregistration from PLC to private (1 page) |
10 March 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Re-registration of Memorandum and Articles (27 pages) |
10 March 2003 | Resolutions
|
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Full accounts made up to 31 May 2002 (17 pages) |
26 November 2002 | Full accounts made up to 31 May 2002 (17 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
12 November 2002 | Return made up to 04/11/02; full list of members (10 pages) |
12 November 2002 | Return made up to 04/11/02; full list of members (10 pages) |
10 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
10 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 27/09/02--------- £ si 2948591@1=2948591 £ ic 2650000/5598591 (2 pages) |
10 October 2002 | Ad 27/09/02--------- £ si 2948591@1=2948591 £ ic 2650000/5598591 (2 pages) |
10 October 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
6 November 2001 | Return made up to 04/11/01; full list of members (4 pages) |
6 November 2001 | Return made up to 04/11/01; full list of members (4 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page) |
3 August 2001 | Full accounts made up to 31 May 2001 (15 pages) |
3 August 2001 | Full accounts made up to 31 May 2001 (15 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | New director appointed (1 page) |
23 April 2001 | New director appointed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (1 page) |
8 December 2000 | New director appointed (1 page) |
8 December 2000 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (15 pages) |
8 November 2000 | Return made up to 04/11/00; full list of members (5 pages) |
8 November 2000 | Return made up to 04/11/00; full list of members (5 pages) |
24 August 2000 | Ad 16/05/00--------- £ si 150000@1=150000 £ ic 2500000/2650000 (2 pages) |
24 August 2000 | Statement of affairs (4 pages) |
24 August 2000 | Statement of affairs (4 pages) |
24 August 2000 | Ad 16/05/00--------- £ si 150000@1=150000 £ ic 2500000/2650000 (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
14 July 2000 | New director appointed (1 page) |
14 July 2000 | New director appointed (1 page) |
14 March 2000 | Company name changed countrywide management group PLC\certificate issued on 15/03/00 (2 pages) |
14 March 2000 | Company name changed countrywide management group PLC\certificate issued on 15/03/00 (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 04/11/99; full list of members (7 pages) |
15 January 1999 | Statement of affairs (7 pages) |
15 January 1999 | Statement of affairs (7 pages) |
15 January 1999 | Ad 30/11/98--------- £ si 1300000@1=1300000 £ ic 1200000/2500000 (2 pages) |
15 January 1999 | Ad 30/11/98--------- £ si 1300000@1=1300000 £ ic 1200000/2500000 (2 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (15 pages) |
4 January 1999 | Full accounts made up to 31 May 1998 (15 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | £ nc 1200000/3000000 30/11/98 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | £ nc 1200000/3000000 30/11/98 (1 page) |
26 November 1998 | Return made up to 04/11/98; full list of members (7 pages) |
26 November 1998 | Return made up to 04/11/98; full list of members (7 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 04/11/97; full list of members (8 pages) |
26 January 1998 | Return made up to 04/11/97; full list of members (8 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (14 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
26 November 1996 | Return made up to 04/11/96; no change of members (6 pages) |
26 November 1996 | Return made up to 04/11/96; no change of members (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
22 December 1995 | Return made up to 04/11/95; no change of members (6 pages) |
22 December 1995 | Return made up to 04/11/95; no change of members (6 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
19 December 1995 | Full accounts made up to 31 May 1995 (13 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (198 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
22 December 1994 | Full accounts made up to 31 May 1994 (13 pages) |
22 December 1994 | Full accounts made up to 31 May 1994 (13 pages) |
22 December 1994 | Full accounts made up to 31 May 1994 (13 pages) |
1 November 1991 | Full accounts made up to 28 February 1991 (22 pages) |
1 November 1991 | Full accounts made up to 28 February 1991 (22 pages) |
1 November 1991 | Full accounts made up to 28 February 1991 (22 pages) |
26 November 1990 | Full group accounts made up to 28 February 1990 (11 pages) |
26 November 1990 | Full group accounts made up to 28 February 1990 (11 pages) |
26 November 1990 | Full group accounts made up to 28 February 1990 (11 pages) |
26 May 1989 | Company name changed hoursave PUBLIC LIMITED COMPANY\certificate issued on 24/05/89 (2 pages) |
26 May 1989 | Company name changed hoursave PUBLIC LIMITED COMPANY\certificate issued on 24/05/89 (2 pages) |
24 January 1989 | Incorporation (9 pages) |
24 January 1989 | Incorporation (9 pages) |