Company NameHabodel 2 Limited
Company StatusActive
Company Number08455864
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Previous NameG2M Residential 2 Limited

Business Activity

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

Directors

Director NameMr Stephen David Gardner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressHabodel, Unit 1 Hayfield Business Park, Field Lane
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Paul Darren Morton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 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 John Pettit
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 6 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
Appointed21 March 2013(same day as company formation)
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 MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1G2m Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,301
Cash£2,656
Current Liabilities£2,395,530

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 3 weeks ago)
Next Return Due4 April 2025 (10 months, 3 weeks from now)

Charges

16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 9 valley terrace howden le wear crook county durham. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The good l/h property k/a or being 116 cross lane radcliffe manchester. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 36 tennyson avenue middlesborough teeside. Notification of addition to or amendment of charge.
Outstanding
30 June 2022Delivered on: 7 July 2022
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: 10 dunsdale close, middlesbrough, TS6 9HN (title number: CE104704);. 7 blakey close, redcar, TS10 4PA (title number: CE188481);. 159 delamere street, winsford CW7 2LY (title number: CH178532);. For further details of the properties charged please refer to the instrument.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 15 shackleton grove bolton lancashire. Notification of addition to or amendment of charge.
Outstanding
23 August 2018Delivered on: 25 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 12 windmill terrace norton stockton on tees t/no:CE74927 along with 16 other properties (f/h & l/h) more accurately described in the first schedule of the instrument.
Outstanding
23 July 2018Delivered on: 25 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 9 renaissance house 49 boulevard hull please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 14 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H k/a 17 317 ormskirk road pemberton t/no.GM168567. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 14 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 43 robertshaw street leigh t/no.GM178524. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 14 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H k/a 17 defiance street atherton t/no.GM132374. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The good l/h title property k/a 141 gordon street leigh t/no GM87232. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h title property k/a 34 cypress road wigan t/no GM518435. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The good l/h title property k/a 184 glebe street leigh t/no GM235785. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The good l/h title property k/a 11 jaffrey street leigh t/no GM248053. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 10 rydal avenue middlesborough teeside. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h title property k/a 6 handfield street liverpool t/no MS67862. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h title property k/a 482 ormskirk road pemberton t/no GM840204. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 10 aldferney court mews 38 seacroft esplanade skegness lincolnshire. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 11 alderney court mews 38 seacroft esplanade skegness lincolnshire. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 12 alderney court mews 38 seacroft esplanade skegness lincolnshire. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flats 1-4 6A-8A wash lane lancashire t/no GM188544. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 38 ironside walk sheffield south yorkshire t/no syk 431601. notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property flat 10, king charles court, downhill, sunderland t/no TY204508. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 12 victoria court, victoria street, grimsby, lincolnshire t/no HS200683. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 5 montgomery road, wath upon dearne, south yorkshire. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 50 stonehill street liverpool merseyside. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 6A montgomery road, wath upon dearne, south yorkshire. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 4A montgomery road, wath upon dearne, south yorkshire. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 4 montgomery road, wath upon dearne, south yorkshire. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 6 montgomery road, wath upon dearne, south yorkshire. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 24 canal street, church, accrington, lancashire t/no LAN103372. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 48 second street, bradley bungalows, consett, county durham t/no DU338280. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property 3 glensdale road, leeds, yorkshire t/no YWE32776. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 16 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property 16 dinely street, church, accrington, lancashire t/no LA720244. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 4 clark road leeds west yorkshire t/no WYK145710. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a or being 25 wynard mews hartlepool teeside. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 12 mount pleaseant avenue st helens merseyside t/no MS498303. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 76 hawkins street liverpool t/no MS8347. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property 16 gertrude street st helens merseyside t/no MS40415. Notification of addition to or amendment of charge.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 21 thurnham street liverpool t/no MS421802. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 47 derwent street hartlepool teeside. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 20 colwyn mount leeds west yorkshire. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 62 arthur street chilton county durham. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 25 July 2013
Satisfied on: 14 January 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The good l/h property k/a or being 69 standish street st helens merseyside. Notification of addition to or amendment of charge.
Fully Satisfied
28 August 2013Delivered on: 5 September 2013
Satisfied on: 22 June 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property flat 4 crofton court 1 cypress road south norwood t/no SGL693869. Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 13 August 2013
Satisfied on: 24 December 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat A1902 shettleston road glasgow t/no.GLA4524. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 13 August 2013
Satisfied on: 28 October 2022
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat at 26B knockhill road renfrew t/no.REN103946. Notification of addition to or amendment of charge.
Fully Satisfied
16 July 2013Delivered on: 25 July 2013
Satisfied on: 14 January 2019
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 27-29 st hilda's place leeds west yorkshire. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

31 August 2023Part of the property or undertaking has been released from charge 084558640048 (1 page)
4 April 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
29 March 2023Director's details changed for Mr Stephen John Pettit on 29 March 2023 (2 pages)
28 February 2023Director's details changed for Mr Kyle David Gardner on 28 February 2023 (2 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (68 pages)
2 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
28 October 2022Satisfaction of charge 084558640014 in full (1 page)
7 July 2022Registration of charge 084558640050, created on 30 June 2022 (63 pages)
6 July 2022Memorandum and Articles of Association (25 pages)
6 July 2022Resolutions
  • RES13 ‐ Company business 29/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
29 March 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
24 December 2021Satisfaction of charge 084558640015 in full (1 page)
4 October 2021Satisfaction of charge 084558640034 in full (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
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 2020Cessation of Stephen David Gardner 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)
13 November 2020Cessation of Kyle David Gardner as a person with significant control on 10 November 2020 (1 page)
13 November 2020Appointment of Mr Stephen John Pettit as a director on 10 November 2020 (2 pages)
30 October 2020Second filing of Confirmation Statement dated 21 March 2018 (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)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
23 January 2020Change of details for Mr Kyle David Gardner as a person with significant control 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 2020Director's details changed for Mr Kyle David Gardner 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)
28 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 June 2019Satisfaction of charge 084558640036 in full (1 page)
22 June 2019Satisfaction of charge 084558640044 in full (1 page)
22 June 2019Satisfaction of charge 084558640020 in full (1 page)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
14 January 2019Satisfaction of charge 084558640010 in full (1 page)
14 January 2019Satisfaction of charge 084558640045 in full (1 page)
14 January 2019Satisfaction of charge 084558640042 in full (1 page)
14 January 2019Satisfaction of charge 084558640006 in full (1 page)
14 January 2019Satisfaction of charge 084558640043 in full (1 page)
14 January 2019Satisfaction of charge 084558640040 in full (1 page)
29 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 August 2018Registration of charge 084558640049, created on 23 August 2018 (42 pages)
25 July 2018Registration of charge 084558640048, created on 23 July 2018 (45 pages)
28 March 2018Current accounting period extended from 28 February 2018 to 30 April 2018 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/10/2020
(6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 June 2017Registration of charge 084558640047, created on 28 June 2017 (30 pages)
28 June 2017Registration of charge 084558640047, created on 28 June 2017 (30 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (9 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 Stephen 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 Kyle 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)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (3 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)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
14 March 2014Registration of charge 084558640046 (41 pages)
14 March 2014Registration of charge 084558640045 (41 pages)
14 March 2014Registration of charge 084558640044 (41 pages)
14 March 2014Registration of charge 084558640046 (41 pages)
14 March 2014Registration of charge 084558640044 (41 pages)
14 March 2014Registration of charge 084558640045 (41 pages)
7 March 2014Registration of charge 084558640039 (41 pages)
7 March 2014Registration of charge 084558640042 (41 pages)
7 March 2014Registration of charge 084558640043 (41 pages)
7 March 2014Registration of charge 084558640043 (41 pages)
7 March 2014Registration of charge 084558640038 (41 pages)
7 March 2014Registration of charge 084558640041 (41 pages)
7 March 2014Registration of charge 084558640042 (41 pages)
7 March 2014Registration of charge 084558640041 (41 pages)
7 March 2014Registration of charge 084558640038 (41 pages)
7 March 2014Registration of charge 084558640040 (41 pages)
7 March 2014Registration of charge 084558640039 (41 pages)
7 March 2014Registration of charge 084558640040 (41 pages)
21 December 2013Registration of charge 084558640035 (41 pages)
