Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Julian Nigel Davis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Andrew Richard Weaver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Norman Arthur Hudson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Ashdown Drive Bolton Lancashire BL2 3AX |
Director Name | Stephen Paul Moore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Epsom Close Bamford Rochdale Lancashire OL11 5SQ |
Director Name | Martin John Weaver |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Yew Tree Lodge Hangman Stone High Melton Doncaster Yorkshire DN5 7TB |
Director Name | Mr David George Bolton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 December 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Mr Richard Irving Weaver |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Linton Lane Linton Wetherby West Yorkshire LS22 4HH |
Secretary Name | Mr David George Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldwyn Greenroyd Avenue Skircoat Green Halifax West Yorkshire HX3 0LP |
Director Name | Julian Martin Kawecki |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 22 Regent Square Doncaster South Yorkshire DN1 2DS |
Director Name | John McCredie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 18 Broomgrove Lane Sheffield South Yorkshire S10 2NE |
Director Name | Douglas Page |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 11 Ashley Court Finningley Doncaster South Yorkshire DN9 3RA |
Director Name | Stephen Paul Marshall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 2001) |
Role | Building Contractor |
Correspondence Address | 8 Ashdown Gardens Sothall Sheffield Yorkshire S19 6GR |
Website | strata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 992207220 |
Telephone region | Mobile |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Strata Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
29 June 2020 | Delivered on: 9 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 December 2013 | Delivered on: 17 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture granting fixed and floating charges over all the assets and undertaking (present and future) of strata plus limited.. Notification of addition to or amendment of charge. Outstanding |
2 March 2021 | Delivered on: 2 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 October 2006 | Delivered on: 18 October 2006 Satisfied on: 14 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 park drive sprotbrough doncaster t/nos SYK491584 and SYK514279. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 December 2005 | Delivered on: 28 December 2005 Satisfied on: 14 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 138 morrgate road rotherham t/ns SYK277738 and SYK496634. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 December 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 smiddy hill, walton, wetherby, west yorkshire t/no WYK785721. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 September 1997 | Delivered on: 25 September 1997 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
26 October 1990 | Delivered on: 6 November 1990 Satisfied on: 14 December 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or weaver holdings limited and/or clover plumbing and heating limited and/or weaver homes limited and/or weaver construction limited. 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. Fully Satisfied |
21 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
2 March 2022 | Accounts for a small company made up to 30 June 2021 (19 pages) |
16 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
5 May 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
11 March 2021 | Appointment of Mr Andrew Richard Weaver as a director on 2 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page) |
2 March 2021 | Registration of charge 024089090010, created on 2 March 2021 (9 pages) |
9 July 2020 | Registration of charge 024089090009, created on 29 June 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 March 2020 | Full accounts made up to 30 June 2019 (13 pages) |
29 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with updates (5 pages) |
6 April 2018 | Full accounts made up to 1 July 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (12 pages) |
7 April 2017 | Full accounts made up to 2 July 2016 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
6 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
25 May 2016 | Satisfaction of charge 024089090006 in full (4 pages) |
25 May 2016 | Satisfaction of charge 024089090006 in full (4 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Registration of charge 024089090007, created on 5 April 2016 (35 pages) |
7 April 2016 | Registration of charge 024089090008, created on 5 April 2016 (34 pages) |
7 April 2016 | Registration of charge 024089090007, created on 5 April 2016 (35 pages) |
7 April 2016 | Registration of charge 024089090008, created on 5 April 2016 (34 pages) |
29 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
29 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Julian Nigel Davis as a director on 8 May 2015 (2 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
13 May 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 December 2013 | Memorandum and Articles of Association (10 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Memorandum and Articles of Association (10 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 December 2013 | Registration of charge 024089090006 (49 pages) |
17 December 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 December 2013 | Registration of charge 024089090006 (49 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / richard weaver / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Auditor's resignation (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 March 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 December 2005 | Particulars of mortgage/charge (7 pages) |
28 December 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
8 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
4 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 July 2004 | Company name changed weaver construction (north west) LIMITED\certificate issued on 29/07/04 (2 pages) |
29 July 2004 | Company name changed weaver construction (north west) LIMITED\certificate issued on 29/07/04 (2 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
30 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
17 April 2000 | Return made up to 29/03/00; full list of members
|
17 April 2000 | Return made up to 29/03/00; full list of members
|
27 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
14 April 1999 | Return made up to 29/03/99; no change of members (6 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (8 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 April 1998 | Return made up to 29/03/98; full list of members (8 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
25 September 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Particulars of mortgage/charge (7 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 29/03/97; no change of members (6 pages) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
5 March 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
26 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
24 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
24 April 1995 | Return made up to 29/03/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
28 July 1989 | Incorporation (15 pages) |
28 July 1989 | Incorporation (15 pages) |