Manchester
M21 7GJ
Secretary Name | Mrs Sally Whitford |
---|---|
Status | Current |
Appointed | 16 February 2018(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mr Jonathan Charles Sym |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Jean Emily Scudamore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Cheriton Farm 38 Booths Lane Lymm Cheshire WA13 0PF |
Director Name | Geoffrey John Scudamore |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | Property Dealer |
Correspondence Address | Cheriton Farm Lymm Cheshire WA13 0PF |
Secretary Name | Geoffrey John Scudamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | Cheriton Farm Lymm Cheshire WA13 0PF |
Secretary Name | Ms Gillian Theresa Ann Candon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 June 2005) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 48 Tatton Road South Stockport Cheshire SK4 4LU |
Director Name | Miss Jennifer Louise Duncan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(21 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 05 June 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 Hawthorn Close Birchill Onchan Isle Of Man IM3 3HL |
Director Name | Mr Clive Ronald Needham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(22 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 October 2008) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Watersmeet Westfield Drive Ramsey Isle Of Man IM8 3ER |
Director Name | Sally Whitford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 September 2021) |
Role | Advertising |
Country of Residence | Australia |
Correspondence Address | 57 Warburton Highway Lilydale Victoria 3140 Australia |
Director Name | Ms Gillian Theresa Ann Candon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(32 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2019) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Ms Gillian Theresa Ann Candon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 261 Barlow Moor Road Manchester M21 7GJ |
Director Name | CM Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2006) |
Correspondence Address | 39-40 St James's Place London SW1A 1NS |
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2006) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Director Name | C M Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Correspondence Address | 39-40 St James's Place London SW1A 1NS |
Secretary Name | CM Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Secretary Name | Stone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 February 2018) |
Correspondence Address | Commerce House 1 Bowring Road Ramsey Isle Of Man IM8 2LQ |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
982.2k at £1 | Pearmain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,253,432 |
Cash | £126,656 |
Current Liabilities | £202,580 |
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 | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 63 egerton road, fallonfield, manchester together with, fixed plant machinery fixtures implements and utensils. Outstanding |
---|---|
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 81, egerton road, withington, manchester. Together with, fixed plant machinery fixtures implements and utensils. Outstanding |
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 24 school lane, didsbury, manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 183 marsland road, sale, trafford, gtr. Manchester. Together with, fixed plant machinery fixtures implements and utensils. Outstanding |
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 15 high lane, chorlton manchester t/no. La 118764 together with, fixed plant machinery fixtures implements and utensils. Outstanding |
24 December 2021 | Delivered on: 24 December 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 24 - 26 whalley road whalley range manchester M16 8AB registered under title numbers LA36143 and GM129049. Outstanding |
24 December 2021 | Delivered on: 24 December 2021 Persons entitled: Togerther Commercial Finance Limited Classification: A registered charge Particulars: 24 & 26 whalley road manchester M16 8AB registered under title numbers LA36143 and GM129049. Outstanding |
24 September 2000 | Delivered on: 12 October 2000 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: Property k/a 25 moorton avenue burnage manchester. 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 |
11 September 2000 | Delivered on: 27 September 2000 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: 26 egerton rd,chorlton-cum hardy manchester; la 66567. 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 |
16 April 1998 | Delivered on: 25 April 1998 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: 496 bury new rd,kersall,salford,gt.manchester; gm 545361; all covenants/rights; fixed plant,machinery,fixtures/fittings,furniture furnishings equipment tools and other chattels; the goodwill of business and proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
31 October 1995 | Delivered on: 3 November 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: 26 whalley rd,whalley range,manchester; gm 129049; the goodwill of business. 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 |
30 June 1995 | Delivered on: 1 July 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 18 kentstone avenue, heaton mersey, stockport, 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 |
15 October 1991 | Delivered on: 17 October 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: 1A chapel road, northenden, manchester see form 395 ref M110C for full details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 January 1994 | Delivered on: 2 February 1994 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: 24 whalley road whalley range manchester and goodwill of any business. 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 |
