Newbury
Berkshire
RG14 1JG
Director Name | Mr David Charles Matthews |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 27 Longmead Windsor Berkshire SL4 5QA |
Secretary Name | Gillian Titmuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cordwallis Road Maidenhead Berkshire SL6 7DQ |
Director Name | Mr Robert Frank Cornelis Cantle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite C2 Galleon House 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Secretary Name | Heather MacDonald Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1998(7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 June 2006) |
Role | Secretary |
Correspondence Address | House In The Wood Golden Valley Churt Road Hindhead Surrey GU26 6HT |
Secretary Name | Derek Richard Cantle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2013) |
Role | Retired |
Correspondence Address | Suite C2 Galleon House 12 Lion & Lamb Yard Farnham Surrey GU9 7LL |
Secretary Name | Mrs Marina Cantle |
---|---|
Status | Resigned |
Appointed | 30 January 2013(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Bob Rae |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University House Oxford Street Newbury Berkshire RG14 1JQ |
Director Name | Mr Anthony John David Morris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Design & Build Of Residential Homes |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Andrew Paul Maye |
---|---|
Status | Resigned |
Appointed | 01 April 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | University House 5-7 Oxford Street Newbury Berkshire RG14 1JG |
Telephone | 01344 874200 |
---|---|
Telephone region | Bracknell |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
2 at £1 | Robert Frank Cornelis Cantle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £190 |
Current Liabilities | £1,359 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 24 August 2021 (overdue) |
15 May 2017 | Delivered on: 23 May 2017 Persons entitled: Vat Bridge Limited Classification: A registered charge Particulars: Westhorpe house, marlow road, marlow, buckinghamshire SL17 3RQ. Outstanding |
---|---|
15 May 2017 | Delivered on: 23 May 2017 Persons entitled: Vat Bridge Limited Classification: A registered charge Particulars: Westhorpe house, marlow road, marlow, buckinghamshire SL17 3RQ. Outstanding |
15 May 2017 | Delivered on: 17 May 2017 Persons entitled: Amicus Finance PLC (06994954) Classification: A registered charge Particulars: Westhorpe house, marlow road, marlow, SL7 3RQ (BM259559). Outstanding |
4 August 1999 | Delivered on: 24 August 1999 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in and to the agreement dated 29TH may 1998 between khaled al faiz and hencan limited relating to rebuilding works to be carried out at kingsbourne pinewood road virginia water surrey. See the mortgage charge document for full details. Outstanding |
29 May 2019 | Delivered on: 17 June 2019 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
29 May 2019 | Delivered on: 17 June 2019 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
29 May 2019 | Delivered on: 17 June 2019 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
25 May 2018 | Delivered on: 31 May 2018 Persons entitled: Bdz Holdings Limited Classification: A registered charge Particulars: F/H k/a westhorpe house marlow road marlow buckinghamshire t/no: BM259559. Outstanding |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL67 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument. Outstanding |
23 February 2018 | Delivered on: 24 February 2018 Persons entitled: Bdz Holdings Limited Classification: A registered charge Particulars: F/H property k/a westhorpe house, marlow road, marlow, buckinghamshire. T/no BM259559. Outstanding |
15 May 2017 | Delivered on: 26 May 2017 Persons entitled: Bdz Holdings Limited Classification: A registered charge Particulars: F/H property k/a westhorpe house, marlow road, marlow, buckinghamshire t/no BM259559. Outstanding |
25 September 2002 | Delivered on: 28 September 2002 Satisfied on: 26 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
17 September 2002 | Delivered on: 19 September 2002 Satisfied on: 17 November 2005 Persons entitled: Lloyds Tsb 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 |
4 August 1999 | Delivered on: 24 August 1999 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Sub- mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in and to the the mortgage dated 4TH august 1999 over the f/h property k/a kingsbourne pinewood road virginia water egham t/n SY8749. Fully Satisfied |
4 August 1999 | Delivered on: 24 August 1999 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in and to the the mortgage dated 4TH august 1999 over the sale and purchase of the f/h property k/a kingsbourne pinewood road virginia water egham and land lying to the south east of pinewood road virginia water surrey. See the mortgage charge document for full details. Fully Satisfied |
11 September 1998 | Delivered on: 2 October 1998 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
20 December 2023 | Liquidators' statement of receipts and payments to 18 August 2023 (12 pages) |
---|---|
7 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages) |
19 October 2022 | Liquidators' statement of receipts and payments to 18 August 2022 (13 pages) |
14 October 2021 | Liquidators' statement of receipts and payments to 18 August 2021 (15 pages) |
14 August 2021 | Registered office address changed from 5-7 Oxford Street Newbury RG14 1JG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 14 August 2021 (2 pages) |
9 October 2020 | Registered office address changed from 5-7 Oxford Street Newbury RG14 1JG to 5-7 Oxford Street Newbury RG14 1JG on 9 October 2020 (2 pages) |
8 October 2020 | Statement of affairs (9 pages) |
21 September 2020 | Registered office address changed from 5-7 Oxford Street Newbury Berkshire RG14 1JG England to 5-7 Oxford Street Newbury RG14 1JG on 21 September 2020 (2 pages) |
