Company NameRoydview Developments Limited
DirectorDavid John Farnsworth
Company StatusActive
Company Number06516113
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Farnsworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressBents Villa Whams Road
Crow Edge
Sheffield
S36 4HF
Secretary NameMrs Susan Wright
StatusCurrent
Appointed27 February 2016(8 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address26 Westgate
Monk Bretton
Barnsley
S71 2DJ
Director NameMr Bryan William Law
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemary Grove
Cadeby
Doncaster
South Yorkshire
DN5 7TH
Secretary NameMary Anne Beaumont
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Northgate
Horbury
Wakefield
West Yorkshire
WF4 6AS
Secretary NameMr David John Farnsworth
NationalityBritish
StatusResigned
Appointed06 April 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2014)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBents Villa Whams Road
Crow Edge
Sheffield
S36 4HF
Secretary NameSusan Wright
NationalityBritish
StatusResigned
Appointed31 October 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2014)
RoleCompany Director
Correspondence AddressRoyd House 43 Keresforth Hall Road
Barnsley
Yorks
S70 6NF
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence AddressPembroke House 7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address26 Westgate
Monk Bretton
Barnsley
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£40,439
Current Liabilities£688,594

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

24 September 2009Delivered on: 25 September 2009
Satisfied on: 25 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 39 station road wombwell barnsley, t/no.SYK387126 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
24 September 2009Delivered on: 25 September 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 39 stocks lane barnsley, t/no.SYK569075 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
10 September 2009Delivered on: 11 September 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 6 hilton street barnsley t/no SYK569604 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 September 2009Delivered on: 11 September 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 4 heptinstall street worsbrough barnsley t/no SYK569598 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 September 2009Delivered on: 11 September 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 heptinstall street, worsbrough, barnsley t/no SYK569589 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 July 2009Delivered on: 1 August 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 2 heptinstall street barnsley t/no SYK569595 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 July 2009Delivered on: 11 July 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from cliffmeur properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 johnson street barnsley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 July 2009Delivered on: 11 July 2009
Satisfied on: 1 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from cliffmeur properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 farrar st, barnsley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
24 November 2008Delivered on: 29 November 2008
Satisfied on: 1 April 2014
Persons entitled: Clydesdale 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 see image for full details.
Fully Satisfied
14 March 2014Delivered on: 25 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 2 heptinstall street, barnsley S70 4SH and registered at hm land registry under title number SYK569595. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 25 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 39 stocks lane, barnsley S75 2DD and registered at hm land registry under title number SYK569075. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 12 farrar street, barnsley S70 6BS and registered at hm land registry under title number SYK312072. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 102 manchester road, thurlstone, barnsley S36 9QW and registered at hm land registry under title number SYK462062. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 4 heptinstall street, barnsley S70 4SH and registered at hm land registry under title number SYK569598. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 8 heptinstall street, barnsley S70 4SH and registered at hm land registry under title number SYK569589. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 6 hilton street, barnsley S75 2BU and registered at hm land registry under title number SYK569604. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 24 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 5 johnson street, barnsley S75 2BX and registered at hm land registry under title number SYK496409. Notification of addition to or amendment of charge.
