Company NameHarpin Limited
DirectorsRichard David Harpin and Gerard Scot Downes
Company StatusActive
Company Number02473186
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Richard David Harpin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1994(3 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameMr Gerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMrs Sally Cullingworth
StatusCurrent
Appointed08 March 2024(34 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarlea Lodge
45 The Grove Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameMr Jeremy Peter Middleton
NationalityBritish
StatusResigned
Appointed10 February 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHarlea Lodge
45 The Grove Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameMs Katherine Margaret Harpin
NationalityBritish
StatusResigned
Appointed10 February 2002(11 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary NameMs Dawn Henderson
StatusResigned
Appointed22 July 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES

Contact

Websitewww.harpinltd.com
Telephone07 879660158
Telephone regionMobile

Location

Registered AddressEstate Office The Priory Estate
Nun Monkton
York
North Yorkshire
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Richard David Harpin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,090,630
Cash£254,152
Current Liabilities£17,116,979

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

17 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever.
Particulars: Unit 2B pegasus business park castle donington leicestershire t/no LT336247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever.
Particulars: Unit 2A pegasus business park castle donington leicestershire t/no LT349489. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever.
Particulars: Unit 1A pegasus business park castle donington leicestershire t/no LT336665. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2005Delivered on: 12 March 2005
Persons entitled: The Royal Bank of Scotland 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 1A quays reach, carolina way, south langworthy road, salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 November 2002Delivered on: 28 November 2002
Persons entitled: The Royal Bank of Scotland 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 2A pegasus office park,east midlands airport,castle donington,leicestershire.
Outstanding
20 December 2001Delivered on: 4 January 2002
Persons entitled: The Royal Bank of Scotland 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 1A pegasus business park east midlands airport castle donington leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2001Delivered on: 6 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 2B pegasus office park east midlands airport castle donnington leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2001Delivered on: 6 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: Richard Harpin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A quays reach south langworthy road salford manchester t/n GM963953.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: Richard Harpin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2A pegasus business park castle donington leicestershire t/n LT349489.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: Richard Harpin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2B pegasus business park castle donington leicestershire t/n LT336247.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: Richard Harpin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1A pegasus business park castle donington leicestershire t/n LT336655.
Outstanding
17 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from richard harpin to the chargee on any account whatsoever.
Particulars: 1A quays reach south langworthy road salford manchester t/no GM963953. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2001Delivered on: 11 April 2001
Satisfied on: 7 February 2002
Persons entitled: Wilson Bowden Developments Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee arising under an agreement of even date.
Particulars: The leasehold property known as unit 2B pegasus business park castle donnington leicestershire al buildings erections and other works and fixtures and all loose plant equipment machinery and building materials.
Fully Satisfied