26 April 1993 | Delivered on: 27 April 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: 68 and 70 beech road and land fronting acres passage chorlton manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1993 | Delivered on: 15 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: Flat 2, 80A cromwell avenue manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1993 | Delivered on: 15 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: Flat 3, 80A cromwell avenue manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 1992 | Delivered on: 9 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: 261 barlow moor rd. Chorlton cum hardy manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1992 | Delivered on: 26 June 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: All that l/h land and buildings k/a 19 whitehall road didsbury manchester greater manchester t/no LA111106 and a fixed charge over all plant machinery fixtures fittings implements utensils furniture and equipment. Outstanding |
19 December 1991 | Delivered on: 7 January 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: All that l/h land and buildings k/a 62 hardwick road partington urmston trafford greater manchester t/no.GM469176 fixed charge over plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
31 October 1991 | Delivered on: 5 November 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: Flat 1 80A cromwell ave, chorlton manchester fixed charge over the plant machiney fixtures fittings furniture equipment implements and utensils. Outstanding |
31 October 1991 | Delivered on: 5 November 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: Fixed charge over 44/46 parsonage road, withington, manchester together with, fixed plant machinery fixtures implements and utensils. Outstanding |
19 July 1991 | Delivered on: 27 July 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: 67 church road northenden manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1991 | Delivered on: 5 November 1991 Satisfied on: 30 December 2010 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: Fixed charge over 74 ashley road, hale, trafford, gtr. Manchester. Together with, fixed plant machinery fixtures implements and utensils. Fully Satisfied |
31 October 1991 | Delivered on: 5 November 1991 Satisfied on: 30 December 2010 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: Fixed charge over 23 victoria avenue, didsbury, manchester together with, fixed plant machinery fixtures implements and utensils. Fully Satisfied |
31 January 1997 | Delivered on: 1 February 1997 Satisfied on: 30 December 2010 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: 55 and 57 parsonage road withington manchester the goodwill of the business and the proceeds of any insurance. 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. Fully Satisfied |
13 August 1992 | Delivered on: 14 August 1992 Satisfied on: 8 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: 68 and 70 beech road and land fronting acres passage chorlton manchester and a fixed charge on plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
7 November 2023 | Registration of charge 020252880028, created on 6 November 2023 (13 pages) |
---|---|
13 June 2023 | Director's details changed for Timothy John Scudamore on 12 June 2023 (2 pages) |
25 April 2023 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
20 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 April 2022 | Secretary's details changed for Mrs Sally Whitford on 14 April 2022 (1 page) |
14 April 2022 | Director's details changed for Timothy John Scudamore on 14 April 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 December 2021 | Registration of charge 020252880027, created on 24 December 2021 (12 pages) |
24 December 2021 | Registration of charge 020252880026, created on 24 December 2021 (10 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
22 November 2021 | Satisfaction of charge 21 in full (1 page) |
22 November 2021 | Satisfaction of charge 19 in full (1 page) |
24 September 2021 | Termination of appointment of Sally Whitford as a director on 15 September 2021 (1 page) |
17 September 2021 | Appointment of Mr Jonathan Charles Sym as a director on 15 September 2021 (2 pages) |
26 August 2021 | Termination of appointment of Gillian Theresa Ann Candon as a director on 26 August 2021 (1 page) |
18 May 2021 | Director's details changed for Timothy John Scudamore on 1 April 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
24 July 2020 | Appointment of Ms Gillian Theresa Ann Candon as a director on 1 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Timothy John Scudamore on 3 January 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Termination of appointment of Gillian Theresa Ann Candon as a director on 8 February 2019 (1 page) |
24 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 December 2018 | Appointment of Gillian Theresa Ann Candon as a director on 26 November 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Appointment of Mrs Sally Whitford as a secretary on 16 February 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Sally Whitford on 1 May 2018 (2 pages) |
16 May 2018 | Notification of Sally Whitford as a person with significant control on 6 April 2016 (2 pages) |
16 May 2018 | Termination of appointment of Stone Limited as a secretary on 16 February 2018 (1 page) |
16 May 2018 | Withdrawal of a person with significant control statement on 16 May 2018 (2 pages) |
16 May 2018 | Notification of Pearmain Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 February 2017 | Administrative restoration application (3 pages) |
