Bramhall
Stockport
Cheshire
SK7 2EY
Secretary Name | Mr Mark Kingsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(16 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Mrs Lorraine Kingsley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Brenda Kingsley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 December 2003) |
Role | Company Director |
Correspondence Address | 15 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Ivor Kingsley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 15 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Secretary Name | Brenda Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 15 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Website | www.chandoscivils.com |
---|---|
Telephone | 0161 4881140 |
Telephone region | Manchester |
Registered Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Chandos Cheshire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £439,182 |
Cash | £265,420 |
Current Liabilities | £1,225,165 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
25 September 1997 | Delivered on: 3 October 1997 Satisfied on: 26 September 2013 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 15 broadway street greater manchester oldham t/n-GM710247 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Fully Satisfied |
---|---|
22 September 1997 | Delivered on: 26 September 1997 Satisfied on: 26 September 2013 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 l/h land k/a 233 ripponden road oldham t/no.OL7354 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. Fully Satisfied |
13 November 1996 | Delivered on: 21 November 1996 Satisfied on: 26 September 2013 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: Legal mortgage all that l/h land k/a 6 hollin hall street oldham greater manchester t/no;-LA112101 goodwill of any 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. See the mortgage charge document for full details. Fully Satisfied |
13 November 1996 | Delivered on: 21 November 1996 Satisfied on: 26 September 2013 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 land k/a 22 port street oldham greater manchester t/no;-LA67973 the goodwill of any business and 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. See the mortgage charge document for full details. Fully Satisfied |
27 April 1993 | Delivered on: 30 April 1993 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 29 duke street mossley tameside greater manchester t/no gm 290343. 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 |
27 April 1993 | Delivered on: 30 April 1993 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 44 stemford street & former sites of 24 to 32 (even) gledhall street stalybridge tameside greater manchester t/no gm 128476. 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 |
12 October 1989 | Delivered on: 18 October 1989 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank at 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 |
14 May 1987 | Delivered on: 22 May 1987 Satisfied on: 15 January 1990 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 |
15 December 2006 | Delivered on: 16 December 2006 Satisfied on: 26 September 2013 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 f/h property k/a land and buildings at karmo industrial estate norman road rochdale t/n GM889469 and GM905040. 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 |
1 April 2005 | Delivered on: 8 April 2005 Satisfied on: 26 September 2013 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 f/h property k/a camelot court (formerly the old hospital site) winghouse lane, tittensor stoke on trent staffordshire t/no SF482483. 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 |
19 October 1999 | Delivered on: 26 October 1999 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 51 woodbridge avenue audenshaw tameside greater manchester t/n GM373080. 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 |
19 October 1999 | Delivered on: 26 October 1999 Satisfied on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 19 dunham street lees oldham greater manchester t/n GM474476. 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 |
20 March 1987 | Delivered on: 25 March 1987 Satisfied on: 14 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from harmony projects PLC to the chargee. Particulars: 71 sulgrave road, london W6, title no ln 135281 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 February 2023 | Change of details for Chandos Cheshire Limited as a person with significant control on 8 February 2023 (2 pages) |
13 February 2023 | Registered office address changed from Chandos House Oak Green Business Park Earl Road Cheadle Hulme Stockport Cheshire SK8 6QL to Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY on 13 February 2023 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 October 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
26 September 2013 | Satisfaction of charge 7 in full (2 pages) |
26 September 2013 | Satisfaction of charge 7 in full (2 pages) |
26 September 2013 | Satisfaction of charge 6 in full (2 pages) |
26 September 2013 | Satisfaction of charge 8 in full (2 pages) |
26 September 2013 | Satisfaction of charge 3 in full (1 page) |
26 September 2013 | Satisfaction of charge 9 in full (2 pages) |
26 September 2013 | Satisfaction of charge 10 in full (2 pages) |
26 September 2013 | Satisfaction of charge 9 in full (2 pages) |
26 September 2013 | Satisfaction of charge 5 in full (2 pages) |
26 September 2013 | Satisfaction of charge 13 in full (2 pages) |
26 September 2013 | Satisfaction of charge 8 in full (2 pages) |
26 September 2013 | Satisfaction of charge 13 in full (2 pages) |
26 September 2013 | Satisfaction of charge 11 in full (2 pages) |
26 September 2013 | Satisfaction of charge 3 in full (1 page) |
26 September 2013 | Satisfaction of charge 6 in full (2 pages) |
26 September 2013 | Satisfaction of charge 5 in full (2 pages) |
26 September 2013 | Satisfaction of charge 10 in full (2 pages) |
26 September 2013 | Satisfaction of charge 11 in full (2 pages) |
26 September 2013 | Satisfaction of charge 4 in full (2 pages) |
26 September 2013 | Satisfaction of charge 4 in full (2 pages) |
26 September 2013 | Satisfaction of charge 12 in full (2 pages) |
26 September 2013 | Satisfaction of charge 12 in full (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (16 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders
|
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
3 December 2009 | Solvency statement dated 11/11/09 (1 page) |
3 December 2009 | Solvency statement dated 11/11/09 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
17 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: karmo industrial estate, norman road, rochdale, lancashire OL11 4HS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: karmo industrial estate, norman road, rochdale, lancashire OL11 4HS (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 14/09/06; full list of members (8 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Return made up to 14/09/06; full list of members (8 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
8 September 2005 | Return made up to 14/09/05; full list of members (8 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Ad 15/12/04--------- £ si 2670@1=2670 £ ic 14260/16930 (2 pages) |
10 February 2005 | Ad 15/12/04--------- £ si 2670@1=2670 £ ic 14260/16930 (2 pages) |
19 January 2005 | Company name changed chandos investments LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed chandos investments LIMITED\certificate issued on 19/01/05 (2 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: chandos house, 44 stamford street, stalybridge, cheshire, SK15 1LQ (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: chandos house, 44 stamford street, stalybridge, cheshire, SK15 1LQ (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
24 October 2002 | Ad 10/10/02--------- £ si 13260@1=13260 £ ic 1000/14260 (2 pages) |
24 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | Ad 10/10/02--------- £ si 13260@1=13260 £ ic 1000/14260 (2 pages) |
24 October 2002 | Particulars of contract relating to shares (4 pages) |
23 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
26 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
8 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
4 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Return made up to 14/09/97; no change of members
|
11 September 1997 | Return made up to 14/09/97; no change of members
|
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
7 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
7 October 1986 | Company name changed brevor investments LIMITED\certificate issued on 07/10/86 (2 pages) |
7 October 1986 | Company name changed brevor investments LIMITED\certificate issued on 07/10/86 (2 pages) |
26 August 1986 | Incorporation (13 pages) |
26 August 1986 | Incorporation (13 pages) |