Patrington
East Yorkshire
HU12 0PY
Director Name | Mrs Helen St Quinton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunedin 40 Westgate Patrington East Yorkshire HU12 0NB |
Director Name | Mrs Helen Jane St. Quinton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Lodge 4 Tithe Barn Close Patrington East Yorkshire HU12 0PY |
Secretary Name | Mrs Helen Jane St. Quinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Tithe Barn Lodge 4 Tithe Barn Close Patrington East Yorkshire HU12 0PY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 9 Market Place Hedon East Yorkshire HU12 8JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hedon |
Ward | South West Holderness |
Built Up Area | Hedon |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Helen St Quinton 50.00% Ordinary |
---|---|
50 at £1 | Simon St Quinton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,656 |
Cash | £1,543 |
Current Liabilities | £23,922 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
30 January 2004 | Delivered on: 31 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £26,550.00 due or to become due from the company to the chargee. Particulars: 3 carisbrooke avenue montrose street kingston upon hull. Fully Satisfied |
---|---|
23 January 2004 | Delivered on: 24 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £29,950.00 due or to become due from the company to the chargee. Particulars: 16 irene avenue durham street kingston upon hull. Fully Satisfied |
23 January 2004 | Delivered on: 24 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £35,050 due or to become due from the company to the chargee. Particulars: 20 dunmow close kingston upon hull. Fully Satisfied |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £29,525.00 due or to become due from the company to the chargee. Particulars: 13 ernests avenue holland street kingston-upon-hull. Fully Satisfied |
16 January 2004 | Delivered on: 23 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £30,375.00 due or to become due from the company to the chargee. Particulars: 1 washington villas rosmead street kingston-upon-hull. Fully Satisfied |
12 January 2004 | Delivered on: 23 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £38,450.00 due or to become due from the company to the chargee. Particulars: 94 mersey street kingston-upon-hull. Fully Satisfied |
9 January 2004 | Delivered on: 23 January 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £29,057.50 due or to become due from the company to the chargee. Particulars: 7 brunswick terrace durham street kingston-upon-hull. Fully Satisfied |
23 December 2003 | Delivered on: 8 May 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £34,200.00 due or to become due from the company to the chargee. Particulars: 12 rosedale mansions boulevard kingston-upon-hull. Fully Satisfied |
23 December 2003 | Delivered on: 8 May 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £39,300.00 due or to become due from the copmany to the chargee. Particulars: 44 rosedale mansions boulevard kingston-upon-hull. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £38,450.00 due or to become due from the company to the chargee. Particulars: 130 severn street kingston upon hull HU8 8TH. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £25,700.00 due or to become due from the company to the chargee. Particulars: 8 leslie avenue kingston upon hull HU8 8EU. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £27,357.00 due or to become due from the company to the chargee. Particulars: 39 berkshire street hull HU8 8TJ. Fully Satisfied |
27 February 2004 | Delivered on: 28 February 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £30800.00 due or to become due from the company to the chargee. Particulars: 60 holland street kingston upon hull. Fully Satisfied |
17 February 2004 | Delivered on: 18 February 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £31,225.00 due or to become due from the company to the chargee. Particulars: 1 madoline villas estcourt street hull. Fully Satisfied |
13 February 2004 | Delivered on: 14 February 2004 Satisfied on: 21 December 2010 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £28,207.00 due or to become due from the company to the chargee. Particulars: 1 marbles villas holland st kingston upon hull. Fully Satisfied |
3 February 2004 | Delivered on: 6 February 2004 Satisfied on: 7 January 2011 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £36750.00 due or to become due from the company to the chargee. Particulars: 5 tamar grove, longhill estate, kingston upon hull, HU8 9SJ. Fully Satisfied |
22 December 2003 | Delivered on: 7 January 2004 Satisfied on: 21 December 2010 Persons entitled: Simon John St Quinton & Helen Jane St Quinton Classification: Mortgage Secured details: £29,100.00 due or to become due from the company to the chargee. Particulars: 120 belmont street, hull. Fully Satisfied |
30 January 2004 | Delivered on: 31 January 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: 334,157.00 due or to become due from the company to the chargee. Particulars: 35 estcourt street kingston upon hull. Outstanding |
13 December 2022 | Delivered on: 20 December 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 22 westgate patrington HU12 0NB. Outstanding |
2 December 2022 | Delivered on: 7 December 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 6 arthur street withernsea HU19 2AB. Outstanding |
20 September 2022 | Delivered on: 21 September 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: By way of legal mortgage, the property situate at and known as 4 jellison walk, keyingham, hull, east yorkshire HU12 9SD and registered at hm land registry with title number YEA29882. Outstanding |
26 August 2022 | Delivered on: 12 September 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 21 rands estate. Preston. Hull. HU12 8UP. Outstanding |
26 August 2022 | Delivered on: 12 September 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 28 glebelands. Burton pidsea. Hull. HU12 9AS. Outstanding |
22 June 2022 | Delivered on: 24 June 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 10 westgate manor, patrington HU12 0QF as registered at the land registry with title number HS214968. Outstanding |
24 May 2022 | Delivered on: 27 May 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 15 high brighton street, withernsea, HU19 2HL as registered at the land registry with title number HS130199. Outstanding |
17 May 2022 | Delivered on: 18 May 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 2 back lane, patrington haven, HU12 0PU as registered at the land registry with title number YEA30933. Outstanding |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 12 tithe barn lane, patrington, hull, HU12 0PE as registered at the land registry with title number HS114281. Outstanding |
