Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director Name | Mr James Cawton Robinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Design Practise |
Country of Residence | United Kingdom |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Hilary Paul Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Financial Product Manager |
Correspondence Address | 446 Upper Richmond Road London SW15 5RQ |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2004) |
Role | Chartered Surveyor |
Correspondence Address | 11 Springfield Lane Weybridge Surrey KT13 8AW |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 May 2004) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 February 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mrs Elaine Frances Mary Robinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 February 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorks BD16 3AZ |
Secretary Name | George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2006) |
Role | Company Director |
Correspondence Address | 20 Old Hall Street Kearsley Bolton BL4 8HJ |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Secretary Name | Dr Harold Cawton Robinson |
---|---|
Status | Resigned |
Appointed | 30 October 2012(15 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | robinsonlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 532500 |
Telephone region | Bradford |
Registered Address | Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100k at £0.5 | Elaine Frances Mary Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,396 |
Cash | £179,441 |
Current Liabilities | £1,031,891 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
25 July 2019 | Delivered on: 25 July 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Apartment 9 the kassapians. Albert street. Shipley. BD17 6AY. Outstanding |
---|---|
25 July 2019 | Delivered on: 25 July 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Apartment 8 the kassapians. Albert street. Shipley. BD17 6AY. Outstanding |
18 July 2019 | Delivered on: 18 July 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Apartment 17 the kassapians. Albert street. Baildon. Shipley BD17 6AY. Outstanding |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold land being 10 roxholme avenue, chapel allerton, leeds LS7 4JS registered with title number WYK681364. Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: 41 and 41A harehills lane, leeds LS7 4HA registered with title number YY71537. Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 24 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property 128 wetherby road leeds title no WYK801134. Outstanding |
19 January 2015 | Delivered on: 28 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 July 2019 | Registration of charge 034522460008, created on 25 July 2019 (6 pages) |
25 July 2019 | Registration of charge 034522460007, created on 25 July 2019 (6 pages) |
18 July 2019 | Registration of charge 034522460006, created on 18 July 2019 (6 pages) |
26 April 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
6 March 2019 | Termination of appointment of Harold Cawton Robinson as a secretary on 25 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Elaine Frances Mary Robinson as a director on 25 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Harold Cawton Robinson as a director on 25 February 2019 (1 page) |
15 November 2018 | Registration of charge 034522460005, created on 14 November 2018 (24 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
23 August 2018 | Cessation of Elaine Frances Mary Robinson as a person with significant control on 20 December 2016 (1 page) |
23 August 2018 | Notification of John Harold Robinson as a person with significant control on 20 December 2016 (2 pages) |
23 August 2018 | Notification of James Cawton Robinson as a person with significant control on 1 June 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
11 April 2018 | Satisfaction of charge 034522460004 in full (1 page) |
10 April 2018 | Satisfaction of charge 034522460003 in full (1 page) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
3 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Statement of company's objects (2 pages) |
2 October 2017 | Resolutions
|
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
17 March 2017 | Registration of charge 034522460004, created on 17 March 2017 (24 pages) |
17 March 2017 | Registration of charge 034522460004, created on 17 March 2017 (24 pages) |
17 March 2017 | Registration of charge 034522460003, created on 17 March 2017 (30 pages) |
17 March 2017 | Registration of charge 034522460003, created on 17 March 2017 (30 pages) |
9 March 2017 | Satisfaction of charge 034522460001 in full (1 page) |
9 March 2017 | Satisfaction of charge 034522460002 in full (1 page) |
9 March 2017 | Satisfaction of charge 034522460002 in full (1 page) |
9 March 2017 | Satisfaction of charge 034522460001 in full (1 page) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 April 2015 | Registration of charge 034522460002, created on 16 April 2015 (9 pages) |
24 April 2015 | Registration of charge 034522460002, created on 16 April 2015 (9 pages) |
28 January 2015 | Registration of charge 034522460001, created on 19 January 2015 (5 pages) |
28 January 2015 | Registration of charge 034522460001, created on 19 January 2015 (5 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 April 2014 | Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 October 2013 | Register inspection address has been changed from Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom (1 page) |
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Register inspection address has been changed from Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom (1 page) |
13 March 2013 | Registered office address changed from 2 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 2 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 13 March 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
30 October 2012 | Appointment of Dr Harold Cawton Robinson as a secretary (1 page) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Termination of appointment of Donald Haymes as a secretary (1 page) |
30 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 26 October 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Appointment of Mr John Harold Robinson as a director (2 pages) |
27 June 2011 | Appointment of Mr John Harold Robinson as a director (2 pages) |
27 June 2011 | Appointment of Mr James Cawton Robinson as a director (2 pages) |
27 June 2011 | Appointment of Mr James Cawton Robinson as a director (2 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
8 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 November 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 November 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
28 October 2005 | Return made up to 20/10/05; full list of members
|
28 October 2005 | Return made up to 20/10/05; full list of members
|
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
28 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | New director appointed (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 10 crown place london EC2A 4FT (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 10 crown place london EC2A 4FT (1 page) |
15 May 2004 | New director appointed (1 page) |
15 May 2004 | New director appointed (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
18 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
22 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
10 February 2003 | New secretary appointed (1 page) |
10 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Return made up to 20/10/02; no change of members (5 pages) |
4 December 2002 | Return made up to 20/10/02; no change of members (5 pages) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | New director appointed (14 pages) |
17 January 2002 | New director appointed (14 pages) |
7 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
7 January 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | Return made up to 20/10/01; full list of members (2 pages) |
23 October 2001 | Return made up to 20/10/01; full list of members (2 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Return made up to 20/10/00; no change of members (6 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 20/10/00; no change of members (6 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 December 1999 | Return made up to 20/10/99; full list of members (29 pages) |
3 December 1999 | Return made up to 20/10/99; full list of members (29 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (41 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (41 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
9 December 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
8 December 1997 | Ad 10/11/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
8 December 1997 | Ad 10/11/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages) |
5 December 1997 | S-div 20/10/97 (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
5 December 1997 | S-div 20/10/97 (1 page) |
5 December 1997 | £ nc 1000/500000 20/10/97 (1 page) |
5 December 1997 | £ nc 1000/500000 20/10/97 (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
29 October 1997 | Company name changed easterglen LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed easterglen LIMITED\certificate issued on 30/10/97 (2 pages) |
20 October 1997 | Incorporation (12 pages) |
20 October 1997 | Incorporation (12 pages) |