Company NameChoma Property Rental Limited
DirectorsAnne Choma and Stephen Philip Choma
Company StatusActive
Company Number04126271
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Anne Choma
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(same day as company formation)
RoleEstate/Property Manager
Country of ResidenceEngland
Correspondence AddressPloughroyd Barn Addersgate Lane
Shibden
Halifax
Hx3 7td
HX3 7TD
Director NameMr Stephen Philip Choma
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(same day as company formation)
RoleEstate/Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPloughroyd Barn Addersgate Lane
Shibden
Halifax
Hx3 7td
HX3 7TD
Secretary NameMs Anne Choma
NationalityBritish
StatusCurrent
Appointed15 December 2000(same day as company formation)
RoleEstate/Property Manager
Correspondence AddressPloughroyd Barn Addersgate Lane
Shibden
Halifax
West Yorkshire
HX3 7TD
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.ovenuhalifax.net/
Telephone01484 715991
Telephone regionHuddersfield

Location

Registered AddressQueripel & Kettlewell Ltd The Barn
Hall Mews, Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

1 at £1Anne Choma
50.00%
Ordinary
1 at £1Stephen Choma
50.00%
Ordinary

Financials

Year2014
Net Worth£558,346
Cash£46,702
Current Liabilities£33,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Charges

12 February 2002Delivered 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 2002Delivered 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 2002Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2003Delivered 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 2001Delivered 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 2002Delivered 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 2002Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

2 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(4 pages)
13 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Satisfaction of charge 7 in full (4 pages)
31 July 2015Satisfaction of charge 7 in full (4 pages)
23 July 2015Satisfaction of charge 11 in part (4 pages)
23 July 2015Satisfaction of charge 4 in part (4 pages)
23 July 2015Satisfaction of charge 11 in part (4 pages)
23 July 2015Satisfaction of charge 4 in part (4 pages)
1 July 2015Satisfaction of charge 27 in full (4 pages)
1 July 2015Satisfaction of charge 27 in full (4 pages)
12 June 2015Satisfaction of charge 9 in full (4 pages)
12 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 9 in part (4 pages)
10 June 2015Satisfaction of charge 9 in part (4 pages)
14 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
14 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
15 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages)
25 November 2010Secretary's details changed for Anne Choma on 9 August 2010 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages)
25 November 2010Secretary's details changed for Anne Choma on 9 August 2010 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from 5 Milner Lane Greetland Halifax West Yorkshire HX4 8HP on 25 November 2010 (1 page)
25 November 2010Secretary's details changed for Anne Choma on 9 August 2010 (2 pages)
25 November 2010Registered office address changed from 5 Milner Lane Greetland Halifax West Yorkshire HX4 8HP on 25 November 2010 (1 page)
25 November 2010Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages)
25 November 2010Director's details changed for Stephen Philip Choma on 9 August 2010 (2 pages)
25 November 2010Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages)
25 November 2010Director's details changed for Ms Anne Choma on 9 August 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
29 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
15 January 2009Registered office changed on 15/01/2009 from richmond house hoults lane greetland halifax HX4 8HN (1 page)
15 January 2009Director's change of particulars / stephen choma / 10/01/2009 (1 page)
15 January 2009Registered office changed on 15/01/2009 from richmond house hoults lane greetland halifax HX4 8HN (1 page)
15 January 2009Director and secretary's change of particulars / anne choma / 10/01/2009 (1 page)
15 January 2009Return made up to 22/11/08; no change of members (10 pages)
15 January 2009Return made up to 22/11/08; no change of members (10 pages)
15 January 2009Director's change of particulars / stephen choma / 10/01/2009 (1 page)
15 January 2009Director and secretary's change of particulars / anne choma / 10/01/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
29 January 2008Return made up to 22/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2008Return made up to 22/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Particulars of mortgage/charge (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 December 2006Return made up to 22/11/06; full list of members (7 pages)
9 December 2006Return made up to 22/11/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 December 2005Return made up to 22/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Return made up to 22/11/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
26 November 2004Return made up to 22/11/04; full list of members (7 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
3 August 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
17 December 2003Return made up to 09/12/03; full list of members (7 pages)
17 December 2003Return made up to 09/12/03; full list of members (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
13 December 2002Return made up to 15/12/02; full list of members (7 pages)
13 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 15/12/01; full list of members (6 pages)
24 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
15 December 2000Incorporation (11 pages)
15 December 2000Incorporation (11 pages)