Company NameRobinson Developments Limited
DirectorsJohn Harold Robinson and James Cawton Robinson
Company StatusActive
Company Number03452246
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameEasterglen Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Harold Robinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleDesign Practise
Country of ResidenceUnited Kingdom
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Director NameHilary Paul Newton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleFinancial Product Manager
Correspondence Address446 Upper Richmond Road
London
SW15 5RQ
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2004)
RoleChartered Surveyor
Correspondence Address11 Springfield Lane
Weybridge
Surrey
KT13 8AW
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(6 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 February 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMrs Elaine Frances Mary Robinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(6 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 February 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressToils Farm
High Eldwick
Bingley
West Yorks
BD16 3AZ
Secretary NameGeorge Frederick Warburton
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 May 2006)
RoleCompany Director
Correspondence Address20 Old Hall Street
Kearsley
Bolton
BL4 8HJ
Secretary NameMr Donald Ewan Haymes
NationalityBritish
StatusResigned
Appointed23 May 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoseshed Cottage 9 Browns Court
Bradley
Keighley
West Yorkshire
BD20 9BE
Secretary NameDr Harold Cawton Robinson
StatusResigned
Appointed30 October 2012(15 years after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2019)
RoleCompany Director
Correspondence AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiterobinsonlimited.co.uk
Email address[email protected]
Telephone01274 532500
Telephone regionBradford

Location

Registered AddressSalts Mill 3rd Floor
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.5Elaine Frances Mary Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,396
Cash£179,441
Current Liabilities£1,031,891

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 6 days from now)

Charges

25 July 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered on: 17 March 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
16 April 2015Delivered 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 2015Delivered on: 28 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 July 2019Registration of charge 034522460008, created on 25 July 2019 (6 pages)
25 July 2019Registration of charge 034522460007, created on 25 July 2019 (6 pages)
18 July 2019Registration of charge 034522460006, created on 18 July 2019 (6 pages)
26 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
6 March 2019Termination of appointment of Harold Cawton Robinson as a secretary on 25 February 2019 (1 page)
6 March 2019Termination of appointment of Elaine Frances Mary Robinson as a director on 25 February 2019 (1 page)
6 March 2019Termination of appointment of Harold Cawton Robinson as a director on 25 February 2019 (1 page)
15 November 2018Registration of charge 034522460005, created on 14 November 2018 (24 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
23 August 2018Cessation of Elaine Frances Mary Robinson as a person with significant control on 20 December 2016 (1 page)
23 August 2018Notification of John Harold Robinson as a person with significant control on 20 December 2016 (2 pages)
23 August 2018Notification of James Cawton Robinson as a person with significant control on 1 June 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
11 April 2018Satisfaction of charge 034522460004 in full (1 page)
10 April 2018Satisfaction of charge 034522460003 in full (1 page)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 October 2017Change of share class name or designation (2 pages)
3 October 2017Change of share class name or designation (2 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 October 2017Statement of company's objects (2 pages)
2 October 2017Statement of company's objects (2 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
17 March 2017Registration of charge 034522460004, created on 17 March 2017 (24 pages)
17 March 2017Registration of charge 034522460004, created on 17 March 2017 (24 pages)
17 March 2017Registration of charge 034522460003, created on 17 March 2017 (30 pages)
17 March 2017Registration of charge 034522460003, created on 17 March 2017 (30 pages)
9 March 2017Satisfaction of charge 034522460001 in full (1 page)
9 March 2017Satisfaction of charge 034522460002 in full (1 page)
9 March 2017Satisfaction of charge 034522460002 in full (1 page)
9 March 2017Satisfaction of charge 034522460001 in full (1 page)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(6 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 April 2015Registration of charge 034522460002, created on 16 April 2015 (9 pages)
24 April 2015Registration of charge 034522460002, created on 16 April 2015 (9 pages)
28 January 2015Registration of charge 034522460001, created on 19 January 2015 (5 pages)
28 January 2015Registration of charge 034522460001, created on 19 January 2015 (5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
(6 pages)
24 April 2014Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages)
24 April 2014Director's details changed for Mr John Harold Robinson on 17 April 2014 (2 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 April 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 October 2013Register inspection address has been changed from Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom (1 page)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(6 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(6 pages)
25 October 2013Register inspection address has been changed from Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom (1 page)
13 March 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 October 2012Appointment of Dr Harold Cawton Robinson as a secretary (1 page)
30 October 2012Appointment of Dr Harold Cawton Robinson as a secretary (1 page)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
30 October 2012Termination of appointment of Donald Haymes as a secretary (1 page)
30 October 2012Termination of appointment of Donald Haymes as a secretary (1 page)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
26 October 2012Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 1 & 2 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 26 October 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 June 2011Appointment of Mr John Harold Robinson as a director (2 pages)
27 June 2011Appointment of Mr John Harold Robinson as a director (2 pages)
27 June 2011Appointment of Mr James Cawton Robinson as a director (2 pages)
27 June 2011Appointment of Mr James Cawton Robinson as a director (2 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Elaine Frances Mary Robinson on 1 October 2009 (2 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
8 November 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
8 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
8 November 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 20/10/08; full list of members (3 pages)
30 January 2009Return made up to 20/10/08; full list of members (3 pages)
24 July 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2006 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Return made up to 20/10/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
11 May 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton BL1 4QR (1 page)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed (1 page)
20 May 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 10 crown place london EC2A 4FT (1 page)
18 May 2004Registered office changed on 18/05/04 from: 10 crown place london EC2A 4FT (1 page)
15 May 2004New director appointed (1 page)
15 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
18 October 2003Return made up to 20/10/03; full list of members (7 pages)
18 October 2003Return made up to 20/10/03; full list of members (7 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
22 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
4 December 2002Return made up to 20/10/02; no change of members (5 pages)
4 December 2002Return made up to 20/10/02; no change of members (5 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
17 January 2002New director appointed (14 pages)
17 January 2002New director appointed (14 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Secretary's particulars changed (1 page)
23 October 2001Return made up to 20/10/01; full list of members (2 pages)
23 October 2001Return made up to 20/10/01; full list of members (2 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
8 November 2000Return made up to 20/10/00; no change of members (6 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Return made up to 20/10/00; no change of members (6 pages)
8 November 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
3 December 1999Return made up to 20/10/99; full list of members (29 pages)
3 December 1999Return made up to 20/10/99; full list of members (29 pages)
17 March 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Full accounts made up to 30 September 1998 (9 pages)
4 November 1998Return made up to 20/10/98; full list of members (41 pages)
4 November 1998Return made up to 20/10/98; full list of members (41 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
9 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
8 December 1997Ad 10/11/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
8 December 1997Ad 10/11/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
5 December 1997S-div 20/10/97 (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
5 December 1997S-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 1997Registered office changed on 05/12/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
29 October 1997Company name changed easterglen LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed easterglen LIMITED\certificate issued on 30/10/97 (2 pages)
20 October 1997Incorporation (12 pages)
20 October 1997Incorporation (12 pages)