Company NameUrban Waterside Limited
DirectorsHoward Edward Hagan and Sylvia Anne Hagan
Company StatusActive
Company Number01640583
CategoryPrivate Limited Company
Incorporation Date2 June 1982(41 years, 11 months ago)
Previous NameJasminland Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Director NameMrs Sylvia Anne Hagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Secretary NameMrs Sylvia Anne Hagan
NationalityBritish
StatusCurrent
Appointed01 October 1999(17 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
Director NameEdward George Hagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleProperty Developer
Correspondence Address7 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameSuzanne Hagan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleSecretary
Correspondence Address7 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Secretary NameSuzanne Hagan
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address7 Highfield Road
Hale
Altrincham
Cheshire
WA15 8BX
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Secretary NameLynn Mackay
NationalityBritish
StatusResigned
Appointed30 April 1997(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address22 Valencia Road
Salford
M7 3TD
Director NameJonathan George Hagan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(15 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2006)
RoleArchitect
Correspondence Address1 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR

Contact

Telephone0161 9299945
Telephone regionManchester

Location

Registered Address154 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£12,287
Cash£22,295
Current Liabilities£299,826

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

24 February 2005Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1994Delivered 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 1985Delivered 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 2020Delivered 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

Filing History

7 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 July 2022Confirmation statement made on 13 July 2022 with updates (6 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2021Memorandum and Articles of Association (30 pages)
9 December 2021Particulars of variation of rights attached to shares (2 pages)
8 December 2021Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 August 2020Registration of charge 016405830010, created on 6 August 2020 (18 pages)
31 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
29 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2020Resolutions
  • RES13 ‐ New classes of shares created 31/03/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
28 April 2020Memorandum and Articles of Association (30 pages)
2 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 20,852
(4 pages)
2 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 20,552
(3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
24 July 2019Director's details changed for Mrs Sylvia Anne Hagan on 13 July 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
24 July 2019Change of details for Mr Howard Edward Hagan as a person with significant control on 13 July 2019 (2 pages)
24 July 2019Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 13 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Howard Edward Hagan on 13 July 2019 (2 pages)
24 July 2019Secretary's details changed for Mrs Sylvia Anne Hagan on 13 July 2019 (1 page)
26 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page)
27 June 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page)
27 June 2017Change of details for Mr Howard Edward Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 December 2015Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,452
(5 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,452
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,452
(5 pages)
3 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20,452
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 20,452
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 20,452
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 30 December 2011 to 31 March 2012 (1 page)
15 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 30 December 2010 (7 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 30 December 2009 (7 pages)
6 October 2010Termination of appointment of Eric Kilby as a director (1 page)
6 October 2010Termination of appointment of Eric Kilby as a director (1 page)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Sylvia Anne Hagan on 13 July 2010 (2 pages)
2 September 2010Director's details changed for Sylvia Anne Hagan on 13 July 2010 (2 pages)
2 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
10 August 2009Total exemption small company accounts made up to 30 December 2008 (8 pages)
10 August 2009Total exemption small company accounts made up to 30 December 2008 (8 pages)
31 July 2009Return made up to 13/07/09; full list of members (4 pages)
31 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
25 July 2008Return made up to 13/07/08; full list of members (4 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered office changed on 24/07/2008 from 154 ashley road altincham cheshire WA15 9SA (1 page)
24 July 2008Registered office changed on 24/07/2008 from 154 ashley road altincham cheshire WA15 9SA (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
8 November 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
6 November 2007Registered office changed on 06/11/07 from: baker tilly 2ND floor brazennose house brazennose street manchester manchester M2 5BL (1 page)
6 November 2007Registered office changed on 06/11/07 from: baker tilly 2ND floor brazennose house brazennose street manchester manchester M2 5BL (1 page)
10 August 2007Return made up to 13/07/07; full list of members (3 pages)
10 August 2007Return made up to 13/07/07; full list of members (3 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Total exemption small company accounts made up to 30 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 30 December 2005 (5 pages)
3 November 2006Return made up to 13/07/06; full list of members (3 pages)
3 November 2006Return made up to 13/07/06; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
26 June 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
26 June 2006Accounting reference date extended from 30/06/05 to 30/12/05 (1 page)
22 September 2005Return made up to 13/07/05; full list of members (3 pages)
22 September 2005Return made up to 13/07/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Particulars of mortgage/charge (19 pages)
3 March 2005Particulars of mortgage/charge (19 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
6 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 October 2003Return made up to 13/07/03; full list of members (8 pages)
5 October 2003Return made up to 13/07/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
6 September 2002Particulars of mortgage/charge (5 pages)
19 August 2002Return made up to 13/07/02; full list of members (8 pages)
19 August 2002Return made up to 13/07/02; full list of members (8 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
23 July 2001Return made up to 13/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 March 2001Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
29 March 2001Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(7 pages)
27 March 2001Ad 30/06/00--------- £ si 202@1=202 £ ic 20250/20452 (2 pages)
27 March 2001Particulars of contract relating to shares (2 pages)
27 March 2001Ad 30/06/00--------- £ si 202@1=202 £ ic 20250/20452 (2 pages)
27 March 2001Particulars of contract relating to shares (2 pages)
25 August 2000Registered office changed on 25/08/00 from: estate office merchants quay salford quay port of manchester M5 2XR (1 page)
25 August 2000Registered office changed on 25/08/00 from: estate office merchants quay salford quay port of manchester M5 2XR (1 page)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 April 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
14 April 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
11 November 1999Return made up to 13/07/99; full list of members (6 pages)
11 November 1999Return made up to 13/07/99; full list of members (6 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 September 1998Return made up to 13/07/98; full list of members (7 pages)
22 September 1998Return made up to 13/07/98; full list of members (7 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
8 October 1997Return made up to 13/07/97; full list of members (6 pages)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Return made up to 13/07/97; full list of members (6 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
4 May 1997Director's particulars changed (1 page)
4 May 1997Director's particulars changed (1 page)
4 May 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Secretary's particulars changed;director's particulars changed (1 page)
3 May 1997Full accounts made up to 31 August 1996 (14 pages)
3 May 1997Full accounts made up to 31 August 1996 (14 pages)
7 August 1996Return made up to 13/07/96; no change of members (4 pages)
7 August 1996Return made up to 13/07/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 August 1995 (15 pages)
7 May 1996Full accounts made up to 31 August 1995 (15 pages)
10 August 1995Return made up to 13/07/95; full list of members (6 pages)
10 August 1995Return made up to 13/07/95; full list of members (6 pages)
4 July 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
4 July 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 June 1982Incorporation (15 pages)
2 June 1982Incorporation (15 pages)