Okotoks
Alberta Ti5 1x7
Canada
Director Name | Mr Bryan Martin Rann |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westella Road Kirkella Hull East Yorkshire HU10 7QD |
Director Name | Mr Philip Ian Rann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westella Road Kirkella Hull HU10 7QD |
Director Name | Mr Duncan Alistair Rann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(5 months, 1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westella Road Kirkella Hull HU10 7QD |
Secretary Name | Mr Bryan Martin Rann |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(9 years, 4 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westella Road Kirkella Hull East Yorkshire HU10 7QD |
Director Name | Graham Salter Harvey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Solicitors Practice Manager |
Correspondence Address | Redley House Vicarage Lane Bempton Bridlington North Humberside YO15 1HF |
Secretary Name | Mr David John Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Triangle Kingston Upon Hull North Ferriby North Humberside HU14 3AT |
Director Name | Stuart Hill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 December 2015) |
Role | Company Manager |
Country of Residence | Canada |
Correspondence Address | 107 Crystalridge Court Okotoks Alberta Ti5 1x7 Canada |
Secretary Name | Stuart Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 May 2004) |
Role | Company Manager |
Correspondence Address | 63 Hambling Drive Beverley HU17 9GD |
Telephone | 01482 355996 |
---|---|
Telephone region | Hull |
Registered Address | 11 Westella Road Kirkella Hull HU10 7QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £393,135 |
Cash | £55,916 |
Current Liabilities | £155,162 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
30 April 2007 | Delivered on: 1 May 2007 Satisfied on: 11 April 2009 Persons entitled: Hsbc 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: F/H loran house 106A albert avenue hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 April 2007 | Delivered on: 1 May 2007 Satisfied on: 11 April 2009 Persons entitled: Hsbc 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: F/H cranleigh house 135 princes avenue hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 August 2002 | Delivered on: 21 August 2002 Satisfied on: 11 April 2009 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/Hold land at rear of 106 albert ave,hull. Fully Satisfied |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 21 November 2001 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: 74 edgecumbe st,kingston upon hull,city of kingston upon hull; t/no hs 8421. Fully Satisfied |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 21 November 2001 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: 8 ryde st,kingston upon hull,city of kingston upon hull; t/no hs 95774. Fully Satisfied |
2 September 1994 | Delivered on: 13 September 1994 Satisfied on: 11 April 2009 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: 109 boothferryroad hull umberside t/no hs 7376. Fully Satisfied |
14 February 1994 | Delivered on: 28 February 1994 Satisfied on: 11 April 2009 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: "Loran house" 106A albert avenue kingston upon hull humberside t/n hs 95400. Fully Satisfied |
14 February 1994 | Delivered on: 28 February 1994 Satisfied on: 11 April 2009 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: "Cranleigh"135 princes avenue kingston upon hull humberside t/n hs 10741. Fully Satisfied |
14 February 1994 | Delivered on: 25 February 1994 Satisfied on: 11 April 2009 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 |
11 July 2013 | Delivered on: 12 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 114 windsor road hull t/no HS18725. Notification of addition to or amendment of charge. Outstanding |
25 May 2012 | Delivered on: 26 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castle elms main street leconfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 beaver road beverley and 21 landress lane beverley all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
12 October 2009 | Delivered on: 26 October 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land at albert avenue, kingston upon hull and all plant and machinery, fixtures and fittings, other chattels and all benefits in respect of insurances including all claims and premium refunds. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Loran house 106A albert avenue hull t/nos HS95400 and HS303264 see image for full details. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crawleigh house 135 princes avenue hull see image for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with updates (5 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
20 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
8 December 2017 | Secretary's details changed for Mr Bryan Martin Rann on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA England to 11 Westella Road Kirkella Hull HU10 7QD on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Mr Bryan Martin Rann on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Bryan Martin Rann on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Bryan Martin Rann on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA England to 11 Westella Road Kirkella Hull HU10 7QD on 8 December 2017 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 July 2016 | Termination of appointment of Stuart Hill as a director on 31 December 2015 (1 page) |
8 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Stuart Hill as a director on 31 December 2015 (1 page) |
8 July 2016 | Registered office address changed from Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE to Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE to Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA on 8 July 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 June 2015 | Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages) |
16 June 2015 | Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register(s) moved to registered office address Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE (1 page) |
16 June 2015 | Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages) |
16 June 2015 | Register(s) moved to registered office address Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Registration of charge 028821720016 (17 pages) |
12 July 2013 | Registration of charge 028821720016 (17 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
11 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Secretary's details changed for Bryan Martin Rann on 20 November 2012 (1 page) |
20 November 2012 | Secretary's details changed for Bryan Martin Rann on 20 November 2012 (1 page) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (9 pages) |
8 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
29 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Stuart Hill on 15 March 2010 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Bryan Martin Rann on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Bryan Martin Rann on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Director's details changed for Lorraine Alison Hill on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Lorraine Alison Hill on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Stuart Hill on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 17 Parliament Street Hull East Yorkshire HU1 2BH on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (9 pages) |
15 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Registered office address changed from 17 Parliament Street Hull East Yorkshire HU1 2BH on 15 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 February 2009 | Director's change of particulars / philip rann / 01/12/2007 (2 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
11 February 2009 | Director's change of particulars / philip rann / 01/12/2007 (2 pages) |
11 February 2009 | Return made up to 20/12/08; full list of members (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Director's change of particulars / philip rann / 02/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / philip rann / 02/07/2008 (1 page) |
2 July 2008 | Return made up to 20/12/07; full list of members (7 pages) |
2 July 2008 | Return made up to 20/12/07; full list of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Return made up to 20/12/06; full list of members (9 pages) |
21 March 2007 | Return made up to 20/12/06; full list of members (9 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 20/12/04; full list of members
|
4 February 2005 | Return made up to 20/12/04; full list of members
|
4 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members (9 pages) |
7 February 2003 | Return made up to 20/12/02; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Return made up to 20/12/01; full list of members
|
25 January 2002 | Return made up to 20/12/01; full list of members
|
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Ad 31/03/01--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages) |
19 November 2001 | Ad 31/03/01--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 January 2001 | Return made up to 20/12/00; full list of members
|
9 January 2001 | Return made up to 20/12/00; full list of members
|
5 January 2000 | Return made up to 20/12/99; full list of members
|
5 January 2000 | Return made up to 20/12/99; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
21 December 1998 | Return made up to 20/12/98; full list of members
|
21 December 1998 | Return made up to 20/12/98; full list of members
|
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 March 1998 | Return made up to 20/12/97; no change of members (6 pages) |
19 March 1998 | Return made up to 20/12/97; no change of members (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 December 1996 | Return made up to 20/12/96; full list of members
|
18 December 1996 | Return made up to 20/12/96; full list of members
|
23 July 1996 | Ad 09/07/96--------- £ si 3500@1=3500 £ ic 200/3700 (2 pages) |
23 July 1996 | Ad 09/07/96--------- £ si 3500@1=3500 £ ic 200/3700 (2 pages) |
6 December 1995 | Return made up to 20/12/95; no change of members (6 pages) |
6 December 1995 | Return made up to 20/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 April 1994 | Ad 31/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 April 1994 | Ad 31/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 December 1993 | Incorporation (15 pages) |
20 December 1993 | Incorporation (15 pages) |