Company NameG2M Retrofit Limited
Company StatusActive
Company Number08381508
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 3 months ago)
Previous NamesSchosween 2 Limited and G2M Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabodel, Unit 1 Hayfield Business Park Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Stephen David Gardner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(1 month after company formation)
Appointment Duration11 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Stephen John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReal Estate Venture Capital Management Llp Second
60 Charlotte Street
London
W1T 2NU
Director NameMr Kyle David Gardner
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 November 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park Field Lane
Doncaster
South Yorkshire
DN9 3FL

Location

Registered AddressHabodel, Unit 1 Hayfield Business Park
Field Lane, Auckley
Doncaster
South Yorkshire
DN9 3FL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishAuckley
WardFinningley
Built Up AreaFinningley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G2m Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£224,814
Cash£123,615
Current Liabilities£1,117,141

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

29 October 2014Delivered on: 4 November 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 cawdor street bentley doncaster t/no SYK277348.
Fully Satisfied
24 October 2014Delivered on: 29 October 2014
Satisfied on: 13 May 2022
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: 5 marlborough terrace, bridlington t/no HS46698 with title freehold absolute.
Fully Satisfied
22 October 2014Delivered on: 24 October 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25 filey avenue royston t/no.SYK52287.
Fully Satisfied
22 October 2014Delivered on: 23 October 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 113 clough close, middlesbrough t/no CE196213.
Fully Satisfied
16 October 2014Delivered on: 22 October 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 112 clough close middlesbrough t/no CE195866.
Fully Satisfied
25 September 2014Delivered on: 1 October 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 henniker road, ipswich t/no SK59146.
Fully Satisfied
25 September 2014Delivered on: 1 October 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 merehall drive, bolton t/no GM974386.
Fully Satisfied
27 August 2014Delivered on: 29 August 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 st davids road grangetown middlesbrough t/no CE52097.
Fully Satisfied
19 August 2014Delivered on: 27 August 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a flat 5 34-36 college street rotherham title no SYK538666.
Fully Satisfied
12 August 2014Delivered on: 14 August 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 47 oliver street mexborough t/no.SYK54505.
Fully Satisfied
9 August 2013Delivered on: 17 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 mount pleasant avenue st helens t/no MS498303. Notification of addition to or amendment of charge.
Fully Satisfied
6 August 2014Delivered on: 8 August 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 124 rother view road rotherham t/no.SYK511292.
Fully Satisfied
1 August 2014Delivered on: 5 August 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 lowe street darlington t/no DU101750.
Fully Satisfied
23 July 2014Delivered on: 26 July 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 93 doe quarry lane, dinnington, south yorkshire t/no:SYK241965.
Fully Satisfied
11 July 2014Delivered on: 25 July 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 27 green crescent cramlington northumberland t/no TY121204.
Fully Satisfied
11 June 2014Delivered on: 20 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 79 gray street, bootle, liverpool, t/no: MS171304.
Fully Satisfied
18 June 2014Delivered on: 19 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 142 and 142A hawthorn road ashington northumberland t/no.BD42116 and ND42241.
Fully Satisfied
6 June 2014Delivered on: 10 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 107 beaumont road middlesbrough t/no CE156788.
Fully Satisfied
6 June 2014Delivered on: 10 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 79 durham street the headland hartlepool t/no CE171235.
Fully Satisfied
4 June 2014Delivered on: 6 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 152 chapel road, oldham t/no GM221171.
Fully Satisfied
5 June 2014Delivered on: 6 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 28 eastham avenue, bury t/no GM229207.
Fully Satisfied
9 August 2013Delivered on: 15 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 24 canal street church accrington t/no LAN103372. Notification of addition to or amendment of charge.
Fully Satisfied
29 May 2014Delivered on: 4 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 121 thornton street middlesbrough t/no CE67250.
Fully Satisfied
20 May 2014Delivered on: 3 June 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 newburn street liverpool merseyside t/no.MS255733.
Fully Satisfied
20 May 2014Delivered on: 21 May 2014
Satisfied on: 13 May 2022
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: Land and buildings k/a 39 plodder lane, farnworth, bolton t/no GM539530 l/h.
Fully Satisfied
15 May 2014Delivered on: 17 May 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 millhill street, blackburn t/no LA277622.
Fully Satisfied
2 May 2014Delivered on: 14 May 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 22 prior terrace hexham northumberland t/no. ND128509.
Fully Satisfied
1 May 2014Delivered on: 15 May 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 north street rawmarsh rotherham t/n SYK174047.
Fully Satisfied
1 May 2014Delivered on: 14 May 2014
Satisfied on: 13 May 2022
Persons entitled: Affirmative Finance Limited

Classification: A registered charge
Particulars: F/H 115 coltman street kingston upon hull and 116 coltman street kingston upon hull t/nos HS307545 and HS54938.
Fully Satisfied
2 May 2014Delivered on: 14 May 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 113 beech drive gateshead, tyne & wear t/no TY360993.
Fully Satisfied
11 April 2014Delivered on: 19 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 51 alexander road ashington northumberland t/no.ND77541 & ND86833.
Fully Satisfied
10 April 2014Delivered on: 19 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 85 tarlswood new church farm skelmersdale t/no.LA641020.
Fully Satisfied
9 August 2013Delivered on: 15 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 greenfield cottages carlton t/no SYK77168. Notification of addition to or amendment of charge.
Fully Satisfied
3 April 2014Delivered on: 9 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 tickle avenue st helens.
Fully Satisfied
3 April 2014Delivered on: 9 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 seventh street blackhall colliery hartlepool t/no DU184094.
Fully Satisfied
3 April 2014Delivered on: 8 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 west chilton terrace ferryhill t/no DU69330.
Fully Satisfied
28 March 2014Delivered on: 8 April 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 37 furness street, hartlepool, t/no: CE65623.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 19 hardy avenue south shields t/n TY123078. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 19 wansbeck avenue stanley county durham t/n DU291083. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 5 wansbeck avenue stanley county durham t/n DU246695. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 7 surtees terrace stanley county durham t/n DU217509. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 60 collingwood street south shields t/n 197788. notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 50 hare law gardens stanley county durham t/n DU156074. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 13 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26 southern close ashington northumberland t/no.ND149546. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 89 canterbury street south shields tyne & wear t/n TY367105. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 146 auckland terrace shildon county durham t/n DU222044. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 20 cheshire close ashington northumberland t/n ND133228. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 72 vine street south shields tyne & wear t/n TY465288. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 7 belsize place daisy hill t/n TY393786. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 16 greenbank jarrow t/n TY274981. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 148 richmond road south shields tyne & wear t/n TY99339. Notification of addition to or amendment of charge.
Fully Satisfied
11 March 2014Delivered on: 19 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 70 vine street south shields tyne & wear t/n TY465287. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 14 March 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 9 ramskir view thorne road stainforth doncaster title no SYK501345. Notification of addition to or amendment of charge.
Fully Satisfied
24 February 2014Delivered on: 27 February 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 34 cypress road wigan t/no GM518435. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 8 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 clark road, leeds, west yorkshire t/no WYK145710. Notification of addition to or amendment of charge.
Fully Satisfied
24 February 2014Delivered on: 27 February 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 184 glebe street leigh t/no GM235785. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2014Delivered on: 26 February 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 6 st andrews square bolton upon dearne rotherham t/no SYK600747. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2014Delivered on: 26 February 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 37 meadow view lowca whitehaven t/no CU122998. Notification of addition to or amendment of charge.
Fully Satisfied
3 February 2014Delivered on: 7 February 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 handfield street liverpool t/no HS67862. Notification of addition to or amendment of charge.
Fully Satisfied
22 January 2014Delivered on: 24 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 marlborough terrace bridlington east yorkshire t/no HS46698. Notification of addition to or amendment of charge.
Fully Satisfied
16 January 2014Delivered on: 24 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 648-650 huddersfield road wyke bradford t/no WYK336397 (part). Notification of addition to or amendment of charge.
Fully Satisfied
30 December 2013Delivered on: 14 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 61 thornfield road the grove consett t/no DU263580. Notification of addition to or amendment of charge.
