Sale
Cheshire
M33 3SD
Secretary Name | Jamie Loudoun Craven Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2006(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | David Miles Backhouse |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | South Farm House Hatherop Cirencester Gloucestershire GL7 3PN Wales |
Director Name | Mrs Doris Campbell |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Cotterell House Hound House Road Shere Guildford Surrey GU5 9JG |
Director Name | Mrs Linda Frances Campbell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park House Shalden Alton Hampshire GU34 4DS |
Director Name | Mr Graeme Gardner Donald |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Pine Ridge West Longdown Road Lower Bourne Farnham Surrey GU10 3JS |
Director Name | Robin James German |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Thurlby Hall Thurlby Lincoln Lincolnshire LN5 9EG |
Secretary Name | Mrs Andrea Sari Victoria Evetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 53 Green Lane Farnham Surrey GU9 8QE |
Director Name | Trevor Martin Aldridge |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(63 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2004) |
Role | Solicitor |
Correspondence Address | Birkitt Hill House Offley Hitchin Hertfordshire SG5 3DB |
Secretary Name | Mrs Linda Frances Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(64 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park House Shalden Alton Hampshire GU34 4DS |
Director Name | Mr John Austen Anstruther-Gough-Calthorpe |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Shroner Wood Martyr Worthy Winchester Hampshire SO21 1AG |
Director Name | Mrs Heather Ruth Cunningham |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bluebell Farm Manchester Road Knutsford Cheshire WA16 0SR |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Delaheys Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,189,769 |
Cash | £776,284 |
Current Liabilities | £316,963 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2023 (2 months from now) |
15 June 2015 | Delivered on: 17 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 14,44,52,73,77 and 81 hugh allen crescent marston oxford, 58 and 66 edgeway road marston oxford t/no.ON34506. Outstanding |
---|---|
8 July 2014 | Delivered on: 10 July 2014 Satisfied on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
16 May 2001 | Delivered on: 22 May 2001 Satisfied on: 19 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 1981 | Delivered on: 27 November 1981 Persons entitled: Dunbar & Co. LTD. 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 properties at hugh allen cres. And elsewhere t/n on 34506 and f/h 8 hillside gardens northwood hills hillingdon, london. T/n ngl 350093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 October 1981 | Delivered on: 28 October 1981 Persons entitled: Dunbar & Co. LTD. 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 8 hillside gardens northwood hills london borough of hillingdon. T/n ngl 350093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 October 1981 | Delivered on: 28 October 1981 Persons entitled: Dunbar & Co. LTD. 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 properties at hugh allen cres. Edgeway rd. Marston rd. Purcell rd. And marsh lane and barn's rd. T/n on 34506 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
22 December 1977 | Delivered on: 9 January 1978 Satisfied on: 22 May 2001 Persons entitled: Ellis Campbell Holdings LTD. Classification: Legal charge Secured details: £180,000. Particulars: 1,3,14,17,18,19,20,44,50,51,52,63,68,71,73,77,81 hugh allen cres. 20,40,48,58,62,66,70,74 edgeway rd. 259,261 marston rd.7 Purcell rd. 13 march lane, 140 barnes rd. T/n on 34502 50-104 copse lane (even nos) t/n on 31250 72 hugh allen cres. T/n 35074. Fully Satisfied |
23 September 1940 | Delivered on: 14 October 1940 Satisfied on: 22 May 2001 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: To collaterally secure all sums owing onsecurity of the guaranteed mortgages specified in the schedule to the deed. Particulars: The sum of £1005 standing to the credit of the company in the books of the halifax building society under roll no. P/371346 and all interest due and to accrue due thereon. Fully Satisfied |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
30 July 2019 | Change of details for Delaheys Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
30 July 2018 | Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page) |
19 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
28 July 2016 | Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page) |
14 December 2015 | Termination of appointment of Roger William Carey as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Roger William Carey as a director on 14 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 20 July 2014 (2 pages) |
30 July 2015 | Director's details changed for Mr Roger William Carey on 20 July 2014 (2 pages) |
30 July 2015 | Secretary's details changed for Jamie Loudoun Craven Campbell on 20 July 2014 (1 page) |
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 20 July 2014 (2 pages) |
30 July 2015 | Director's details changed for Mr Roger William Carey on 20 July 2014 (2 pages) |
30 July 2015 | Secretary's details changed for Jamie Loudoun Craven Campbell on 20 July 2014 (1 page) |
17 June 2015 | Registration of charge 002561480008, created on 15 June 2015
|
17 June 2015 | Registration of charge 002561480008, created on 15 June 2015
|
19 December 2014 | Satisfaction of charge 002561480007 in full (4 pages) |
19 December 2014 | Satisfaction of charge 6 in full (4 pages) |
19 December 2014 | Satisfaction of charge 6 in full (4 pages) |
19 December 2014 | Satisfaction of charge 002561480007 in full (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 July 2014 | Registration of charge 002561480007, created on 8 July 2014 (12 pages) |
10 July 2014 | Registration of charge 002561480007, created on 8 July 2014 (12 pages) |
10 July 2014 | Registration of charge 002561480007, created on 8 July 2014 (12 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 August 2013 | Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
13 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
13 August 2013 | Secretary's details changed for Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr Jamie Loudoun Craven Campbell on 3 September 2012 (2 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages) |
30 July 2012 | Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages) |
30 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Jamie Loudoun Craven Campbell on 4 February 2011 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
19 August 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (10 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (10 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members
|
8 August 2003 | Return made up to 19/07/03; full list of members
|
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (9 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members
|
16 August 2001 | Return made up to 19/07/01; full list of members
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Particulars of mortgage/charge (7 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members
|
10 August 2000 | Return made up to 19/07/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
26 August 1999 | Return made up to 19/07/99; full list of members (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 19/07/98; no change of members (6 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members (6 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members (6 pages) |
7 April 1997 | Memorandum and Articles of Association (21 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Memorandum and Articles of Association (21 pages) |
7 April 1997 | Resolutions
|
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Return made up to 19/07/95; no change of members (28 pages) |
11 August 1995 | Return made up to 19/07/95; no change of members (28 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (110 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 August 1986 | Accounts for a small company made up to 31 December 1985 (6 pages) |
6 August 1986 | Accounts for a small company made up to 31 December 1985 (6 pages) |
9 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1986 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1931 | Certificate of incorporation (1 page) |
2 May 1931 | Certificate of incorporation (1 page) |