57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Director Name | Phillipa Mary Allenby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Buildings Low Road Everthorpe East Yorkshire HU15 2AD |
Secretary Name | Mr Simon William Lunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(11 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Phillipa Mary Allenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Buildings Low Road Everthorpe East Yorkshire HU15 2AD |
Website | allenbycommercial.com |
---|---|
Email address | [email protected] |
Registered Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Andrew Mark Shane Allenby 50.00% Ordinary A |
---|---|
500 at £1 | Phillipa Mary Allenby 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,458,355 |
Current Liabilities | £924,468 |
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 | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
25 January 1999 | Delivered on: 27 January 1999 Satisfied on: 27 June 2008 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: Property k/a land on the east side of rugby street kingston upon hull t/n HS253977 and HS257622. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
20 July 1998 | Delivered on: 23 July 1998 Satisfied on: 27 June 2008 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: Property k/a landat seamer road scarboough north yorkshire t/n nyk 194340. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 July 1998 | Delivered on: 22 July 1998 Satisfied on: 27 June 2008 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: Land and buildings on the east side of king street cottingham-HS216082. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 July 1998 | Delivered on: 22 July 1998 Satisfied on: 27 June 2008 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: College court college street sutton-HS68375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 July 1998 | Delivered on: 22 July 1998 Satisfied on: 27 June 2008 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: Land at the rear of 563 inglemire lane hull-HS148839. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 July 1998 | Delivered on: 14 July 1998 Satisfied on: 27 June 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off saxon way hessle; t/no hs 254025. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 June 1998 | Delivered on: 4 June 1998 Satisfied on: 27 June 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 3 acres of land at priory tec business park saxon way hessle kingston upon hull being part of the land comprised in t/no;-HS267140. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Fully Satisfied |
2 June 1998 | Delivered on: 4 June 1998 Satisfied on: 27 June 2008 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: Land on the south side of gilbey road grimsby t/n HS271473. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 27 June 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.87 acres of land off mannaberg way scunthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 June 2002 | Delivered on: 18 June 2002 Satisfied on: 27 June 2008 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: 3 acres of land and building @ estate road no 2 south humberside industrial estate grimsby t/no: LL4911. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 September 1999 | Delivered on: 21 September 1999 Satisfied on: 27 June 2008 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: The property known as north east lincolnshire title number HS281032. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 November 1997 | Delivered on: 26 November 1997 Satisfied on: 27 June 2008 Persons entitled: Yorkshire 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 |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 October 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
29 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
9 December 2022 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page) |
31 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
25 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle Hull Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle Hull Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 20 January 2016 (1 page) |
29 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
25 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
1 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
10 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
25 February 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Auditor's resignation (2 pages) |
25 May 2012 | Auditor's resignation (2 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
1 September 2009 | Director's change of particulars / andrew allenby / 03/07/2009 (1 page) |
1 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / andrew allenby / 03/07/2009 (1 page) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
26 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
9 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 February 2008 | Return made up to 10/08/07; full list of members (7 pages) |
19 February 2008 | Return made up to 10/08/07; full list of members (7 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
23 April 2007 | Company name changed venture business parks LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed venture business parks LIMITED\certificate issued on 23/04/07 (2 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members
|
22 August 2005 | Return made up to 10/08/05; full list of members
|
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Return made up to 10/08/03; full list of members; amend (7 pages) |
8 October 2003 | Return made up to 10/08/03; full list of members; amend (7 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2003 | Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2003 | Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: manor farm buildings low road everthorpe east yorkshire HU15 2AD (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: manor farm buildings low road everthorpe east yorkshire HU15 2AD (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Return made up to 10/08/97; no change of members
|
9 October 1997 | Return made up to 10/08/97; no change of members
|
5 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
5 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
1 December 1995 | Accounting reference date notified as 31/03 (1 page) |
29 November 1995 | Company name changed fosterdene LIMITED\certificate issued on 30/11/95 (4 pages) |
29 November 1995 | Company name changed fosterdene LIMITED\certificate issued on 30/11/95 (4 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
24 November 1995 | Secretary resigned (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Director resigned (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 November 1995 | Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed (2 pages) |
10 August 1995 | Incorporation (22 pages) |
10 August 1995 | Incorporation (22 pages) |