Fully Satisfied
9 January 2014Delivered on: 14 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 132 avenue road wath upon dearne rotherham south yorkshire t/no SYK41401. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 11 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 nowell mount, leeds t/no:WYK481498. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 11 January 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 16 nowell mount, leeds t/no:WYK510521. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 8 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 glensdale road, leeds, west yorkshire t/no YWE32776. Notification of addition to or amendment of charge.
Fully Satisfied
5 December 2013Delivered on: 24 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 66 falcon hey liverpool t/no MS189860. Notification of addition to or amendment of charge.
Fully Satisfied
10 December 2013Delivered on: 19 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36 strangways street, seaham, county durham t/no DU122354. Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 17 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 7 milton street, crook, county durham. Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 17 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12B hayling avenue, portsmouth, t/no: PM19539. Notification of addition to or amendment of charge.
Fully Satisfied
4 December 2013Delivered on: 6 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 consett road county durham t/no DU140083. Notification of addition to or amendment of charge.
Fully Satisfied
28 November 2013Delivered on: 4 December 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 146 jubilee road new tredegar gwent t/no WA965342. Notification of addition to or amendment of charge.
Fully Satisfied
28 November 2013Delivered on: 29 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2 34-36 college street rotherham t/no SYK553176. Notification of addition to or amendment of charge.
Fully Satisfied
22 November 2013Delivered on: 28 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 406 atlantic road, sheffield t/no SYK282804. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 20 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Alderney court mews, skegness t/no LL174098. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 8 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 fraser stret pendlebury swinton manchester t/n LA379391. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 7 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64 old mill lane barnsley t/no SYK60255. Notification of addition to or amendment of charge.
Fully Satisfied
30 October 2013Delivered on: 6 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 curwen street, preston t/no LA363479. Notification of addition to or amendment of charge.
Fully Satisfied
30 October 2013Delivered on: 6 November 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 266 bath road arnos vale, bristol, avon t/no AV43818. Notification of addition to or amendment of charge.
Fully Satisfied
22 October 2013Delivered on: 26 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 frome road norton stockton on tees. Notification of addition to or amendment of charge.
Fully Satisfied
22 October 2013Delivered on: 23 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6A and 8A wash lane bury t/no.GM188544. Notification of addition to or amendment of charge.
Fully Satisfied
22 October 2013Delivered on: 23 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2 crusader house thurland street nottingham t/no.NT394227. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 22 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 414 burton road monk bretton barnsley t/no. SYK93387. Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 22 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 416 burton road monk bretton barnsley t/no. SYK16014. Notification of addition to or amendment of charge.
Fully Satisfied
2 October 2013Delivered on: 12 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 ironside walk gleadless valley sheffield t/no.SYK431601. Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2013Delivered on: 3 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 64 new market street colne lancashire t/no LA602909. Notification of addition to or amendment of charge.
Fully Satisfied
30 September 2013Delivered on: 3 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 eastfield road scunthorpe t/no HS337822. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 7 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 16 dineley street church t/no LA720244. Notification of addition to or amendment of charge.
Fully Satisfied
2 October 2013Delivered on: 3 October 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat G06 alpha house broad street northampton t/no NN285509. Notification of addition to or amendment of charge.
Fully Satisfied
13 September 2013Delivered on: 17 September 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 59 morgan street st helens t/no. MS112152. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2013Delivered on: 18 September 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 48 second street bradley bungalows leadgate t/no DU338280. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 31 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 115 7 116 coltman street, kingston upon hull t/nos HS307545 & HS54938. Notification of addition to or amendment of charge.
Fully Satisfied
28 August 2013Delivered on: 30 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 pageant drive, telford, t/no: SL36897. Notification of addition to or amendment of charge.
Fully Satisfied
14 July 2015Delivered on: 24 July 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2 hertford alldene gateshead title number TY436441.
Fully Satisfied
1 July 2015Delivered on: 8 July 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 slaley close gateshead tyne and wear t/no TY99213.
Fully Satisfied
26 June 2015Delivered on: 8 July 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 lawrence court abram wigan.
Fully Satisfied
26 June 2015Delivered on: 8 July 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 allan street peterlee county durham t/no DU138613.
Fully Satisfied
26 June 2015Delivered on: 2 July 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 47 rosalind street ashington t/no ND52339.
Fully Satisfied
18 June 2015Delivered on: 25 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45 wood lane, huyton, liverpool t/no MS49873.
Fully Satisfied
19 June 2015Delivered on: 25 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 14 whitehart close liverpool title number MS440279.
Fully Satisfied
15 August 2013Delivered on: 30 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 72 belloc avenue south shields tyne & wear t/no TY396351. Notification of addition to or amendment of charge.
Fully Satisfied
22 June 2015Delivered on: 24 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 21 church road codsall wolverhampton title no SF363689.
Fully Satisfied
9 June 2015Delivered on: 24 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 42 elsdon terrace north shields t/n TY526700.
Fully Satisfied
22 May 2015Delivered on: 3 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 114 doncaster road, mexborough t/no SYK397282.
Fully Satisfied
22 May 2015Delivered on: 3 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 97 briardale delves lane, consett t/no DU300523.
Fully Satisfied
26 May 2015Delivered on: 2 June 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 130 newlands road high west jesmond newcastle upon tyne t/no.TY261233.
Fully Satisfied
7 May 2015Delivered on: 12 May 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 windmere court windmere road leigh lancashire title no MAN81187.
Fully Satisfied
30 April 2015Delivered on: 12 May 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 40 knighton avenue radford nottingham title no NT28478.
Fully Satisfied
7 May 2015Delivered on: 12 May 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 windmere court windmere road leigh lancashire title no MAN81189.
Fully Satisfied
21 April 2015Delivered on: 1 May 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 114 richmond road, south shields t/no TY35012.
Fully Satisfied
31 March 2015Delivered on: 17 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 116 scotland bank terrace, blackburn t/no LA763330.
Fully Satisfied
21 August 2013Delivered on: 30 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 85 north road clowne chesterfield t/no DY83436. Notification of addition to or amendment of charge.
Fully Satisfied
31 March 2015Delivered on: 4 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 harvey court bolsover.
Fully Satisfied
26 March 2015Delivered on: 4 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 haslam court bolsover.
Fully Satisfied
31 March 2015Delivered on: 4 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 169 spinners house textile street dewsbury t/no WYK824676.
Fully Satisfied
26 March 2015Delivered on: 2 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 21 springfield crescent bolsover.
Fully Satisfied
31 March 2015Delivered on: 2 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 20 jasmine court huyton liverpool title no MS370422.
Fully Satisfied
26 March 2015Delivered on: 1 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 haldane crescent bolsover.
Fully Satisfied
27 March 2015Delivered on: 1 April 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 112 northgate drive chorley t/no LA553143.
Fully Satisfied
26 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 93 springfield crescent, bolsover.
Fully Satisfied
27 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 dennison street, stockton on tees t/no CE114766.
Fully Satisfied
26 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 138 houfton road bolsover.
Fully Satisfied
15 August 2013Delivered on: 21 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 thurnham street liverpool t/no MS421802. Notification of addition to or amendment of charge.
Fully Satisfied
26 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 5 hyndley road bolsover.
Fully Satisfied
26 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 30 hyndley road bolsover.
Fully Satisfied
30 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a 1 frederick street worksop t/no NT320287.
Fully Satisfied
26 March 2015Delivered on: 31 March 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 haldane crescent, bolsover.
Fully Satisfied
20 February 2015Delivered on: 25 February 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2, the old cooperative building, market street, highfields, doncaster t/no SYK547998.
Fully Satisfied
20 January 2015Delivered on: 28 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 queens road askern doncaster t/n SYK146751.
Fully Satisfied
19 January 2015Delivered on: 24 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70 briardale delves lane consett t/no DU102142.
Fully Satisfied
14 January 2015Delivered on: 16 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 fairfield close nether langwith t/no NT401020.
Fully Satisfied
9 January 2015Delivered on: 15 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 beaufort street gainsborough t/no.LL188625.
