Hull
HU5 4JB
Director Name | Samantha Jane Cody |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Property Agent |
Correspondence Address | 4a Humber View Swanland HU14 3ND |
Director Name | Mr David Michael Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | One Stop Golf National Avenue Hull HU5 4JB |
Secretary Name | Mr David Michael Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | One Stop Golf National Avenue Hull HU5 4JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ultralets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 562562 |
Telephone region | Hull |
Registered Address | 199 West Ella Road West Ella Hull HU10 7SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
225 at £1 | David Wood 50.00% Ordinary |
---|---|
225 at £1 | Mark Rozenbrook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £910,338 |
Cash | £26,412 |
Current Liabilities | £84,301 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
18 August 2005 | Delivered on: 1 September 2005 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: 26 ruskin street, hull. 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 |
---|---|
24 June 2005 | Delivered on: 29 June 2005 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: 3 victoria villas clyde street hull. 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 |
21 June 2005 | Delivered on: 22 June 2005 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: 624 james reckitt avenue, hull. 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 |
17 May 2005 | Delivered on: 20 May 2005 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: 10 avenue crescent albermarle street kingston upon hull. 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 |
9 March 2005 | Delivered on: 11 March 2005 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: 77 greek street hawthorn avenue hull. 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 |
21 December 2004 | Delivered on: 24 December 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: 4 the avenue hull. 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 |
21 December 2004 | Delivered on: 24 December 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: 1 florence avenue hull. 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 |
24 August 2009 | Delivered on: 3 September 2009 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: 20 holland street hullany other interests in the property all rents and proceeds of any insurance. Outstanding |
19 May 2009 | Delivered on: 20 May 2009 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: Land and buildings lying to the east of newland avenue kingston upon hull t/no HS89111 by way of fixed charge, any other interest in the property all rents receivable & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2009 | Delivered on: 6 May 2009 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: 27 bourne street kingston upon hull t/n HS327185, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2008 | Delivered on: 12 November 2008 Persons entitled: 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: 39 station road preston hull t/n HS164420, fixed charge any other interest, all rents and the proceeds of any insurance. Outstanding |
25 July 2008 | Delivered on: 2 August 2008 Persons entitled: 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: 49 goddard avenue, hull t/no HS63246 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2008 | Delivered on: 3 June 2008 Persons entitled: 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: 432 hessle road, kingston upon hull t/no HS124869 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: 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 6 cornwall gardens raglan street, hull t/no HS289427 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2008 | Delivered on: 21 May 2008 Persons entitled: 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 18 bernadette avenue hull by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2008 | Delivered on: 12 March 2008 Persons entitled: 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 216 de la pole avenue hull t/n HS253823 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 2004 | Delivered on: 13 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: 54 rosmead street, hull. 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 |
18 January 2008 | Delivered on: 24 January 2008 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 113 north road hull t/n HS86244. 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 |
26 September 2007 | Delivered on: 3 October 2007 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: Property k/a 31 lake drive hull t/no HS199312. 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 |
6 September 2007 | Delivered on: 13 September 2007 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 3 the beeches goddard avenue hull t/n HS338449. 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 |
18 June 2007 | Delivered on: 28 June 2007 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 8 homestead road thorngumbald hull t/n YEA10782. 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 |
22 June 2007 | Delivered on: 23 June 2007 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: 6 bon accord road, hessle. 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 |
29 March 2007 | Delivered on: 31 March 2007 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 property k/a 939 spring bank west, kingston hull t/no H598832. 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 |
23 March 2007 | Delivered on: 29 March 2007 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: 11 newholme close, hull. 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 |
26 January 2007 | Delivered on: 1 February 2007 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: 502 inglemire lane hull t/n HS181355. 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 |
31 March 2006 | Delivered on: 1 April 2006 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 property k/a 28 ena street hull. 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 |
16 September 2005 | Delivered on: 28 September 2005 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: 294 southcoates lane hull. 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 |
6 October 2004 | Delivered on: 21 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: 128 cardigan road hull. 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 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
4 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
8 August 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 July 2016 | Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016 (1 page) |
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mark Rozenbroek on 30 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mark Rozenbroek on 30 March 2010 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 September 2006 | Return made up to 29/05/06; full list of members (3 pages) |
1 September 2006 | Return made up to 29/05/06; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Return made up to 29/05/05; full list of members
|
23 May 2005 | Return made up to 29/05/05; full list of members
|
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
31 October 2003 | Ad 21/10/03--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
31 October 2003 | Ad 21/10/03--------- £ si 150@1=150 £ ic 1/151 (2 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Nc inc already adjusted 09/07/03 (1 page) |
27 August 2003 | Nc inc already adjusted 09/07/03 (1 page) |
27 August 2003 | Resolutions
|
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |