Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Kenneth Alan White |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 1995) |
Role | Director Of Companies |
Correspondence Address | Tree Tops Chestnut Way Longwick Princes Risborough Buckinghamshire HP27 9SD |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 February 2002) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr Nicholas William Salisbury |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Charmouth Road St Albans Hertfordshire AL1 4SW |
Secretary Name | Robert Templeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Director Name | Mr Terence William Tindall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 July 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Oak Tree Close Virginia Water Surrey GU25 4JF |
Director Name | Andrew Mark Naylor Wainwright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 25 Squires Bridge Road Shepperton Middlesex TW17 0JZ |
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Richard William Norris Payne |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 August 2003) |
Role | Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Jane Melanie Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2002) |
Role | Manager |
Correspondence Address | Atmyres Farm The Street Nutbourne Pulborough West Sussex RH20 2HE |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | David Martin Storey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2007) |
Role | Managing Director |
Correspondence Address | Dower House Top End, Pytchley Kettering Northamptonshire NN14 1EX |
Director Name | Mr Colin Neil Chandler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2003) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
8 at £1 | Prowting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
6 December 2001 | Delivered on: 14 December 2001 Satisfied on: 19 August 2003 Persons entitled: Barclays Bank PLC Classification: First legal mortgage Secured details: All liabilities of any nature of the company to the chargee and/or any receiver arising under or in connection with the senior loan agreement or the barclays junior loan agreement and all other moneys intended to be secured by the debenture and the barclays security documents. Particulars: The f/h property k/a barford road eynesbury st neots t/n CB230337. Fully Satisfied |
---|---|
6 December 2001 | Delivered on: 14 December 2001 Satisfied on: 19 August 2003 Persons entitled: Prowting PLC Classification: Second ranking mortgage Secured details: All liabilities of any nature of the company to the chargee and/or any receiver arising under or in connection with the prowting loan agreement or the prowting junior loan agreement and all other moneys intended to be secured by the debenture and the prowting security documents. Particulars: The f/h property k/a barford road eynesbury st neots t/n CB230337. Fully Satisfied |
27 February 2001 | Delivered on: 15 March 2001 Satisfied on: 19 August 2003 Persons entitled: Prowting PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver arising under or in connection with the prowting loan agreement or the prowting junior loan agreement (each as defined). Particulars: Burford road eynesbury st.neot'S. 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 |
27 February 2001 | Delivered on: 14 March 2001 Satisfied on: 19 August 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver arising under or in connection with the senior loan agreement of even date or the barclays junior loan agreement of even date or under the debenture. Particulars: Real property at burford road eynesbury st neot's .. 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. See the mortgage charge document for full details. Fully Satisfied |
9 August 1995 | Delivered on: 16 August 1995 Satisfied on: 8 August 2002 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver (as defined therein) under the terms of two facility agreements of even date. Particulars: F/H land k/a area 9A2, singleton village, great chart, ashford, kent t/no. K747067. 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 |
9 August 1995 | Delivered on: 15 August 1995 Satisfied on: 8 August 2002 Persons entitled: Prowting PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any receiver under or in connection with two facility agreements both dated 9TH august 1995. Particulars: All that f/h land k/a area 9A2 singleton village great chart ashford kent t/no.K747067 and all buildings erections fixtures fittings fixed plant and machinery. 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 |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
23 November 2006 | Full accounts made up to 17 January 2006 (11 pages) |
23 November 2006 | Full accounts made up to 17 January 2006 (11 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury homes lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: westbury homes lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
24 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
15 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | S-div 31/07/03 (1 page) |
9 August 2003 | Resolutions
|
9 August 2003 | Resolutions
|
9 August 2003 | S-div 31/07/03 (1 page) |
25 July 2003 | New director appointed (5 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (5 pages) |
25 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
9 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
9 December 2002 | New secretary appointed;new director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
9 December 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
12 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned;director resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
22 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
22 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Particulars of mortgage/charge (7 pages) |
14 December 2001 | Particulars of mortgage/charge (6 pages) |
14 December 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
15 March 2001 | Particulars of mortgage/charge (15 pages) |
15 March 2001 | Particulars of mortgage/charge (15 pages) |
14 March 2001 | Particulars of mortgage/charge (19 pages) |
14 March 2001 | Particulars of mortgage/charge (19 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
30 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
23 July 1999 | Full accounts made up to 28 February 1999 (12 pages) |
23 July 1999 | Full accounts made up to 28 February 1999 (12 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
22 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
22 September 1998 | New director appointed (3 pages) |
22 September 1998 | New director appointed (3 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 30/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 30/05/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
10 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 29 February 1996 (12 pages) |
25 June 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
12 June 1996 | Return made up to 30/05/96; full list of members (8 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
25 February 1996 | Director's particulars changed (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
24 August 1995 | Conso 09/08/95 (1 page) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | Conso 09/08/95 (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | Ad 09/08/95--------- £ si 2@3=6 £ ic 2/8 (2 pages) |
24 August 1995 | Ad 09/08/95--------- £ si 2@3=6 £ ic 2/8 (2 pages) |
24 August 1995 | Nc dec already adjusted 09/08/95 (1 page) |
24 August 1995 | New director appointed (3 pages) |
24 August 1995 | New director appointed (5 pages) |
24 August 1995 | Director resigned;new director appointed (4 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 August 1995 | Nc dec already adjusted 09/08/95 (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | Director resigned;new director appointed (4 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 August 1995 | Memorandum and Articles of Association (57 pages) |
24 August 1995 | Memorandum and Articles of Association (57 pages) |
24 August 1995 | New director appointed (5 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
1 November 1990 | Company name changed triland LIMITED\certificate issued on 02/11/90 (2 pages) |
1 November 1990 | Company name changed triland LIMITED\certificate issued on 02/11/90 (2 pages) |
17 August 1990 | Company name changed adviser (146) LIMITED\certificate issued on 20/08/90 (2 pages) |
17 August 1990 | Company name changed adviser (146) LIMITED\certificate issued on 20/08/90 (2 pages) |
30 May 1990 | Incorporation (15 pages) |
30 May 1990 | Incorporation (15 pages) |