9 February 2017 | Administrative restoration application (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2017 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2017-02-09
|
9 February 2017 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2017-02-09
|
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sally Whitford on 28 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Stone Limited on 28 March 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Stone Limited on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Timothy John Scudamore on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Sally Whitford on 28 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Timothy John Scudamore on 28 March 2010 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
12 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 December 2008 | Director appointed sally whitford (2 pages) |
19 December 2008 | Director appointed timothy john scudamore (2 pages) |
19 December 2008 | Director appointed sally whitford (2 pages) |
19 December 2008 | Director appointed timothy john scudamore (2 pages) |
19 December 2008 | Appointment terminated director clive needham (1 page) |
19 December 2008 | Appointment terminated director clive needham (1 page) |
14 October 2008 | Secretary appointed stone LIMITED (2 pages) |
14 October 2008 | Appointment terminated secretary cm group services LIMITED (1 page) |
14 October 2008 | Secretary appointed stone LIMITED (2 pages) |
14 October 2008 | Appointment terminated secretary cm group services LIMITED (1 page) |
14 October 2008 | Appointment terminated director c m management (uk) LIMITED (1 page) |
14 October 2008 | Appointment terminated director c m management (uk) LIMITED (1 page) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 June 2008 | Secretary's change of particulars / cm group services LIMITED / 27/03/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / cm group services LIMITED / 27/03/2008 (1 page) |
19 June 2008 | Director appointed clive ronald needham (3 pages) |
19 June 2008 | Appointment terminated director jennifer duncan (1 page) |
19 June 2008 | Appointment terminated director jennifer duncan (1 page) |
19 June 2008 | Director appointed clive ronald needham (3 pages) |
29 May 2008 | Appointment terminated director cm group services LIMITED (1 page) |
29 May 2008 | Secretary appointed cm group services LIMITED (2 pages) |
29 May 2008 | Director appointed c m management (uk) LIMITED (2 pages) |
29 May 2008 | Director appointed c m management (uk) LIMITED (2 pages) |
29 May 2008 | Appointment terminated secretary stone LIMITED (1 page) |
29 May 2008 | Appointment terminated secretary stone LIMITED (1 page) |
29 May 2008 | Appointment terminated director cm group services LIMITED (1 page) |
29 May 2008 | Secretary appointed cm group services LIMITED (2 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 August 2007 | New director appointed (3 pages) |
19 August 2007 | New director appointed (3 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 October 2006 | Return made up to 28/03/06; full list of members (5 pages) |
12 October 2006 | Return made up to 28/03/06; full list of members (5 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 261, barlow moor road, chorlton, manchester. M21 2GJ. (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 261, barlow moor road, chorlton, manchester. M21 2GJ. (1 page) |
13 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 September 2005 | Company name changed anglo homes LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed anglo homes LIMITED\certificate issued on 06/09/05 (2 pages) |
18 August 2005 | Return made up to 28/03/05; full list of members (7 pages) |
18 August 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members
|
27 April 2003 | Return made up to 28/03/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
14 November 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 November 2001 | Return made up to 28/03/01; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Return made up to 28/03/98; no change of members (5 pages) |
25 March 1998 | Return made up to 28/03/98; no change of members (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
24 June 1996 | Director's particulars changed (1 page) |
1 June 1996 | Secretary resigned (1 page) |
1 June 1996 | Secretary resigned (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Return made up to 28/03/95; change of members (16 pages) |
10 April 1995 | Return made up to 28/03/95; change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
20 November 1992 | Company name changed anglo residential LIMITED\certificate issued on 23/11/92 (2 pages) |
20 November 1992 | Company name changed anglo residential LIMITED\certificate issued on 23/11/92 (2 pages) |
20 August 1992 | Ad 31/03/92--------- £ si 972231@1=972231 £ ic 10000/982231 (2 pages) |
20 August 1992 | Ad 31/03/92--------- £ si 972231@1=972231 £ ic 10000/982231 (2 pages) |
4 August 1992 | Company name changed anchor residential LIMITED\certificate issued on 05/08/92 (2 pages) |
4 August 1992 | Company name changed anchor residential LIMITED\certificate issued on 05/08/92 (2 pages) |
18 December 1990 | Resolutions
|
13 July 1990 | Company name changed saltim LIMITED\certificate issued on 16/07/90 (2 pages) |
13 July 1990 | Company name changed saltim LIMITED\certificate issued on 16/07/90 (2 pages) |
14 July 1988 | Return made up to 09/05/88; full list of members (4 pages) |
14 July 1988 | Return made up to 09/05/88; full list of members (4 pages) |
4 June 1986 | Certificate of Incorporation (1 page) |
4 June 1986 | Certificate of Incorporation (1 page) |