Rochdale
OL16 1PJ
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2007(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Director Name | Mrs Joanne Tracey Grieves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale OL16 1PJ |
Secretary Name | Christine Anne Colton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 397 Shaw Road Royton Oldham Lancashire OL2 6NZ |
Secretary Name | Joanne Tracie Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Janice Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 135 Outwood Road Radcliffe Lancashire M26 1AY |
Secretary Name | Debra Jayne Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | Tree Tops Low Crompton Road Royton Oldham Lancashire OL2 6YP |
Secretary Name | Joanne Tracey Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 1 Beaumonds Bury Road, Bamford Rochdale Lancashire OL11 4AU |
Secretary Name | Jacqueline Colette Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 5 Regal Fold Wardle Rochdale Lancashire OL12 9DD |
Telephone | 01706 671434 |
---|---|
Telephone region | Rochdale |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | C.d. Grieves 99.90% Ordinary |
---|---|
1 at £1 | J. Hyland 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,465,920 |
Cash | £4,238 |
Current Liabilities | £262,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
8 February 1989 | Delivered on: 1 March 1989 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 100, healey wood road, burnley. Lancashire. Title no la 530931. Fully Satisfied |
---|---|
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 40 market street whitworth lancashire title no. La 460719. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 11, 13, 15, 19 john street whitworth rossendale lancashire la 572416. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 3, 5, 7, 9 john street whitworth rossendale lancashire title no. La 569550. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 1 clegg street whitworth lancashire title no. La 568691. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 3 rose street waterfoot lancashire title no la 561297. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 15 abingdon close rochdale grt manchester title no la 134177. Fully Satisfied |
13 April 2004 | Delivered on: 1 May 2004 Satisfied on: 31 August 2012 Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property and land lying to the north east thereof known as beechwood bungalow bury road tottingham lancashire t/nos GM78274 and GM371336. Fully Satisfied |
17 March 2003 | Delivered on: 24 March 2003 Satisfied on: 31 August 2012 Persons entitled: Stanislaw Jan Solarczyk and Elzbieta Krystyna Solarczyk Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a beechwood bungalow bury road tottington lancashire BL8 3DS t/no GM78274 and GM371336. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 11 russell street bacup lancashire title no la 502977. Fully Satisfied |
24 March 1993 | Delivered on: 8 April 1993 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 8 fern isle close, whitworth, rochdale, lancashire t/no: la 485546. Fully Satisfied |
24 March 1993 | Delivered on: 8 April 1993 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 2 verax street, bacup, lancashire t/no: la 677338. Fully Satisfied |
16 March 1990 | Delivered on: 27 March 1990 Satisfied on: 29 April 2005 Persons entitled: Barclays 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 at corporation road, audenshaw, greater manchester. Fully Satisfied |
16 March 1990 | Delivered on: 27 March 1990 Satisfied on: 29 April 2005 Persons entitled: Barclays 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 to the rear of sedeley avenue buersil, rochdale. Title no la 271688. Fully Satisfied |
12 January 1990 | Delivered on: 26 January 1990 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 11 russell street, bacup lancashire, title no la 502977. Fully Satisfied |
12 January 1990 | Delivered on: 26 January 1990 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 40 market street, whitworth, lancashire title no la 460719. Fully Satisfied |
3 November 1989 | Delivered on: 14 November 1989 Satisfied on: 29 April 2005 Persons entitled: Barclays 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, ford stret, burnley, lancashire. Title la 388412. Fully Satisfied |
3 November 1989 | Delivered on: 14 November 1989 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 15 & 17 rochdale road, bacup, lancashire. Fully Satisfied |
14 December 1988 | Delivered on: 23 December 1988 Satisfied on: 29 April 2005 Persons entitled: Barclays 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: 16 market street healey whitworth lancashire. Fully Satisfied |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land at 19 moorgate, bury BL9 6DP registered at hm land registry under title number GM578721.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the north side of moorgate, bury BL9 6DP registered at hm land registry under title number MAN312322.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 18-20 walmersley road, bury BL9 6DP registered at hm land registry under title number GM940497.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Euro house, 30-34 walmersley road, bury BL9 6DP registered at hm land registry under title number GM425605.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Euro house, 24 & 26 walmersley road, bury BL9 6DP registered at hm land registry under title numbers LA118268 and GM238416 respectively.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