Fully Satisfied
13 January 2015Delivered on: 15 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 coniston avenue seascale.
Fully Satisfied
13 August 2013Delivered on: 17 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 76 hawkins street, liverpool t/NOMS8347.. Notification of addition to or amendment of charge.
Fully Satisfied
12 January 2015Delivered on: 15 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 windrigg close egremont t/no.CU121611.
Fully Satisfied
8 January 2015Delivered on: 9 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 wolsingham terrace annfield plain stanley t/no DU105699.
Fully Satisfied
5 January 2015Delivered on: 8 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2 laburnum house coatham road redcar title number CE193566.
Fully Satisfied
6 January 2015Delivered on: 8 January 2015
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 13 pearson street spennymoor co durham title number DU53773.
Fully Satisfied
18 December 2014Delivered on: 20 December 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70 stanhope road, wheatley, doncaster.
Fully Satisfied
18 December 2014Delivered on: 20 December 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 68 stanhope road wheatley doncaster.
Fully Satisfied
16 December 2014Delivered on: 18 December 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 institute terrace pelton chesterle street co durham t/no DU90880.
Fully Satisfied
28 November 2014Delivered on: 2 December 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 cromwell street thurnscoe rotherham t/no SYK301074.
Fully Satisfied
20 November 2014Delivered on: 21 November 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a flat 3 barton firs, 55 western avenue new milton t/no. HP366070.
Fully Satisfied
29 October 2014Delivered on: 4 November 2014
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 55 glebe road campsall doncaster t/no SYK164995.
Fully Satisfied
13 August 2013Delivered on: 17 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 gertrude street, st helens t/no MS404415. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 3 August 2013
Satisfied on: 13 May 2022
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
14 June 2016Delivered on: 15 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 370 springvale road crookes sheffield title no SYK319302.
Outstanding
4 May 2016Delivered on: 24 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 46 challoner green westfield sheffield title number SYK299212.
Outstanding
4 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 45 siddow common leigh.
Outstanding
27 April 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 salter walk the headland hartlepool cleveland t/no. CE131436.
Outstanding
27 April 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 ingram terrace bulwell nottingham t/no NT26709.
Outstanding
4 May 2016Delivered on: 11 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 beadnell place newcastle upon tyne t/no TY363349.
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 york place bournemouth dorset t/n DT37871.
Outstanding
20 April 2016Delivered on: 29 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2 leyland mansions 18 leyland road southport MS331148.
Outstanding
18 February 2016Delivered on: 19 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 waltham close wellend estate peterborough t/no. CB106297.
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 mayes rise bestwood village nottingham t/no NT203958.
Outstanding
20 January 2016Delivered on: 4 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 120 featherstone lane featherstone pontefract t/n YY62011.
Outstanding
2 February 2016Delivered on: 4 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 128 bellingham road scunthorpe title number HS83742.
Outstanding
18 January 2016Delivered on: 28 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2, 12 high street, wooton under edge, gloucestershire t/no GR134972.
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 duke street, oxford, OX2 0HX being all of the land and buildings in title ON250910 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 58 agecroft road, pendlebury, swinton, manchester, M27 8UH being all of the land and buildings in title MAN40444 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 72 swinburne road, oxford, OX4 4BG being all of the land and buildings in title ON4167 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 89 camden street, stockton-on-tees t/no CE89151.
Outstanding
6 January 2016Delivered on: 14 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 116 londonderry road, stockton-on-tees t/no CE105644.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36 woodland street stockton-on-tees t/no. CE47922.
Outstanding
18 December 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 marholm close, pendeford, wolverhampton t/no WM210121.
Outstanding
8 December 2015Delivered on: 17 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 cutters wharf trinity way minehead somerset t/no ST217522.
Outstanding
2 December 2015Delivered on: 9 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 49 weaver avenue liverpool t/n MS13368.
Outstanding
26 November 2015Delivered on: 28 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 84 dunkirk road nottingham t/no NT104723.
Outstanding
12 November 2015Delivered on: 18 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 simpson close barrow upon humber t/no HS173745.
Outstanding
22 October 2015Delivered on: 4 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 126 argyle street south birkenhead merseyside t/no CH87939.
Outstanding
22 October 2015Delivered on: 4 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 320 st anne street birkenhead merseyside t/no MS441115.
Outstanding
16 October 2015Delivered on: 29 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 116 reading road south shields title number TY132337.
Outstanding
9 October 2015Delivered on: 30 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 70 newton road great ayton middlesbrough t/no NYK178002.
Outstanding
16 October 2015Delivered on: 21 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 hyndley road, bolsover, chesterfield.
Outstanding
2 October 2015Delivered on: 16 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 haybridge avenue hadley telford.
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 dorset place chester t/no CH329473.
Outstanding
11 September 2015Delivered on: 19 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 victoria apartments park road north middlesbrough t/no CE201681.
Outstanding
24 August 2015Delivered on: 27 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 day street old swan liverpool t/no MS338793.
Outstanding
7 August 2015Delivered on: 19 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 appleby street bishop auckland county durham t/no DU141145.
Outstanding
14 August 2015Delivered on: 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 66 bradley close, ouston, chester le street, county durham t/no DU96564.
Outstanding
30 July 2015Delivered on: 7 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 westminster road, darlington t/no DU151153.
Outstanding
20 July 2015Delivered on: 24 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36 pym road mexborough rotherham t/no SYK308011.
Outstanding

Filing History

29 March 2023Director's details changed for Mr Stephen John Pettit on 29 March 2023 (2 pages)
7 March 2023Registered office address changed from 7 Spring Gardens Gainsborough Lincolnshire DN21 2AY England to Habodel, Unit 1 Hayfield Business Park Field Lane, Auckley Doncaster South Yorkshire DN9 3FL on 7 March 2023 (1 page)
28 February 2023Director's details changed for Mr Kyle David Gardner on 28 February 2023 (2 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (68 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
13 May 2022Satisfaction of charge 083815080168 in full (4 pages)
13 May 2022Satisfaction of charge 083815080109 in full (4 pages)
13 May 2022Satisfaction of charge 083815080002 in full (4 pages)
13 May 2022Satisfaction of charge 083815080175 in full (4 pages)
13 May 2022Satisfaction of charge 083815080054 in full (4 pages)
13 May 2022Satisfaction of charge 083815080065 in full (4 pages)
13 May 2022Satisfaction of charge 083815080017 in full (4 pages)
13 May 2022Satisfaction of charge 083815080038 in full (4 pages)
13 May 2022Satisfaction of charge 083815080174 in full (4 pages)
13 May 2022Satisfaction of charge 083815080098 in full (4 pages)
