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(30 years, 10 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, 2 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 | John Richard Stott |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Nonsuch Church Lane Pampisford Cambridge Cambs CB2 4ET |
Director Name | Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | Mr Robert Charles Serle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 4 Buttermere Huntingdon Cambridgeshire PE18 6UB |
Director Name | Paul Eugene Rewrie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 1 The Lynx Cambridge Cambridgeshire CB1 4GE |
Director Name | Mr Anthony George Monk |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 2 Eastwood Close Sutton Ely Cambridgeshire CB6 2RH |
Director Name | Mr Michael James Mander |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gog Magog Way Haverhill Road Stapleford Cambridge CB2 5BQ |
Director Name | Mr Leo Francis Lennox |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 August 1998) |
Role | Managing Director |
Correspondence Address | Holly House 32 Cavendish Avenue Harrogate North Yorkshire HG2 8HY |
Secretary Name | Paul Eugene Rewrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 1 The Lynx Cambridge Cambridgeshire CB1 4GE |
Secretary Name | Jane Elizabeth Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 October 1992) |
Role | Personal Assistant/Secretary |
Correspondence Address | 17 Bullen Close Bury St Edmunds Suffolk IP33 3JP |
Secretary Name | John Richard Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Nonsuch Church Lane Pampisford Cambridge Cambs CB2 4ET |
Secretary Name | Carol Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 August 1998) |
Role | Personal Assistant |
Correspondence Address | Mere Cottage Rectory Lane Fowlmere Royston Hertfordshire SG8 7TL |
Director Name | Mr Terry Rene Roydon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmill The Marlins Northwood Middlesex HA6 3NP |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(7 years, 8 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 | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2002) |
Role | Group Managing Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Stuart Thomas Rowlands |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 4 Dawn Close Maldon Essex CM9 5LB |
Director Name | Michael William Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Batz Headsor Road Bourne End Buckinghamshire SL8 5ES |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
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, 2 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 | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(15 years, 2 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, 2 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 Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 1 month 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 Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
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, 5 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, 5 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(25 years, 10 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
5 October 1993 | Delivered on: 20 October 1993 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: For securing all monies now due or hereafter due from the company to the chargee on any account whatsoever. Particulars: 6.4 acres of land fronting the A146 loddon bypass leman field loddon norfolk. Fully Satisfied |
---|---|
11 September 1992 | Delivered on: 18 September 1992 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at north side of woodhead drive, cambridge, cambridgeshire. T/n-CB138438. Fully Satisfied |
1 February 1991 | Delivered on: 20 February 1991 Satisfied on: 27 June 1998 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: Chesterton park, milton road cambridge lease dated 1-2-91. Fully Satisfied |
1 February 1991 | Delivered on: 15 February 1991 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing by virtue of agreement dated 1/2/91 relating to lands at harners reach old rd, acle norfolk chesterton park, milton rd. Cambridge the sycamores hospital rd bury st edmunds st johns hill bungay suffolk leman field loddon norfolk. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the sycamores hospital road bury st edmunds suffolk. Lease dated 1/2/91. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at st johns hill bungay suffolk lease dated 1/2/91. Fully Satisfied |
16 April 1998 | Delivered on: 27 April 1998 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pheasantries 1 church road tasburgh norfolk. Fully Satisfied |
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of bushel lane soham cambridgeshire t/n CB207495. Fully Satisfied |
16 October 1997 | Delivered on: 23 October 1997 Satisfied on: 22 February 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at london road sandy bedfordshire. Fully Satisfied |
9 October 1997 | Delivered on: 15 October 1997 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of the A148 holt norfolk t/n NK73970. Fully Satisfied |
30 June 1997 | Delivered on: 4 July 1997 Satisfied on: 8 April 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: Land adjacent tot buckingham drive ely cambridgeshire (k/a land at the rear of 109-117 lynn road ely cambridgeshire). Fully Satisfied |
6 June 1997 | Delivered on: 19 June 1997 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at common lane, sawston, cambridgeshire title numbers CB197751, CB197752, CB107675, CB123110. Fully Satisfied |
7 May 1997 | Delivered on: 16 May 1997 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at drings close over cambridgeshire. See the mortgage charge document for full details. Fully Satisfied |
21 August 1996 | Delivered on: 29 August 1996 Satisfied on: 31 March 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: Land at mill lane, impington cambridgeshire. Fully Satisfied |
19 August 1996 | Delivered on: 22 August 1996 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at king street rampton cambridgeshire t/nos CB97582, CB127483, CB192304, CB192303. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at harners reach old road acle norfolk lease dated 1/2/91. Fully Satisfied |
28 May 1996 | Delivered on: 6 June 1996 Satisfied on: 27 June 1998 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: Approximately 0.87 acres of land at moorfield road and st johns street duxford cambridgeshire. Fully Satisfied |
26 October 1995 | Delivered on: 31 October 1995 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at winfold road waterbeach cambridge cambridgeshire. Fully Satisfied |
26 May 1995 | Delivered on: 5 June 1995 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cecil lodge, falmouth avenue, newmarket, suffolk t/no: SK98416. Fully Satisfied |
29 March 1995 | Delivered on: 11 April 1995 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the street poringland norfolk. Fully Satisfied |
3 April 1995 | Delivered on: 7 April 1995 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.632 acres of land on the south east side of bancroft lane qua fen sham ely cambs t/no CB167773. Fully Satisfied |
24 January 1995 | Delivered on: 30 January 1995 Satisfied on: 27 June 1998 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: Approximately 0.928 acres of land at clay street soham ely cambs. Fully Satisfied |
16 December 1994 | Delivered on: 29 December 1994 Satisfied on: 27 June 1998 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: 1.86 gross (1.61 net) acres of land at the owell pakenham suffolk. Fully Satisfied |
