Shibden
Halifax
Hx3 7td
HX3 7TD
Director Name | Mr Stephen Philip Choma |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Role | Estate/Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ploughroyd Barn Addersgate Lane Shibden Halifax Hx3 7td HX3 7TD |
Secretary Name | Ms Anne Choma |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2000(same day as company formation) |
Role | Estate/Property Manager |
Correspondence Address | Ploughroyd Barn Addersgate Lane Shibden Halifax West Yorkshire HX3 7TD |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.ovenuhalifax.net/ |
---|---|
Telephone | 01484 715991 |
Telephone region | Huddersfield |
Registered Address | Queripel & Kettlewell Ltd The Barn Hall Mews, Boston Spa Wetherby West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
1 at £1 | Anne Choma 50.00% Ordinary |
---|---|
1 at £1 | Stephen Choma 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,346 |
Cash | £46,702 |
Current Liabilities | £33,492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
12 February 2002 | Delivered on: 27 February 2002 Satisfied on: 12 June 2015 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 38 cavendish court eccleshill BD10 8AW t/n WYK337379. Fully Satisfied |
---|---|
12 February 2002 | Delivered on: 27 February 2002 Satisfied on: 17 November 2004 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 27 cavendish court park road eccleshill BD10 0PN t/n WYK308789. Fully Satisfied |
12 February 2002 | Delivered on: 27 February 2002 Satisfied on: 31 July 2015 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 14 lister gardens oak avenue manningham BD8 7AG t/n WYK353163. Fully Satisfied |
3 August 2009 | Delivered on: 11 August 2009 Satisfied on: 1 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 47 the lanes pudsey leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
29 July 2004 | Delivered on: 3 August 2004 Satisfied on: 28 October 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 ascot parade great horton bradford BD7 4NJ t/n WYK262625 and all buildings erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 April 2004 | Delivered on: 10 April 2004 Satisfied on: 17 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and known as 20 croft street wibsey bradford and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery at the date of the mortgage or thereafter thereon and all improvements and additions thereto. See the mortgage charge document for full details. Fully Satisfied |
5 June 2001 | Delivered on: 7 June 2001 Satisfied on: 17 November 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 wharncliffe drive eccleshill bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 January 2003 | Delivered on: 1 February 2003 Satisfied on: 11 December 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 5 albert edwardstreet queensbury bradford BD13 2ED. Fully Satisfied |
11 March 2001 | Delivered on: 17 March 2001 Satisfied on: 27 April 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2002 | Delivered on: 27 February 2002 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 54 wharncliffe drive eccleshill BD2 3SX t/n WYK34119. Outstanding |
12 February 2002 | Delivered on: 27 February 2002 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 80 frizley gardens frizinghall BD9 4LZ t/n WYK352288. Outstanding |
30 May 2008 | Delivered on: 11 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plough royds farm addersgate lane shibden halifax and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
30 November 2007 | Delivered on: 11 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 milner lane greetland halifax, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. Outstanding |
16 May 2005 | Delivered on: 27 May 2005 Persons entitled: Svenka Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 54 ascot parade great holton bladford the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights and covenants, undertakings, warranties, guarantees, indemnities and conditions. See the mortgage charge document for full details. Outstanding |
3 September 2004 | Delivered on: 14 September 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 rook lane bradford t/no. WYK364418 each and every part thereof and all buildings,erections and structures fixtures and fittings and fixed plant machinery. See the mortgage charge document for full details. Outstanding |
3 September 2004 | Delivered on: 8 September 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 croft street wibsey bradford BD6 1LU t/n WYK484298. And each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 2003 | Delivered on: 28 October 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 idlecroft idle bradford BD1O 9TN and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery by way of floating charge all moveable plant and machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 October 2002 | Delivered on: 30 October 2002 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Legal mortgage Secured details: £300,000 due or to become due from the company to the chargee. Particulars: The property k/a 10 fletcher road, wibsey, bradford BD6 3BX. Outstanding |
2 April 2002 | Delivered on: 5 April 2002 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Legal mortgage Secured details: An aggregate £300,000 due or to become due from the company to the chargee. Particulars: 49 chapel street eccleshill bradford BD2 2DA. Outstanding |
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Legal charge Secured details: An aggregate of £300,000 due or to become due from the company to the chargee. Particulars: 3 giles street bradford. Outstanding |
28 February 2002 | Delivered on: 5 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: 7 giles street bradford BD6 3BJ. Outstanding |
12 February 2002 | Delivered on: 27 February 2002 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 21 frizley gardens frizinghall BD9 4LY t/n WYK352250. Outstanding |
12 February 2002 | Delivered on: 27 February 2002 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: 74 frizley gardens frizinghall BD9 4LZ t/n WYK352254. Part Satisfied |
25 February 2002 | Delivered on: 1 March 2002 Persons entitled: Svenska Handelsbanken Ab Publ Classification: Legal mortgage Secured details: £300,000.00 due from the company to the chargee. Particulars: 11 giles street,bradford BD6 3BJ. Part Satisfied |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Satisfaction of charge 7 in full (4 pages) |
31 July 2015 | Satisfaction of charge 7 in full (4 pages) |
23 July 2015 | Satisfaction of charge 11 in part (4 pages) |
23 July 2015 | Satisfaction of charge 4 in part (4 pages) |
23 July 2015 | Satisfaction of charge 11 in part (4 pages) |
23 July 2015 | Satisfaction of charge 4 in part (4 pages) |
1 July 2015 | Satisfaction of charge 27 in full (4 pages) |
1 July 2015 | Satisfaction of charge 27 in full (4 pages) |
12 June 2015 | Satisfaction of charge 9 in full (4 pages) |
12 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in part (4 pages) |
10 June 2015 | Satisfaction of charge 9 in part (4 pages) |
14 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
15 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-15
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2010 | Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Anne Choma on 9 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Anne Choma on 9 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Registered office address changed from 5 Milner Lane Greetland Halifax West Yorkshire HX4 8HP on 25 November 2010 (1 page) |
25 November 2010 | Secretary's details changed for Anne Choma on 9 August 2010 (2 pages) |
25 November 2010 | Registered office address changed from 5 Milner Lane Greetland Halifax West Yorkshire HX4 8HP on 25 November 2010 (1 page) |
25 November 2010 | Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
29 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from richmond house hoults lane greetland halifax HX4 8HN (1 page) |
15 January 2009 | Director's change of particulars / stephen choma / 10/01/2009 (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from richmond house hoults lane greetland halifax HX4 8HN (1 page) |
15 January 2009 | Director and secretary's change of particulars / anne choma / 10/01/2009 (1 page) |
15 January 2009 | Return made up to 22/11/08; no change of members (10 pages) |
15 January 2009 | Return made up to 22/11/08; no change of members (10 pages) |
15 January 2009 | Director's change of particulars / stephen choma / 10/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / anne choma / 10/01/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
29 January 2008 | Return made up to 22/11/07; no change of members
|
29 January 2008 | Return made up to 22/11/07; no change of members
|
11 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Particulars of mortgage/charge (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
9 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 December 2005 | Return made up to 22/11/05; full list of members
|
22 December 2005 | Return made up to 22/11/05; full list of members
|
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
10 April 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 October 2003 | Particulars of mortgage/charge (7 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Incorporation (11 pages) |
15 December 2000 | Incorporation (11 pages) |