15 September 2020 | Resolutions
|
15 September 2020 | Appointment of a voluntary liquidator (3 pages) |
13 August 2020 | Appointment of receiver or manager (5 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Andrew Paul Maye as a secretary on 1 June 2020 (1 page) |
10 August 2020 | Termination of appointment of Anthony John David Morris as a director on 1 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 June 2019 | Registration of charge 034941410017, created on 29 May 2019 (40 pages) |
17 June 2019 | Registration of charge 034941410016, created on 29 May 2019 (40 pages) |
17 June 2019 | Registration of charge 034941410018, created on 29 May 2019 (40 pages) |
16 April 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
2 April 2019 | Termination of appointment of Robert Frank Cornelis Cantle as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Andrew Paul Maye as a secretary on 1 April 2019 (2 pages) |
2 April 2019 | Cessation of Robert Frank Cornelis Cantle as a person with significant control on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Anthony John David Morris as a director on 1 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 5-7 Oxford Street Newbury Berkshire RG14 1JG on 2 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Marina Cantle as a secretary on 31 March 2019 (1 page) |
2 April 2019 | Notification of Bob Rae as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Bob Rae as a director on 1 April 2019 (2 pages) |
19 March 2019 | Resolutions
|
18 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
31 May 2018 | Registration of charge 034941410015, created on 25 May 2018 (41 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 April 2018 | Registration of charge 034941410014, created on 29 March 2018 (44 pages) |
6 April 2018 | Registration of charge 034941410012, created on 29 March 2018 (44 pages) |
6 April 2018 | Registration of charge 034941410013, created on 29 March 2018 (43 pages) |
24 February 2018 | Registration of charge 034941410011, created on 23 February 2018 (40 pages) |
9 February 2018 | Satisfaction of charge 034941410009 in full (1 page) |
9 February 2018 | Satisfaction of charge 034941410008 in full (1 page) |
21 December 2017 | Termination of appointment of Bob Rae as a director on 14 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Bob Rae as a director on 14 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
6 June 2017 | Appointment of Mr Bob Rae as a director on 22 May 2017 (3 pages) |
6 June 2017 | Appointment of Mr Bob Rae as a director on 22 May 2017 (3 pages) |
26 May 2017 | Registration of charge 034941410010, created on 15 May 2017 (7 pages) |
26 May 2017 | Registration of charge 034941410010, created on 15 May 2017 (7 pages) |
23 May 2017 | Registration of charge 034941410008, created on 15 May 2017 (23 pages) |
23 May 2017 | Registration of charge 034941410009, created on 15 May 2017 (6 pages) |
23 May 2017 | Registration of charge 034941410009, created on 15 May 2017 (6 pages) |
23 May 2017 | Registration of charge 034941410008, created on 15 May 2017 (23 pages) |
17 May 2017 | Registration of charge 034941410007, created on 15 May 2017 (38 pages) |
17 May 2017 | Registration of charge 034941410007, created on 15 May 2017 (38 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
27 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Termination of appointment of Derek Cantle as a secretary (1 page) |
26 April 2013 | Appointment of Mrs Marina Cantle as a secretary (1 page) |
26 April 2013 | Termination of appointment of Derek Cantle as a secretary (1 page) |
26 April 2013 | Appointment of Mrs Marina Cantle as a secretary (1 page) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Secretary's details changed for Derek Richard Cantle on 16 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Derek Richard Cantle on 16 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Robert Frank Cornelis Cantle on 16 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Robert Frank Cornelis Cantle on 16 January 2011 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Robert Frank Cornelis Cantle on 13 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert Frank Cornelis Cantle on 13 February 2010 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
10 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members
|
20 February 2008 | Return made up to 16/01/08; full list of members
|
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
14 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
3 February 2003 | Return made up to 16/01/03; full list of members
|
3 February 2003 | Return made up to 16/01/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (8 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (8 pages) |
4 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
4 April 2002 | Return made up to 16/01/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page) |
21 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
23 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
22 May 2000 | Full accounts made up to 31 January 1999 (9 pages) |
22 May 2000 | Full accounts made up to 31 January 1999 (9 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
13 September 1999 | Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 1999 | Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
9 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
9 February 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Company name changed hencan (st georges hill) LIMITED\certificate issued on 14/08/98 (3 pages) |
13 August 1998 | Company name changed hencan (st georges hill) LIMITED\certificate issued on 14/08/98 (3 pages) |
28 July 1998 | Company name changed mattswell LIMITED\certificate issued on 29/07/98 (2 pages) |
28 July 1998 | Company name changed mattswell LIMITED\certificate issued on 29/07/98 (2 pages) |
16 January 1998 | Incorporation (16 pages) |
16 January 1998 | Incorporation (16 pages) |