Leeds
LS1 4DL
Director Name | Mr Martin David Newman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Stephen Graham Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 July 2021) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Ian Martin Woodfine Jones |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr David Peter Robinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 July 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Ciaran Joseph Stone |
---|---|
Status | Closed |
Appointed | 01 August 2017(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 July 2021) |
Role | Company Director |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2017(12 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 July 2021) |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Matthew Ramsay Dashper Hughes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Earl Hodgson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Timothy David Raffle |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Timothy Wayne James Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr John Andrew Hayhurst |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 July 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Peter Earl Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Crabtree |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Peter Dockerty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 July 2013) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Keith Hamilton Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 July 2014) |
Role | Trading Director |
Country of Residence | Wales |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Julie Ann Wirth |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mrs Julie Ann Wirth |
---|---|
Status | Resigned |
Appointed | 04 November 2013(8 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Kenton Paul Burchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Christopher Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Secretary Name | Mr Christopher Andrew Humphreys |
---|---|
Status | Resigned |
Appointed | 27 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mrs Amanda Jane Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(9 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Ms Jennifer Charlina Ellsworth Laing |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Mr Mark Terence Aylwin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.convivialityretail.co.uk/ |
---|---|
Telephone | 0845 3450001 |
Telephone region | Unknown |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
- | OTHER 86.39% - |
---|---|
16.1m at £0.0002 | Hsbc Global Custody Nominee (Uk) LTD 4.32% Ordinary |
9.8m at £0.0002 | Bank Of New York (Nominees) LTD 2.63% Ordinary |
8.7m at £0.0002 | Chase Nominees LTD 2.34% Ordinary |
5.6m at £0.0002 | Vidacos Nominees LTD 1.51% Ordinary |
5.3m at £0.0002 | State Street Nominees LTD 1.44% Ordinary |
5.1m at £0.0002 | Nortrust Nominees LTD 1.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,959,000 |
Current Liabilities | £11,070,000 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Interim |
Accounts Year End | 30 April |
7 October 2015 | Delivered on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 July 2016 | Delivered on: 22 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
4 June 2013 | Delivered on: 8 June 2013 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
7 September 2012 | Delivered on: 12 September 2012 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2009 | Delivered on: 11 September 2009 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Bank PLC Classification: Deed of assignment 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 assignor with full title guarantee as a continuing security for the payment or discharge of all secured sums assigned absolutely and agreed to assign absolutely to the security agent all its right title and interest in and to the proceeds of the policies see image for full details. Fully Satisfied |
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks PLC in Its Capacity as the Security Agent for the Beneficiaries Classification: Key-man policies assignment Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the proceeds of the policies being tim stanley £2,000,000 st james place UK PLC policy no 53C05E93, matthew hughes £1,000,000 st james place UK PLC policy no 53C99N81 and peter hodgson £1,000,000 st james place UK PLC policy no 53C99L82. Fully Satisfied |
13 January 2006 | Delivered on: 25 January 2006 Satisfied on: 3 August 2013 Persons entitled: Allied Irish Banks (In Its Capacity as the Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 January 2006 | Delivered on: 23 January 2006 Satisfied on: 3 August 2013 Persons entitled: Eci Ventures Nominees Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and any other present or future subsidiary of the borrower or of any company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Notice of move from Administration to Dissolution (20 pages) |
16 November 2020 | Administrator's progress report (19 pages) |
4 August 2020 | Notice of extension of period of Administration (3 pages) |
11 May 2020 | Administrator's progress report (21 pages) |
11 January 2020 | Notice of appointment of a replacement or additional administrator (14 pages) |
23 December 2019 | Notice of order removing administrator from office (14 pages) |
7 November 2019 | Administrator's progress report (22 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
12 June 2019 | Notice of order removing administrator from office (18 pages) |
17 May 2019 | Administrator's progress report (24 pages) |
12 November 2018 | Administrator's progress report (40 pages) |
26 June 2018 | Notice of deemed approval of proposals (4 pages) |
12 June 2018 | Statement of affairs with form AM02SOA (12 pages) |
11 June 2018 | Statement of administrator's proposal (35 pages) |
27 April 2018 | Registered office address changed from Weston Road Crewe Cheshire CW1 6BP to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 27 April 2018 (2 pages) |
20 April 2018 | Appointment of an administrator (4 pages) |
