Hale Barns
Altrincham
Cheshire
WA15 0EP
Director Name | Mrs Marsha Anne Gee |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1991(51 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 56 Carrwood Halebarns Altrincham Cheshire WA15 0EP |
Secretary Name | Mrs Marsha Anne Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1997(57 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 56 Carrwood Halebarns Altrincham Cheshire WA15 0EP |
Secretary Name | Mrs Lilian Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(51 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | Quay West 91 South Promenade Lytham St Annes Lancashire FY8 1NW |
Website | burfordtrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7409073 |
Telephone region | Manchester |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Land & Property Trading Co LTD 99.98% Ordinary |
---|---|
1 at £1 | Mr Jeffrey Colin Gee 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,297,291 |
Cash | £46,359 |
Current Liabilities | £90,791 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 20 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2023 (6 months from now) |
25 April 1950 | Delivered on: 10 May 1950 Persons entitled: H.T Smith G.E. Morton W.H.Robinson Classification: Legal charge Secured details: £300. Particulars: No 10 greystone road fazakerley liverpool. Fully Satisfied |
---|---|
3 September 1945 | Delivered on: 10 September 1945 Satisfied on: 1 February 2022 Persons entitled: The Northern Investment Fund LTD Classification: Mortgage Secured details: £400.00. Particulars: L/H 83 leafold road liverpool. Fully Satisfied |
18 July 1945 | Delivered on: 28 July 1945 Satisfied on: 1 February 2022 Persons entitled: Northern Investments Land LTD Classification: Charge Secured details: £350. Particulars: Freehold 14 grapstone road fazakerley liverpool. Fully Satisfied |
15 March 1936 | Delivered on: 9 July 1945 Satisfied on: 1 February 2022 Persons entitled: Universal Investment Building Society Classification: Mortgage Secured details: 319 pounds 1 shilling and 6 pence. Particulars: 42 swainson road fazakerley liverpool. Fully Satisfied |
14 September 1934 | Delivered on: 10 March 1945 Satisfied on: 1 February 2022 Persons entitled: Universal Investment Building Society Classification: Mortgage Secured details: 290 owing. Particulars: 26 rhodesca road walton liverpool. Fully Satisfied |
11 April 1934 | Delivered on: 19 April 1944 Satisfied on: 1 February 2022 Persons entitled: Universal Investment Building Society Classification: Mortgage Secured details: £265.00. Particulars: 19 swainson road fazakerley liverpool. Fully Satisfied |
25 May 1936 | Delivered on: 17 August 1943 Satisfied on: 27 January 1989 Persons entitled: Universal Investment Building Society Classification: Mortgage Secured details: 289 pound 11 shillings and 11 pence. Particulars: F/H 10 greystone road fazakerley liverpool. Fully Satisfied |
9 June 1943 | Delivered on: 21 June 1943 Satisfied on: 1 February 2022 Persons entitled: Universal Investment Building Society Classification: Legal charge Secured details: £700. Particulars: 12 calderstone ave calderstone liverpool. Fully Satisfied |
26 July 1989 | Delivered on: 27 July 1989 Satisfied on: 1 February 2022 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: 45 gonville road, bootle liverpool, merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1989 | Delivered on: 27 July 1989 Satisfied on: 1 February 2022 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: 5 harrow road, liverpool merseyside fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1988 | Delivered on: 14 June 1988 Satisfied on: 1 February 2022 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. Fully Satisfied |
25 September 1950 | Delivered on: 13 October 1950 Satisfied on: 27 January 1989 Persons entitled: W.H. Robinson H.T. Smith Classification: Legal charge Secured details: £300. Particulars: 2 rhodesia road walton liverpool. Fully Satisfied |
25 September 1950 | Delivered on: 13 October 1950 Satisfied on: 1 February 2022 Persons entitled: W.H. Robinson H.T. Smith H.T. Smith W.H. Robinson Classification: Legal charge Secured details: £300. Particulars: 16, victoria road, waltonl liverpool. Fully Satisfied |
10 July 1950 | Delivered on: 19 July 1950 Satisfied on: 1 February 2022 Persons entitled: W.H. Robinson H.T. Smith H.T. Smith W.H. Robinson W.H. Robinson H.T. Smith Classification: Legal charge Secured details: £300. Particulars: 65 swainson road, fazakerley l'pool. Fully Satisfied |
11 August 1934 | Delivered on: 31 December 1942 Satisfied on: 1 February 2022 Persons entitled: Universal Investment Building Society Classification: Mortgage Secured details: 311 pounds nineteen shillings and three pence. Particulars: 2 rhodesia road walton liverpool. Fully Satisfied |
21 February 2022 | Delivered on: 22 February 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 19 winchester avenue aintree liverpool. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 allington street liverpool merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 leinster road liverpool merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 rosslyn street liverpool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 August 2007 | Delivered on: 30 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 abbey hey lane gorton manchester. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
5 January 2004 | Delivered on: 14 January 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: The property known as flat c portman court 257/259 smithdown road liverpool t/n MS266376. 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. Outstanding |
27 March 1995 | Delivered on: 3 April 1995 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: By way of legal mortgage 56 droylsden road, audenshaw, tameside, greater manchester t/nos. GM218818 and GM512984 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1995 | Delivered on: 27 February 1995 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: By way of legal mortgage 69 bowness street, higher openshaw, greater manchester and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 February 1995 | Delivered on: 27 February 1995 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: By way of legal mortgage 294 abbey hey lane, gorton, greater manchester and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 September 1993 | Delivered on: 28 September 1993 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: 48 st. Georges brook st. Georges road new mills derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
5 July 1993 | Delivered on: 7 July 1993 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: By way of legal mortgage:-plot 3 georges brook (44 st.georges road)st.georges brook new mills high peak derbyshire the goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
1 February 1993 | Delivered on: 2 February 1993 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: 13 broughton lane cheetham manchester t/n gm 137054. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 6 high peak street newton heath manchester and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the compant to the chargee on any account whatsoever. Particulars: By way of legal mortgage 24 st. Agnes street liverpool and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 10 umbria street garston liverpool 19 and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 27 grasmere liverpool and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 25 winnie street moston manchester and by way of fixed charge all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 24 dalbeattie street blackley manchester and by way of fixed charge on all plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of 14 killarney road liverpool and by way of plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 September 1992 | Delivered on: 26 September 1992 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: By way of legal mortgage 21 etruria street liverpool 19 and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
29 April 1991 | Delivered on: 2 May 1991 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 land and premises k/a 11, rosslyn street, liverpool, merseyside title no: ms 313965 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1991 | Delivered on: 2 May 1991 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 land and premises k/a 102, allington street, liverpool, merseyside. Title no: ms 288657. fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1991 | Delivered on: 2 May 1991 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 land and premises k/a 66, avondale road, liverpool, merseyside. Title no: ms 313149 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1989 | Delivered on: 27 July 1989 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: 9 leinster road, liverpool 13 merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1989 | Delivered on: 27 July 1989 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: 16 cheadle avenue liverpool, merseyside fixed charge over all movable plant machinery utensils furniture and equipment. Outstanding |
26 July 1989 | Delivered on: 27 July 1989 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: 257/259 smithdown road liverpool, merseyside fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2022 | Registration of charge 003595460041, created on 21 February 2022 (6 pages) |
---|---|
1 February 2022 | Satisfaction of charge 1 in full (1 page) |
1 February 2022 | Satisfaction of charge 2 in full (1 page) |
1 February 2022 | Satisfaction of charge 4 in full (1 page) |
1 February 2022 | Satisfaction of charge 5 in full (1 page) |
1 February 2022 | Satisfaction of charge 6 in full (1 page) |
1 February 2022 | Satisfaction of charge 7 in full (1 page) |
1 February 2022 | Satisfaction of charge 11 in full (1 page) |
1 February 2022 | Satisfaction of charge 8 in full (1 page) |
1 February 2022 | Satisfaction of charge 10 in full (1 page) |
1 February 2022 | Satisfaction of charge 13 in full (1 page) |
1 February 2022 | Satisfaction of charge 15 in full (1 page) |
1 February 2022 | Satisfaction of charge 14 in full (1 page) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
21 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Satisfaction of charge 23 in full (4 pages) |
15 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
11 October 2018 | Satisfaction of charge 31 in full (4 pages) |
11 October 2018 | Satisfaction of charge 30 in full (4 pages) |
11 October 2018 | Satisfaction of charge 32 in full (4 pages) |
11 October 2018 | Satisfaction of charge 36 in full (4 pages) |
11 October 2018 | Satisfaction of charge 22 in full (4 pages) |
11 October 2018 | Satisfaction of charge 21 in full (4 pages) |
11 October 2018 | Satisfaction of charge 20 in full (4 pages) |
11 October 2018 | Satisfaction of charge 34 in full (4 pages) |
11 October 2018 | Satisfaction of charge 33 in full (4 pages) |
11 October 2018 | Satisfaction of charge 19 in full (4 pages) |
11 October 2018 | Satisfaction of charge 18 in full (4 pages) |
11 October 2018 | Satisfaction of charge 17 in full (4 pages) |
11 October 2018 | Satisfaction of charge 24 in full (4 pages) |
11 October 2018 | Satisfaction of charge 27 in full (4 pages) |
11 October 2018 | Satisfaction of charge 26 in full (4 pages) |
11 October 2018 | Satisfaction of charge 16 in full (4 pages) |
11 October 2018 | Satisfaction of charge 35 in full (4 pages) |
11 October 2018 | Satisfaction of charge 25 in full (4 pages) |
11 October 2018 | Satisfaction of charge 29 in full (4 pages) |
11 October 2018 | Satisfaction of charge 28 in full (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 19 December 2017 (1 page) |
19 December 2017 | Change of details for Land & Property Trading Co. Ltd as a person with significant control on 30 November 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (1 page) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 December 2007 | Return made up to 20/09/07; no change of members (7 pages) |
11 December 2007 | Return made up to 20/09/07; no change of members (7 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 20/09/98; full list of members (7 pages) |
7 October 1998 | Return made up to 20/09/98; full list of members (7 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (1 page) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
23 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page) |
27 November 1996 | Return made up to 20/09/96; full list of members (7 pages) |
27 November 1996 | Return made up to 20/09/96; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |