Company NameChandos Developments Limited
DirectorsMark Kingsley and Lorraine Kingsley
Company StatusActive
Company Number02049756
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)
Previous NamesBrevor Investments Limited and Chandos Investments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Kingsley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Secretary NameMr Mark Kingsley
NationalityBritish
StatusCurrent
Appointed07 May 2003(16 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameMrs Lorraine Kingsley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
Director NameBrenda Kingsley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration12 years, 2 months (resigned 07 December 2003)
RoleCompany Director
Correspondence Address15 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Director NameIvor Kingsley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address15 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU
Secretary NameBrenda Kingsley
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address15 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU

Contact

Websitewww.chandoscivils.com
Telephone0161 4881140
Telephone regionManchester

Location

Registered AddressTrevecca 29 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Chandos Cheshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£439,182
Cash£265,420
Current Liabilities£1,225,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

25 September 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 2006Delivered 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 2005Delivered 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 1999Delivered 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 1999Delivered 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 1987Delivered 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

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 February 2023Change of details for Chandos Cheshire Limited as a person with significant control on 8 February 2023 (2 pages)
13 February 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,670
(5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,670
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,670
(5 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,670
(5 pages)
31 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,670
(5 pages)
31 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,670
(5 pages)
26 September 2013Satisfaction of charge 7 in full (2 pages)
26 September 2013Satisfaction of charge 7 in full (2 pages)
26 September 2013Satisfaction of charge 6 in full (2 pages)
26 September 2013Satisfaction of charge 8 in full (2 pages)
26 September 2013Satisfaction of charge 3 in full (1 page)
26 September 2013Satisfaction of charge 9 in full (2 pages)
26 September 2013Satisfaction of charge 10 in full (2 pages)
26 September 2013Satisfaction of charge 9 in full (2 pages)
26 September 2013Satisfaction of charge 5 in full (2 pages)
26 September 2013Satisfaction of charge 13 in full (2 pages)
26 September 2013Satisfaction of charge 8 in full (2 pages)
26 September 2013Satisfaction of charge 13 in full (2 pages)
26 September 2013Satisfaction of charge 11 in full (2 pages)
26 September 2013Satisfaction of charge 3 in full (1 page)
26 September 2013Satisfaction of charge 6 in full (2 pages)
26 September 2013Satisfaction of charge 5 in full (2 pages)
26 September 2013Satisfaction of charge 10 in full (2 pages)
26 September 2013Satisfaction of charge 11 in full (2 pages)
26 September 2013Satisfaction of charge 4 in full (2 pages)
26 September 2013Satisfaction of charge 4 in full (2 pages)
26 September 2013Satisfaction of charge 12 in full (2 pages)
26 September 2013Satisfaction of charge 12 in full (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 10 September 2012 (16 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 24/10/2012
(6 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 document was registered on 24/10/2012
(6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages)
15 September 2010Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 16,930
(4 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 16,930
(4 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 December 2009Solvency statement dated 11/11/09 (1 page)
3 December 2009Solvency statement dated 11/11/09 (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
15 September 2008Return made up to 10/09/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Return made up to 14/09/07; no change of members (7 pages)
17 September 2007Return made up to 14/09/07; no change of members (7 pages)
17 August 2007Registered office changed on 17/08/07 from: karmo industrial estate, norman road, rochdale, lancashire OL11 4HS (1 page)
17 August 2007Registered office changed on 17/08/07 from: karmo industrial estate, norman road, rochdale, lancashire OL11 4HS (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 14/09/06; full list of members (8 pages)
25 September 2006Director resigned (1 page)
25 September 2006Return made up to 14/09/06; full list of members (8 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Return made up to 14/09/05; full list of members (8 pages)
8 September 2005Return made up to 14/09/05; full list of members (8 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
10 February 2005Ad 15/12/04--------- £ si 2670@1=2670 £ ic 14260/16930 (2 pages)
10 February 2005Ad 15/12/04--------- £ si 2670@1=2670 £ ic 14260/16930 (2 pages)
19 January 2005Company name changed chandos investments LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed chandos investments LIMITED\certificate issued on 19/01/05 (2 pages)
17 September 2004Return made up to 14/09/04; full list of members (8 pages)
17 September 2004Return made up to 14/09/04; full list of members (8 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 May 2003Registered office changed on 13/05/03 from: chandos house, 44 stamford street, stalybridge, cheshire, SK15 1LQ (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: chandos house, 44 stamford street, stalybridge, cheshire, SK15 1LQ (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
24 October 2002Ad 10/10/02--------- £ si 13260@1=13260 £ ic 1000/14260 (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
24 October 2002Ad 10/10/02--------- £ si 13260@1=13260 £ ic 1000/14260 (2 pages)
24 October 2002Particulars of contract relating to shares (4 pages)
23 October 2002Return made up to 14/09/02; full list of members (8 pages)
23 October 2002Return made up to 14/09/02; full list of members (8 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 September 2001Return made up to 14/09/01; full list of members (8 pages)
26 September 2001Return made up to 14/09/01; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 September 2000Return made up to 14/09/00; full list of members (8 pages)
8 September 2000Return made up to 14/09/00; full list of members (8 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
13 September 1999Return made up to 14/09/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 September 1998Return made up to 14/09/98; no change of members (6 pages)
4 September 1998Return made up to 14/09/98; no change of members (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
23 September 1996Return made up to 14/09/96; full list of members (6 pages)
23 September 1996Return made up to 14/09/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 September 1995Return made up to 14/09/95; no change of members (4 pages)
7 September 1995Return made up to 14/09/95; no change of members (4 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
7 October 1986Company name changed brevor investments LIMITED\certificate issued on 07/10/86 (2 pages)
7 October 1986Company name changed brevor investments LIMITED\certificate issued on 07/10/86 (2 pages)
26 August 1986Incorporation (13 pages)
26 August 1986Incorporation (13 pages)