Lindholme
Doncaster
South Yorkshire
DN7 6DW
Director Name | Mr Robert Lunn |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Director Name | Mr Brian Trevor Wild |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Builder |
Correspondence Address | 8 Woolgreaves Croft Sandal Wakefield West Yorkshire WF2 6DU |
Secretary Name | Mr Brian Trevor Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 8 Woolgreaves Croft Sandal Wakefield West Yorkshire WF2 6DU |
Secretary Name | Lunn Valerie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 1999) |
Role | School Assistant |
Correspondence Address | Southgate Southmoor Road Brierley Barnsley South Yorkshire S72 9EU |
Secretary Name | Sharon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Main Street Hampole Doncaster South Yorkshire DN6 7ET |
Secretary Name | Keith Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2002) |
Role | Solicitor |
Correspondence Address | 52 Ellers Drive Doncaster South Yorkshire DN4 7DN |
Secretary Name | Sharon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 36 Wellington Road Lindholme Doncaster South Yorkshire DN7 6DD |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2009) |
Correspondence Address | Applegarth Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,009,755 |
Current Liabilities | £397,865 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
8 March 1999 | Delivered on: 22 March 1999 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: Building development comprising 51 dwelling houses at corona drive,and land lying between nos 51 and 53 corona drive thorne doncaster,south yorkshire. Outstanding |
---|---|
8 March 1999 | Delivered on: 17 March 1999 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: 62 newstead terrace, fitzwilliam, west yorkshire title no WYK564416. Outstanding |
8 March 1999 | Delivered on: 17 March 1999 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: 85 top street, hemsworth, west yorkshire title no WYK359324. Outstanding |
8 March 1999 | Delivered on: 17 March 1999 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: 51 hastings street, grimethorpe, barnsley, south yorkshire title number SYK281507. Outstanding |
8 March 1999 | Delivered on: 17 March 1999 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: 14 the square, grimethorpe, barnsley, south yorkshire title no. SYK264720. Outstanding |
8 March 1999 | Delivered on: 17 March 1999 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: 4 the square, grimethorpe, barnsley, south yorkshire title no SYK239304. Outstanding |
24 March 2020 | Delivered on: 30 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10, 22, 24, 26, 29, 45, 47, 68, 69, 71, 73 & 75. corona drive, thorne, doncaster, DN8 4DB. Outstanding |
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 16 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H properties k/a 2,66,72,76,63,67,89,91 and 95 corona drive thorne doncaster. Outstanding |
10 November 2017 | Delivered on: 16 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H properties k/a 3,8,14,28 and 30 corona drive thorne doncaster. Outstanding |
19 May 2000 | Delivered on: 31 May 2000 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: 16,19,25,36,37,38,43,44,46,60,62, 87 and 93 corona drive, thorne, doncaster, south yorkshire title no's SYK415674, SYK318526, SYK201681 and SYK112785. Outstanding |
22 May 2000 | Delivered on: 25 May 2000 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: F/H property k/a 42 corona drive thorne doncaster south yorkshire t/no.SYK27406. Outstanding |
12 October 1999 | Delivered on: 19 October 1999 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: 13 micklethwaite road moorends doncaster south yorkshire t/no: SYK410722. Outstanding |
20 February 1996 | Delivered on: 29 February 1996 Satisfied on: 11 August 1999 Persons entitled: Yorkshire 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: 85 top street hemsworth the property by way of fixed charge see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1996 | Delivered on: 29 February 1996 Satisfied on: 11 August 1999 Persons entitled: Yorkshire 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: 62 newstead terrace fitzwilliam and by way of fixed charge the equipment and goods see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1993 | Delivered on: 7 May 1993 Satisfied on: 15 October 1996 Persons entitled: Barclays Bank 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. Fully Satisfied |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
19 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 March 2020 | Registration of charge 025460280016, created on 24 March 2020 (18 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 February 2018 | Registration of charge 025460280015, created on 27 February 2018 (20 pages) |
16 November 2017 | Registration of charge 025460280014, created on 10 November 2017 (17 pages) |
16 November 2017 | Registration of charge 025460280013, created on 10 November 2017 (17 pages) |
16 November 2017 | Registration of charge 025460280013, created on 10 November 2017 (17 pages) |
16 November 2017 | Registration of charge 025460280014, created on 10 November 2017 (17 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Satisfaction of charge 8 in full (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 9 in full (1 page) |
3 May 2017 | Satisfaction of charge 7 in full (1 page) |
3 May 2017 | Satisfaction of charge 5 in full (1 page) |
3 May 2017 | Satisfaction of charge 12 in full (1 page) |
3 May 2017 | Satisfaction of charge 12 in full (1 page) |
3 May 2017 | Satisfaction of charge 5 in full (1 page) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 6 in full (1 page) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
3 May 2017 | Satisfaction of charge 9 in full (1 page) |
3 May 2017 | Satisfaction of charge 8 in full (1 page) |
3 May 2017 | Satisfaction of charge 7 in full (1 page) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 26 February 2010 (1 page) |
26 February 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
26 February 2010 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 26 February 2010 (1 page) |
26 February 2010 | Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page) |
19 October 2009 | Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for Reddings Company Secretary Limited on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Sharon Cartwright on 1 October 2009 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from reddings company law consultancy applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from reddings company law consultancy applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: reddings company law consultancy applegarth, oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: reddings company law consultancy applegarth, oakridge lane sidcot, winscombe north somerset BS25 1LZ (1 page) |
21 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 9 corn market pontefract west yorkshire WF8 1AN (1 page) |
21 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
17 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
17 March 2005 | £ ic 133/33 04/03/05 £ sr 100@1=100 (1 page) |
17 March 2005 | £ ic 133/33 04/03/05 £ sr 100@1=100 (1 page) |
17 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
20 November 2003 | Return made up to 04/10/03; full list of members
|
20 November 2003 | Return made up to 04/10/03; full list of members
|
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | £ nc 100/133 06/08/02 (1 page) |
16 September 2002 | Ad 06/08/02--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Ad 06/08/02--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | £ nc 100/133 06/08/02 (1 page) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (2 pages) |
21 August 2002 | Secretary resigned (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 February 2001 | Return made up to 04/10/00; full list of members (6 pages) |
1 February 2001 | Return made up to 04/10/00; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
3 October 2000 | Return made up to 04/10/99; full list of members
|
3 October 2000 | Return made up to 04/10/99; full list of members
|
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
2 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
23 January 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
10 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Particulars of mortgage/charge (8 pages) |
29 February 1996 | Particulars of mortgage/charge (8 pages) |
29 February 1996 | Particulars of mortgage/charge (8 pages) |
29 February 1996 | Particulars of mortgage/charge (8 pages) |
23 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
11 October 1993 | Return made up to 04/10/93; full list of members
|
11 October 1993 | Return made up to 04/10/93; full list of members
|
30 October 1992 | Return made up to 04/10/92; no change of members (4 pages) |
30 October 1992 | Return made up to 04/10/92; no change of members (4 pages) |
8 October 1991 | Return made up to 04/10/91; full list of members (5 pages) |
8 October 1991 | Return made up to 04/10/91; full list of members (5 pages) |
4 October 1990 | Incorporation (17 pages) |
4 October 1990 | Incorporation (17 pages) |