Park Roberts Road Balby
Doncaster
South Yorkshire
DN4 0JT
Director Name | Ms Belinda Louise Wilkinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Property Investments |
Country of Residence | England |
Correspondence Address | 17 Oak Court Woodfield Plantation Balby South Yorkshire DN4 8TT |
Secretary Name | Belinda Louise Grashion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | 17 Oak Court Woodfield Plantation Balby South Yorkshire DN4 8TT |
Secretary Name | Miss Chandrika Grashion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 10 Cherry Grove Rossington Doncaster South Yorkshire DN11 0DH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.belgray.co.uk |
---|---|
Telephone | 01302 215543 |
Telephone region | Doncaster |
Registered Address | Suite 9 Roberts Road Business Park Roberts Road Balby Doncaster South Yorkshire DN4 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Belinda Grashion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,804 |
Current Liabilities | £4,335 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
27 October 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
14 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
3 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 November 2022 | Satisfaction of charge 17 in full (1 page) |
29 November 2022 | Satisfaction of charge 12 in full (1 page) |
29 November 2022 | Satisfaction of charge 8 in full (2 pages) |
29 November 2022 | Satisfaction of charge 7 in full (2 pages) |
29 November 2022 | Satisfaction of charge 3 in full (1 page) |
29 November 2022 | Satisfaction of charge 5 in full (2 pages) |
29 November 2022 | Satisfaction of charge 9 in full (2 pages) |
28 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 November 2022 | Satisfaction of charge 4 in full (2 pages) |
28 November 2022 | Satisfaction of charge 1 in full (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
19 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 June 2019 | Satisfaction of charge 18 in full (4 pages) |
18 February 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Belinda Louise Grashion on 30 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Miss Belinda Grashion on 30 October 2010 (2 pages) |
29 November 2010 | Termination of appointment of Chandrika Grashion as a secretary (1 page) |
29 November 2010 | Director's details changed for Belinda Louise Grashion on 30 October 2010 (2 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Chandrika Grashion as a secretary (1 page) |
29 November 2010 | Director's details changed for Miss Belinda Grashion on 30 October 2010 (2 pages) |
5 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
5 July 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Miss Belinda Grashion on 5 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
12 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
6 December 2007 | Return made up to 30/10/07; no change of members (7 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Return made up to 30/10/06; full list of members
|
20 December 2006 | Return made up to 30/10/06; full list of members
|
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
2 February 2006 | Return made up to 30/10/05; full list of members
|
2 February 2006 | Return made up to 30/10/05; full list of members
|
18 October 2005 | Registered office changed on 18/10/05 from: suite 9 roberts road business park balby doncaster south yorkshire DN4 0JT (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite 9 roberts road business park balby doncaster south yorkshire DN4 0JT (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 32 mulberry way armthorpe doncaster south yorkshire DN3 3UE (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 32 mulberry way armthorpe doncaster south yorkshire DN3 3UE (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
3 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 58 cantley lane bessecarr doncaster south yorkshire DN4 6ND (2 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 58 cantley lane bessecarr doncaster south yorkshire DN4 6ND (2 pages) |
17 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
30 October 2002 | Incorporation (15 pages) |
30 October 2002 | Incorporation (15 pages) |