Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Nigel Derek Curry |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2005) |
Role | Property Development |
Correspondence Address | 15 Brymore Close Prestbury Cheltenham GL52 3DZ Wales |
Director Name | Mr John Purdie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Parklands Way Penrith Cumbria CA11 8SD |
Director Name | Fraser David Eric Thomson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Greenside Cottage Laversdale Lane End Irthington Carlisle CA6 4PS |
Secretary Name | Fraser David Eric Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Greenside Cottage Laversdale Lane End Irthington Carlisle CA6 4PS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | www.persimmonhomes.com/ |
---|---|
Telephone | 01502 516784 |
Telephone region | Lowestoft |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,481,000 |
Gross Profit | £2,516,000 |
Net Worth | £27,139,000 |
Current Liabilities | £11,724,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
8 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at windrigg close, egremont, cumbria, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
---|---|
8 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north west of gillfoot road, egremont, cumbria, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
8 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying on the north side of noble croft aspatria wigton cumbria, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
14 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north east side of romanview, plumpton, penrith, t/no CU191803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at calthwaite penrith, t/no CU186671. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2002 | Delivered on: 2 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on 29TH october 2002 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: Those subjects on the south west side of hardthorn road dumfries extending to 15.2 hectares or thereby and being the whole subjects under title number KRK4050. Outstanding |
22 February 2005 | Delivered on: 1 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 16/03/05 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects at woodside terregles dumfries being 2.7 hectares t/no KRK5455. See the mortgage charge document for full details. Outstanding |
29 October 2004 | Delivered on: 2 November 2004 Persons entitled: House of York Limited Classification: Legal charge 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: F/H land k/a former house of york factory, westmorland street, carlisle t/no CU121721 and CU195712. Outstanding |
29 October 2004 | Delivered on: 3 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the west side of westmorland street,carlisle,cumbria t/no CU121721 and CU195712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 2004 | Delivered on: 9 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being durranhill house, duranhill road, carlisle, cumbria, CA1 2RQ, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets. Outstanding |
30 September 2002 | Delivered on: 2 November 2002 Satisfied on: 4 May 2005 Persons entitled: Kuc Properties Limited Classification: Standard security presented for registration in scotland on 29TH october 2002 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: Those subjects on the south west side of hardthorn road dumfries extending to 15.2 hectares or thereby and being the whole subjects registered under title number KRK4050. Fully Satisfied |
27 August 2002 | Delivered on: 29 August 2002 Satisfied on: 4 May 2005 Persons entitled: Kuc Properties Limited 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 |
2 March 2002 | Delivered on: 7 March 2002 Satisfied on: 9 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as 115 cr (117) limited 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 |
2 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
24 February 2017 | Auditor's resignation (1 page) |
24 February 2017 | Auditor's resignation (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 March 2015 | Aud res sect 519 (2 pages) |
10 March 2015 | Aud res sect 519 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
29 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 20/07/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Auditor's resignation (1 page) |
26 January 2006 | New director appointed (5 pages) |
26 January 2006 | New director appointed (5 pages) |
26 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | New director appointed (6 pages) |
11 January 2006 | New director appointed (6 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (6 pages) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New director appointed (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: hillcrest avenue carlisle cumbria CA1 2QJ (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: hillcrest avenue carlisle cumbria CA1 2QJ (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (3 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
1 April 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members
|
2 August 2004 | Return made up to 20/07/04; full list of members
|
20 August 2003 | Return made up to 20/07/03; full list of members
|
20 August 2003 | Return made up to 20/07/03; full list of members
|
22 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
2 November 2002 | Particulars of mortgage/charge (5 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Return made up to 20/07/02; full list of members
|
26 July 2002 | Return made up to 20/07/02; full list of members
|
19 March 2002 | Registered office changed on 19/03/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
11 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
11 March 2002 | Ad 02/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
11 March 2002 | Memorandum and Articles of Association (20 pages) |
11 March 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
11 March 2002 | Ad 02/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
11 March 2002 | Memorandum and Articles of Association (20 pages) |
9 March 2002 | Ad 18/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
9 March 2002 | Ad 18/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Company name changed 115CR (117) LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed 115CR (117) LIMITED\certificate issued on 05/03/02 (2 pages) |
20 July 2001 | Incorporation (25 pages) |
20 July 2001 | Incorporation (25 pages) |