Lairgate
Beverley
HU17 8HL
Director Name | Mr Nicholas Robert King |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B Lairgate Beverley East Yorkshire HU17 8HL |
Director Name | Miss Emily Jane Whitehurst |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(28 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Lairgate Beverley East Yorkshire HU17 8HL |
Director Name | Mr John Thomas Nix |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Personal Care Services |
Country of Residence | England |
Correspondence Address | Winebeck Barn Bolton Road Addingham Ilkley LS29 0RF |
Director Name | Mrs Sandra Elizabeth Nix |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winebeck Barn Bolton Road Addingham Ilkley LS29 0RF |
Secretary Name | Mrs Sandra Elizabeth Nix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Personal Care Services |
Country of Residence | England |
Correspondence Address | Winebeck Barn Bolton Road Addingham Ilkley LS29 0RF |
Director Name | Dr Amanda Louise Nix |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 February 2024) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Blue Sky Barn Hawber Lane, Swartha Silsden Keighley West Yorkshire BD20 0LP |
Director Name | Rebecca Amy Nix |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(3 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Terrace Richmond DL10 4JP |
Director Name | Elsie Allnutt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2001) |
Role | Manager |
Correspondence Address | 12 Windsor Terrace Whitley Bay Tyne & Wear NE26 2NS |
Director Name | Karen Louise Squires |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2006) |
Role | Development Manager |
Correspondence Address | Penhill Barn Main Street West Witton Leyburn North Yorks DL8 4LU |
Director Name | Miss Lou Squires |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hulse House Lyons Road Richmond DL10 4NS |
Director Name | Mrs Sandra Yvonne Anderson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2021) |
Role | Registered Manager |
Country of Residence | England |
Correspondence Address | Kimbridge Exelby Bedale DL8 2HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.residential-homes.net/ |
---|---|
Telephone | 01677 427220 |
Telephone region | Bedale |
Registered Address | Suite B, The Hall Lairgate Beverley HU17 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr John Thomas Nix 48.08% Ordinary |
---|---|
50 at £1 | Mrs Sandra Elizabeth Nix 48.08% Ordinary |
1 at £1 | Dr Amanda Louise Nix 0.96% Ordinary D |
1 at £1 | Miss K.l. Squires 0.96% Ordinary C |
1 at £1 | Miss R.a. Squires 0.96% Ordinary B |
1 at £1 | Mrs Sandra Elizabeth Nix 0.96% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,401,104 |
Cash | £69,959 |
Current Liabilities | £543,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
1 November 2004 | Delivered on: 11 November 2004 Satisfied on: 7 January 2005 Persons entitled: National Westminster 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 |
---|---|
1 November 2004 | Delivered on: 5 November 2004 Satisfied on: 21 January 2005 Persons entitled: National Westminster 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: 1-4 rockcliffe whitley bay tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 September 2002 | Delivered on: 13 September 2002 Satisfied on: 9 November 2004 Persons entitled: Hsbc 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 August 1996 | Delivered on: 24 August 1996 Satisfied on: 27 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 24 August 1996 Satisfied on: 27 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 94 and 96 clifton avenue, hartlepool, cleveland together with all buildings and fixtures fixed plant and machinery thereon fixed charge over the goodwill of any business assigns the retal sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 24 August 1996 Satisfied on: 27 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1-4 rockcliffe, whitley bay, tyne and wear together with all buildings and fixtures fixed plant and machinery thereon fixed charge over the goodwill of any business assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 August 1996 | Delivered on: 24 August 1996 Satisfied on: 27 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the millings, 5 north end, bedale, north yorkshire together with all buildings and fixtures, fixed plant and machinery thereon fixed charge the goodwill of any business assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 November 2004 | Delivered on: 5 November 2004 Persons entitled: National Westminster 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: St johns house parker lane kirk hammerton york n yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 November 2004 | Delivered on: 5 November 2004 Persons entitled: National Westminster 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: The millings 5 north end bedale n yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: St john's house, parker lane, kirk hammerton, york YO26 8BT. Outstanding |
22 December 2016 | Delivered on: 30 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: St john's house, parker lane, kirk hammerton, york YO26 8BT. For more details please refer to the instrument . Outstanding |
4 January 2005 | Delivered on: 10 January 2005 Persons entitled: National Westminster 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. Outstanding |
13 March 2024 | Appointment of Miss Emily Jane Whitehurst as a director on 13 March 2024 (2 pages) |
