Hale
Altrincham
Cheshire
WA15 9SA
Director Name | Mrs Sylvia Anne Hagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(17 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Secretary Name | Mrs Sylvia Anne Hagan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(17 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Director Name | Edward George Hagan |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Property Developer |
Correspondence Address | 7 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Director Name | Suzanne Hagan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Secretary |
Correspondence Address | 7 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Secretary Name | Suzanne Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 7 Highfield Road Hale Altrincham Cheshire WA15 8BX |
Director Name | Mr Eric Melvyn Kilby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bollindene Daveylands Wilmslow Cheshire SK9 2AG |
Secretary Name | Lynn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 22 Valencia Road Salford M7 3TD |
Director Name | Jonathan George Hagan |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 May 2006) |
Role | Architect |
Correspondence Address | 1 The Paddock Green Lane Timperley Altrincham Cheshire WA15 7NR |
Telephone | 0161 9299945 |
---|---|
Telephone region | Manchester |
Registered Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,287 |
Cash | £22,295 |
Current Liabilities | £299,826 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (9 months, 3 weeks from now) |
24 February 2005 | Delivered on: 3 March 2005 Satisfied on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of material contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its present and future rights, title, benefit and interest in the assigned documents, transfers and assigns all assets tangible or intangible in relation thereto, charges all present and future licences, permits, consents and authorisations. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 February 2005 | Delivered on: 3 March 2005 Satisfied on: 30 November 2006 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 |
2 September 2002 | Delivered on: 6 September 2002 Satisfied on: 30 November 2006 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: Freehold land of approximately 8.73 acres situated at bridgehall adswood stockport being part of t/n GM778262. 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. Fully Satisfied |
12 September 2001 | Delivered on: 13 September 2001 Satisfied on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the company's interest in a building contract in form jct 1998 with contractor's design dated 2/7/2001 relating to the design and construction of a two storey office building with car parking at land at atlantic st,altrincham with all rights,benefits and interests thereto; all contracts,guarantees,undertakings and warranties with all plant machinery fixtures/fittings thereon. See the mortgage charge document for full details. Fully Satisfied |
13 August 2001 | Delivered on: 17 August 2001 Satisfied on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over sale agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the company's interest in a sale agreement dated 1 june 2001 as varied by a deed of variation dated 13 august 2001 relating to the construction of a two storey office building and car park and the sale of land at atlantic street altrincham cheshire. See the mortgage charge document for full details. Fully Satisfied |
13 August 2001 | Delivered on: 17 August 2001 Satisfied on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in and to:- (a) the sum of £450,000 deposited in solicitor's designated client deposit account number 91058771 (b) all entitlements to interest on such monies (c) all rights to repayment of any of the foregoing and all other rights and benefits accruing to or arising in connection with any of the foregoing and the debt represented thereby. Fully Satisfied |
13 August 2001 | Delivered on: 17 August 2001 Satisfied on: 30 November 2006 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: L/H property at atlantic street altrincham t/no;-GM776315. 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. Fully Satisfied |
31 January 1994 | Delivered on: 19 February 1994 Satisfied on: 30 November 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Estate office, merchants quay, salford quays, salford together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 December 1985 | Delivered on: 7 January 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties and/o the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a legal mortgage over land forming part of the pier between dock 6 & 7 and west of trafford road salford district, greater manchester. Title no gm 345730 a plot of land lying to the south of no 6 dock containing 1.95 acres or thereabouts salford greater manchester and/or the proceeds of sale thereof. Fully Satisfied |
6 August 2020 | Delivered on: 6 August 2020 Persons entitled: The Trustees of the Hagan Pension Fund Being on the Date of the Charge Howard Edward Hagan and Sylvia Anne Hagan Classification: A registered charge Particulars: The leasehold land and buildings on the north side of clippers quay, salford. Outstanding |
27 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
27 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 July 2022 | Confirmation statement made on 13 July 2022 with updates (6 pages) |
13 December 2021 | Resolutions
|
13 December 2021 | Memorandum and Articles of Association (30 pages) |
9 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2021 | Change of share class name or designation (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 August 2020 | Registration of charge 016405830010, created on 6 August 2020 (18 pages) |
31 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (30 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
24 July 2019 | Director's details changed for Mrs Sylvia Anne Hagan on 13 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
24 July 2019 | Change of details for Mr Howard Edward Hagan as a person with significant control on 13 July 2019 (2 pages) |
24 July 2019 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 13 July 2019 (2 pages) |
24 July 2019 | Director's details changed for Mr Howard Edward Hagan on 13 July 2019 (2 pages) |
24 July 2019 | Secretary's details changed for Mrs Sylvia Anne Hagan on 13 July 2019 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page) |
27 June 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page) |
27 June 2017 | Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page) |
15 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 December 2009 (7 pages) |
6 October 2010 | Termination of appointment of Eric Kilby as a director (1 page) |
6 October 2010 | Termination of appointment of Eric Kilby as a director (1 page) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Sylvia Anne Hagan on 13 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Sylvia Anne Hagan on 13 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 December 2008 (8 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 December 2008 (8 pages) |
31 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 154 ashley road altincham cheshire WA15 9SA (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 154 ashley road altincham cheshire WA15 9SA (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
8 November 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 December 2006 (5 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: baker tilly 2ND floor brazennose house brazennose street manchester manchester M2 5BL (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: baker tilly 2ND floor brazennose house brazennose street manchester manchester M2 5BL (1 page) |
10 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Total exemption small company accounts made up to 30 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 December 2005 (5 pages) |
3 November 2006 | Return made up to 13/07/06; full list of members (3 pages) |
3 November 2006 | Return made up to 13/07/06; full list of members (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
26 June 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
26 June 2006 | Accounting reference date extended from 30/06/05 to 30/12/05 (1 page) |
22 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 13/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Particulars of mortgage/charge (19 pages) |
3 March 2005 | Particulars of mortgage/charge (19 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 13/07/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 October 2003 | Return made up to 13/07/03; full list of members (8 pages) |
5 October 2003 | Return made up to 13/07/03; full list of members (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
19 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members
|
23 July 2001 | Return made up to 13/07/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 March 2001 | Return made up to 13/07/00; full list of members
|
29 March 2001 | Return made up to 13/07/00; full list of members
|
27 March 2001 | Ad 30/06/00--------- £ si 202@1=202 £ ic 20250/20452 (2 pages) |
27 March 2001 | Particulars of contract relating to shares (2 pages) |
27 March 2001 | Ad 30/06/00--------- £ si 202@1=202 £ ic 20250/20452 (2 pages) |
27 March 2001 | Particulars of contract relating to shares (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: estate office merchants quay salford quay port of manchester M5 2XR (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: estate office merchants quay salford quay port of manchester M5 2XR (1 page) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 April 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
14 April 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
11 November 1999 | Return made up to 13/07/99; full list of members (6 pages) |
11 November 1999 | Return made up to 13/07/99; full list of members (6 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 September 1998 | Return made up to 13/07/98; full list of members (7 pages) |
22 September 1998 | Return made up to 13/07/98; full list of members (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 13/07/97; full list of members (6 pages) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Return made up to 13/07/97; full list of members (6 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Director's particulars changed (1 page) |
4 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
3 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
7 May 1996 | Full accounts made up to 31 August 1995 (15 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 13/07/95; full list of members (6 pages) |
4 July 1995 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
4 July 1995 | Accounting reference date extended from 30/06 to 31/08 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
2 June 1982 | Incorporation (15 pages) |
2 June 1982 | Incorporation (15 pages) |