Manchester
M2 6ET
Director Name | Mr Clive Ashley Wingfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Secretary Name | Peter John Egerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2008(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Secretary Name | Caroline Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Shirley Cottage Thatchers Lane Shirley Bransgore Hants BH23 8EH |
Director Name | Mr Michael John Boon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 June 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hill House Crow Hill Ringwood Dorset BH24 3DE |
Secretary Name | Mr Michael John Boon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 June 2008) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hill House Crow Hill Ringwood Dorset BH24 3DE |
Website | holtonhomes.co.uk |
---|---|
Telephone | 01202 310200 |
Telephone region | Bournemouth |
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Clive Ashley Wingfield 50.00% Ordinary |
---|---|
34 at £1 | Peter John Egerton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,589,358 |
Gross Profit | £2,378,177 |
Net Worth | £2,128,670 |
Cash | £26,278 |
Current Liabilities | £5,570,467 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 1 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 15 August 2023 (overdue) |
25 August 2015 | Delivered on: 4 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1354 christchurch road bournemouth dorset t/no DT49092. Outstanding |
---|---|
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the north side of cromwell road, bournemouth and land to the rear of 6 cromwell road, bournemouth BH5 2JN and land to the rear of 8 cromwell road, bournemouth BH5 2JN. Land registry no. DT88410 (whole), DT121025 (part) and DT173651 (part). Outstanding |
9 January 2015 | Delivered on: 13 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 22 lowther road, bournemouth, dorset t/no DT404683. Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Nicola Jane Owen Brian David Owen Classification: A registered charge Particulars: West lea chesildene drive bournemouth dorset title number HP13910. Outstanding |
25 April 2014 | Delivered on: 3 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3, 5, 7 and 9 enfield road, poole, dorset, t/no: DT294651, DT404101, DT60612, DT27920 (to be amalgamated). Outstanding |
3 April 2014 | Delivered on: 15 April 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 37 recreation road poole dorset t/no DT211865. Outstanding |
3 March 2014 | Delivered on: 8 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 219 charminster road, bournemouth, dorset, t/nos: DT140254 / DT140253/ DT135772 and DT135759. Notification of addition to or amendment of charge. Outstanding |
27 September 2013 | Delivered on: 3 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 pinecliffe avenue bournemouth dorset t/no DT261530. Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 22 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 40 wellington road bournemouth dorset t/n DT213622. Notification of addition to or amendment of charge. Outstanding |
25 January 2013 | Delivered on: 7 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 47 and 51 boscombe grove road bournemouth dorset t/n DT45271 DT278784 and DT398473 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
25 January 2013 | Delivered on: 29 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 hankinson road bournemouth dorset t/no.46975 By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
1 December 2011 | Delivered on: 13 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjacent to 50 merley lane, wimborne, dorset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2011 | Delivered on: 26 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of 57-63 (odd) dorchester road upton poole dorset t/no DT385976 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 cambridge road bournemouth dorset t/no DT143505 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2011 | Delivered on: 24 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of avon road bournemouth dorset t/no DT148259 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1628 wimborne road. Bournemouth. BH11 9AH. Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 241A blandford road, poole BH15 4AZ. Outstanding |
24 August 2018 | Delivered on: 6 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Marina garage, woodside road, bournemouth, dorset, BH5 2AZ. Outstanding |
4 July 2017 | Delivered on: 19 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 11 ascham road bournemouth dorset. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north west side of milne road waterloo christian centre 13 milne road poole dorset t/no DT5523. Outstanding |
23 January 2017 | Delivered on: 24 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Wesley road methodist church hall wesley road parkstone poole dorset. Outstanding |
