Palatine Road
Northenden
Cheshire
M22 4FR
Director Name | Mrs Hazel Foster |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(101 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mr John James Collins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(104 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mr Lee Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(109 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mr Roy Dixon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hobbs Hill Farm Hobbs Hill Lane High Legh Knutsford Cheshire WA16 0QZ |
Director Name | Frank Peter Coppard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ |
Director Name | Mr Robert Henry Chester |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 219 Rushgreen Road Lymm Cheshire WA13 9QY |
Director Name | Jon Fletcher Barker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 82 Higher Lane Lymm Cheshire WA13 0BG |
Director Name | Mr Francis John Beecher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Insurance Salesman |
Correspondence Address | Flat 30 Catherine Houses Heaton Mersey Stockport Cheshire SK4 3JA |
Secretary Name | Mr Vincent Anthony Holcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(78 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodridings 35 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Mr Robert Jardine McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(79 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1993) |
Role | Computer Consultant |
Correspondence Address | 6a Peacock Drive Heald Green Stockport Cheshire |
Director Name | Frederick Nowell Burton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(80 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 11 November 1994) |
Role | University Teacher |
Correspondence Address | 11 Brixham Avenue Cheadle Hulme Cheshire SK8 6JG |
Secretary Name | Mr Timothy Paul McMordie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(81 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Director Name | Peter Dawson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(83 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 224 Hale Road Hale Altrincham Cheshire WA15 8EB |
Director Name | Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(83 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 1999) |
Role | Retired |
Correspondence Address | 4 Rydal Close Gatley Cheadle Cheshire SK8 4QH |
Director Name | John Collins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 33 Witley Drive Ashton On Mersey Sale Cheshire M33 5NQ |
Secretary Name | Dr Roger Hargreaves Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 November 2002) |
Role | University Lecturer |
Correspondence Address | 8 Lawnside Mews Palatine Road Didsbury Manchester M20 3YD |
Director Name | John Anthony Balderstone |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(86 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 11 November 2005) |
Role | Company Executive |
Correspondence Address | 24 Newlay Grove Horsforth Leeds West Yorkshire LS18 4LH |
Director Name | Mr Jeffrey Ernest Bagley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hill Green Farm Woodford Road Poynton Stockport Cheshire SK12 1ED |
Director Name | Mr David Ashbrook |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(87 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 November 2008) |
Role | Retired |
Correspondence Address | 8 Ramsdale Road Bramhall Stockport SK7 2PZ |
Director Name | John Beresford Bailey |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(88 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2003) |
Role | Retired |
Correspondence Address | 3 The Mere Cheadle Hulme Stockport Cheshire SK8 5LA |
Secretary Name | Stephen Fitzmaurice Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(90 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 November 2011) |
Role | Retired |
Correspondence Address | 46 Torkington Road Gatley Cheshire SK8 4PW |
Director Name | Joan Birchall |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(92 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 November 2006) |
Role | Retired |
Correspondence Address | 43 Whitehall Road Didsbury Cheshire M20 6RY |
Director Name | Mr John James Collins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | John Barker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 November 2008) |
Role | Retired |
Correspondence Address | 10 Pineways Appleton WA4 5EJ |
Director Name | Paul Connor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(95 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 13 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Briar Hollow Heaton Mersey Stockport Cheshire SK4 2EE |