Outstanding
14 March 2014Delivered on: 18 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2011Delivered on: 28 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: 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 15 snape hill road darfield barnsley south yorkshire t/no SYK894353 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 January 2011Delivered on: 12 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 station road wombwell barnsley south yorkshire t/no;SYK387126 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 January 2011Delivered on: 12 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 park road barnsley south yorkshire t/no;SYK130364 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 January 2011Delivered on: 12 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 sheffield road penistone sheffield south yorkshire t/n SYK94768 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 January 2011Delivered on: 12 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 19 north royds wood barnsley south yorkshire t/no. SYK401838 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
1 March 2017Registered office address changed from Ashton House 19 Prospect Road Ossett West Yorkshire WF5 8AE to 26 Westgate Monk Bretton Barnsley S71 2DJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Ashton House 19 Prospect Road Ossett West Yorkshire WF5 8AE to 26 Westgate Monk Bretton Barnsley S71 2DJ on 1 March 2017 (1 page)
30 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,000
(4 pages)
30 December 2016Statement of capital following an allotment of shares on 11 November 2016
  • GBP 1,000
(4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Appointment of Mrs Susan Wright as a secretary on 27 February 2016 (2 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(3 pages)
1 March 2016Appointment of Mrs Susan Wright as a secretary on 27 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Termination of appointment of Susan Wright as a secretary on 15 March 2014 (1 page)
24 March 2015Termination of appointment of Susan Wright as a secretary on 15 March 2014 (1 page)
20 March 2015Termination of appointment of David John Farnsworth as a secretary on 31 March 2014 (1 page)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(4 pages)
20 March 2015Termination of appointment of David John Farnsworth as a secretary on 31 March 2014 (1 page)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 September 2014Satisfaction of charge 9 in full (4 pages)
25 September 2014Satisfaction of charge 9 in full (4 pages)
1 April 2014Satisfaction of charge 1 in full (1 page)
1 April 2014Satisfaction of charge 8 in full (2 pages)
1 April 2014Satisfaction of charge 2 in full (2 pages)
1 April 2014Satisfaction of charge 4 in full (2 pages)
1 April 2014Satisfaction of charge 6 in full (2 pages)
1 April 2014Satisfaction of charge 7 in full (2 pages)
1 April 2014Satisfaction of charge 2 in full (2 pages)
1 April 2014Satisfaction of charge 5 in full (2 pages)
1 April 2014Satisfaction of charge 3 in full (2 pages)
1 April 2014Satisfaction of charge 7 in full (2 pages)
1 April 2014Satisfaction of charge 1 in full (1 page)
1 April 2014Satisfaction of charge 4 in full (2 pages)
1 April 2014Satisfaction of charge 6 in full (2 pages)
1 April 2014Satisfaction of charge 5 in full (2 pages)
1 April 2014Satisfaction of charge 8 in full (2 pages)
1 April 2014Satisfaction of charge 3 in full (2 pages)
25 March 2014Registration of charge 065161130023 (18 pages)
25 March 2014Registration of charge 065161130022 (18 pages)
25 March 2014Registration of charge 065161130023 (18 pages)
25 March 2014Registration of charge 065161130022 (18 pages)
24 March 2014Registration of charge 065161130021 (18 pages)
24 March 2014Registration of charge 065161130016 (18 pages)
24 March 2014Registration of charge 065161130017 (18 pages)
24 March 2014Registration of charge 065161130017 (18 pages)
24 March 2014Registration of charge 065161130018 (18 pages)
24 March 2014Registration of charge 065161130020 (19 pages)
24 March 2014Registration of charge 065161130020 (19 pages)
24 March 2014Registration of charge 065161130019 (18 pages)
24 March 2014Registration of charge 065161130016 (18 pages)
24 March 2014Registration of charge 065161130021 (18 pages)
24 March 2014Registration of charge 065161130019 (18 pages)
24 March 2014Registration of charge 065161130018 (18 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
18 March 2014Registration of charge 065161130015 (20 pages)
18 March 2014Registration of charge 065161130015 (20 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
15 March 2013Director's details changed for David John Farnsworth on 13 March 2013 (3 pages)
15 March 2013Secretary's details changed for David John Farnsworth on 13 March 2013 (2 pages)
15 March 2013Director's details changed for David John Farnsworth on 13 March 2013 (3 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
15 March 2013Secretary's details changed for David John Farnsworth on 13 March 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2010Director's details changed for David John Farnsworth on 27 February 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for David John Farnsworth on 27 February 2010 (2 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
10 February 2009Appointment terminated secretary mary beaumont (1 page)
10 February 2009Secretary appointed susan wright (1 page)
10 February 2009Secretary appointed susan wright (1 page)
10 February 2009Appointment terminated secretary mary beaumont (1 page)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 October 2008Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 October 2008Ad 26/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
2 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 October 2008Appointment terminated director bryan law (1 page)
2 October 2008Director and secretary appointed david john farnsworth (1 page)
2 October 2008Director and secretary appointed david john farnsworth (1 page)
2 October 2008Appointment terminated director bryan law (1 page)
5 March 2008Appointment terminated secretary bristol legal services LIMITED (1 page)
5 March 2008Appointment terminated secretary bristol legal services LIMITED (1 page)
27 February 2008Incorporation (19 pages)
27 February 2008Incorporation (19 pages)