19 August 2016 | Delivered on: 3 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 39 and 41 newlands road somerford christchurch dorset t/n dt 361960. Outstanding |
18 May 2016 | Delivered on: 3 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 446-450A ashley road parkstone poole dorset title number DT350939 and DT33747. Outstanding |
8 April 2016 | Delivered on: 8 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings at castle hill house, 65 bournemouth road, parkstone, poole BH14 0EN. Land registry no. DT232321. Outstanding |
18 March 2016 | Delivered on: 19 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 264 & 266 herbert avenue parkstone poole dorset t/nos P49670 & DT211383. Outstanding |
9 October 2015 | Delivered on: 13 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20 lowther road bournemouth dorset t/no DT100869. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at the rear of 13 and 15 high howe lane bournemouth dorset t/nos HP2661(no 13) and DT150525 (no 15). Outstanding |
23 June 2015 | Delivered on: 24 June 2015 Satisfied on: 26 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1354 christchurch road bournemouth dorset t/n DT49092. Fully Satisfied |
9 February 2015 | Delivered on: 17 February 2015 Satisfied on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 florence road, boscombe, bournemouth, dorset t/no DT76651. Fully Satisfied |
7 January 2015 | Delivered on: 8 January 2015 Satisfied on: 22 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 castlemain avenue, bournemouth, dorset t/no DT402784. Fully Satisfied |
15 December 2014 | Delivered on: 23 December 2014 Satisfied on: 20 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: West lea chesildene drive bournemouth dorset title number HP13910. Fully Satisfied |
8 May 2013 | Delivered on: 22 May 2013 Satisfied on: 9 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 28 alma road bournemouth dorset t/n DT99895. Notification of addition to or amendment of charge. Fully Satisfied |
1 May 2012 | Delivered on: 2 May 2012 Satisfied on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former newtown methodist church ringwood road parkstone poole dorset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 November 2010 | Delivered on: 11 December 2010 Satisfied on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155B - 157 rosemary road parkstone poole dorset t/nos DT128605, DT249088, DT274987, DT156420 and DT207614 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2010 | Delivered on: 1 December 2010 Satisfied on: 17 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 talbot road bournemouth dorset t/no DT345337 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 2023 | Liquidators' statement of receipts and payments to 30 August 2023 (12 pages) |
---|---|
12 September 2022 | Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 September 2022 (2 pages) |
9 September 2022 | Appointment of a voluntary liquidator (3 pages) |
9 September 2022 | Resolutions
|
9 September 2022 | Declaration of solvency (5 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
26 July 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
7 June 2022 | Satisfaction of charge 36 in full (4 pages) |
9 May 2022 | Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page) |
27 April 2022 | Satisfaction of charge 37 in full (4 pages) |
19 April 2022 | Satisfaction of charge 022182390110 in full (4 pages) |
19 April 2022 | Satisfaction of charge 022182390111 in full (4 pages) |
31 August 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
2 March 2021 | Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2 March 2021 (1 page) |
10 December 2020 | Satisfaction of charge 022182390104 in full (4 pages) |
10 December 2020 | Satisfaction of charge 022182390103 in full (4 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
10 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 December 2018 | Satisfaction of charge 022182390109 in full (4 pages) |
19 December 2018 | Registration of charge 022182390111, created on 19 December 2018 (7 pages) |
21 November 2018 | Satisfaction of charge 022182390107 in full (4 pages) |
4 October 2018 | Registration of charge 022182390110, created on 28 September 2018 (7 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 September 2018 | Satisfaction of charge 022182390108 in full (1 page) |
6 September 2018 | Registration of charge 022182390109, created on 24 August 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 June 2018 | Satisfaction of charge 022182390106 in full (3 pages) |
12 September 2017 | Satisfaction of charge 022182390105 in full (4 pages) |
12 September 2017 | Satisfaction of charge 022182390105 in full (4 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
27 July 2017 | Satisfaction of charge 022182390102 in full (4 pages) |
27 July 2017 | Satisfaction of charge 022182390095 in full (4 pages) |