13 May 2022Satisfaction of charge 083815080121 in full (4 pages)
13 May 2022Satisfaction of charge 083815080032 in full (4 pages)
13 May 2022Satisfaction of charge 083815080093 in full (4 pages)
13 May 2022Satisfaction of charge 083815080089 in full (4 pages)
13 May 2022Satisfaction of charge 083815080043 in full (4 pages)
13 May 2022Satisfaction of charge 083815080130 in full (4 pages)
13 May 2022Satisfaction of charge 083815080090 in full (4 pages)
13 May 2022Satisfaction of charge 083815080051 in full (4 pages)
13 May 2022Satisfaction of charge 083815080023 in full (4 pages)
13 May 2022Satisfaction of charge 083815080111 in full (4 pages)
13 May 2022Satisfaction of charge 083815080123 in full (4 pages)
13 May 2022Satisfaction of charge 083815080110 in full (4 pages)
13 May 2022Satisfaction of charge 083815080106 in full (4 pages)
13 May 2022Satisfaction of charge 083815080113 in full (4 pages)
13 May 2022Satisfaction of charge 083815080025 in full (4 pages)
13 May 2022Satisfaction of charge 083815080181 in full (4 pages)
13 May 2022Satisfaction of charge 083815080102 in full (4 pages)
13 May 2022Satisfaction of charge 083815080003 in full (4 pages)
13 May 2022Satisfaction of charge 083815080177 in full (4 pages)
13 May 2022Satisfaction of charge 083815080085 in full (4 pages)
13 May 2022Satisfaction of charge 083815080129 in full (4 pages)
13 May 2022Satisfaction of charge 083815080136 in full (4 pages)
13 May 2022Satisfaction of charge 083815080011 in full (4 pages)
13 May 2022Satisfaction of charge 083815080179 in full (4 pages)
13 May 2022Satisfaction of charge 083815080171 in full (4 pages)
13 May 2022Satisfaction of charge 083815080039 in full (4 pages)
13 May 2022Satisfaction of charge 083815080062 in full (4 pages)
13 May 2022Satisfaction of charge 083815080105 in full (4 pages)
13 May 2022Satisfaction of charge 083815080167 in full (4 pages)
13 May 2022Satisfaction of charge 083815080157 in full (4 pages)
13 May 2022Satisfaction of charge 083815080137 in full (4 pages)
13 May 2022Satisfaction of charge 083815080080 in full (4 pages)
13 May 2022Satisfaction of charge 083815080074 in full (4 pages)
13 May 2022Satisfaction of charge 083815080140 in full (4 pages)
13 May 2022Satisfaction of charge 083815080086 in full (4 pages)
13 May 2022Satisfaction of charge 083815080016 in full (4 pages)
13 May 2022Satisfaction of charge 083815080064 in full (4 pages)
13 May 2022Satisfaction of charge 083815080049 in full (4 pages)
13 May 2022Satisfaction of charge 083815080142 in full (4 pages)
13 May 2022Satisfaction of charge 083815080133 in full (4 pages)
13 May 2022Satisfaction of charge 083815080073 in full (4 pages)
13 May 2022Satisfaction of charge 083815080100 in full (4 pages)
13 May 2022Satisfaction of charge 083815080037 in full (4 pages)
13 May 2022Satisfaction of charge 083815080027 in full (4 pages)
13 May 2022Satisfaction of charge 083815080158 in full (4 pages)
13 May 2022Satisfaction of charge 083815080052 in full (4 pages)
13 May 2022Satisfaction of charge 083815080148 in full (4 pages)
13 May 2022Satisfaction of charge 083815080139 in full (4 pages)
13 May 2022Satisfaction of charge 083815080077 in full (4 pages)
13 May 2022Satisfaction of charge 083815080019 in full (4 pages)
13 May 2022Satisfaction of charge 083815080009 in full (4 pages)
13 May 2022Satisfaction of charge 083815080057 in full (4 pages)
13 May 2022Satisfaction of charge 083815080127 in full (4 pages)
13 May 2022Satisfaction of charge 083815080082 in full (4 pages)
13 May 2022Satisfaction of charge 083815080180 in full (4 pages)
13 May 2022Satisfaction of charge 083815080035 in full (4 pages)
13 May 2022Satisfaction of charge 083815080034 in full (4 pages)
13 May 2022Satisfaction of charge 083815080001 in full (4 pages)
13 May 2022Satisfaction of charge 083815080112 in full (4 pages)
13 May 2022Satisfaction of charge 083815080172 in full (4 pages)
13 May 2022Satisfaction of charge 083815080046 in full (4 pages)
13 May 2022Satisfaction of charge 083815080014 in full (4 pages)
13 May 2022Satisfaction of charge 083815080083 in full (4 pages)
13 May 2022Satisfaction of charge 083815080028 in full (4 pages)
13 May 2022Satisfaction of charge 083815080101 in full (4 pages)
13 May 2022Satisfaction of charge 083815080128 in full (4 pages)
13 May 2022Satisfaction of charge 083815080156 in full (4 pages)
13 May 2022Satisfaction of charge 083815080107 in full (4 pages)
13 May 2022Satisfaction of charge 083815080099 in full (4 pages)
13 May 2022Satisfaction of charge 083815080116 in full (4 pages)
13 May 2022Satisfaction of charge 083815080024 in full (4 pages)
13 May 2022Satisfaction of charge 083815080004 in full (4 pages)
13 May 2022Satisfaction of charge 083815080005 in full (4 pages)
13 May 2022Satisfaction of charge 083815080153 in full (4 pages)
13 May 2022Satisfaction of charge 083815080149 in full (4 pages)
13 May 2022Satisfaction of charge 083815080008 in full (4 pages)
13 May 2022Satisfaction of charge 083815080125 in full (4 pages)
13 May 2022Satisfaction of charge 083815080060 in full (4 pages)
13 May 2022Satisfaction of charge 083815080071 in full (4 pages)
13 May 2022Satisfaction of charge 083815080143 in full (4 pages)
13 May 2022Satisfaction of charge 083815080021 in full (4 pages)
13 May 2022Satisfaction of charge 083815080066 in full (4 pages)
13 May 2022Satisfaction of charge 083815080094 in full (4 pages)
13 May 2022Satisfaction of charge 083815080170 in full (4 pages)
13 May 2022Satisfaction of charge 083815080124 in full (4 pages)
13 May 2022Satisfaction of charge 083815080108 in full (4 pages)
13 May 2022Satisfaction of charge 083815080033 in full (4 pages)
13 May 2022Satisfaction of charge 083815080178 in full (4 pages)
13 May 2022Satisfaction of charge 083815080144 in full (4 pages)
13 May 2022Satisfaction of charge 083815080048 in full (4 pages)
13 May 2022Satisfaction of charge 083815080045 in full (4 pages)
13 May 2022Satisfaction of charge 083815080135 in full (4 pages)
13 May 2022Satisfaction of charge 083815080076 in full (4 pages)
13 May 2022Satisfaction of charge 083815080154 in full (4 pages)
13 May 2022Satisfaction of charge 083815080118 in full (4 pages)
13 May 2022Satisfaction of charge 083815080164 in full (4 pages)
13 May 2022Satisfaction of charge 083815080160 in full (4 pages)
13 May 2022Satisfaction of charge 083815080150 in full (4 pages)
13 May 2022Satisfaction of charge 083815080010 in full (4 pages)
13 May 2022Satisfaction of charge 083815080096 in full (4 pages)
13 May 2022Satisfaction of charge 083815080079 in full (4 pages)
13 May 2022Satisfaction of charge 083815080020 in full (4 pages)
13 May 2022Satisfaction of charge 083815080182 in full (4 pages)
13 May 2022Satisfaction of charge 083815080081 in full (4 pages)
13 May 2022Satisfaction of charge 083815080169 in full (4 pages)
13 May 2022Satisfaction of charge 083815080056 in full (4 pages)
13 May 2022Satisfaction of charge 083815080092 in full (4 pages)
13 May 2022Satisfaction of charge 083815080059 in full (4 pages)
13 May 2022Satisfaction of charge 083815080013 in full (4 pages)
13 May 2022Satisfaction of charge 083815080068 in full (4 pages)
13 May 2022Satisfaction of charge 083815080026 in full (4 pages)
13 May 2022Satisfaction of charge 083815080165 in full (4 pages)
13 May 2022Satisfaction of charge 083815080050 in full (4 pages)
13 May 2022Satisfaction of charge 083815080119 in full (4 pages)
13 May 2022Satisfaction of charge 083815080084 in full (4 pages)
13 May 2022Satisfaction of charge 083815080146 in full (4 pages)
13 May 2022Satisfaction of charge 083815080022 in full (4 pages)
13 May 2022Satisfaction of charge 083815080053 in full (4 pages)
13 May 2022Satisfaction of charge 083815080122 in full (4 pages)
13 May 2022Satisfaction of charge 083815080152 in full (4 pages)
13 May 2022Satisfaction of charge 083815080114 in full (4 pages)
13 May 2022Satisfaction of charge 083815080166 in full (4 pages)
13 May 2022Satisfaction of charge 083815080015 in full (4 pages)
13 May 2022Satisfaction of charge 083815080138 in full (4 pages)
13 May 2022Satisfaction of charge 083815080042 in full (4 pages)
13 May 2022Satisfaction of charge 083815080097 in full (4 pages)
13 May 2022Satisfaction of charge 083815080040 in full (4 pages)
13 May 2022Satisfaction of charge 083815080132 in full (4 pages)
13 May 2022Satisfaction of charge 083815080183 in full (4 pages)
13 May 2022Satisfaction of charge 083815080155 in full (4 pages)
13 May 2022Satisfaction of charge 083815080117 in full (4 pages)
13 May 2022Satisfaction of charge 083815080036 in full (4 pages)
13 May 2022Satisfaction of charge 083815080006 in full (4 pages)
13 May 2022Satisfaction of charge 083815080103 in full (4 pages)
13 May 2022Satisfaction of charge 083815080159 in full (4 pages)
13 May 2022Satisfaction of charge 083815080091 in full (4 pages)
13 May 2022Satisfaction of charge 083815080163 in full (4 pages)
13 May 2022Satisfaction of charge 083815080151 in full (4 pages)
13 May 2022Satisfaction of charge 083815080072 in full (4 pages)
13 May 2022Satisfaction of charge 083815080067 in full (4 pages)
13 May 2022Satisfaction of charge 083815080173 in full (4 pages)
13 May 2022Satisfaction of charge 083815080120 in full (4 pages)
13 May 2022Satisfaction of charge 083815080147 in full (4 pages)
13 May 2022Satisfaction of charge 083815080134 in full (4 pages)
13 May 2022Satisfaction of charge 083815080063 in full (4 pages)
13 May 2022Satisfaction of charge 083815080044 in full (4 pages)
13 May 2022Satisfaction of charge 083815080141 in full (4 pages)
13 May 2022Satisfaction of charge 083815080176 in full (4 pages)
13 May 2022Satisfaction of charge 083815080070 in full (4 pages)
13 May 2022Satisfaction of charge 083815080012 in full (4 pages)
13 May 2022Satisfaction of charge 083815080055 in full (4 pages)
13 May 2022Satisfaction of charge 083815080087 in full (4 pages)
13 May 2022Satisfaction of charge 083815080088 in full (4 pages)
13 May 2022Satisfaction of charge 083815080041 in full (4 pages)
13 May 2022Satisfaction of charge 083815080095 in full (4 pages)
13 May 2022Satisfaction of charge 083815080069 in full (4 pages)
13 May 2022Satisfaction of charge 083815080031 in full (4 pages)
13 May 2022Satisfaction of charge 083815080030 in full (4 pages)
13 May 2022Satisfaction of charge 083815080104 in full (4 pages)
13 May 2022Satisfaction of charge 083815080115 in full (4 pages)
13 May 2022Satisfaction of charge 083815080162 in full (4 pages)
13 May 2022Satisfaction of charge 083815080145 in full (4 pages)
13 May 2022Satisfaction of charge 083815080018 in full (4 pages)
13 May 2022Satisfaction of charge 083815080007 in full (4 pages)
13 May 2022Satisfaction of charge 083815080075 in full (4 pages)
13 May 2022Satisfaction of charge 083815080029 in full (4 pages)
13 May 2022Satisfaction of charge 083815080047 in full (4 pages)
13 May 2022Satisfaction of charge 083815080161 in full (4 pages)
13 May 2022Satisfaction of charge 083815080131 in full (4 pages)
13 May 2022Satisfaction of charge 083815080126 in full (4 pages)
13 May 2022Satisfaction of charge 083815080061 in full (4 pages)
13 May 2022Satisfaction of charge 083815080058 in full (4 pages)
13 May 2022Satisfaction of charge 083815080078 in full (4 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
31 January 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
8 January 2021Registered office address changed from Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL England to 7 Spring Gardens Gainsborough Lincolnshire DN21 2AY on 8 January 2021 (1 page)
16 November 2020Resolutions
  • RES13 ‐ Waiver of conflicts 10/11/2020
(1 page)
13 November 2020Cessation of Paul Darren Morton as a person with significant control on 10 November 2020 (1 page)
13 November 2020Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Cessation of Stephen David Gardner as a person with significant control on 10 November 2020 (1 page)
12 November 2020Change of details for G2M Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Appointment of Mr Stephen John Pettit as a director on 10 November 2020 (2 pages)
12 November 2020Cessation of Kyle David Gardner as a person with significant control on 10 November 2020 (1 page)
11 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-10
(3 pages)
24 August 2020Registered office address changed from 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Habodel, Unit 1 Hayfield Business Park, Field Lane Auckley Doncaster South Yorkshire DN9 3FL on 24 August 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Kyle David Gardner on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Stephen David Gardner as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Paul Darren Morton as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Change of details for Mr Kyle David Gardner as a person with significant control on 23 January 2020 (2 pages)
28 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
3 April 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
15 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 February 2017Director's details changed for Mr Paul Darren Morton on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Kyle David Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Stephen David Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Kyle David Gardner on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Paul Darren Morton on 20 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Stephen David Gardner on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 84 Rotherham Road Tickhill Doncaster South Yorkshire DN11 9NJ to 25 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 20 February 2017 (1 page)
6 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (9 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 July 2016Director's details changed for Mr Kyle David Gardner on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Kyle David Gardner on 8 July 2016 (2 pages)
15 June 2016Registration of charge 083815080183, created on 14 June 2016 (18 pages)
15 June 2016Registration of charge 083815080183, created on 14 June 2016 (18 pages)
24 May 2016Registration of charge 083815080182, created on 4 May 2016 (19 pages)
24 May 2016Registration of charge 083815080182, created on 4 May 2016 (19 pages)
11 May 2016Registration of charge 083815080179, created on 27 April 2016 (19 pages)
11 May 2016Registration of charge 083815080178, created on 4 May 2016 (19 pages)
11 May 2016Registration of charge 083815080180, created on 27 April 2016 (19 pages)
11 May 2016Registration of charge 083815080181, created on 4 May 2016 (19 pages)
11 May 2016Registration of charge 083815080178, created on 4 May 2016 (19 pages)
11 May 2016Registration of charge 083815080180, created on 27 April 2016 (19 pages)
11 May 2016Registration of charge 083815080181, created on 4 May 2016 (19 pages)
11 May 2016Registration of charge 083815080179, created on 27 April 2016 (19 pages)
29 April 2016Registration of charge 083815080177, created on 22 April 2016 (19 pages)
29 April 2016Registration of charge 083815080177, created on 22 April 2016 (19 pages)
29 April 2016Registration of charge 083815080176, created on 20 April 2016 (19 pages)
29 April 2016Registration of charge 083815080176, created on 20 April 2016 (19 pages)
10 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
10 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(5 pages)
19 February 2016Registration of charge 083815080175, created on 18 February 2016 (18 pages)
19 February 2016Registration of charge 083815080175, created on 18 February 2016 (18 pages)
18 February 2016Registration of charge 083815080174, created on 12 February 2016 (18 pages)
18 February 2016Registration of charge 083815080174, created on 12 February 2016 (18 pages)
4 February 2016Registration of charge 083815080173, created on 20 January 2016 (18 pages)
4 February 2016Registration of charge 083815080172, created on 2 February 2016 (18 pages)
4 February 2016Registration of charge 083815080173, created on 20 January 2016 (18 pages)
4 February 2016Registration of charge 083815080172, created on 2 February 2016 (18 pages)
1 February 2016Registration of charge 083815080170, created on 29 January 2016 (6 pages)
1 February 2016Registration of charge 083815080169, created on 29 January 2016 (6 pages)
1 February 2016Registration of charge 083815080168, created on 29 January 2016 (6 pages)
1 February 2016Registration of charge 083815080169, created on 29 January 2016 (6 pages)
1 February 2016Registration of charge 083815080170, created on 29 January 2016 (6 pages)
1 February 2016Registration of charge 083815080168, created on 29 January 2016 (6 pages)
28 January 2016Registration of charge 083815080171, created on 18 January 2016 (18 pages)
28 January 2016Registration of charge 083815080171, created on 18 January 2016 (18 pages)
14 January 2016Registration of charge 083815080165, created on 8 January 2016 (18 pages)
14 January 2016Registration of charge 083815080167, created on 8 January 2016 (18 pages)
14 January 2016Registration of charge 083815080166, created on 6 January 2016 (18 pages)
14 January 2016Registration of charge 083815080167, created on 8 January 2016 (18 pages)
14 January 2016Registration of charge 083815080166, created on 6 January 2016 (18 pages)
