Company NameSouth Parade Properties Limited
Company StatusActive
Company Number02344354
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Austin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Butts Court
Leeds
LS1 5JS
Secretary NameMr Peter Kilmartin
NationalityBritish
StatusCurrent
Appointed07 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameMr Andrew Nicholas Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(27 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameMr Peter Kilmartin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(27 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
Director NameMr Matthew Robert Austin
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(34 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS

Contact

Telephone0113 2450905
Telephone regionLeeds

Location

Registered AddressOakwell House
7 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

555 at £1Mary Margaret Austin Settlement 2004
5.55%
Ordinary
555 at £1Robert Austin Settlement 2004
5.55%
Ordinary
3.3k at £1Carter Family Settlement 15/06/89
33.33%
Ordinary
3.3k at £1Peter Kilmartin Settlement Of 16/06/89
33.33%
Ordinary
1.1k at £1Mary Margaret Austin
11.12%
Ordinary
1.1k at £1Robert Austin
11.12%
Ordinary

Financials

Year2014
Net Worth£8,444,683
Cash£383,510
Current Liabilities£997,661

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

16 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being unit 2 carbon court peckfield business park leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold being unit 3 carbon court peckfield business park leeds. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 October 2003Delivered on: 21 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property k/a units 1-4 oakwell park, oakwell way, birstall west yorkshire t/n WYK661694.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 October 2003Delivered on: 15 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5A epsom court bruntcliffe way leeds 27 industrial estate morley t/no WYK554952. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2002Delivered on: 29 June 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: Land and buildings erected thereon known as portobello road birtley tyne & wear t/n TY297743.
Outstanding
25 April 2002Delivered on: 27 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot 5 city link business park phoenix way bradford t/n WYK429925. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 July 1994Delivered on: 26 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a aintree court, national road, hunslet business park, leeds by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as aintree court, national road, hunslet, leeds and registered at hm land registry under title number WYK548093 (the "property").
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as unit 3 city link business park, phoenix way, thornbury, leeds and registered at hm land registry under title number WYK429925 (the "property").
Outstanding
13 September 2016Delivered on: 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as units 1 - 4 oakwell park, oakwell way, birstall and registered at hm land registry under title number WYK661694 (the "property").
Outstanding
21 December 2012Delivered on: 29 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new augustus street bradford t/no WYK464158 floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
20 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lister house lister hill horsforth leeds t/nos WYK331556 and WYK306741; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease.
Outstanding
20 January 2012Delivered on: 24 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 and units 7-8 shawcross court dewsbury t/nos WYK607056 and WYK627413; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease.
Outstanding
6 November 1991Delivered on: 15 November 1991
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: Unit 1-4 oakwell park,oakwell way,birstall,west yorks,t/n WYK410985.
Outstanding
21 September 1999Delivered on: 11 October 1999
Satisfied on: 14 May 2012
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: Units 1-4 oakwell park industrial estate oakwell way birstall west yorkshire t/no: WYK486403.
Fully Satisfied