27 July 2017 | Satisfaction of charge 022182390102 in full (4 pages) |
27 July 2017 | Satisfaction of charge 022182390101 in full (4 pages) |
27 July 2017 | Satisfaction of charge 022182390095 in full (4 pages) |
27 July 2017 | Satisfaction of charge 022182390101 in full (4 pages) |
19 July 2017 | Registration of charge 022182390108, created on 4 July 2017 (9 pages) |
19 July 2017 | Registration of charge 022182390108, created on 4 July 2017 (9 pages) |
24 March 2017 | Registration of charge 022182390107, created on 17 March 2017 (9 pages) |
24 March 2017 | Registration of charge 022182390107, created on 17 March 2017 (9 pages) |
25 January 2017 | Satisfaction of charge 022182390100 in full (4 pages) |
25 January 2017 | Satisfaction of charge 022182390100 in full (4 pages) |
24 January 2017 | Registration of charge 022182390106, created on 23 January 2017 (9 pages) |
24 January 2017 | Registration of charge 022182390106, created on 23 January 2017 (9 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 September 2016 | Registration of charge 022182390105, created on 19 August 2016 (9 pages) |
3 September 2016 | Registration of charge 022182390105, created on 19 August 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 June 2016 | Registration of charge 022182390104, created on 18 May 2016 (9 pages) |
3 June 2016 | Registration of charge 022182390104, created on 18 May 2016 (9 pages) |
20 April 2016 | Satisfaction of charge 022182390097 in full (1 page) |
20 April 2016 | Satisfaction of charge 022182390097 in full (1 page) |
20 April 2016 | Satisfaction of charge 022182390099 in full (1 page) |
20 April 2016 | Satisfaction of charge 022182390099 in full (1 page) |
8 April 2016 | Registration of charge 022182390103, created on 8 April 2016 (8 pages) |
8 April 2016 | Registration of charge 022182390103, created on 8 April 2016 (8 pages) |
19 March 2016 | Registration of charge 022182390102, created on 18 March 2016 (9 pages) |
19 March 2016 | Registration of charge 022182390102, created on 18 March 2016 (9 pages) |
13 February 2016 | Satisfaction of charge 022182390088 in full (4 pages) |
13 February 2016 | Satisfaction of charge 85 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390089 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390093 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390090 in full (4 pages) |
13 February 2016 | Satisfaction of charge 79 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390091 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390089 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390091 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390086 in full (4 pages) |
13 February 2016 | Satisfaction of charge 84 in full (4 pages) |
13 February 2016 | Satisfaction of charge 80 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390093 in full (4 pages) |
13 February 2016 | Satisfaction of charge 81 in full (4 pages) |
13 February 2016 | Satisfaction of charge 82 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390088 in full (4 pages) |
13 February 2016 | Satisfaction of charge 81 in full (4 pages) |
13 February 2016 | Satisfaction of charge 82 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390090 in full (4 pages) |
13 February 2016 | Satisfaction of charge 79 in full (4 pages) |
13 February 2016 | Satisfaction of charge 80 in full (4 pages) |
13 February 2016 | Satisfaction of charge 84 in full (4 pages) |
13 February 2016 | Satisfaction of charge 022182390086 in full (4 pages) |
13 February 2016 | Satisfaction of charge 85 in full (4 pages) |
2 February 2016 | Satisfaction of charge 022182390096 in full (1 page) |
2 February 2016 | Satisfaction of charge 022182390096 in full (1 page) |
22 January 2016 | Satisfaction of charge 022182390094 in full (1 page) |
22 January 2016 | Satisfaction of charge 022182390094 in full (1 page) |
20 January 2016 | Satisfaction of charge 022182390092 in full (1 page) |
20 January 2016 | Satisfaction of charge 022182390092 in full (1 page) |
13 October 2015 | Registration of charge 022182390101, created on 9 October 2015 (9 pages) |
13 October 2015 | Registration of charge 022182390101, created on 9 October 2015 (9 pages) |
13 October 2015 | Registration of charge 022182390101, created on 9 October 2015 (9 pages) |
26 September 2015 | Satisfaction of charge 022182390098 in full (4 pages) |
26 September 2015 | Satisfaction of charge 022182390098 in full (4 pages) |
23 September 2015 | Registration of charge 022182390100, created on 18 September 2015 (9 pages) |
23 September 2015 | Registration of charge 022182390100, created on 18 September 2015 (9 pages) |
4 September 2015 | Registration of charge 022182390099, created on 25 August 2015 (9 pages) |
4 September 2015 | Registration of charge 022182390099, created on 25 August 2015 (9 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 August 2015 | Director's details changed for Clive Ashley Wingfield on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Peter John Egerton on 31 July 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Peter John Egerton on 31 July 2015 (1 page) |