28 March 2022 | Delivered on: 4 April 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 3 victoria avenue, withernsea, HU19 2LH as registered at the land registry with title number YEA3757. Outstanding |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 11 meadow view, patrington, hull, HU12 0QG as registered at the land registry with title number YEA47040. Outstanding |
16 March 2022 | Delivered on: 24 March 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 5 thompsons cottages, princes avenue, withernsea HU19 2JB as registered at the land registry with title number HS135607. Outstanding |
8 March 2022 | Delivered on: 15 March 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as lynwood, patrington road, ottringham HU12 0AE as shown edged red on the plan to the TP1 dated 8 march 2022 made between howard roydhouse (1) and eventz and travel yorkshire limited (2). Outstanding |
11 March 2022 | Delivered on: 11 March 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 5 lee avenue drive withernsea HU19 2HS as registered at the land registry with title number HS208153. Outstanding |
16 August 2012 | Delivered on: 23 August 2012 Persons entitled: Barclays Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
20 December 2022 | Registration of charge 049597610033, created on 13 December 2022 (6 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 December 2022 | Registration of charge 049597610032, created on 2 December 2022 (6 pages) |
21 September 2022 | Registration of charge 049597610031, created on 20 September 2022 (5 pages) |
12 September 2022 | Registration of charge 049597610029, created on 26 August 2022 (5 pages) |
12 September 2022 | Registration of charge 049597610030, created on 26 August 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (4 pages) |
24 June 2022 | Registration of charge 049597610028, created on 22 June 2022 (3 pages) |
27 May 2022 | Registration of charge 049597610027, created on 24 May 2022 (3 pages) |
18 May 2022 | Registration of charge 049597610026, created on 17 May 2022 (3 pages) |
4 April 2022 | Registration of charge 049597610023, created on 31 March 2022 (3 pages) |
4 April 2022 | Registration of charge 049597610025, created on 25 March 2022 (3 pages) |
4 April 2022 | Registration of charge 049597610024, created on 28 March 2022 (3 pages) |
24 March 2022 | Registration of charge 049597610022, created on 16 March 2022 (3 pages) |
15 March 2022 | Registration of charge 049597610021, created on 8 March 2022 (3 pages) |
11 March 2022 | Registration of charge 049597610020, created on 11 March 2022 (3 pages) |
25 February 2022 | Satisfaction of charge 19 in full (4 pages) |
16 February 2022 | Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England to 9 Market Place Hedon East Yorkshire HU12 8JA on 16 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 September 2021 | Appointment of Mrs Helen St Quinton as a director on 22 September 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Registered office address changed from Dunedin 40 Westgate Patrington East Yorkshire HU12 0NB to Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 26 March 2021 (1 page) |
18 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
9 December 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
12 March 2019 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Termination of appointment of Helen Jane St. Quinton as a director on 1 June 2018 (1 page) |
28 December 2018 | Resolutions
|
28 December 2018 | Termination of appointment of Helen Jane St. Quinton as a secretary on 1 June 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
2 November 2017 | Secretary's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (1 page) |
2 November 2017 | Director's details changed for Mr Simon John St. Quinton on 1 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Helen St Quinton as a person with significant control on 1 May 2017 (2 pages) |
2 November 2017 | Change of details for Mr Simon St Quinton as a person with significant control on 1 May 2017 (2 pages) |
2 November 2017 | Change of details for Mrs Helen St Quinton as a person with significant control on 1 May 2017 (2 pages) |
2 November 2017 | Secretary's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (1 page) |
2 November 2017 | Change of details for Mr Simon St Quinton as a person with significant control on 1 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Simon John St. Quinton on 1 May 2017 (2 pages) |
2 November 2017 | Director's details changed for Mrs Helen Jane St. Quinton on 1 May 2017 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Resolutions
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 June 2013 | Company name changed south view property management LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed south view property management LIMITED\certificate issued on 17/06/13
|
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
14 May 2012 | Director's details changed for Mrs Helen Jane St. Quinton on 10 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Simon John St. Quinton on 10 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Helen Jane St. Quinton on 10 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Southview Station Road Patrington East Yorkshire HU12 0NF on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Southview Station Road Patrington East Yorkshire HU12 0NF on 14 May 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Simon John St. Quinton on 10 May 2012 (2 pages) |
11 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Director's change of particulars / simon st quinton / 19/06/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / helen st quiinton / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / simon st quinton / 19/06/2009 (1 page) |
19 June 2009 | Director and secretary's change of particulars / helen st quiinton / 19/06/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 11/11/07; full list of members (3 pages) |
23 April 2007 | Return made up to 11/11/06; full list of members (2 pages) |
23 April 2007 | Return made up to 11/11/06; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
2 December 2005 | Return made up to 11/11/05; full list of members (3 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 11/11/04; full list of members (7 pages) |
8 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 October 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2003 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | New secretary appointed;new director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New secretary appointed;new director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Incorporation (31 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
11 November 2003 | Incorporation (31 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |