Didsbury
Manchester
M20 0DN
Director Name | Mr Richard Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(11 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 0DN |
Director Name | Philip Robinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 0DN |
Secretary Name | Wren Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2002(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 696 Wilmslow Road Didsbury Manchester M20 2DN |
Director Name | Ronald David Thomas Beard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Kings Road Wilmslow SK9 5PZ |
Director Name | Roger Owen Fowler |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | Peacock Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | John Richard Anthony Nottingham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 August 1998) |
Role | Company Director |
Correspondence Address | Axover Broom Lane Axminster East Devon EX13 7AZ |
Director Name | Pauline Jane Straker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Secretary |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Secretary Name | Miss Kathryn Anne Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 8 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 10 Albert Hill Street Didsbury Manchester M20 6RF |
Secretary Name | Pauline Jane Straker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 13 Hooley Range Heaton Moor Stockport Cheshire SK4 4HU |
Secretary Name | Helen Jane Victoria Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 45 Gibwood Road Northenden Manchester M22 4BR |
Director Name | Helen Jane Victoria Armstrong |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 March 2002) |
Role | Secretary |
Correspondence Address | 45 Gibwood Road Northenden Manchester M22 4BR |
Director Name | John Bryan Yates |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | Moss Farm Moss Lane Alderley Edge Cheshire SK9 7JA |
Website | wrenproperties.co.uk |
---|---|
Telephone | 0161 4345225 |
Telephone region | Manchester |
Registered Address | Wren House 108 Palatine Road Didsbury Manchester M20 3ZA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
4.8m at £0.05 | Wren Properties LTD 83.56% Ordinary A |
---|---|
916.8k at £0.05 | Wren Properties LTD 16.09% Ordinary B |
20k at £0.05 | Wren Properties LTD 0.35% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
26 November 1996 | Delivered on: 28 November 1996 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat units being numbered 61 to 104 inclusive (but excluding number 90) situate within blocks h j l m and n at mariners wharf coburg quay sefton street liverpool t/no MS372913. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 September 1995 | Delivered on: 21 September 1995 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying to the south west side of sefton street liverpool merseyside t/n ms 352788. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 September 1995 | Delivered on: 21 September 1995 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north west side of mariners wharf liverpool merseyside t/n ms 330121. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
21 July 1993 | Delivered on: 24 July 1993 Satisfied on: 1 August 1995 Persons entitled: Oastdren Construction Limited Classification: Legal charge Secured details: £400,000 due from the company to the chargee under the terms of the charge. Particulars: Block b mariners wharf,coburg quay,sefton street,liverpool merseyside comprising flats 1 to 7 inclusive and town house no.8 Together with parking spaces allotted thereto. Fully Satisfied |
2 April 1993 | Delivered on: 14 April 1993 Satisfied on: 1 August 1995 Persons entitled: Oastdren Construction Limited Classification: Legal charge Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement dated 2/4/93 and this charge. Particulars: Block a mariner's wharf, coburg quay sefton street liverpool comprising flats 23, 24, 25, 26 and 27 together with parking spaces allotted thereto. Fully Satisfied |
28 October 1992 | Delivered on: 4 November 1992 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 7.9.90......for the grant of a lease or leases of property K.A.the residential development at coburg quay,liverpool,merseyside. All the compan's interest in all contracts......all monies pursuant to such contracts. All the plant,machinery,fixtures,fittings,furniture....etc. See form 395. Fully Satisfied |
5 February 1992 | Delivered on: 13 February 1992 Satisfied on: 8 July 1995 Persons entitled: Fairmount Trustee Services Limited Malcolm Joseph Robinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 February 1992 | Delivered on: 13 February 1992 Satisfied on: 17 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2023 | Registered office address changed from 696 Wilmslow Road Didsbury Manchester M20 0DN to Wren House 108 Palatine Road Didsbury Manchester M20 3ZA on 4 October 2023 (1 page) |
---|---|
29 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
27 September 2019 | Solvency Statement dated 09/09/19 (1 page) |
27 September 2019 | Resolutions
|
27 September 2019 | Statement by Directors (1 page) |
27 September 2019 | Statement of capital on 27 September 2019
|
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Philip Robinson on 15 September 2017 (2 pages) |
2 October 2017 | Director's details changed for Philip Robinson on 15 September 2017 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 July 2010 | Re-registration of Memorandum and Articles (3 pages) |
5 July 2010 | Re-registration of Memorandum and Articles (3 pages) |
5 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (13 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 March 2010 (13 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Philip Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Philip Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Wren Properties Limited on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Malcolm Joseph Robinson on 1 November 2009 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (13 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 March 2009 (13 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
1 December 2008 | Appointment terminated director john yates (1 page) |
1 December 2008 | Appointment terminated director ronald beard (1 page) |
1 December 2008 | Appointment terminated director ronald beard (1 page) |
1 December 2008 | Appointment terminated director john yates (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (13 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (13 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (13 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (13 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (4 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (13 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 March 2006 (13 pages) |
16 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
16 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (13 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (13 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
12 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: ashfield house ashfield road cheadle cheshire skb 1BE (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: ashfield house ashfield road cheadle cheshire skb 1BE (1 page) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (16 pages) |
3 October 2002 | Accounts for a dormant company made up to 31 March 2002 (16 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
4 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
4 January 2001 | Return made up to 30/11/00; full list of members (9 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 January 2000 | New director appointed (1 page) |
28 January 2000 | New director appointed (1 page) |
29 December 1999 | Return made up to 30/11/99; full list of members (62 pages) |
29 December 1999 | Return made up to 30/11/99; full list of members (62 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
14 January 1999 | Return made up to 30/11/98; bulk list available separately (6 pages) |
14 January 1999 | Return made up to 30/11/98; bulk list available separately (6 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1997 | Return made up to 30/11/97; full list of members (70 pages) |
30 December 1997 | Return made up to 30/11/97; full list of members (70 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
30 December 1996 | Return made up to 30/11/96; bulk list available separately (7 pages) |
30 December 1996 | Return made up to 30/11/96; bulk list available separately (7 pages) |
18 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (22 pages) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
26 June 1996 | Director's particulars changed (1 page) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (10 pages) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (10 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (20 pages) |
23 October 1995 | New director appointed (4 pages) |
23 October 1995 | New director appointed (4 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
17 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
17 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
24 September 1991 | Prospectus (38 pages) |
24 September 1991 | Prospectus (38 pages) |
18 September 1991 | Resolutions
|
18 September 1991 | Resolutions
|
13 September 1991 | Full accounts made up to 31 March 1991 (18 pages) |
13 September 1991 | Full accounts made up to 31 March 1991 (18 pages) |
17 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
17 February 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
12 October 1990 | Memorandum and Articles of Association (30 pages) |
12 October 1990 | Memorandum and Articles of Association (30 pages) |
12 October 1990 | Memorandum and Articles of Association (20 pages) |
12 October 1990 | Memorandum and Articles of Association (20 pages) |
30 November 1988 | Incorporation (13 pages) |
30 November 1988 | Incorporation (13 pages) |