6 October 1994 | Delivered on: 17 October 1994 Satisfied on: 8 August 2002 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 |
31 March 1994 | Delivered on: 18 April 1994 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ely road strethem cambridge cambridgeshire. Fully Satisfied |
7 January 1994 | Delivered on: 17 January 1994 Satisfied on: 27 June 1998 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: Approximately 1.2 acres of land at mowbray road cambridge cambridgeshire. Fully Satisfied |
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 27 June 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at leman field loddon norfolk lease dated 1/2/91. Fully Satisfied |
24 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
23 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 16 November 2016 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 | 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) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
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) |
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
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) |
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 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) |
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
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) |
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) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
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) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (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) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
8 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 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) |
6 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 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 Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis 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 Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 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 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 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 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) |
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) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
18 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 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) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | New director appointed (4 pages) |
17 March 2006 | Return made up to 16/11/05; full list of members (3 pages) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
17 March 2006 | Return made up to 16/11/05; full list of members (3 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) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (8 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (8 pages) |
26 November 2004 | Return made up to 16/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 16/11/04; full list of members (8 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) |
21 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 16/11/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Return made up to 16/11/02; full list of members
|
12 February 2003 | Return made up to 16/11/02; full list of members
|
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (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) |
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) |
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) |
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) |
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) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | New director appointed (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
29 August 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Secretary's particulars changed (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (14 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (14 pages) |
20 November 2000 | Return made up to 16/11/00; full list of members
|
20 November 2000 | Return made up to 16/11/00; full list of members
|
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
1 December 1998 | Return made up to 16/11/98; change of members (6 pages) |
1 December 1998 | Return made up to 16/11/98; change of members (6 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (21 pages) |
23 November 1998 | New director appointed (3 pages) |
23 November 1998 | New director appointed (3 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: cecil lodge falmouth avenue newmarket suffolk CB8 0NB (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: cecil lodge falmouth avenue newmarket suffolk CB8 0NB (1 page) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | Location of register of members (1 page) |
11 September 1998 | Company name changed caspian homes LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed caspian homes LIMITED\certificate issued on 14/09/98 (2 pages) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (4 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
17 August 1998 | £ nc 500000/1879850 30/07/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Memorandum and Articles of Association (24 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | £ nc 500000/1879850 30/07/98 (1 page) |
17 August 1998 | Memorandum and Articles of Association (24 pages) |
17 August 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members (7 pages) |
11 December 1997 | Return made up to 16/11/97; full list of members (7 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (23 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Return made up to 16/11/96; full list of members (8 pages) |
6 December 1996 | Return made up to 16/11/96; full list of members (8 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (23 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Nc inc already adjusted 24/04/95 (1 page) |
9 April 1996 | Nc inc already adjusted 24/04/95 (1 page) |
9 April 1996 | Amending form 882R (2 pages) |
9 April 1996 | Amending form 882R (2 pages) |
24 November 1995 | Return made up to 16/11/95; full list of members
|
24 November 1995 | Return made up to 16/11/95; full list of members
|
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
26 May 1995 | £ nc 500000/1000000 24/04/95 (1 page) |
26 May 1995 | £ nc 500000/1000000 24/04/95 (1 page) |
26 May 1995 | Ad 05/05/95--------- £ si 25000@2=50000 £ ic 178000/228000 (2 pages) |
26 May 1995 | Ad 05/05/95--------- £ si 25000@2=50000 £ ic 178000/228000 (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
11 November 1994 | Return made up to 16/11/94; full list of members
|
11 November 1994 | Return made up to 16/11/94; full list of members
|
1 December 1993 | Return made up to 16/11/93; full list of members
|
1 December 1993 | Return made up to 16/11/93; full list of members
|
7 December 1992 | Return made up to 16/11/92; full list of members (10 pages) |
7 December 1992 | Return made up to 16/11/92; full list of members (10 pages) |
24 March 1992 | Ad 09/03/92--------- £ si 18000@1=18000 £ ic 178000/196000 (2 pages) |
24 March 1992 | Ad 09/03/92--------- £ si 18000@1=18000 £ ic 178000/196000 (2 pages) |
17 December 1991 | Return made up to 16/11/91; full list of members (8 pages) |
17 December 1991 | Return made up to 16/11/91; full list of members (8 pages) |
16 November 1990 | Incorporation (11 pages) |
16 November 1990 | Incorporation (11 pages) |