Filing History

15 March 2024Appointment of Mrs Sally Cullingworth as a secretary on 8 March 2024 (2 pages)
15 March 2024Termination of appointment of Dawn Henderson as a secretary on 8 March 2024 (1 page)
12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
24 August 2022Satisfaction of charge 3 in full (1 page)
24 August 2022Satisfaction of charge 12 in full (1 page)
24 August 2022Satisfaction of charge 2 in full (1 page)
28 July 2022All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
28 July 2022All of the property or undertaking has been released from charge 2 (2 pages)
28 July 2022All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
8 October 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
23 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
22 July 2019Appointment of Ms Dawn Henderson as a secretary on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Katherine Margaret Harpin as a secretary on 22 July 2019 (1 page)
26 February 2019Satisfaction of charge 9 in full (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 January 2019Satisfaction of charge 13 in full (1 page)
31 January 2019Satisfaction of charge 11 in full (1 page)
31 January 2019Satisfaction of charge 4 in full (2 pages)
31 January 2019Satisfaction of charge 5 in full (1 page)
31 January 2019Satisfaction of charge 10 in full (2 pages)
31 January 2019Satisfaction of charge 8 in full (2 pages)
31 January 2019Satisfaction of charge 14 in full (1 page)
31 January 2019Satisfaction of charge 6 in full (2 pages)
31 January 2019Satisfaction of charge 7 in full (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Gerard Scot Downes on 5 February 2018 (2 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Gerard Scot Downes on 10 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Richard David Harpin on 10 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Gerard Scot Downes on 10 February 2017 (2 pages)
24 February 2017Secretary's details changed for Mrs Katherine Margaret Harpin on 10 February 2017 (1 page)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Richard David Harpin on 10 February 2017 (2 pages)
24 February 2017Secretary's details changed for Mrs Katherine Margaret Harpin on 10 February 2017 (1 page)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
8 December 2015Appointment of Mr Gerard Scot Downes as a director on 29 October 2015 (3 pages)
8 December 2015Appointment of Mr Gerard Scot Downes as a director on 29 October 2015 (3 pages)
23 November 2015Registered office address changed from The Priory Nun Monkton York North Yorkshire YO26 8ES to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from The Priory Nun Monkton York North Yorkshire YO26 8ES to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 23 November 2015 (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
15 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
15 May 2014Micro company accounts made up to 31 October 2013 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 July 2012Full accounts made up to 31 October 2011 (18 pages)
12 July 2012Full accounts made up to 31 October 2011 (18 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
22 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
26 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2006Registered office changed on 06/10/06 from: the old vicarage the green nun monkton york YO26 8ER (1 page)
6 October 2006Registered office changed on 06/10/06 from: the old vicarage the green nun monkton york YO26 8ER (1 page)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
17 February 2006Return made up to 10/02/06; full list of members (6 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 10/02/05; full list of members (2 pages)
11 February 2005Return made up to 10/02/05; full list of members (2 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
18 May 2004Return made up to 10/02/04; full list of members (6 pages)
18 May 2004Return made up to 10/02/04; full list of members (6 pages)
22 July 2003Return made up to 10/02/03; full list of members (6 pages)
22 July 2003Return made up to 10/02/03; full list of members (6 pages)
13 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002Partial exemption accounts made up to 31 October 2001 (14 pages)
2 October 2002Partial exemption accounts made up to 31 October 2001 (14 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/02
(7 pages)
29 March 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/02
(7 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
29 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
29 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Registered office changed on 11/12/00 from: lenton lodge lenton road nottingham nottinghamshire NG7 1DQ (1 page)
11 December 2000Registered office changed on 11/12/00 from: lenton lodge lenton road nottingham nottinghamshire NG7 1DQ (1 page)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
30 August 2000Full accounts made up to 31 October 1999 (11 pages)
21 February 2000Return made up to 10/02/00; full list of members (7 pages)
21 February 2000Return made up to 10/02/00; full list of members (7 pages)
15 June 1999Registered office changed on 15/06/99 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
15 June 1999Registered office changed on 15/06/99 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
14 May 1999Company name changed professional properties franchis e LIMITED\certificate issued on 17/05/99 (2 pages)
14 May 1999Company name changed professional properties franchis e LIMITED\certificate issued on 17/05/99 (2 pages)
19 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Registered office changed on 11/03/99 from: 20 osborne road jesmond newcastle upon tyne NE2 2AD (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Registered office changed on 11/03/99 from: 20 osborne road jesmond newcastle upon tyne NE2 2AD (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999Director's particulars changed (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
20 January 1999Full accounts made up to 31 October 1998 (12 pages)
20 January 1999Full accounts made up to 31 October 1998 (12 pages)
26 August 1998Full accounts made up to 31 October 1997 (12 pages)
26 August 1998Full accounts made up to 31 October 1997 (12 pages)
12 March 1998Return made up to 10/02/98; full list of members (6 pages)
12 March 1998Return made up to 10/02/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 October 1996 (13 pages)
2 December 1997Full accounts made up to 31 October 1996 (13 pages)
17 February 1997Return made up to 10/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1997Return made up to 10/02/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1996Company name changed mortgage advice bureau LIMITED\certificate issued on 30/12/96 (2 pages)
30 December 1996Company name changed mortgage advice bureau LIMITED\certificate issued on 30/12/96 (2 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1995Full accounts made up to 31 October 1994 (11 pages)
4 September 1995Full accounts made up to 31 October 1994 (11 pages)
4 February 1995Return made up to 10/02/95; full list of members (5 pages)
4 February 1995Return made up to 10/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 August 1993Company name changed\certificate issued on 16/08/93 (2 pages)
16 August 1993Company name changed\certificate issued on 16/08/93 (2 pages)
9 October 1991Company name changed\certificate issued on 09/10/91 (2 pages)
9 October 1991Company name changed\certificate issued on 09/10/91 (2 pages)
22 February 1990Incorporation (17 pages)
22 February 1990Incorporation (17 pages)