23 December 2021 | Delivered on: 28 December 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the east side of walmersley road, bury BL9 6DP registered at hm land registry under title number LA74695.. All estates or interests in the property.. By way of equitable mortgage, all equitable interests in the property which now or may in the future belong to the borrower (including for the avoidance of doubt the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property).. The goodwill and any intellectual property relating to any business carried on by the borrower at the property.. Any mortgage or charge of the property includes;. (1) all buildings, fixtures, fittings and fixed plant and machinery on the property; and. (2) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of the property or any moneys paid or payable in respect of those covenants.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Walmersley road, land on the east side of, bury BL9 6DP registered with freehold title under title number MAN9206.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 30-34 euro house, walmersley road, bury BL9 6DP registered with freehold title under title number GM425605.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the east side, walmersley road, bury BL9 6DP registered with freehold title under title number LA74695.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: The property being 18-20 walmersley road, bury BL9 6DP registered at hm land registry with freehold title under title number GM940497.. The goodwill and any intellectual property relating to any business carried on by the charge at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 19 moorgate, bury BL9 6AA registered at hm land registry under title number GM578721.. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: The freehold property known as moorgate, land on the north side of, bury BL9 6DP registered at hm land registry under title number MAN312322.. The goodwill and any intellectual property relating to any business carried on the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 24 walmersley road, bury BL9 6DP registered at hm land registry under title number LA118268. 26 walmersley road, bury BL9 6DP registered at hm land registry under title number GM238416. Land on the west side of peter steet, bury registered at hm land registry under title number MAN325862. The goodwill and any intellectual property relating to any business carried on by the chargor at the property.. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the west side of peter street bury registered at the land registry under title number MAN325862. Outstanding |
30 October 2018 | Delivered on: 1 November 2018 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land on the north side of moorgate bury MAN312322.. Brunswick hotel 19 moorgate bury GM578721. 30-34 (even) walmersley road bury GM425605. 18-20 walmersley road bury GM940497. Land on the east side of walmersley road bury MAN9206. Land on the east side of walmersley road bury LA74695. 24 walmersley road bury LA118268 and. 26 walmersley road bury GM238416. Outstanding |
11 May 2016 | Delivered on: 23 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hallmark court 132 manchester road rochdale OL11 4JQ registered at h m land registry under title number GM627603. Outstanding |
1 July 2015 | Delivered on: 14 July 2015 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: F/H land on the north east side of halifax road small bridge rochdale part of t/no GM676995. Outstanding |
5 December 2014 | Delivered on: 24 December 2014 Persons entitled: Third Property Company Limited Classification: A registered charge Particulars: F/H land on the north east side of halifax road smallbridge rochdale. Outstanding |
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Anthony Kearns Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: F/H property and land lying to the north east thereof k/a beechwood bungalow bury road tottingham bury. Outstanding |
7 March 2012 | Delivered on: 21 March 2012 Persons entitled: Susan Hampson, Beryl Morris and Sally Toomey Classification: Legal charge Secured details: £30,000.00 due or to become due from the company to the chargee. Particulars: Beechwood bungalow bury road tottington t/n GM371336. Outstanding |
25 February 2009 | Delivered on: 5 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north east side of bury road tottington bury greater manchester t/n GM796277 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 August 2008 | Delivered on: 22 August 2008 Persons entitled: 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: 30-34 (even) walmersley road, bury t/no GM425605 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 |
25 January 2007 | Delivered on: 8 February 2007 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: The property k/a 18-20 walmersley road,bury and land on the east side of walmersley road, bury t/no MAN9206 and GM94049. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 January 2007 | Delivered on: 30 January 2007 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: Glen morag, 3 moorgate avenue, bamford, rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as hallmark court 132 manchester road rochdale,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 June 2005 | Delivered on: 9 July 2005 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: 22, 24 and 26 walmersley road bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2005 | Delivered on: 22 June 2005 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: Site of brunswick hotel 19 moorgate bury BL9 6AA t/n GM578721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 2004 | Delivered on: 7 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a glen morag, 3 moorgate avenue, bamford, rochdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 December 2001 | Delivered on: 15 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 353 bury road, tottington, bury, greater manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 May 2001 | Delivered on: 23 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103-105 church street st helens. Outstanding |
12 September 1996 | Delivered on: 14 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 618 whitworth road rochdale and land at the back of 618 whitworth road rochdale t/n's LA43693 and GM279046 with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
23 August 1996 | Delivered on: 28 August 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 and 17 rochdale road bacup rossendale lancashire t/no LA638630 with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