---|---|
12 March 2024 | Registration of charge 031752790018, created on 1 March 2024 (64 pages) |
11 March 2024 | Registration of charge 031752790016, created on 1 March 2024 (45 pages) |
11 March 2024 | Registration of charge 031752790017, created on 1 March 2024 (45 pages) |
11 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
1 March 2024 | Registered office address changed from The Millings 5 North End Bedale North Yorkshire DL8 1AF to Suite B, the Hall Lairgate Beverley HU17 8HL on 1 March 2024 (1 page) |
8 February 2024 | Resolutions
|
8 February 2024 | Memorandum and Articles of Association (10 pages) |
6 February 2024 | Notification of Constantia Healthcare Investments (No.2) Limited as a person with significant control on 1 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Sandra Elizabeth Nix as a secretary on 1 February 2024 (1 page) |
6 February 2024 | Termination of appointment of Rebecca Amy Nix as a director on 1 February 2024 (1 page) |
6 February 2024 | Termination of appointment of John Thomas Nix as a director on 1 February 2024 (1 page) |
6 February 2024 | Appointment of Nicholas Robert King as a director on 1 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Amanda Louise Nix as a director on 1 February 2024 (1 page) |
6 February 2024 | Change of share class name or designation (2 pages) |
6 February 2024 | Appointment of Anthony George Kingston Massouras as a director on 1 February 2024 (2 pages) |
6 February 2024 | Termination of appointment of Sandra Elizabeth Nix as a director on 1 February 2024 (1 page) |
6 February 2024 | Cessation of Sandra Elizabeth Nix as a person with significant control on 1 February 2024 (1 page) |
6 February 2024 | Termination of appointment of Lou Squires as a director on 1 February 2024 (1 page) |
2 February 2024 | Registration of charge 031752790013, created on 1 February 2024 (64 pages) |
2 February 2024 | Registration of charge 031752790015, created on 1 February 2024 (44 pages) |
2 February 2024 | Registration of charge 031752790014, created on 1 February 2024 (44 pages) |
14 December 2023 | Annual return made up to 10 March 2003 with a full list of shareholders (10 pages) |
12 June 2023 | Satisfaction of charge 031752790011 in full (1 page) |
12 June 2023 | Satisfaction of charge 031752790012 in full (1 page) |
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Mrs Sandra Elizabeth Nix on 15 March 2023 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 April 2022 | Termination of appointment of Sandra Yvonne Anderson as a director on 1 November 2021 (1 page) |
23 March 2022 | Confirmation statement made on 10 March 2022 with updates (5 pages) |
17 December 2021 | Change of share class name or designation (2 pages) |
23 November 2021 | Director's details changed for Rebecca Amy Squires on 25 August 2021 (2 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
8 July 2021 | Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 28 June 2021 (2 pages) |
8 July 2021 | Director's details changed for Mrs Sandra Elizabeth Nix on 28 June 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr John Thomas Nix on 28 June 2021 (2 pages) |
8 July 2021 | Secretary's details changed for Mrs Sandra Elizabeth Nix on 28 June 2021 (1 page) |
19 March 2021 | Director's details changed for Rebecca Amy Squires on 1 July 2020 (2 pages) |
19 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
6 March 2019 | Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 24 December 2018 (2 pages) |
6 March 2019 | Director's details changed for Mr John Thomas Nix on 24 December 2018 (2 pages) |
6 March 2019 | Director's details changed for Lou Squires on 1 February 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Mrs Sandra Elizabeth Nix on 24 December 2018 (1 page) |
6 March 2019 | Director's details changed for Mrs Sandra Elizabeth Nix on 24 December 2018 (2 pages) |
15 January 2019 | Appointment of Mrs Sandra Yvonne Anderson as a director on 15 January 2019 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
15 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Cessation of John Thomas Nix as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of John Thomas Nix as a person with significant control on 27 April 2017 (1 page) |
19 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
16 May 2017 | Resolutions
|
16 May 2017 | Resolutions
|
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
5 January 2017 | Satisfaction of charge 7 in full (2 pages) |
5 January 2017 | Satisfaction of charge 10 in full (1 page) |
5 January 2017 | Satisfaction of charge 7 in full (2 pages) |
5 January 2017 | Satisfaction of charge 10 in full (1 page) |
5 January 2017 | Satisfaction of charge 6 in full (2 pages) |
5 January 2017 | Satisfaction of charge 6 in full (2 pages) |
30 December 2016 | Registration of charge 031752790012, created on 22 December 2016 (22 pages) |
30 December 2016 | Registration of charge 031752790011, created on 22 December 2016 (23 pages) |
30 December 2016 | Registration of charge 031752790011, created on 22 December 2016 (23 pages) |
30 December 2016 | Registration of charge 031752790012, created on 22 December 2016 (22 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 March 2016 | Director's details changed for Karen Louise Squires on 10 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Karen Louise Squires on 10 March 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Karen Louise Squires on 10 March 2014 (2 pages) |
