Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2009(33 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Myles Howard Kitcher |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Nicholas Michael Blake |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | Old Hall Farm Old Hall Lane Worsley Manchester M28 4qtr |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnholt Town Farm Lane Norley Warrington Cheshire WA6 8NH |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(32 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(40 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
6m at £1 | Peel Investments (U.k.) LTD 98.36% Cumulative Redeemable Preference |
---|---|
100k at £1 | Peel Investments (U.k.) LTD 1.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,556,811 |
Cash | £10,100 |
Current Liabilities | £7,504,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
18 February 1985 | Delivered on: 20 February 1985 Satisfied on: 4 September 1991 Persons entitled: Wandley London Limited 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 known as 1 king street, manchester title no gm 253501 (see doc M37 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 1983 | Delivered on: 17 November 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11-22 stafford court kensington high street, london W8 and/or the proceeds of sale thereof. Fully Satisfied |
17 March 1983 | Delivered on: 30 March 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H bristol house 72/86 southampton row london wc 1 title no. Ngl 408278. Fully Satisfied |
2 September 1981 | Delivered on: 4 September 1981 Persons entitled: Conder Buildings UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/9/81. Particulars: 15/17, elmfield road bromley, kent, together with the rights that are appurtent thereto and together with the building or buildings. Fully Satisfied |
2 September 1981 | Delivered on: 4 September 1981 Persons entitled: Citibank N A Classification: Legal charge Secured details: £1,000,000 due or to become due form the company to the chargee under the terms of a loan facility aggreement dated 2/9/81. Particulars: 15/17 elmfield road, bromley, kent, together with the rights that are appurtent thereto and together with the building or buildings. Fully Satisfied |
19 August 1981 | Delivered on: 25 August 1981 Persons entitled: The Chase Manhatten Bank N A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letters dated 3/8/81 & 14/8/81. Particulars: F/H 1, king street, manchester by way of assignment all the benefit of and the right to enforce any building contracts or agreement for professional and other services now or from time to time entered into for the purpose of carrying out the development of the property or the purposes relating to any building contracts. Fully Satisfied |
24 April 1981 | Delivered on: 5 May 1981 Persons entitled: Barclays Bank 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 westover mansions 9 & 11 gervis place bournemouth dorset. Fully Satisfied |
1 April 1981 | Delivered on: 8 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H a e w limited factory north way walworth industrial estate andover hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 May 1986 | Delivered on: 24 May 1986 Persons entitled: Credit Suisse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, 34, 35, bryansten square 11 to 31 (odd) bryansten mews west 1 to 12 mertoun terrace seymour place 2 to 26 (even) bryansten mews west and 5 bryansten place london. Fully Satisfied |
4 June 1985 | Delivered on: 7 June 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to doc M39 for full details. Fully Satisfied |
4 June 1985 | Delivered on: 7 June 1985 Persons entitled: Pleece Holdings Limited Classification: Legal charge Secured details: £762,000. Particulars: F/H wells house 16/17 elmfield road bromley title no. Ngl 326934. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1981 | Delivered on: 26 January 1981 Persons entitled: Chase Manhattan Bank (Switzerland) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 9 upper belgrane street london sw 1. Fully Satisfied |
5 April 1989 | Delivered on: 13 December 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: £200,000,000 9.78 percent first mortgage debenture stock 2011 of peel holdings public limited company and all other moneys intended to be secured by a third supplemental trust deed dated 5TH april 1989. Particulars: Langford house, friar lane, nottingham, (see form 395, ref m 549C for full details). Outstanding |
4 December 1984 | Delivered on: 13 December 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £12,000,000 11.625 percent first mortgage debenture stock 2018 of peel south east limited and all other moneys intended to be secured by a trust deed dated 4TH october 1984. Particulars: Part of the six acre shopping centre. Sale. (See form 395. ref m 548C for full details). Outstanding |
10 February 2021 | Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages) |
---|---|
1 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Investments (U.K.) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (14 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
4 March 2020 | Change of details for Peel Investments (U.K.) Limited as a person with significant control on 4 March 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
1 June 2018 | Satisfaction of charge 14 in full (4 pages) |
1 June 2018 | Satisfaction of charge 13 in full (4 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
4 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
19 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
22 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 22 March 2016 (1 page) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 December 2010 | Termination of appointment of Peter Hosker as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Butterworth as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Butterworth as a director (1 page) |
1 December 2010 | Termination of appointment of Peter Hosker as a director (1 page) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed trafford centre developments LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (2 pages) |
12 May 2010 | Company name changed trafford centre developments LIMITED\certificate issued on 12/05/10
|
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
24 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
24 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
16 June 2009 | Director appointed steven underwood (1 page) |
16 June 2009 | Director appointed steven underwood (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
17 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
5 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
23 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
8 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 November 1997 | Return made up to 17/10/97; full list of members (24 pages) |
27 November 1997 | Return made up to 17/10/97; full list of members (24 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (22 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (22 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
10 June 1996 | Memorandum and Articles of Association (27 pages) |
10 June 1996 | Memorandum and Articles of Association (27 pages) |
3 June 1996 | Company name changed peel developments (north) limite d\certificate issued on 03/06/96 (2 pages) |
3 June 1996 | Company name changed peel developments (north) limite d\certificate issued on 03/06/96 (2 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 November 1995 | Return made up to 17/10/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (90 pages) |
27 October 1994 | Return made up to 17/10/94; full list of members (11 pages) |
27 October 1994 | Return made up to 17/10/94; full list of members (11 pages) |
23 November 1993 | Return made up to 17/10/93; full list of members
|
23 November 1993 | Return made up to 17/10/93; full list of members
|
29 October 1992 | Return made up to 17/10/92; no change of members
|
29 October 1992 | Return made up to 17/10/92; no change of members
|
11 November 1991 | Return made up to 17/10/91; no change of members (26 pages) |
11 November 1991 | Return made up to 17/10/91; no change of members (26 pages) |
11 January 1991 | Memorandum and Articles of Association (29 pages) |
11 January 1991 | Memorandum and Articles of Association (29 pages) |
21 November 1990 | Return made up to 12/10/90; full list of members (29 pages) |
21 November 1990 | Return made up to 12/10/90; full list of members (29 pages) |
31 January 1990 | Return made up to 17/10/89; full list of members (18 pages) |
31 January 1990 | Return made up to 17/10/89; full list of members (18 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
14 February 1989 | Return made up to 14/10/88; full list of members (9 pages) |
14 February 1989 | Return made up to 14/10/88; full list of members (9 pages) |
19 May 1988 | New secretary appointed (6 pages) |
19 May 1988 | New secretary appointed (6 pages) |
12 August 1987 | Full group accounts made up to 31 December 1986 (26 pages) |
12 August 1987 | Return made up to 14/07/87; full list of members (5 pages) |
12 August 1987 | Full group accounts made up to 31 December 1986 (26 pages) |
12 August 1987 | Return made up to 14/07/87; full list of members (5 pages) |
18 July 1986 | Resolutions
|
18 July 1986 | Resolutions
|
8 June 1986 | Allotment of shares (2 pages) |
8 June 1986 | Allotment of shares (2 pages) |
29 May 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
29 May 1986 | Return made up to 16/04/86; full list of members (6 pages) |
29 May 1986 | Return made up to 16/04/86; full list of members (6 pages) |
29 May 1986 | Group of companies' accounts made up to 31 December 1985 (26 pages) |
16 August 1984 | Allotment of shares (2 pages) |
16 August 1984 | Allotment of shares (2 pages) |
3 February 1976 | Allotment of shares (3 pages) |
3 February 1976 | Allotment of shares (3 pages) |
16 December 1975 | Allotment of shares (3 pages) |
16 December 1975 | Allotment of shares (3 pages) |
15 December 1975 | Allotment of shares (3 pages) |
15 December 1975 | Allotment of shares (3 pages) |
14 December 1975 | Allotment of shares (3 pages) |
14 December 1975 | Allotment of shares (3 pages) |
29 October 1975 | Incorporation (12 pages) |
29 October 1975 | Incorporation (12 pages) |