21 December 2013Registration of charge 084558640034 (41 pages)
21 December 2013Registration of charge 084558640037 (41 pages)
21 December 2013Registration of charge 084558640036 (41 pages)
21 December 2013Registration of charge 084558640035 (41 pages)
21 December 2013Registration of charge 084558640037 (41 pages)
21 December 2013Registration of charge 084558640034 (41 pages)
21 December 2013Registration of charge 084558640036 (41 pages)
21 December 2013Registration of charge 084558640033 (41 pages)
21 December 2013Registration of charge 084558640033 (41 pages)
16 November 2013Registration of charge 084558640028 (41 pages)
16 November 2013Registration of charge 084558640025 (41 pages)
16 November 2013Registration of charge 084558640029 (41 pages)
16 November 2013Registration of charge 084558640025 (41 pages)
16 November 2013Registration of charge 084558640031 (41 pages)
16 November 2013Registration of charge 084558640026 (41 pages)
16 November 2013Registration of charge 084558640026 (41 pages)
16 November 2013Registration of charge 084558640031 (41 pages)
16 November 2013Registration of charge 084558640030 (41 pages)
16 November 2013Registration of charge 084558640032 (41 pages)
16 November 2013Registration of charge 084558640030 (41 pages)
16 November 2013Registration of charge 084558640023 (41 pages)
16 November 2013Registration of charge 084558640024 (41 pages)
16 November 2013Registration of charge 084558640027 (41 pages)
16 November 2013Registration of charge 084558640022 (41 pages)
16 November 2013Registration of charge 084558640028 (41 pages)
16 November 2013Registration of charge 084558640027 (41 pages)
16 November 2013Registration of charge 084558640023 (41 pages)
16 November 2013Registration of charge 084558640024 (41 pages)
16 November 2013Registration of charge 084558640029 (41 pages)
16 November 2013Registration of charge 084558640022 (41 pages)
16 November 2013Registration of charge 084558640032 (41 pages)
5 September 2013Registration of charge 084558640018 (42 pages)
5 September 2013Registration of charge 084558640018 (42 pages)
5 September 2013Registration of charge 084558640016 (42 pages)
5 September 2013Registration of charge 084558640021 (42 pages)
5 September 2013Registration of charge 084558640016 (42 pages)
5 September 2013Registration of charge 084558640017 (42 pages)
5 September 2013Registration of charge 084558640020 (42 pages)
5 September 2013Registration of charge 084558640021 (42 pages)
5 September 2013Registration of charge 084558640019 (42 pages)
5 September 2013Registration of charge 084558640017 (42 pages)
5 September 2013Registration of charge 084558640020 (42 pages)
5 September 2013Registration of charge 084558640019 (42 pages)
13 August 2013Registration of charge 084558640014 (13 pages)
13 August 2013Registration of charge 084558640015 (17 pages)
13 August 2013Registration of charge 084558640014 (13 pages)
13 August 2013Registration of charge 084558640015 (17 pages)
25 July 2013Registration of charge 084558640003 (41 pages)
25 July 2013Registration of charge 084558640005 (41 pages)
25 July 2013Registration of charge 084558640008 (41 pages)
25 July 2013Registration of charge 084558640012 (41 pages)
25 July 2013Registration of charge 084558640008 (41 pages)
25 July 2013Registration of charge 084558640009 (41 pages)
25 July 2013Registration of charge 084558640006 (41 pages)
25 July 2013Registration of charge 084558640011 (41 pages)
25 July 2013Registration of charge 084558640002 (41 pages)
25 July 2013Registration of charge 084558640007 (41 pages)
25 July 2013Registration of charge 084558640013 (41 pages)
25 July 2013Registration of charge 084558640009 (41 pages)
25 July 2013Registration of charge 084558640013 (41 pages)
25 July 2013Registration of charge 084558640003 (41 pages)
25 July 2013Registration of charge 084558640002 (41 pages)
25 July 2013Registration of charge 084558640011 (41 pages)
25 July 2013Registration of charge 084558640012 (41 pages)
25 July 2013Registration of charge 084558640005 (41 pages)
25 July 2013Registration of charge 084558640010 (41 pages)
25 July 2013Registration of charge 084558640004 (41 pages)
25 July 2013Registration of charge 084558640010 (41 pages)
25 July 2013Registration of charge 084558640004 (41 pages)
25 July 2013Registration of charge 084558640007 (41 pages)
25 July 2013Registration of charge 084558640006 (41 pages)
26 June 2013Registration of charge 084558640001 (44 pages)
26 June 2013Registration of charge 084558640001 (44 pages)
8 May 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
8 May 2013Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)