Filing History

25 May 2023Appointment of Mr Matthew Robert Austin as a director on 25 May 2023 (2 pages)
15 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 January 2019Change of share class name or designation (2 pages)
21 January 2019Particulars of variation of rights attached to shares (3 pages)
21 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 October 2017Satisfaction of charge 5 in full (4 pages)
18 October 2017Satisfaction of charge 1 in full (4 pages)
18 October 2017Satisfaction of charge 1 in full (4 pages)
18 October 2017Satisfaction of charge 5 in full (4 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 November 2016Appointment of Mr Peter Kilmartin as a director on 23 November 2016 (2 pages)
29 November 2016Appointment of Mr Peter Kilmartin as a director on 23 November 2016 (2 pages)
22 September 2016Satisfaction of charge 8 in full (2 pages)
22 September 2016Satisfaction of charge 4 in full (2 pages)
22 September 2016Satisfaction of charge 9 in full (2 pages)
22 September 2016Satisfaction of charge 7 in full (2 pages)
22 September 2016Satisfaction of charge 8 in full (2 pages)
22 September 2016Satisfaction of charge 9 in full (2 pages)
22 September 2016Satisfaction of charge 6 in full (2 pages)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 7 in full (2 pages)
22 September 2016Satisfaction of charge 6 in full (2 pages)
22 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Satisfaction of charge 4 in full (2 pages)
16 September 2016Registration of charge 023443540015, created on 13 September 2016 (16 pages)
16 September 2016Registration of charge 023443540014, created on 13 September 2016 (17 pages)
16 September 2016Registration of charge 023443540015, created on 13 September 2016 (16 pages)
16 September 2016Registration of charge 023443540013, created on 13 September 2016 (16 pages)
16 September 2016Registration of charge 023443540014, created on 13 September 2016 (17 pages)
16 September 2016Registration of charge 023443540013, created on 13 September 2016 (16 pages)
8 September 2016Appointment of Mr Andrew Nicholas Carter as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Mr Andrew Nicholas Carter as a director on 7 September 2016 (2 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,002
(6 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,002
(6 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,002
(6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,002
(6 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,002
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,002
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,002
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,002
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
15 December 2011Accounts for a small company made up to 30 April 2011 (8 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
24 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
15 February 2010Register inspection address has been changed from C/O Robert Austin and Co Oakwell House 7,Butts Court Leeds West Yorkshire LS1 5JS United Kingdom (1 page)
15 February 2010Register inspection address has been changed from C/O Robert Austin and Co Oakwell House 7,Butts Court Leeds West Yorkshire LS1 5JS United Kingdom (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Register inspection address has been changed from C/O Robert Austin and Co Oakwell House, 7,Butts Court Leeds LS1 5JS (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed from C/O Robert Austin and Co Oakwell House, 7,Butts Court Leeds LS1 5JS (1 page)
13 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
13 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
5 October 2009Director's details changed for Robert Austin on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Austin on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Austin on 5 October 2009 (2 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
5 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
16 June 2008Return made up to 06/02/08; full list of members (6 pages)
16 June 2008Return made up to 06/02/08; full list of members (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 06/02/07; full list of members (4 pages)
7 March 2007Return made up to 06/02/07; full list of members (4 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
4 December 2006Auditor's resignation (1 page)
4 December 2006Auditor's resignation (1 page)
24 March 2006Return made up to 06/02/06; full list of members (4 pages)
24 March 2006Return made up to 06/02/06; full list of members (4 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (9 pages)
9 March 2005Return made up to 06/02/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Return made up to 06/02/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
29 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
5 February 2004Return made up to 06/02/04; full list of members (6 pages)
5 February 2004Return made up to 06/02/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
15 October 2003Particulars of mortgage/charge (5 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 January 2003Return made up to 06/02/03; full list of members (6 pages)
31 January 2003Return made up to 06/02/03; full list of members (6 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
27 April 2002Particulars of mortgage/charge (5 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 February 2002Return made up to 06/02/02; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: robert austin & co 4 south parade leeds west yorkshire LS1 5QX (1 page)
17 August 2001Registered office changed on 17/08/01 from: robert austin & co 4 south parade leeds west yorkshire LS1 5QX (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 February 2001Return made up to 06/02/01; full list of members (8 pages)
9 February 2001Return made up to 06/02/01; full list of members (8 pages)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
3 April 2000Nc inc already adjusted 01/05/96 (1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000Ad 01/05/96--------- £ si 1896@1 (2 pages)
3 April 2000Ad 01/05/96--------- £ si 1896@1 (2 pages)
3 April 2000Ad 01/05/96--------- £ si 8075@1 (2 pages)
3 April 2000Nc inc already adjusted 01/05/96 (1 page)
3 April 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
3 April 2000Ad 01/05/96--------- £ si 8075@1 (2 pages)
20 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
20 March 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(8 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
19 February 1999Return made up to 06/02/99; no change of members (5 pages)
19 February 1999Return made up to 06/02/99; no change of members (5 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1998Return made up to 06/02/98; full list of members (7 pages)
3 March 1998Return made up to 06/02/98; full list of members (7 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
11 March 1997Return made up to 06/02/97; change of members (7 pages)
11 March 1997Return made up to 06/02/97; change of members (7 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 February 1996Return made up to 06/02/96; no change of members (5 pages)
14 February 1996Return made up to 06/02/96; no change of members (5 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
25 May 1989New director appointed (1 page)
25 May 1989New director appointed (1 page)
19 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 February 1989Incorporation (12 pages)
7 February 1989Incorporation (12 pages)