3 April 2018 | Satisfaction of charge 055926360011 in full (1 page) |
3 April 2018 | Satisfaction of charge 055926360012 in full (1 page) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
9 March 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
20 February 2018 | Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 24 November 2017
|
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of a director (1 page) |
7 November 2017 | Termination of appointment of a director (1 page) |
7 November 2017 | Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
16 October 2017 | Director's details changed for Mr Mark Terence Aylwin on 9 May 2016 (2 pages) |
16 October 2017 | Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
16 October 2017 | Director's details changed for Mrs Diana Hunter on 1 February 2013 (2 pages) |
16 October 2017 | Director's details changed for Mr Mark Terence Aylwin on 9 May 2016 (2 pages) |
29 September 2017 | Group of companies' accounts made up to 30 April 2017 (117 pages) |
29 September 2017 | Group of companies' accounts made up to 30 April 2017 (117 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
18 September 2017 | Memorandum and Articles of Association (71 pages) |
18 September 2017 | Memorandum and Articles of Association (71 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
30 August 2017 | Interim accounts made up to 30 July 2017 (12 pages) |
30 August 2017 | Interim accounts made up to 30 July 2017 (12 pages) |
15 August 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary on 1 August 2017 (1 page) |
15 August 2017 | Appointment of Mr Ciaran Joseph Stone as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Ciaran Joseph Stone as a secretary on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Christopher Andrew Humphreys as a secretary on 1 August 2017 (1 page) |
4 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
2 May 2017 | Termination of appointment of Jennifer Charlina Ellsworth Laing as a director on 30 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Jennifer Charlina Ellsworth Laing as a director on 30 April 2017 (1 page) |
3 April 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
3 April 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
22 December 2016 | Appointment of Mr David Peter Robinson as a director on 1 August 2016 (2 pages) |
22 December 2016 | Appointment of Mr David Peter Robinson as a director on 1 August 2016 (2 pages) |
21 December 2016 | Group of companies' accounts made up to 1 May 2016 (91 pages) |
21 December 2016 | Group of companies' accounts made up to 1 May 2016 (91 pages) |
3 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
25 October 2016 | Confirmation statement made on 14 October 2016 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with no updates (3 pages) |
28 September 2016 | Resolutions
|
5 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
22 July 2016 | Registration of charge 055926360012, created on 8 July 2016 (11 pages) |
22 July 2016 | Registration of charge 055926360012, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 055926360011, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge 055926360011, created on 8 July 2016 (11 pages) |
24 June 2016 | Appointment of Ms Jennifer Charlina Ellsworth Laing as a director on 9 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Terence Aylwin as a director on 9 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Mark Terence Aylwin as a director on 9 May 2016 (2 pages) |
24 June 2016 | Appointment of Ms Jennifer Charlina Ellsworth Laing as a director on 9 May 2016 (2 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
24 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
21 March 2016 | Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page) |
8 March 2016 | Satisfaction of charge 055926360008 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055926360007 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055926360008 in full (4 pages) |
8 March 2016 | Satisfaction of charge 055926360007 in full (4 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 7 December 2015
|
5 January 2016 | Auditor's resignation (2 pages) |
5 January 2016 | Auditor's resignation (2 pages) |
10 November 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-11-10
|
9 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
15 October 2015 | Registration of charge 055926360010, created on 9 October 2015 (71 pages) |
15 October 2015 | Registration of charge 055926360010, created on 9 October 2015 (71 pages) |
15 October 2015 | Registration of charge 055926360010, created on 9 October 2015 (71 pages) |
14 October 2015 | Registration of charge 055926360009, created on 7 October 2015 (64 pages) |
14 October 2015 | Registration of charge 055926360009, created on 7 October 2015 (64 pages) |
14 October 2015 | Registration of charge 055926360009, created on 7 October 2015 (64 pages) |
7 October 2015 | Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Amanda Jane Jones as a director on 7 September 2015 (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Termination of appointment of Kenton Paul Burchell as a director on 7 September 2015 (2 pages) |
6 October 2015 | Company name changed conviviality retail PLC\certificate issued on 06/10/15
|
6 October 2015 | Company name changed conviviality retail PLC\certificate issued on 06/10/15
|
6 October 2015 | Change of name notice (2 pages) |
6 October 2015 | Change of name notice (2 pages) |
14 September 2015 | Interim accounts made up to 26 July 2015 (12 pages) |
14 September 2015 | Interim accounts made up to 26 July 2015 (12 pages) |
11 September 2015 | Group of companies' accounts made up to 26 April 2015 (67 pages) |
11 September 2015 | Group of companies' accounts made up to 26 April 2015 (67 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
4 June 2015 | Appointment of Ian Martin Woodfine Jones as a director on 11 May 2015 (3 pages) |
4 June 2015 | Appointment of Ian Martin Woodfine Jones as a director on 11 May 2015 (3 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 22 January 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 24 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