5 July 1996 | Delivered on: 17 July 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being land on the north west side of royle road rochdale greater manchester t/no GM615169 with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
5 July 1996 | Delivered on: 17 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
12 January 1990 | Delivered on: 26 January 1990 Persons entitled: Barclays 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: 3 rose street, waterfoot oldham, lancashire title no 561297. Outstanding |
3 November 1989 | Delivered on: 14 November 1989 Persons entitled: Barclays 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 known as lambton gate off bacup road, rawtenstall lancashire. Outstanding |
23 December 2020 | Registration of charge 022615760046, created on 22 December 2020 (12 pages) |
---|---|
23 December 2020 | Registration of charge 022615760043, created on 22 December 2020 (12 pages) |
23 December 2020 | Registration of charge 022615760049, created on 22 December 2020 (12 pages) |
23 December 2020 | Registration of charge 022615760044, created on 22 December 2020 (12 pages) |
23 December 2020 | Registration of charge 022615760048, created on 22 December 2020 (12 pages) |
23 December 2020 | Registration of charge 022615760047, created on 22 December 2020 (12 pages) |
23 December 2020 | Registration of charge 022615760045, created on 22 December 2020 (12 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr Christopher David Grieves on 19 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mrs Joanne Tracey Grieves on 19 October 2020 (2 pages) |
19 October 2020 | Secretary's details changed for Joanne Tracey Grieves on 19 October 2020 (1 page) |
1 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 September 2020 | Registered office address changed from Wyatt Morris Golland & Co Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Park House 200 Drake Street Rochdale OL16 1PJ on 1 September 2020 (1 page) |
4 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
25 March 2019 | Registration of charge 022615760042, created on 25 March 2019 (18 pages) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
1 November 2018 | Registration of charge 022615760041, created on 30 October 2018 (19 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 May 2016 | Registration of charge 022615760040, created on 11 May 2016 (39 pages) |
23 May 2016 | Registration of charge 022615760040, created on 11 May 2016 (39 pages) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 July 2015 | Registration of charge 022615760039, created on 1 July 2015
|
14 July 2015 | Registration of charge 022615760039, created on 1 July 2015
|
14 July 2015 | Registration of charge 022615760039, created on 1 July 2015
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 December 2014 | Registration of charge 022615760038, created on 5 December 2014
|
24 December 2014 | Registration of charge 022615760038, created on 5 December 2014
|
24 December 2014 | Registration of charge 022615760038, created on 5 December 2014
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Christopher David Grieves on 1 January 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Joanne Tracey Grieves on 1 January 2013 (2 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 December 2010 | Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Joanne Tracey Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Mr Christopher David Grieves on 1 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
2 December 2009 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Joanne Tracey Grieves on 2 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 November 2008 | Memorandum and Articles of Association (11 pages) |
2 November 2008 | Memorandum and Articles of Association (11 pages) |
25 October 2008 | Company name changed pennine and rossendale estates LIMITED\certificate issued on 30/10/08 (2 pages) |
25 October 2008 | Company name changed pennine and rossendale estates LIMITED\certificate issued on 30/10/08 (2 pages) |
26 September 2008 | Director appointed joanne tracie grieves (1 page) |
26 September 2008 | Director appointed joanne tracie grieves (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New secretary appointed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
4 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
29 June 2006 | Amended accounts made up to 30 June 2005 (9 pages) |
29 June 2006 | Amended accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
14 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Return made up to 01/12/04; full list of members
|
17 December 2004 | Return made up to 01/12/04; full list of members
|
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members
|
24 December 2003 | Return made up to 01/12/03; full list of members
|
24 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
21 January 2003 | Return made up to 13/12/02; full list of members
|
21 January 2003 | Return made up to 13/12/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Particulars of mortgage/charge (5 pages) |
15 January 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 February 2000 | Return made up to 26/12/99; full list of members
|
8 February 2000 | Return made up to 26/12/99; full list of members
|
14 January 2000 | Registered office changed on 14/01/00 from: brunswick square union street oldham OL1 1DE (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: brunswick square union street oldham OL1 1DE (1 page) |
10 February 1999 | Return made up to 26/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 26/12/98; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 January 1998 | Return made up to 26/12/97; no change of members (5 pages) |
14 January 1998 | Return made up to 26/12/97; no change of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
13 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 March 1995 | Return made up to 26/12/94; no change of members
|
24 March 1995 | Return made up to 26/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 May 1988 | Incorporation (16 pages) |
24 May 1988 | Incorporation (16 pages) |