Kirkela
East Yorkshire
HU10 7TR
Secretary Name | Clare Nicola Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR |
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Riplingham Road Kirk Ella Hull HU10 7TR |
Director Name | Mr Carl Naylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Redcliffroad Hessle Hull East Yorkshire HU13 0HA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Michael Stephen Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Riplingham Road Kirkela East Yorkshire HU10 7TR |
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2007) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Westella Road Kirkella Hull North Humberside HU10 7QL |
Director Name | Mr Lee Edward Hatfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2007) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 43 Westella Road Kirkella Hull North Humberside HU10 7QL |
Director Name | Mr Carl Naylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Redcliffroad Hessle Hull East Yorkshire HU13 0HA |
Director Name | Mr Carl Naylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Redcliffroad Hessle Hull East Yorkshire HU13 0HA |
Director Name | Mrs Claire Nicola Whitehead |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 October 2021) |
Role | NHS Radiographer |
Country of Residence | England |
Correspondence Address | 54 Riplingham Road Kirk Ella Hull HU10 7TR |
Registered Address | 32 Beverley Road Hull East Yorkshire HU3 1YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
41.7k at £1 | Carl Nalyor 33.33% Ordinary |
---|---|
41.7k at £1 | Lee Edward Hatfield 33.33% Ordinary |
41.7k at £1 | Scartho Developments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,607 |
Cash | £10,432 |
Current Liabilities | £132,800 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 74 devon street, hull fixed charge all buildings, fixtures, plant and machinery, goodwill, all rents and other sums see image for full details. Fully Satisfied |
---|---|
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 17 st michaels close, hull fixed charge all buildings, fixtures, plant and machinery, goodwill, all rents see image for full details. Fully Satisfied |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 21 beverley road, hull fixed charge all buildings, fixtures, plant and machinery, goodwill, all rents see image for full details. Fully Satisfied |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 23 beverley road, hull fixed charge all buildings, fixtures, plant and machinery, goodwill, all rents see image for full details. Fully Satisfied |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 beverley road, hull fixed charge all buildings, fixtures, plant and machinery, goodwill, all rents see image for full details. Fully Satisfied |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 24 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 54 milford grove, hull fixed charge over all buildings, fixtures, plant and machinery, goodwill, all rents see image for full details. Fully Satisfied |
28 June 2007 | Delivered on: 14 July 2007 Satisfied on: 24 October 2013 Persons entitled: Hsbc 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: F/H property k/a 21,23 and 25 beverley road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440.00 due or to become due from the company to. Particulars: F/H 16 stubbs close welton brough east yorkshire t/no YEA44361. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440.00 due or to become due from the company to. Particulars: F/H 21 swale road welton brough east yorkshire t/no YEA44764. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440.00 due or to become due from the company to. Particulars: F/H 3 stubbs close welton brough east yorkshire t/no YEA44224. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440.00 due or to become due from the company to. Particulars: F/H 19 swale road welton brough east yorkshire t/no YEA44775. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £136,000.00 due or to become due from the company to. Particulars: F/H 12 stubbs close welton brough east yorkshire t/no YEA44362. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440.00 due or to become due from the company to. Particulars: F/H 17 swale road welton brough east yorkshire t/no YEA44766. Outstanding |
5 September 2018 | Delivered on: 7 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 62-64 chanterlands avenue hull. Outstanding |
1 November 2013 | Delivered on: 19 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 21-25 beverley road hull. Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 74 devon street, kingston upon hull t/NOHS46987. Notification of addition to or amendment of charge. Outstanding |
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £133,440 due or to become due from the company to. Particulars: F/H 23 swale road brough east yorkshire t/no YEA44767. Outstanding |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 54 milford grove, kingston upon hull t/no HS141407. Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 17 st michael's close, kingston upon hull t/no HS279588. Notification of addition to or amendment of charge. Outstanding |
24 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 May 2009 | Delivered on: 4 June 2009 Persons entitled: Beverley Building Society Classification: Mortgage deed Secured details: One hundred and fifty three thousand five hundred and fifty nine pounds due or to become due from the company to the chargee. Particulars: 8 stubbs close brough east yorkshire t/n YEA52997. Outstanding |
21 May 2009 | Delivered on: 4 June 2009 Persons entitled: Beverley Building Society Classification: Mortgage deed Secured details: One hundred and thirty eight thousand three hundred and sixty pounds due or to become due from the company to the chargee. Particulars: 15 swale road brough east yorkshire t/n YEA44765. Outstanding |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Notification of Michael Stephen Whitehead as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Cessation of Lee Edward Hatfield as a person with significant control on 13 March 2023 (1 page) |
8 February 2023 | Satisfaction of charge 055326420020 in full (1 page) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 August 2022 | Change of details for Mr Lee Edward Hatfield as a person with significant control on 1 August 2016 (2 pages) |
7 July 2022 | Change of details for Mr Lee Edward Hatfield as a person with significant control on 7 July 2022 (2 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Claire Nicola Whitehead as a director on 13 October 2021 (1 page) |
13 August 2021 | Satisfaction of charge 055326420019 in full (1 page) |
11 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
15 October 2020 | Appointment of Mrs Claire Nicola Whitehead as a director on 1 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Statement of capital on 6 April 2020
|
6 April 2020 | Solvency Statement dated 16/03/20 (1 page) |
10 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 September 2018 | Registration of charge 055326420022, created on 5 September 2018 (40 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Lee Edward Hatfield on 11 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Lee Edward Hatfield on 11 August 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Unit 9, Bridgeview Henry Boot Way Priory Park East Hull East Yorkshire HU5 7DY England on 23 December 2013 (1 page) |
19 November 2013 | Registration of charge 055326420021 (34 pages) |
19 November 2013 | Registration of charge 055326420021 (34 pages) |
9 November 2013 | Registration of charge 055326420019 (33 pages) |
9 November 2013 | Registration of charge 055326420020 (33 pages) |
9 November 2013 | Registration of charge 055326420019 (33 pages) |
9 November 2013 | Registration of charge 055326420020 (33 pages) |
9 November 2013 | Registration of charge 055326420018 (33 pages) |
9 November 2013 | Registration of charge 055326420018 (33 pages) |
29 October 2013 | Registration of charge 055326420017 (36 pages) |
29 October 2013 | Registration of charge 055326420017 (36 pages) |
24 October 2013 | Satisfaction of charge 13 in full (4 pages) |
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 14 in full (4 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 1 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 14 in full (4 pages) |
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 13 in full (4 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 54 Riplingham Road Kirkella Hull East Yorkshire HU10 7TR on 2 February 2010 (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
7 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
7 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
21 September 2009 | Director appointed mr lee edward hatfield (1 page) |
21 September 2009 | Director appointed mr lee edward hatfield (1 page) |
21 September 2009 | Director appointed mr carl naylor (1 page) |
21 September 2009 | Director appointed mr carl naylor (1 page) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
7 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
15 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (2 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (2 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
25 September 2007 | Director resigned (2 pages) |
25 September 2007 | Director resigned (2 pages) |
25 September 2007 | Director resigned (2 pages) |
25 September 2007 | Director resigned (2 pages) |
14 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Ad 27/03/07--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
23 April 2007 | Ad 27/03/07--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
25 April 2006 | Director resigned (2 pages) |
25 April 2006 | Director resigned (2 pages) |
25 April 2006 | Director resigned (2 pages) |
25 April 2006 | Director resigned (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
10 August 2005 | Incorporation (17 pages) |
10 August 2005 | Incorporation (17 pages) |