19 November 2014 | Second filing of SH01 previously delivered to Companies House
|
19 November 2014 | Second filing of SH01 previously delivered to Companies House
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 October 2014 | Group of companies' accounts made up to 27 April 2014 (61 pages) |
20 October 2014 | Group of companies' accounts made up to 27 April 2014 (61 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Amanda Jane Jones as a director on 13 October 2014 (2 pages) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 30 April 2014 to 27 April 2014 (1 page) |
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Keith Hamilton Webb as a director on 21 July 2014 (1 page) |
15 July 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
9 July 2014 | Director's details changed for Miss Diana Hunter on 30 April 2014 (2 pages) |
30 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a secretary (2 pages) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
27 June 2014 | Termination of appointment of Julie Wirth as a secretary (1 page) |
27 June 2014 | Termination of appointment of Julie Wirth as a secretary (1 page) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Termination of appointment of Julie Wirth as a director (1 page) |
27 June 2014 | Appointment of Mr Christopher Andrew Humphreys as a director (2 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 22 April 2014
|
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
12 March 2014 | Appointment of Mr Kenton Paul Burchell as a director (2 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 30 December 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 23 January 2014
|
8 February 2014 | Appointment of Mr Martin David Newman as a director (2 pages) |
8 February 2014 | Appointment of Mr Martin David Newman as a director (2 pages) |
3 February 2014 | Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Stephen Graham Wilson as a director (2 pages) |
3 February 2014 | Appointment of Mr Stephen Graham Wilson as a director (2 pages) |
3 February 2014 | Director's details changed for Mr Stephen Graham Wilson on 1 February 2014 (2 pages) |
3 February 2014 | Termination of appointment of Roger Pedder as a director (1 page) |
3 February 2014 | Termination of appointment of Roger Pedder as a director (1 page) |
23 January 2014 | Interim accounts made up to 27 October 2013 (5 pages) |
23 January 2014 | Interim accounts made up to 27 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (9 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (9 pages) |
7 November 2013 | Register(s) moved to registered inspection location (1 page) |
7 November 2013 | Register(s) moved to registered inspection location (1 page) |
7 November 2013 | Register inspection address has been changed (1 page) |
7 November 2013 | Register inspection address has been changed (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a secretary (1 page) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
5 November 2013 | Termination of appointment of Peter Hodgson as a secretary (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a director (2 pages) |
5 November 2013 | Termination of appointment of Peter Hodgson as a director (1 page) |
5 November 2013 | Appointment of Mrs Julie Ann Wirth as a secretary (1 page) |
29 October 2013 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
29 October 2013 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
14 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
7 August 2013 | Registration of charge 055926360008 (11 pages) |
7 August 2013 | Registration of charge 055926360007 (13 pages) |
7 August 2013 | Registration of charge 055926360007 (13 pages) |
7 August 2013 | Registration of charge 055926360008 (11 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 055926360006 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 055926360006 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
29 July 2013 | Termination of appointment of Timothy Raffle as a director (2 pages) |
29 July 2013 | Termination of appointment of John Hayhurst as a director (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Timothy Raffle as a director (2 pages) |
29 July 2013 | Termination of appointment of Timothy Stanley as a director (2 pages) |
29 July 2013 | Termination of appointment of John Hayhurst as a director (2 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Timothy Stanley as a director (2 pages) |
29 July 2013 | Termination of appointment of Peter Dockerty as a director (2 pages) |
29 July 2013 | Termination of appointment of Peter Dockerty as a director (2 pages) |
16 July 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
16 July 2013 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
9 July 2013 | Re-registration of Memorandum and Articles (35 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 2013 | Memorandum and Articles of Association (35 pages) |
9 July 2013 | Re-registration from a private company to a public company (5 pages) |
9 July 2013 | Auditor's statement (2 pages) |
9 July 2013 | Auditor's report (2 pages) |
9 July 2013 | Auditor's statement (2 pages) |
9 July 2013 | Balance Sheet (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Re-registration from a private company to a public company (5 pages) |
9 July 2013 | Re-registration of Memorandum and Articles (35 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Auditor's report (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 2013 | Memorandum and Articles of Association (35 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
9 July 2013 | Balance Sheet (1 page) |
8 June 2013 | Registration of charge 055926360006 (25 pages) |
8 June 2013 | Registration of charge 055926360006 (25 pages) |
10 May 2013 | Company name changed bargain booze holdings LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed bargain booze holdings LIMITED\certificate issued on 10/05/13
|
8 May 2013 | Termination of appointment of Mark Crabtree as a director (1 page) |
8 May 2013 | Termination of appointment of Mark Crabtree as a director (1 page) |
13 February 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
13 February 2013 | Appointment of Miss Diana Hunter as a director (2 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (11 pages) |
1 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (11 pages) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
26 September 2012 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
1 June 2012 | Termination of appointment of Matthew Dashper Hughes as a director (1 page) |
16 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
16 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (11 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (11 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
13 January 2011 | Group of companies' accounts made up to 30 April 2010 (25 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (11 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Mark Crabtree on 28 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Mark Crabtree on 22 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Peter Earl Hodgson on 14 September 2010 (1 page) |
14 September 2010 | Secretary's details changed for Mr Peter Earl Hodgson on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for John Andrew Hayhurst on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for John Andrew Hayhurst on 14 September 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mark Crabtree on 16 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Matthew Ramsay Hughes on 10 July 2010 (2 pages) |
28 October 2009 | Director's details changed for Timothy David Raffle on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Dockerty on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roger Anthony Pedder on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Timothy David Raffle on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roger Anthony Pedder on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Matthew Ramsay Hughes on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Matthew Ramsay Hughes on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Crabtree on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Hamilton Webb on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Director's details changed for Peter Earl Hodgson on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Keith Hamilton Webb on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Crabtree on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Director's details changed for Peter Dockerty on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Timothy Wayne James Stanley on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Timothy Wayne James Stanley on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Earl Hodgson on 20 October 2009 (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 July 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
9 July 2009 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
12 February 2009 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
12 February 2009 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
24 October 2008 | Return made up to 14/10/08; full list of members (7 pages) |
24 October 2008 | Return made up to 14/10/08; full list of members (7 pages) |
26 September 2008 | Director's change of particulars / john hayhurst / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / john hayhurst / 26/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / matthew hughes / 26/09/2008 (1 page) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
12 March 2008 | Director appointed keith hamilton webb (2 pages) |
6 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
6 February 2008 | Group of companies' accounts made up to 30 April 2007 (25 pages) |
19 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
19 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
30 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
30 September 2007 | Nc inc already adjusted 28/08/07 (1 page) |
30 September 2007 | Ad 28/08/07--------- £ si [email protected]=91 £ ic 9027/9118 (2 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Ad 28/08/07--------- £ si [email protected]=91 £ ic 9027/9118 (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
4 October 2006 | Amended group of companies' accounts made up to 30 April 2006 (25 pages) |
4 October 2006 | Amended group of companies' accounts made up to 30 April 2006 (25 pages) |
21 September 2006 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
21 September 2006 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
17 February 2006 | Company name changed inhoco 3253 LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed inhoco 3253 LIMITED\certificate issued on 17/02/06 (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
14 February 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
2 February 2006 | New secretary appointed;new director appointed (3 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Nc inc already adjusted 13/01/06 (2 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | S-div 13/01/06 (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | S-div 13/01/06 (1 page) |
2 February 2006 | New secretary appointed;new director appointed (3 pages) |
2 February 2006 | New director appointed (18 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Ad 13/01/06--------- £ si [email protected]=2166 £ ic 1/2167 (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Nc inc already adjusted 13/01/06 (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (18 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Ad 13/01/06--------- £ si [email protected]=2166 £ ic 1/2167 (2 pages) |
2 February 2006 | New director appointed (3 pages) |
2 February 2006 | New director appointed (3 pages) |
25 January 2006 | Particulars of mortgage/charge (11 pages) |
25 January 2006 | Particulars of mortgage/charge (11 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
23 January 2006 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Incorporation (18 pages) |
14 October 2005 | Incorporation (18 pages) |