Company NameSenator Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number04256255
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous Name115Cr (117) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed13 December 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameNigel Derek Curry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2005)
RoleProperty Development
Correspondence Address15 Brymore Close
Prestbury
Cheltenham
GL52 3DZ
Wales
Director NameMr John Purdie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Parklands Way
Penrith
Cumbria
CA11 8SD
Director NameFraser David Eric Thomson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressGreenside Cottage
Laversdale Lane End Irthington
Carlisle
CA6 4PS
Secretary NameFraser David Eric Thomson
NationalityBritish
StatusResigned
Appointed18 February 2002(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2005)
RoleCompany Director
Correspondence AddressGreenside Cottage
Laversdale Lane End Irthington
Carlisle
CA6 4PS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewww.persimmonhomes.com/
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£6,481,000
Gross Profit£2,516,000
Net Worth£27,139,000
Current Liabilities£11,724,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

8 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

2 December 2020Full accounts made up to 31 December 2019 (16 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
4 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
24 February 2017Auditor's resignation (1 page)
24 February 2017Auditor's resignation (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
10 March 2015Aud res sect 519 (2 pages)
10 March 2015Aud res sect 519 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
29 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
2 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Michael Peter Farley as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
6 January 2010Termination of appointment of John White as a director (1 page)
6 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
7 August 2009Full accounts made up to 31 December 2008 (14 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
6 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007Return made up to 20/07/07; full list of members (3 pages)
24 July 2007Return made up to 20/07/07; full list of members (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Full accounts made up to 31 December 2005 (19 pages)
6 February 2007Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Return made up to 20/07/06; full list of members (3 pages)
24 August 2006Return made up to 20/07/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
26 January 2006Auditor's resignation (1 page)
26 January 2006New director appointed (5 pages)
26 January 2006New director appointed (5 pages)
26 January 2006Auditor's resignation (1 page)
11 January 2006New director appointed (6 pages)
11 January 2006New director appointed (6 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (6 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006New director appointed (6 pages)
4 January 2006Registered office changed on 04/01/06 from: hillcrest avenue carlisle cumbria CA1 2QJ (1 page)
4 January 2006Registered office changed on 04/01/06 from: hillcrest avenue carlisle cumbria CA1 2QJ (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
25 July 2005Return made up to 20/07/05; full list of members (3 pages)
25 July 2005Return made up to 20/07/05; full list of members (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (5 pages)
1 April 2005Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 October 2004Full accounts made up to 31 December 2003 (17 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
2 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Full accounts made up to 31 December 2002 (21 pages)
22 May 2003Full accounts made up to 31 December 2002 (21 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2002Registered office changed on 19/03/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
19 March 2002Registered office changed on 19/03/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
11 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
11 March 2002Ad 02/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
11 March 2002Memorandum and Articles of Association (20 pages)
11 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
11 March 2002Ad 02/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
11 March 2002Memorandum and Articles of Association (20 pages)
9 March 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2002Ad 18/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned;director resigned (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Company name changed 115CR (117) LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed 115CR (117) LIMITED\certificate issued on 05/03/02 (2 pages)
20 July 2001Incorporation (25 pages)
20 July 2001Incorporation (25 pages)