11 March 2015 | Director's details changed for Rebecca Amy Squires on 10 March 2014 (2 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Karen Louise Squires on 10 March 2014 (2 pages) |
11 March 2015 | Director's details changed for Rebecca Amy Squires on 10 March 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Director's details changed for Doctor Amanda Louise Nix on 10 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Doctor Amanda Louise Nix on 10 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (10 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (10 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for John Thomas Nix on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doctor Amanda Louise Nix on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Rebecca Amy Squires on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Doctor Amanda Louise Nix on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Karen Louise Squires on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Karen Louise Squires on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Thomas Nix on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Rebecca Amy Squires on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandra Elizabeth Nix on 10 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandra Elizabeth Nix on 10 March 2010 (2 pages) |
29 October 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
29 October 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
10 March 2009 | Director's change of particulars / rebecca squires / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / karen squires / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / karen squires / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / amanda nix / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / amanda nix / 10/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / rebecca squires / 10/03/2009 (1 page) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
21 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 10/03/08; full list of members (6 pages) |
9 April 2008 | Director's change of particulars / karen squires / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / karen squires / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / rebecca squires / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / rebecca squires / 09/04/2008 (1 page) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | New director appointed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 10/03/07; full list of members (4 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 10/03/07; full list of members (4 pages) |
12 April 2007 | Director's particulars changed (1 page) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
31 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 10/03/06; full list of members
|
9 March 2006 | Return made up to 10/03/06; full list of members
|
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 November 2005 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
25 November 2005 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
14 March 2005 | Return made up to 10/03/05; full list of members
|
14 March 2005 | Return made up to 10/03/05; full list of members
|
21 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 April 2004 | Ad 01/01/04--------- £ si 1@1 (3 pages) |
20 April 2004 | Ad 01/01/04--------- £ si 1@1 (3 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages) |
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 98/99 (3 pages) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 100/101 (3 pages) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 100/101 (3 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 98/99 (3 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages) |
1 March 2003 | Return made up to 10/03/03; full list of members
|
1 March 2003 | Return made up to 10/03/03; full list of members
|
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
18 December 2002 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
15 October 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
15 October 2002 | Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 10/03/02; full list of members
|
26 March 2002 | Return made up to 10/03/02; full list of members
|
26 March 2002 | New director appointed (2 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
29 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
21 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members
|
24 March 2000 | Return made up to 20/03/00; full list of members
|
30 November 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
30 November 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
16 March 1999 | Return made up to 20/03/99; full list of members
|
16 March 1999 | Return made up to 20/03/99; full list of members
|
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 94 clifton avenue hartlepool cleveland TS26 9QP (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 94 clifton avenue hartlepool cleveland TS26 9QP (1 page) |
17 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
17 March 1998 | Return made up to 20/03/98; no change of members (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
12 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
16 April 1996 | Accounting reference date notified as 31/03 (1 page) |
26 March 1996 | Secretary resigned (1 page) |
26 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Incorporation (16 pages) |
20 March 1996 | Incorporation (16 pages) |