Company NameBelgray Properties Limited
DirectorsBelinda Grashion and Belinda Louise Wilkinson
Company StatusActive
Company Number04576994
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Belinda Grashion
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleProperty Investor And Developer
Country of ResidenceEngland
Correspondence AddressSuite 9 Roberts Road Business
Park Roberts Road Balby
Doncaster
South Yorkshire
DN4 0JT
Director NameMs Belinda Louise Wilkinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleProperty Investments
Country of ResidenceEngland
Correspondence Address17 Oak Court Woodfield
Plantation
Balby
South Yorkshire
DN4 8TT
Secretary NameBelinda Louise Grashion
NationalityBritish
StatusResigned
Appointed19 June 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address17 Oak Court Woodfield
Plantation
Balby
South Yorkshire
DN4 8TT
Secretary NameMiss Chandrika Grashion
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address10 Cherry Grove
Rossington
Doncaster
South Yorkshire
DN11 0DH
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitewww.belgray.co.uk
Telephone01302 215543
Telephone regionDoncaster

Location

Registered AddressSuite 9 Roberts Road Business
Park Roberts Road Balby
Doncaster
South Yorkshire
DN4 0JT
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

1 at £1Belinda Grashion
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,804
Current Liabilities£4,335

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

27 October 2006Delivered on: 14 November 2006
Persons entitled: Clydesdale 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: 28 the crescent woodlands doncaster. 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.
Outstanding
3 December 2004Delivered on: 21 December 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 ridge balk lane, woodlands, doncaster. 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.
Outstanding
18 October 2004Delivered on: 22 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 harold avenue woodlands doncaster. 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.
Outstanding
28 September 2004Delivered on: 15 October 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 green lane woodlands doncaster,. 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.
Outstanding
6 August 2004Delivered on: 24 August 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 central drive rossington doncaster. 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.
Outstanding
9 August 2004Delivered on: 10 August 2004
Persons entitled: Yorkshire Bank

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. See the mortgage charge document for full details.
Outstanding
10 August 2007Delivered on: 11 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 warde avenue balby doncaster. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Mortgage Express

Classification: 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: 30 third avenue woodlands doncaster south yorkshire t/n SYK102667, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 14 June 2007
Persons entitled: Mortgage Express

Classification: 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: 148 the crescent woodlands doncaster south yorkshire t/n SYK67943, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 13 June 2007
Persons entitled: Mortgage Express

Classification: 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: 8 cherry grove new rossington doncaster south yorkshire t/no SYK65096 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 April 2007Delivered on: 21 April 2007
Persons entitled: Mortgage Express

Classification: 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: The property being 117 silverdales dinnington sheffield south yorkshire t/no SYK201050, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 February 2007Delivered on: 16 February 2007
Persons entitled: Mortgage Express

Classification: 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: 28 the crescent woodlands SYK102671 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 April 2004Delivered on: 1 May 2004
Persons entitled: Mortgage Express

Classification: 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: The property being 1 roberts road balby doncaster south yorkshire t/no SYK430838 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 April 2004Delivered on: 1 May 2004
Satisfied on: 21 August 2007
Persons entitled: Mortgage Express

Classification: 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: The property being 6 warde avenue balby doncaster south yorkshire t/no SYK301396 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
30 March 2007Delivered on: 14 April 2007
Satisfied on: 9 June 2007
Persons entitled: Clydesdale 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: 8 cherry grove rossington doncaster south yorkshire. 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
5 March 2007Delivered on: 21 March 2007
Satisfied on: 9 June 2007
Persons entitled: Clydesdale 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: 148 the crescent woodlands doncaster south yorkshire. 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
8 January 2007Delivered on: 17 January 2007
Satisfied on: 9 June 2007
Persons entitled: Clydesdale 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: The property k/a 30 third avenue woodlands, doncaster, south yorkshire. 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
8 December 2006Delivered on: 22 December 2006
Satisfied on: 21 December 2007
Persons entitled: Clydesdale 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: Property - 39 lauder road bentley doncaster south yorkshire. 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

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 November 2022Satisfaction of charge 17 in full (1 page)
29 November 2022Satisfaction of charge 12 in full (1 page)
29 November 2022Satisfaction of charge 8 in full (2 pages)
29 November 2022Satisfaction of charge 7 in full (2 pages)
29 November 2022Satisfaction of charge 3 in full (1 page)
29 November 2022Satisfaction of charge 5 in full (2 pages)
29 November 2022Satisfaction of charge 9 in full (2 pages)
28 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 November 2022Satisfaction of charge 4 in full (2 pages)
28 November 2022Satisfaction of charge 1 in full (1 page)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 June 2019Satisfaction of charge 18 in full (4 pages)
18 February 2019Micro company accounts made up to 30 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Belinda Louise Grashion on 30 October 2010 (2 pages)
29 November 2010Director's details changed for Miss Belinda Grashion on 30 October 2010 (2 pages)
29 November 2010Termination of appointment of Chandrika Grashion as a secretary (1 page)
29 November 2010Director's details changed for Belinda Louise Grashion on 30 October 2010 (2 pages)
29 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Chandrika Grashion as a secretary (1 page)
29 November 2010Director's details changed for Miss Belinda Grashion on 30 October 2010 (2 pages)
5 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
5 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 December 2008Return made up to 30/10/08; full list of members (3 pages)
12 December 2008Return made up to 30/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Return made up to 30/10/07; no change of members (7 pages)
6 December 2007Return made up to 30/10/07; no change of members (7 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
16 February 2007Particulars of mortgage/charge (7 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
11 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 February 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Registered office changed on 18/10/05 from: suite 9 roberts road business park balby doncaster south yorkshire DN4 0JT (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite 9 roberts road business park balby doncaster south yorkshire DN4 0JT (1 page)
27 May 2005Registered office changed on 27/05/05 from: 32 mulberry way armthorpe doncaster south yorkshire DN3 3UE (1 page)
27 May 2005Registered office changed on 27/05/05 from: 32 mulberry way armthorpe doncaster south yorkshire DN3 3UE (1 page)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
3 December 2004Return made up to 30/10/04; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
17 December 2003Return made up to 30/10/03; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: 58 cantley lane bessecarr doncaster south yorkshire DN4 6ND (2 pages)
17 December 2003Registered office changed on 17/12/03 from: 58 cantley lane bessecarr doncaster south yorkshire DN4 6ND (2 pages)
17 December 2003Return made up to 30/10/03; full list of members (6 pages)
4 July 2003New secretary appointed (1 page)
4 July 2003New secretary appointed (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
25 June 2003Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
30 October 2002Incorporation (15 pages)
30 October 2002Incorporation (15 pages)