Director Name | Mr Ian Reginald Denby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(96 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 May 2010) |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mrs Olive Margaretta Barlow |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(98 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 2012) |
Role | Exam Invigilator |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Mr Alexander Mathew Busby |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2011(98 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Secretary Name | Mr Bernard Scott |
---|---|
Status | Resigned |
Appointed | 12 November 2011(98 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 2012) |
Role | Company Director |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Director Name | Alan Clark |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(99 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Secretary Name | Mr Paul Bayley |
---|---|
Status | Resigned |
Appointed | 09 July 2013(100 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 November 2013) |
Role | Company Director |
Correspondence Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
Website | www.northendengolfclub.com/ |
---|---|
Telephone | 0161 9984738 |
Telephone region | Manchester |
Registered Address | Rivers Lawn Palatine Road Northenden Cheshire M22 4FR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £46,274 |
Current Liabilities | £141,035 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
17 July 2020 | Delivered on: 23 July 2020 Persons entitled: Balfour Jones Limited Classification: A registered charge Particulars: The freehold land and buildings known as northenden golf club limited, rivers lawn, palatine road, northenden, cheshire M22 4FR and registered at the land registry under title number GM967276. Outstanding |
---|---|
1 June 2006 | Delivered on: 16 June 2006 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H northenden golf club palatine road manchester t/no gm 967276 together with all buildings and fixtures aand fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 10 June 2006 Persons entitled: R & a Nominees Limited Classification: Legal charge Secured details: £36000.00 due or to become due from the company to. Particulars: F/H land k/a northenden golf club, palatine road, manchester t/n GM967276. Outstanding |
12 March 2004 | Delivered on: 13 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at northenden golf club. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
12 April 1994 | Delivered on: 19 April 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 February 1986 | Delivered on: 6 March 1986 Satisfied on: 20 February 2006 Persons entitled: Samuel Webster and Wilsons LTD. Classification: Legal charge Secured details: For securing £25,000 and all other monies due or to become due from the company to the chargee including all monies for goods or services supplied by the company, grand metropolitan PLC or any other subsidiary company. Particulars: Freehold plot of land situate at northenden in the county of greater manchester containing 4840 square yards or thereabouts (see doc M117 for full details). Fully Satisfied |
23 June 1981 | Delivered on: 27 June 1981 Persons entitled: Whitbread West Pennines Limited Classification: Further charge Secured details: For securing £8,500 due from the company to the chargee supplemental to a legal charge dated 2.11.78. Particulars: Property comprised in the principal deed dated 2:11:78. Fully Satisfied |
25 August 1964 | Delivered on: 14 September 1964 Satisfied on: 26 February 1994 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: F/H land & premises at northenden manchester (see doc 89). Fully Satisfied |
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
---|---|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Termination of appointment of Jasbinder Singh as a director on 1 November 2020 (1 page) |
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Confirmation statement made on 25 November 2020 with updates (36 pages) |
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
25 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
8 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Satisfaction of charge 7 in full (1 page) |
27 July 2020 | Satisfaction of charge 4 in full (1 page) |
27 July 2020 | Satisfaction of charge 5 in full (2 pages) |
27 July 2020 | Satisfaction of charge 6 in full (1 page) |
23 July 2020 | Registration of charge 001262790008, created on 17 July 2020 (40 pages) |
10 March 2020 | Director's details changed for Mr Jaz Singh on 9 March 2020 (2 pages) |
3 January 2020 | Appointment of Mr Jaz Singh as a director on 24 October 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Martin Peter Thomas as a director on 17 November 2019 (1 page) |
3 January 2020 | Appointment of Mr Andrew Taylor as a director on 24 October 2019 (2 pages) |
21 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with updates (27 pages) |
4 December 2017 | Confirmation statement made on 25 November 2017 with updates (27 pages) |
27 November 2017 | Appointment of Mr John James Collins as a director on 2 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr John James Collins as a director on 2 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Vincent Patrick Walsh as a director on 2 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Vincent Patrick Walsh as a director on 2 November 2017 (1 page) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (26 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (26 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-01
|
29 January 2014 | Appointment of Mrs Hazel Foster as a director (2 pages) |
29 January 2014 | Appointment of Mrs Hazel Foster as a director (2 pages) |
28 January 2014 | Appointment of Mr Roland Edwin Harris as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Martin Peter Thomas on 14 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Roland Edwin Harris as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Martin Peter Thomas on 14 January 2014 (2 pages) |
23 January 2014 | Appointment of Mr Martin Peter Thomas as a director (2 pages) |
23 January 2014 | Appointment of Mr Martin Peter Thomas as a director (2 pages) |
20 January 2014 | Appointment of Mr Vincent Walsh as a director (2 pages) |
20 January 2014 | Appointment of Mr Vincent Walsh as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 17 June 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 June 2013
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Termination of appointment of Simon Williams as a director (1 page) |
19 December 2013 | Termination of appointment of Judi Geisler as a director (1 page) |
19 December 2013 | Termination of appointment of Judi Geisler as a director (1 page) |
19 December 2013 | Termination of appointment of Simon Williams as a director (1 page) |
12 December 2013 | Termination of appointment of Paul Bayley as a secretary (1 page) |
12 December 2013 | Termination of appointment of Paul Bayley as a secretary (1 page) |
19 July 2013 | Termination of appointment of Hazel Foster as a director (1 page) |
19 July 2013 | Termination of appointment of John Foster as a director (1 page) |
19 July 2013 | Termination of appointment of Hazel Foster as a director (1 page) |
19 July 2013 | Termination of appointment of John Foster as a director (1 page) |
9 July 2013 | Termination of appointment of James Scott as a director (1 page) |
9 July 2013 | Termination of appointment of James Scott as a director (1 page) |
9 July 2013 | Termination of appointment of Brendan Scott as a secretary (1 page) |
9 July 2013 | Termination of appointment of Ronald Jones as a director (1 page) |
9 July 2013 | Appointment of Mr Paul Bayley as a secretary (1 page) |
9 July 2013 | Termination of appointment of Larry Mcdonald as a director (1 page) |
9 July 2013 | Termination of appointment of Ronald Jones as a director (1 page) |
9 July 2013 | Termination of appointment of Monty Milner as a director (1 page) |
9 July 2013 | Termination of appointment of Monty Milner as a director (1 page) |
9 July 2013 | Appointment of Mr Paul Bayley as a secretary (1 page) |
9 July 2013 | Termination of appointment of Gary Ward as a director (1 page) |
9 July 2013 | Termination of appointment of Brendan Scott as a secretary (1 page) |
9 July 2013 | Termination of appointment of Gary Ward as a director (1 page) |
9 July 2013 | Termination of appointment of Joseph O'reilly as a director (1 page) |
9 July 2013 | Termination of appointment of Larry Mcdonald as a director (1 page) |
9 July 2013 | Termination of appointment of Catherine Turpie as a director (1 page) |
9 July 2013 | Termination of appointment of Catherine Turpie as a director (1 page) |
9 July 2013 | Termination of appointment of Joseph O'reilly as a director (1 page) |
28 May 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (22 pages) |
28 May 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (22 pages) |
24 May 2013 | Appointment of Mr Larry Mcdonald as a director (2 pages) |
24 May 2013 | Appointment of Mr Larry Mcdonald as a director (2 pages) |
24 May 2013 | Appointment of Mr James Brendan Scott as a director (2 pages) |
24 May 2013 | Appointment of Mr James Brendan Scott as a director (2 pages) |
21 March 2013 | Appointment of Mr Simon Williams as a director (2 pages) |
21 March 2013 | Appointment of Mr Ronald Jones as a director (2 pages) |
21 March 2013 | Termination of appointment of Jack Frost as a director (1 page) |
21 March 2013 | Appointment of Mrs Judi Geisler as a director (2 pages) |
21 March 2013 | Termination of appointment of Jack Frost as a director (1 page) |
21 March 2013 | Appointment of Mrs Judi Geisler as a director (2 pages) |
21 March 2013 | Appointment of Mr Ronald Jones as a director (2 pages) |
21 March 2013 | Appointment of Mr Simon Williams as a director (2 pages) |
1 March 2013 | Appointment of Mr Monty Milner as a director (2 pages) |
1 March 2013 | Appointment of Mrs Hazel Foster as a director (2 pages) |
1 March 2013 | Appointment of Mr Monty Milner as a director (2 pages) |
1 March 2013 | Appointment of Mrs Hazel Foster as a director (2 pages) |
1 March 2013 | Appointment of Mr Gary Ward as a director (2 pages) |
1 March 2013 | Appointment of Mr Gary Ward as a director (2 pages) |
27 February 2013 | Termination of appointment of Alan Clark as a director (1 page) |
27 February 2013 | Termination of appointment of Alan Clark as a director (1 page) |
18 February 2013 | Termination of appointment of Bernard Scott as a director (1 page) |
18 February 2013 | Termination of appointment of Bernard Scott as a director (1 page) |
1 February 2013 | Termination of appointment of Alexander Busby as a director (1 page) |
1 February 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
1 February 2013 | Termination of appointment of Christopher Harrison as a director (1 page) |
1 February 2013 | Termination of appointment of Alexander Busby as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Appointment of Alan Clark as a director (2 pages) |
28 November 2012 | Termination of appointment of Alexi Hughes as a director (1 page) |
28 November 2012 | Termination of appointment of Bernard Scott as a secretary (1 page) |
28 November 2012 | Termination of appointment of Olive Barlow as a director (1 page) |
28 November 2012 | Appointment of Alan Clark as a director (2 pages) |
28 November 2012 | Termination of appointment of Alexi Hughes as a director (1 page) |
28 November 2012 | Termination of appointment of Olive Barlow as a director (1 page) |
28 November 2012 | Termination of appointment of Bernard Scott as a secretary (1 page) |
1 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (27 pages) |
1 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (27 pages) |
1 February 2012 | Appointment of Brendan Scott as a secretary (2 pages) |
1 February 2012 | Appointment of Brendan Scott as a secretary (2 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Termination of appointment of Brian Slipper as a director (1 page) |
22 November 2011 | Appointment of Mr. Bernard Scott as a secretary (1 page) |
22 November 2011 | Appointment of Mr. Alexander Mathew Busby as a director (2 pages) |
22 November 2011 | Termination of appointment of Alistair Mcnab as a director (1 page) |
22 November 2011 | Termination of appointment of Stephen Wood as a director (1 page) |
22 November 2011 | Appointment of Mr. John Charles Foster as a director (2 pages) |
22 November 2011 | Termination of appointment of Hazel Tunncliffe as a director (1 page) |
22 November 2011 | Appointment of Mr. John Charles Foster as a director (2 pages) |
22 November 2011 | Termination of appointment of Stephen Wood as a secretary (1 page) |
22 November 2011 | Termination of appointment of Stephen Wood as a secretary (1 page) |
22 November 2011 | Termination of appointment of Hazel Tunncliffe as a director (1 page) |
22 November 2011 | Termination of appointment of Stephen Wood as a secretary (1 page) |
22 November 2011 | Termination of appointment of Stephen Wood as a director (1 page) |
22 November 2011 | Termination of appointment of Anthony Milner as a director (1 page) |
22 November 2011 | Termination of appointment of John Collins as a director (1 page) |
22 November 2011 | Termination of appointment of John Collins as a director (1 page) |
22 November 2011 | Termination of appointment of Brian Slipper as a director (1 page) |
22 November 2011 | Appointment of Mrs. Olive Margaretta Barlow as a director (2 pages) |
22 November 2011 | Termination of appointment of Stephen Wood as a secretary (1 page) |
22 November 2011 | Appointment of Mr. Joseph O'reilly as a director (2 pages) |
22 November 2011 | Appointment of Mr. Joseph O'reilly as a director (2 pages) |
22 November 2011 | Appointment of Mr. Bernard Scott as a secretary (1 page) |
22 November 2011 | Appointment of Mr. Alexander Mathew Busby as a director (2 pages) |
22 November 2011 | Termination of appointment of Alistair Mcnab as a director (1 page) |
22 November 2011 | Termination of appointment of Anthony Milner as a director (1 page) |
22 November 2011 | Appointment of Mrs. Olive Margaretta Barlow as a director (2 pages) |
11 February 2011 | Appointment of Catherine Elizabeth Turpie as a director (3 pages) |
11 February 2011 | Appointment of Catherine Elizabeth Turpie as a director (3 pages) |
27 January 2011 | Annual return made up to 25 November 2010. List of shareholders has changed (30 pages) |
27 January 2011 | Annual return made up to 25 November 2010. List of shareholders has changed (30 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Termination of appointment of Harry Richards as a director (1 page) |
12 November 2010 | Appointment of Mr Brian Slipper as a director (2 pages) |
12 November 2010 | Termination of appointment of Judith Snell as a director (1 page) |
12 November 2010 | Termination of appointment of David Garrard as a director (1 page) |
12 November 2010 | Appointment of Mr Anthony Milner as a director (2 pages) |
12 November 2010 | Termination of appointment of David Muirhead as a director (1 page) |
12 November 2010 | Appointment of Mr Jack Frost as a director (2 pages) |
12 November 2010 | Appointment of Mr Anthony Milner as a director (2 pages) |
12 November 2010 | Appointment of Mr Brian Slipper as a director (2 pages) |
12 November 2010 | Appointment of Mr Bernard George Scott as a director (2 pages) |
12 November 2010 | Appointment of Mrs Hazel Tunncliffe as a director (2 pages) |
12 November 2010 | Appointment of Mr. Alister Mcnab as a director (2 pages) |
12 November 2010 | Termination of appointment of Jeffrey Bagley as a director (1 page) |
12 November 2010 | Termination of appointment of Judith Snell as a director (1 page) |
12 November 2010 | Termination of appointment of Jeffrey Bagley as a director (1 page) |
12 November 2010 | Termination of appointment of David Muirhead as a director (1 page) |
12 November 2010 | Appointment of Mrs Hazel Tunncliffe as a director (2 pages) |
12 November 2010 | Appointment of Mr. Alister Mcnab as a director (2 pages) |
12 November 2010 | Appointment of Mr Jack Frost as a director (2 pages) |
12 November 2010 | Termination of appointment of Harry Richards as a director (1 page) |
12 November 2010 | Appointment of Mr Bernard George Scott as a director (2 pages) |
12 November 2010 | Termination of appointment of David Garrard as a director (1 page) |
14 May 2010 | Termination of appointment of Ian Hynes as a director (2 pages) |
14 May 2010 | Termination of appointment of Ian Denby as a director (2 pages) |
14 May 2010 | Termination of appointment of Ian Hynes as a director (2 pages) |
14 May 2010 | Termination of appointment of Ian Denby as a director (2 pages) |
9 February 2010 | Annual return made up to 25 November 2009. List of shareholders has changed (32 pages) |
9 February 2010 | Annual return made up to 25 November 2009. List of shareholders has changed (32 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Termination of appointment of Bernard Scott as a director (1 page) |
25 November 2009 | Appointment of Mr. John Collins as a director (2 pages) |
25 November 2009 | Termination of appointment of Joe O'reilly as a director (1 page) |
25 November 2009 | Appointment of Mr. Alexi Hughes as a director (2 pages) |
25 November 2009 | Appointment of Mr. Christopher Harrison as a director (2 pages) |
25 November 2009 | Appointment of Mr. Alexi Hughes as a director (2 pages) |
25 November 2009 | Termination of appointment of Kay Mchugh as a director (1 page) |
25 November 2009 | Termination of appointment of Rita Lewis as a director (1 page) |
25 November 2009 | Appointment of Mr. David Muirhead as a director (2 pages) |
25 November 2009 | Appointment of Mrs. Judith Snell as a director (2 pages) |
25 November 2009 | Appointment of Mr. Jeff Bagley as a director (2 pages) |
25 November 2009 | Termination of appointment of Paul Connor as a director (1 page) |
25 November 2009 | Appointment of Mrs. Judith Snell as a director (2 pages) |
25 November 2009 | Termination of appointment of Albert O'rourke as a director (1 page) |
25 November 2009 | Termination of appointment of Bernard Scott as a director (1 page) |
25 November 2009 | Termination of appointment of Rita Lewis as a director (1 page) |
25 November 2009 | Termination of appointment of Paul Wilson as a director (1 page) |
25 November 2009 | Termination of appointment of Albert O'rourke as a director (1 page) |
25 November 2009 | Termination of appointment of Joe O'reilly as a director (1 page) |
25 November 2009 | Termination of appointment of Kay Mchugh as a director (1 page) |
25 November 2009 | Appointment of Mr. David Muirhead as a director (2 pages) |
25 November 2009 | Termination of appointment of Paul Wilson as a director (1 page) |
25 November 2009 | Appointment of Mr. John Collins as a director (2 pages) |
25 November 2009 | Appointment of Mr. Jeff Bagley as a director (2 pages) |
25 November 2009 | Appointment of Mr. Ian Denby as a director (2 pages) |
25 November 2009 | Appointment of Mr. Christopher Harrison as a director (2 pages) |
25 November 2009 | Termination of appointment of Paul Connor as a director (1 page) |
25 November 2009 | Appointment of Mr. Ian Denby as a director (2 pages) |
20 January 2009 | Return made up to 27/11/08; full list of members (18 pages) |
20 January 2009 | Return made up to 27/11/08; full list of members (18 pages) |
8 January 2009 | Appointment terminated director david ashbrook (1 page) |
8 January 2009 | Appointment terminated director leslie howard (1 page) |
8 January 2009 | Appointment terminated director david ashbrook (1 page) |
8 January 2009 | Appointment terminated director leslie howard (1 page) |
5 January 2009 | Director appointed bernard scott (1 page) |
5 January 2009 | Director appointed bernard scott (1 page) |
5 January 2009 | Director appointed david garrard (1 page) |
5 January 2009 | Director appointed david garrard (1 page) |
15 December 2008 | Appointment terminated director john barker (1 page) |
15 December 2008 | Director appointed harry richards (1 page) |
15 December 2008 | Appointment terminated director john barker (1 page) |
15 December 2008 | Appointment terminated director anthony milner (1 page) |
15 December 2008 | Director appointed kay mchugh (1 page) |
15 December 2008 | Director appointed ian hynes (1 page) |
15 December 2008 | Director appointed paul connor (2 pages) |
15 December 2008 | Appointment terminated director maria mcglade (1 page) |
15 December 2008 | Director appointed kay mchugh (1 page) |
15 December 2008 | Director appointed paul connor (2 pages) |
15 December 2008 | Director appointed harry richards (1 page) |
15 December 2008 | Appointment terminated director anthony milner (1 page) |
15 December 2008 | Director appointed ian hynes (1 page) |
15 December 2008 | Appointment terminated director maria mcglade (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 25/11/07; full list of members
|
7 January 2008 | Return made up to 25/11/07; full list of members
|
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 25/11/06; full list of members (19 pages) |
26 March 2007 | Return made up to 25/11/06; full list of members (19 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New director appointed (2 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
16 June 2006 | Particulars of mortgage/charge (5 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
10 March 2006 | Return made up to 25/11/05; no change of members (11 pages) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Return made up to 25/11/05; no change of members (11 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
20 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Return made up to 25/11/04; full list of members (11 pages) |
9 December 2004 | Return made up to 25/11/04; full list of members (11 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 25/11/03; full list of members (17 pages) |
9 February 2004 | Return made up to 25/11/03; full list of members (17 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Return made up to 25/11/02; no change of members
|
26 March 2003 | Return made up to 25/11/02; no change of members
|
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 August 2002 | Full accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (5 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 25/11/01; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Return made up to 25/11/01; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
22 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
22 October 2001 | Full accounts made up to 31 March 2001 (5 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
29 December 2000 | Return made up to 25/11/00; full list of members
|
29 December 2000 | Return made up to 25/11/00; full list of members
|
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
15 December 1999 | Return made up to 25/11/99; no change of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Return made up to 25/11/99; no change of members
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 25/11/98; full list of members (15 pages) |
17 February 1999 | Return made up to 25/11/98; full list of members (15 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Secretary resigned;director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 25/11/97; no change of members
|
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 25/11/97; no change of members
|
8 January 1998 | New director appointed (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 25/11/96; no change of members
|
7 January 1997 | Return made up to 25/11/96; no change of members
|
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
7 January 1995 | Resolutions
|
7 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1913 | Incorporation (19 pages) |
1 January 1913 | Incorporation (19 pages) |