3 August 2015 | Director's details changed for Clive Ashley Wingfield on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Peter John Egerton on 31 July 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Peter John Egerton on 31 July 2015 (1 page) |
24 June 2015 | Registration of charge 022182390098, created on 23 June 2015 (8 pages) |
24 June 2015 | Registration of charge 022182390098, created on 23 June 2015 (8 pages) |
6 May 2015 | Registration of charge 022182390097, created on 29 April 2015
|
6 May 2015 | Registration of charge 022182390097, created on 29 April 2015
|
17 February 2015 | Registration of charge 022182390096, created on 9 February 2015 (9 pages) |
17 February 2015 | Registration of charge 022182390096, created on 9 February 2015 (9 pages) |
17 February 2015 | Registration of charge 022182390096, created on 9 February 2015 (9 pages) |
13 January 2015 | Registration of charge 022182390095, created on 9 January 2015 (9 pages) |
13 January 2015 | Registration of charge 022182390095, created on 9 January 2015 (9 pages) |
13 January 2015 | Registration of charge 022182390095, created on 9 January 2015 (9 pages) |
8 January 2015 | Registration of charge 022182390094, created on 7 January 2015 (8 pages) |
8 January 2015 | Registration of charge 022182390094, created on 7 January 2015 (8 pages) |
8 January 2015 | Registration of charge 022182390094, created on 7 January 2015 (8 pages) |
23 December 2014 | Registration of charge 022182390093, created on 15 December 2014 (17 pages) |
23 December 2014 | Registration of charge 022182390092, created on 15 December 2014 (9 pages) |
23 December 2014 | Registration of charge 022182390093, created on 15 December 2014 (17 pages) |
23 December 2014 | Registration of charge 022182390092, created on 15 December 2014 (9 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
22 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 May 2014 | Registration of charge 022182390091 (10 pages) |
3 May 2014 | Registration of charge 022182390091 (10 pages) |
15 April 2014 | Registration of charge 022182390090 (10 pages) |
15 April 2014 | Registration of charge 022182390090 (10 pages) |
8 March 2014 | Registration of charge 022182390089 (10 pages) |
8 March 2014 | Registration of charge 022182390089 (10 pages) |
9 January 2014 | Satisfaction of charge 022182390087 in full (4 pages) |
9 January 2014 | Satisfaction of charge 022182390087 in full (4 pages) |
17 October 2013 | Satisfaction of charge 70 in full (2 pages) |
17 October 2013 | Satisfaction of charge 75 in full (2 pages) |
17 October 2013 | Satisfaction of charge 70 in full (2 pages) |
17 October 2013 | Satisfaction of charge 74 in full (2 pages) |
17 October 2013 | Satisfaction of charge 75 in full (2 pages) |
17 October 2013 | Satisfaction of charge 73 in full (1 page) |
17 October 2013 | Satisfaction of charge 73 in full (1 page) |
17 October 2013 | Satisfaction of charge 71 in full (1 page) |
17 October 2013 | Satisfaction of charge 76 in full (2 pages) |
17 October 2013 | Satisfaction of charge 72 in full (2 pages) |
17 October 2013 | Satisfaction of charge 83 in full (2 pages) |
17 October 2013 | Satisfaction of charge 76 in full (2 pages) |
17 October 2013 | Satisfaction of charge 71 in full (1 page) |
17 October 2013 | Satisfaction of charge 78 in full (2 pages) |
17 October 2013 | Satisfaction of charge 78 in full (2 pages) |
17 October 2013 | Satisfaction of charge 83 in full (2 pages) |
17 October 2013 | Satisfaction of charge 72 in full (2 pages) |
17 October 2013 | Satisfaction of charge 74 in full (2 pages) |
3 October 2013 | Registration of charge 022182390088 (11 pages) |
3 October 2013 | Registration of charge 022182390088 (11 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
22 May 2013 | Registration of charge 022182390086 (10 pages) |
22 May 2013 | Registration of charge 022182390087 (10 pages) |
22 May 2013 | Registration of charge 022182390087 (10 pages) |
22 May 2013 | Registration of charge 022182390086 (10 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 85 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 84 (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 83 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 82 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 81 (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 80 (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 79 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
25 August 2010 | Director's details changed for Peter John Egerton on 1 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Peter John Egerton on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Peter John Egerton on 1 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 70 (3 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 January 2009 | Gbp ic 72/70\12/12/08\gbp sr 2@1=2\ (2 pages) |