14 January 2016Registration of charge 083815080165, created on 8 January 2016 (18 pages)
19 December 2015Registration of charge 083815080164, created on 18 December 2015 (18 pages)
19 December 2015Registration of charge 083815080164, created on 18 December 2015 (18 pages)
17 December 2015Registration of charge 083815080163, created on 8 December 2015 (18 pages)
17 December 2015Registration of charge 083815080163, created on 8 December 2015 (18 pages)
9 December 2015Registration of charge 083815080162, created on 2 December 2015 (18 pages)
9 December 2015Registration of charge 083815080162, created on 2 December 2015 (18 pages)
28 November 2015Registration of charge 083815080161, created on 26 November 2015 (18 pages)
28 November 2015Registration of charge 083815080161, created on 26 November 2015 (18 pages)
18 November 2015Registration of charge 083815080160, created on 12 November 2015 (18 pages)
18 November 2015Registration of charge 083815080160, created on 12 November 2015 (18 pages)
4 November 2015Registration of charge 083815080158, created on 22 October 2015 (18 pages)
4 November 2015Registration of charge 083815080159, created on 22 October 2015 (18 pages)
4 November 2015Registration of charge 083815080158, created on 22 October 2015 (18 pages)
4 November 2015Registration of charge 083815080159, created on 22 October 2015 (18 pages)
30 October 2015Registration of charge 083815080156, created on 9 October 2015 (20 pages)
30 October 2015Registration of charge 083815080156, created on 9 October 2015 (20 pages)
30 October 2015Registration of charge 083815080156, created on 9 October 2015 (20 pages)
29 October 2015Registration of charge 083815080157, created on 16 October 2015 (19 pages)
29 October 2015Registration of charge 083815080157, created on 16 October 2015 (19 pages)
21 October 2015Registration of charge 083815080155, created on 16 October 2015 (18 pages)
21 October 2015Registration of charge 083815080155, created on 16 October 2015 (18 pages)
16 October 2015Registration of charge 083815080154, created on 2 October 2015 (18 pages)
16 October 2015Registration of charge 083815080154, created on 2 October 2015 (18 pages)
16 October 2015Registration of charge 083815080154, created on 2 October 2015 (18 pages)
22 September 2015Registration of charge 083815080153, created on 18 September 2015 (18 pages)
22 September 2015Registration of charge 083815080153, created on 18 September 2015 (18 pages)
19 September 2015Registration of charge 083815080152, created on 11 September 2015 (18 pages)
19 September 2015Registration of charge 083815080152, created on 11 September 2015 (18 pages)
27 August 2015Registration of charge 083815080151, created on 24 August 2015 (18 pages)
27 August 2015Registration of charge 083815080151, created on 24 August 2015 (18 pages)
19 August 2015Registration of charge 083815080150, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge 083815080150, created on 7 August 2015 (18 pages)
19 August 2015Registration of charge 083815080150, created on 7 August 2015 (18 pages)
18 August 2015Registration of charge 083815080149, created on 14 August 2015 (18 pages)
18 August 2015Registration of charge 083815080149, created on 14 August 2015 (18 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 August 2015Registration of charge 083815080148, created on 30 July 2015 (19 pages)
7 August 2015Registration of charge 083815080148, created on 30 July 2015 (19 pages)
24 July 2015Registration of charge 083815080146, created on 14 July 2015 (17 pages)
24 July 2015Registration of charge 083815080147, created on 20 July 2015 (17 pages)
24 July 2015Registration of charge 083815080146, created on 14 July 2015 (17 pages)
24 July 2015Registration of charge 083815080147, created on 20 July 2015 (17 pages)
8 July 2015Registration of charge 083815080143, created on 26 June 2015 (19 pages)
8 July 2015Registration of charge 083815080143, created on 26 June 2015 (19 pages)
8 July 2015Registration of charge 083815080145, created on 1 July 2015 (18 pages)
8 July 2015Registration of charge 083815080145, created on 1 July 2015 (18 pages)
8 July 2015Registration of charge 083815080144, created on 26 June 2015 (19 pages)
8 July 2015Registration of charge 083815080144, created on 26 June 2015 (19 pages)
8 July 2015Registration of charge 083815080145, created on 1 July 2015 (18 pages)
2 July 2015Registration of charge 083815080142, created on 26 June 2015 (18 pages)
2 July 2015Registration of charge 083815080142, created on 26 June 2015 (18 pages)
25 June 2015Registration of charge 083815080141, created on 18 June 2015 (18 pages)
25 June 2015Registration of charge 083815080140, created on 19 June 2015 (18 pages)
25 June 2015Registration of charge 083815080141, created on 18 June 2015 (18 pages)
25 June 2015Registration of charge 083815080140, created on 19 June 2015 (18 pages)
24 June 2015Registration of charge 083815080139, created on 22 June 2015 (22 pages)
24 June 2015Registration of charge 083815080138, created on 9 June 2015 (18 pages)
24 June 2015Registration of charge 083815080138, created on 9 June 2015 (18 pages)
24 June 2015Registration of charge 083815080139, created on 22 June 2015 (22 pages)
24 June 2015Registration of charge 083815080138, created on 9 June 2015 (18 pages)
3 June 2015Registration of charge 083815080136, created on 22 May 2015 (18 pages)
3 June 2015Registration of charge 083815080136, created on 22 May 2015 (18 pages)
3 June 2015Registration of charge 083815080137, created on 22 May 2015 (18 pages)
3 June 2015Registration of charge 083815080137, created on 22 May 2015 (18 pages)
2 June 2015Registration of charge 083815080135, created on 26 May 2015 (18 pages)
2 June 2015Registration of charge 083815080135, created on 26 May 2015 (18 pages)
12 May 2015Registration of charge 083815080133, created on 30 April 2015 (18 pages)
12 May 2015Registration of charge 083815080134, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 083815080133, created on 30 April 2015 (18 pages)
12 May 2015Registration of charge 083815080132, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 083815080134, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 083815080132, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 083815080134, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 083815080132, created on 7 May 2015 (18 pages)
1 May 2015Registration of charge 083815080131, created on 21 April 2015 (19 pages)
1 May 2015Registration of charge 083815080131, created on 21 April 2015 (19 pages)
17 April 2015Registration of charge 083815080130, created on 31 March 2015 (18 pages)
17 April 2015Registration of charge 083815080130, created on 31 March 2015 (18 pages)
4 April 2015Registration of charge 083815080127, created on 31 March 2015 (18 pages)
4 April 2015Registration of charge 083815080128, created on 26 March 2015 (18 pages)
4 April 2015Registration of charge 083815080129, created on 31 March 2015 (18 pages)
4 April 2015Registration of charge 083815080128, created on 26 March 2015 (18 pages)
4 April 2015Registration of charge 083815080127, created on 31 March 2015 (18 pages)
4 April 2015Registration of charge 083815080129, created on 31 March 2015 (18 pages)
2 April 2015Registration of charge 083815080126, created on 26 March 2015 (18 pages)
2 April 2015Registration of charge 083815080125, created on 31 March 2015 (19 pages)
2 April 2015Registration of charge 083815080125, created on 31 March 2015 (19 pages)
2 April 2015Registration of charge 083815080126, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 083815080124, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 083815080124, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 083815080123, created on 27 March 2015 (18 pages)
1 April 2015Registration of charge 083815080123, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 083815080117, created on 30 March 2015 (18 pages)
31 March 2015Registration of charge 083815080118, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080122, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080118, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080121, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 083815080122, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080119, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080116, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080120, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080117, created on 30 March 2015 (18 pages)
31 March 2015Registration of charge 083815080116, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080119, created on 26 March 2015 (18 pages)
31 March 2015Registration of charge 083815080121, created on 27 March 2015 (18 pages)
31 March 2015Registration of charge 083815080120, created on 26 March 2015 (18 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
25 February 2015Registration of charge 083815080115, created on 20 February 2015 (18 pages)
25 February 2015Registration of charge 083815080115, created on 20 February 2015 (18 pages)
28 January 2015Registration of charge 083815080114, created on 20 January 2015 (18 pages)
28 January 2015Registration of charge 083815080114, created on 20 January 2015 (18 pages)
24 January 2015Registration of charge 083815080113, created on 19 January 2015 (18 pages)
24 January 2015Registration of charge 083815080113, created on 19 January 2015 (18 pages)
16 January 2015Registration of charge 083815080112, created on 14 January 2015 (18 pages)
16 January 2015Registration of charge 083815080112, created on 14 January 2015 (18 pages)
15 January 2015Registration of charge 083815080111, created on 9 January 2015 (18 pages)
15 January 2015Registration of charge 083815080111, created on 9 January 2015 (18 pages)
15 January 2015Registration of charge 083815080109, created on 12 January 2015 (18 pages)
15 January 2015Registration of charge 083815080110, created on 13 January 2015 (18 pages)
15 January 2015Registration of charge 083815080109, created on 12 January 2015 (18 pages)
15 January 2015Registration of charge 083815080110, created on 13 January 2015 (18 pages)
15 January 2015Registration of charge 083815080111, created on 9 January 2015 (18 pages)
9 January 2015Registration of charge 083815080108, created on 8 January 2015 (18 pages)
9 January 2015Registration of charge 083815080108, created on 8 January 2015 (18 pages)
9 January 2015Registration of charge 083815080108, created on 8 January 2015 (18 pages)
8 January 2015Registration of charge 083815080107, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 083815080107, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 083815080106, created on 6 January 2015 (18 pages)
8 January 2015Registration of charge 083815080106, created on 6 January 2015 (18 pages)
8 January 2015Registration of charge 083815080107, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 083815080106, created on 6 January 2015 (18 pages)
20 December 2014Registration of charge 083815080104, created on 18 December 2014 (19 pages)
20 December 2014Registration of charge 083815080104, created on 18 December 2014 (19 pages)
20 December 2014Registration of charge 083815080105, created on 18 December 2014 (19 pages)
20 December 2014Registration of charge 083815080105, created on 18 December 2014 (19 pages)
18 December 2014Registration of charge 083815080103, created on 16 December 2014 (18 pages)
18 December 2014Registration of charge 083815080103, created on 16 December 2014 (18 pages)
2 December 2014Registration of charge 083815080102, created on 28 November 2014 (18 pages)
2 December 2014Registration of charge 083815080102, created on 28 November 2014 (18 pages)
21 November 2014Registration of charge 083815080101, created on 20 November 2014 (18 pages)
21 November 2014Registration of charge 083815080101, created on 20 November 2014 (18 pages)
4 November 2014Registration of charge 083815080100, created on 29 October 2014 (18 pages)
4 November 2014Registration of charge 083815080099, created on 29 October 2014 (18 pages)
4 November 2014Registration of charge 083815080100, created on 29 October 2014 (18 pages)
4 November 2014Registration of charge 083815080099, created on 29 October 2014 (18 pages)
29 October 2014Registration of charge 083815080098, created on 24 October 2014 (13 pages)
29 October 2014Registration of charge 083815080098, created on 24 October 2014 (13 pages)
24 October 2014Registration of charge 083815080097, created on 22 October 2014 (18 pages)
24 October 2014Registration of charge 083815080097, created on 22 October 2014 (18 pages)
23 October 2014Registration of charge 083815080096, created on 22 October 2014 (18 pages)
23 October 2014Registration of charge 083815080096, created on 22 October 2014 (18 pages)
22 October 2014Registration of charge 083815080095, created on 16 October 2014 (18 pages)
22 October 2014Registration of charge 083815080095, created on 16 October 2014 (18 pages)
1 October 2014Registration of charge 083815080094, created on 25 September 2014 (18 pages)
1 October 2014Registration of charge 083815080093, created on 25 September 2014 (18 pages)
1 October 2014Registration of charge 083815080094, created on 25 September 2014 (18 pages)
1 October 2014Registration of charge 083815080093, created on 25 September 2014 (18 pages)
29 August 2014Registration of charge 083815080092, created on 27 August 2014 (19 pages)
29 August 2014Registration of charge 083815080092, created on 27 August 2014 (19 pages)
27 August 2014Registration of charge 083815080091, created on 19 August 2014 (18 pages)
27 August 2014Registration of charge 083815080091, created on 19 August 2014 (18 pages)
14 August 2014Registration of charge 083815080090, created on 12 August 2014 (18 pages)
14 August 2014Registration of charge 083815080090, created on 12 August 2014 (18 pages)
8 August 2014Registration of charge 083815080089, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 083815080089, created on 6 August 2014 (18 pages)
8 August 2014Registration of charge 083815080089, created on 6 August 2014 (18 pages)
5 August 2014Registration of charge 083815080088, created on 1 August 2014 (18 pages)
5 August 2014Registration of charge 083815080088, created on 1 August 2014 (18 pages)
5 August 2014Registration of charge 083815080088, created on 1 August 2014 (18 pages)
26 July 2014Registration of charge 083815080087, created on 23 July 2014 (18 pages)
26 July 2014Registration of charge 083815080087, created on 23 July 2014 (18 pages)
25 July 2014Registration of charge 083815080086, created on 11 July 2014 (18 pages)
25 July 2014Registration of charge 083815080086, created on 11 July 2014 (18 pages)
20 June 2014Registration of charge 083815080085 (19 pages)
20 June 2014Registration of charge 083815080085 (19 pages)
19 June 2014Registration of charge 083815080084 (22 pages)
19 June 2014Registration of charge 083815080084 (22 pages)
10 June 2014Registration of charge 083815080082 (18 pages)
10 June 2014Registration of charge 083815080083 (18 pages)
10 June 2014Registration of charge 083815080082 (18 pages)
10 June 2014Registration of charge 083815080083 (18 pages)
6 June 2014Registration of charge 083815080081 (18 pages)
6 June 2014Registration of charge 083815080080 (18 pages)
6 June 2014Registration of charge 083815080081 (18 pages)
6 June 2014Registration of charge 083815080080 (18 pages)
4 June 2014Registration of charge 083815080079 (18 pages)
4 June 2014Registration of charge 083815080079 (18 pages)
3 June 2014Registration of charge 083815080078 (18 pages)
3 June 2014Registration of charge 083815080078 (18 pages)
21 May 2014Registration of charge 083815080077 (13 pages)
21 May 2014Registration of charge 083815080077 (13 pages)
17 May 2014Registration of charge 083815080076 (18 pages)
17 May 2014Registration of charge 083815080076 (18 pages)
15 May 2014Registration of charge 083815080074 (18 pages)
15 May 2014Registration of charge 083815080074 (18 pages)
14 May 2014Registration of charge 083815080072 (18 pages)
14 May 2014Registration of charge 083815080073 (9 pages)
14 May 2014Registration of charge 083815080072 (18 pages)
14 May 2014Registration of charge 083815080075 (18 pages)
14 May 2014Registration of charge 083815080075 (18 pages)
14 May 2014Registration of charge 083815080073 (9 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 April 2014Registration of charge 083815080070 (18 pages)
19 April 2014Registration of charge 083815080071 (18 pages)
19 April 2014Registration of charge 083815080070 (18 pages)
19 April 2014Registration of charge 083815080071 (18 pages)
9 April 2014Registration of charge 083815080069 (16 pages)
9 April 2014Registration of charge 083815080068 (18 pages)
9 April 2014Registration of charge 083815080069 (16 pages)
9 April 2014Registration of charge 083815080068 (18 pages)
8 April 2014Registration of charge 083815080066 (16 pages)
8 April 2014Registration of charge 083815080066 (16 pages)
8 April 2014Registration of charge 083815080067 (18 pages)
8 April 2014Registration of charge 083815080067 (18 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages)
28 March 2014Second filing of AR01 previously delivered to Companies House made up to 30 January 2014 (17 pages)
19 March 2014Registration of charge 083815080060 (16 pages)
19 March 2014Registration of charge 083815080063 (16 pages)
19 March 2014Registration of charge 083815080062 (16 pages)
19 March 2014Registration of charge 083815080061 (16 pages)
19 March 2014Registration of charge 083815080065 (16 pages)
19 March 2014Registration of charge 083815080060 (16 pages)
19 March 2014Registration of charge 083815080059 (16 pages)
19 March 2014Registration of charge 083815080064 (16 pages)
19 March 2014Registration of charge 083815080055 (16 pages)
19 March 2014Registration of charge 083815080059 (16 pages)
19 March 2014Registration of charge 083815080063 (16 pages)
19 March 2014Registration of charge 083815080054 (16 pages)
19 March 2014Registration of charge 083815080053 (16 pages)
19 March 2014Registration of charge 083815080065 (16 pages)
19 March 2014Registration of charge 083815080057 (16 pages)
19 March 2014Registration of charge 083815080057 (16 pages)
19 March 2014Registration of charge 083815080056 (16 pages)
19 March 2014Registration of charge 083815080052 (16 pages)
19 March 2014Registration of charge 083815080062 (16 pages)
19 March 2014Registration of charge 083815080054 (16 pages)
19 March 2014Registration of charge 083815080064 (16 pages)
19 March 2014Registration of charge 083815080058 (16 pages)
19 March 2014Registration of charge 083815080053 (16 pages)
19 March 2014Registration of charge 083815080061 (16 pages)
19 March 2014Registration of charge 083815080052 (16 pages)
19 March 2014Registration of charge 083815080055 (16 pages)
19 March 2014Registration of charge 083815080058 (16 pages)
19 March 2014Registration of charge 083815080056 (16 pages)
14 March 2014Registration of charge 083815080051 (16 pages)
14 March 2014Registration of charge 083815080051 (16 pages)
27 February 2014Registration of charge 083815080049 (23 pages)
27 February 2014Registration of charge 083815080050 (17 pages)
27 February 2014Registration of charge 083815080050 (17 pages)
27 February 2014Registration of charge 083815080049 (23 pages)
26 February 2014Registration of charge 083815080048 (16 pages)
26 February 2014Registration of charge 083815080048 (16 pages)
26 February 2014Registration of charge 083815080047 (16 pages)
26 February 2014Registration of charge 083815080047 (16 pages)
7 February 2014Registration of charge 083815080046 (16 pages)
7 February 2014Registration of charge 083815080046 (16 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 28/03/2014
(6 pages)
24 January 2014Registration of charge 083815080044 (16 pages)
24 January 2014Registration of charge 083815080045 (16 pages)
24 January 2014Registration of charge 083815080045 (16 pages)
24 January 2014Registration of charge 083815080044 (16 pages)
14 January 2014Registration of charge 083815080043 (16 pages)
14 January 2014Registration of charge 083815080042 (16 pages)
14 January 2014Registration of charge 083815080043 (16 pages)
14 January 2014Registration of charge 083815080042 (16 pages)
11 January 2014Registration of charge 083815080041 (16 pages)
11 January 2014Registration of charge 083815080040 (16 pages)
11 January 2014Registration of charge 083815080040 (16 pages)
11 January 2014Registration of charge 083815080041 (16 pages)
24 December 2013Registration of charge 083815080039 (16 pages)
24 December 2013Registration of charge 083815080039 (16 pages)
19 December 2013Registration of charge 083815080038 (16 pages)
19 December 2013Registration of charge 083815080038 (16 pages)
17 December 2013Registration of charge 083815080037 (16 pages)
17 December 2013Registration of charge 083815080036 (16 pages)
17 December 2013Registration of charge 083815080036 (16 pages)
17 December 2013Registration of charge 083815080037 (16 pages)
6 December 2013Registration of charge 083815080035 (17 pages)
6 December 2013Registration of charge 083815080035 (17 pages)
4 December 2013Registration of charge 083815080034 (16 pages)
4 December 2013Registration of charge 083815080034 (16 pages)
29 November 2013Registration of charge 083815080033 (16 pages)
29 November 2013Registration of charge 083815080033 (16 pages)
28 November 2013Registration of charge 083815080032 (16 pages)
28 November 2013Registration of charge 083815080032 (16 pages)
20 November 2013Registration of charge 083815080031 (16 pages)
20 November 2013Registration of charge 083815080031 (16 pages)
8 November 2013Registration of charge 083815080030 (16 pages)
8 November 2013Registration of charge 083815080030 (16 pages)
6 November 2013Registration of charge 083815080028 (16 pages)
6 November 2013Registration of charge 083815080029 (16 pages)
6 November 2013Registration of charge 083815080029 (16 pages)
6 November 2013Registration of charge 083815080028 (16 pages)
26 October 2013Registration of charge 083815080027 (16 pages)
26 October 2013Registration of charge 083815080027 (16 pages)
23 October 2013Registration of charge 083815080026 (16 pages)
23 October 2013Registration of charge 083815080025 (16 pages)
23 October 2013Registration of charge 083815080026 (16 pages)
23 October 2013Registration of charge 083815080025 (16 pages)
22 October 2013Registration of charge 083815080024 (16 pages)
22 October 2013Registration of charge 083815080024 (16 pages)
22 October 2013Registration of charge 083815080023 (16 pages)
22 October 2013Registration of charge 083815080023 (16 pages)
12 October 2013Registration of charge 083815080022 (16 pages)
12 October 2013Registration of charge 083815080022 (16 pages)
3 October 2013Registration of charge 083815080019 (16 pages)
3 October 2013Registration of charge 083815080019 (16 pages)
3 October 2013Registration of charge 083815080020 (16 pages)
3 October 2013Registration of charge 083815080021 (16 pages)
3 October 2013Registration of charge 083815080021 (16 pages)
3 October 2013Registration of charge 083815080020 (16 pages)
18 September 2013Registration of charge 083815080017 (17 pages)
18 September 2013Registration of charge 083815080017 (17 pages)
17 September 2013Registration of charge 083815080018 (16 pages)
17 September 2013Registration of charge 083815080018 (16 pages)
31 August 2013Registration of charge 083815080016 (16 pages)
31 August 2013Registration of charge 083815080016 (16 pages)
30 August 2013Registration of charge 083815080014 (16 pages)
30 August 2013Registration of charge 083815080013 (16 pages)
30 August 2013Registration of charge 083815080015 (16 pages)
30 August 2013Registration of charge 083815080013 (16 pages)
30 August 2013Registration of charge 083815080015 (16 pages)
30 August 2013Registration of charge 083815080014 (16 pages)
21 August 2013Registration of charge 083815080012 (17 pages)
21 August 2013Registration of charge 083815080012 (17 pages)
17 August 2013Registration of charge 083815080010 (17 pages)
17 August 2013Registration of charge 083815080009 (16 pages)
17 August 2013Registration of charge 083815080011 (16 pages)
17 August 2013Registration of charge 083815080009 (16 pages)
17 August 2013Registration of charge 083815080011 (16 pages)
17 August 2013Registration of charge 083815080010 (17 pages)
15 August 2013Registration of charge 083815080007 (17 pages)
15 August 2013Registration of charge 083815080008 (17 pages)
15 August 2013Registration of charge 083815080008 (17 pages)
15 August 2013Registration of charge 083815080007 (17 pages)
13 August 2013Registration of charge 083815080006 (17 pages)
13 August 2013Registration of charge 083815080006 (17 pages)
8 August 2013Registration of charge 083815080004 (16 pages)
8 August 2013Registration of charge 083815080004 (16 pages)
8 August 2013Registration of charge 083815080005 (16 pages)
8 August 2013Registration of charge 083815080005 (16 pages)
7 August 2013Registration of charge 083815080002 (17 pages)
7 August 2013Registration of charge 083815080003 (17 pages)
7 August 2013Registration of charge 083815080002 (17 pages)
7 August 2013Registration of charge 083815080003 (17 pages)
3 August 2013Registration of charge 083815080001 (18 pages)
3 August 2013Registration of charge 083815080001 (18 pages)
8 May 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
8 May 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
13 March 2013Appointment of Mr Stephen David Gardner as a director (2 pages)
13 March 2013Appointment of Mr Stephen David Gardner as a director (2 pages)
13 March 2013Appointment of Mr Kyle David Gardner as a director (2 pages)
13 March 2013Appointment of Mr Kyle David Gardner as a director (2 pages)
7 February 2013Company name changed schosween 2 LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed schosween 2 LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)