26 January 2009 | Gbp ic 72/70\12/12/08\gbp sr 2@1=2\ (2 pages) |
9 December 2008 | Gbp ic 74/72\07/11/08\gbp sr 2@1=2\ (2 pages) |
9 December 2008 | Gbp ic 74/72\07/11/08\gbp sr 2@1=2\ (2 pages) |
4 November 2008 | Gbp ic 76/74\20/10/08\gbp sr 2@1=2\ (2 pages) |
4 November 2008 | Gbp ic 76/74\20/10/08\gbp sr 2@1=2\ (2 pages) |
23 October 2008 | Gbp ic 78/76\12/09/08\gbp sr 2@1=2\ (1 page) |
23 October 2008 | Gbp ic 78/76\12/09/08\gbp sr 2@1=2\ (1 page) |
26 September 2008 | Return made up to 01/08/08; full list of members (8 pages) |
26 September 2008 | Return made up to 01/08/08; full list of members (8 pages) |
23 September 2008 | Gbp ic 78/76\08/08/08\gbp sr 2@1=2\ (2 pages) |
23 September 2008 | Gbp ic 78/76\08/08/08\gbp sr 2@1=2\ (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 69 (3 pages) |
12 September 2008 | Gbp ic 86/78\30/06/08\gbp sr 8@1=8\ (2 pages) |
12 September 2008 | Gbp ic 102/86\15/05/08\gbp sr 16@1=16\ (2 pages) |
12 September 2008 | Gbp ic 86/78\30/06/08\gbp sr 8@1=8\ (2 pages) |
12 September 2008 | Gbp ic 102/86\15/05/08\gbp sr 16@1=16\ (2 pages) |
10 June 2008 | Secretary appointed peter john egerton (3 pages) |
10 June 2008 | Secretary appointed peter john egerton (3 pages) |
10 June 2008 | Appointment terminated director and secretary michael boon (1 page) |
10 June 2008 | Appointment terminated director and secretary michael boon (1 page) |
14 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 68 (3 pages) |
16 November 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/08/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 01/08/06; no change of members (2 pages) |
16 November 2006 | Return made up to 01/08/06; no change of members (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Return made up to 01/08/05; no change of members (2 pages) |
21 November 2005 | Return made up to 01/08/05; no change of members (2 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (29 pages) |
15 December 2004 | Full accounts made up to 31 December 2003 (29 pages) |
6 December 2004 | Nc inc already adjusted 12/11/04 (1 page) |
6 December 2004 | Nc inc already adjusted 12/11/04 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Ad 12/11/04--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
23 November 2004 | Ad 12/11/04--------- £ si 2@1=2 £ ic 102/104 (2 pages) |
23 November 2004 | Resolutions
|
15 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 01/08/04; full list of members
|
27 July 2004 | Return made up to 01/08/04; full list of members
|
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members
|
25 July 2003 | Return made up to 01/08/03; full list of members
|
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Return made up to 01/08/02; full list of members
|
29 July 2002 | Return made up to 01/08/02; full list of members
|
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
26 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Return made up to 01/08/01; full list of members (7 pages) |
28 July 2001 | Return made up to 01/08/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 August 2000 | Return made up to 01/08/00; full list of members
|
9 August 2000 | Return made up to 01/08/00; full list of members
|
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members
|
9 August 1999 | Return made up to 01/08/99; full list of members
|
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
4 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 9 parkstone road poole dorset BH15 2NN (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 9 parkstone road poole dorset BH15 2NN (1 page) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Return made up to 01/08/97; no change of members (7 pages) |
23 September 1997 | Return made up to 01/08/97; no change of members (7 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
18 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1996 | Ad 04/03/96--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 April 1996 | £ nc 100/1000 04/03/96 (1 page) |
21 April 1996 | £ nc 100/1000 04/03/96 (1 page) |
21 April 1996 | Resolutions
|
21 April 1996 | Ad 04/03/96--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 April 1996 | Resolutions
|
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Particulars of mortgage/charge (3 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
3 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Particulars of mortgage/charge (3 pages) |
19 August 1993 | Registered office changed on 19/08/93 from: 9 parkstone road poole dorset BH15 2NN (1 page) |
19 August 1993 | Registered office changed on 19/08/93 from: 9 parkstone road poole dorset BH15 2NN (1 page) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
23 March 1993 | Particulars of mortgage/charge (3 pages) |
5 February 1988 | Incorporation (12 pages) |
5 February 1988 | Incorporation (12 pages) |