Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2019(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(32 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mrs Roslyn Jane Lloyd |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years (resigned 18 March 2005) |
Role | Fostoring Director |
Country of Residence | United Kingdom |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Secretary Name | Mr Wilhelm Paul Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 224 Lonsdale Drive Rainham Gillingham Kent ME8 9JN |
Director Name | Miranda Rigden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 19 February 1994) |
Role | Teacher |
Correspondence Address | Heath Farm Cottage Charing Heath Kent TN27 0AX |
Director Name | Laura Lloyd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1994) |
Role | Student |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Director Name | Viktoria Lloyd Barlow |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 March 2005) |
Role | Show Horse Rider |
Correspondence Address | Bankwell House Tile Lodge Road Charine Heath Ashford Kent TN27 0AY |
Director Name | Robert Edward Lloyd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1994) |
Role | Student |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Director Name | David Lloyd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(2 years after company formation) |
Appointment Duration | 1 year (resigned 19 February 1994) |
Role | Student |
Correspondence Address | Roydon Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Secretary Name | Charles Michael Robert Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | Gillfield House Chapel Lane Staplehurst Tonbridge Kent TN12 0AJ |
Secretary Name | Mrs Georgina Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Street Upnor Rochester Kent ME2 4XG |
Director Name | Mrs Miranda Jane Rigden |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 March 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Royton Manor Lenham Heath Lenham Maidstone Kent ME17 2BJ |
Director Name | Mrs Georgina Revell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Street Upnor Rochester Kent ME2 4XG |
Director Name | Janet Sarah Maclean |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 14 February 2006) |
Role | Developer |
Correspondence Address | Shepherds Hey Tuttons Hill Cowes Isle Of Wight PO31 8JA |
Director Name | Mr Kevin Joseph McNeany |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Secretary Name | Janet Sarah Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 April 2006) |
Role | Developer |
Correspondence Address | Shepherds Hey Tuttons Hill Cowes Isle Of Wight PO31 8JA |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(15 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Secretary Name | Sanaya Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Sanaya Homi Bhote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Sycamore House Devonshire Farm 84 Aylesbury Road Bierton Buckinghamshire HP22 5DL |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | Mr Mark Arnold Croghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Secretary Name | Mr William Napier-Fenning |
---|---|
Status | Resigned |
Appointed | 10 August 2012(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Mike Robinson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Fitzroy Square London W1T 5HE |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchant's Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Ms Anne Bygrave |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(27 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2018) |
Role | Managing Director Education And Residential Divisi |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heathfarm.org |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Acorn Care & Education LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,721,503 |
Cash | £20,557 |
Current Liabilities | £2,106,182 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
2 March 2007 | Delivered on: 21 March 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h the old manor house, somerby road, knossington t/n LT179622. F/h 35 somerby road knossington, oakham t/n LT189099 and f/h the lodge, 19 somerby road knossington t/NLT314232 (for details of further propert. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 2 August 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the old manor house somerby road knossington t/no LT179622 f/h property k/a 35 somerby road knossington oakham t/no LT189099 f/h property k/a the lodge 19 somerby road knossington t/no LT314232 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 3 March 2006 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H heath farm egerton road charing heath ashford t/n K855633. 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. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 22 March 2005 Satisfied on: 24 July 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
18 March 2005 | Delivered on: 22 March 2005 Satisfied on: 24 July 2006 Persons entitled: Aib Group (UK) P.L.C. 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 heath farm egerton road charing heath t/n K855633. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 November 2004 | Delivered on: 18 November 2004 Satisfied 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 k/a heath farm, egerton road, charing heath ashford kent, t/no K855633. 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. Fully Satisfied |
4 April 2003 | Delivered on: 8 April 2003 Satisfied on: 30 July 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property heath farm, egerton road, charing heath, nr. Ashford, kent. Fully Satisfied |
7 December 2011 | Delivered on: 12 December 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Heath farm egerton road charing heath ashford t/no K855633 all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details. Fully Satisfied |
8 August 2011 | Delivered on: 12 August 2011 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Confirmatory debenture relating to a debenture dated 18 january 2010 Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 January 2010 | Delivered on: 23 January 2010 Satisfied on: 5 September 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 23 August 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties Classification: Supplemetal deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H heath farm egerton road ashford t/N. 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. See the mortgage charge document for full details. Fully Satisfied |
13 April 2007 | Delivered on: 30 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please R. 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 2007 | Delivered on: 5 April 2007 Satisfied on: 27 February 2010 Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent) Classification: A supplemental deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 1993 | Delivered on: 17 December 1993 Satisfied on: 30 July 2005 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. Fully Satisfied |
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
8 October 2018 | Delivered on: 12 October 2018 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent) Classification: A registered charge Particulars: Amongst others the freehold land being part of mountfield and whatlington c of e primary school, vinehall road, mountfield, robertsbridge and registered at hm land registry under title number ESX356924 for more details please refer to the instrument. Outstanding |
8 September 2016 | Delivered on: 14 September 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed'). For more details please refer to the deed. Outstanding |
3 September 2014 | Delivered on: 11 September 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Heath farm egerton road charing heath ashford t/n K855633. For further details please refer to the debenture. Outstanding |
17 January 2024 | Satisfaction of charge 025822840019 in full (1 page) |
---|---|
13 June 2023 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page) |
9 June 2023 | Full accounts made up to 31 August 2022 (23 pages) |
3 February 2023 | Director's details changed for Mr David Jon Leatherbarrow on 2 February 2023 (2 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
3 February 2023 | Director's details changed for Mr Richard Power on 2 February 2023 (2 pages) |
25 May 2022 | Full accounts made up to 31 August 2021 (22 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 August 2020 (23 pages) |
1 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
12 November 2020 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages) |
12 November 2020 | Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
23 July 2020 | Full accounts made up to 31 August 2019 (23 pages) |
8 July 2020 | Director's details changed for Mr Richard Power on 17 June 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 October 2019 | Registration of charge 025822840019, created on 25 September 2019 (75 pages) |
9 August 2019 | Satisfaction of charge 025822840017 in full (4 pages) |
9 August 2019 | Satisfaction of charge 025822840018 in full (4 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (21 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
20 May 2019 | Appointment of Mr Richard Power as a director on 20 May 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 October 2018 | Registration of charge 025822840018, created on 8 October 2018 (15 pages) |
10 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
8 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
9 July 2018 | Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page) |
24 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
23 March 2018 | Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
20 September 2016 | Resolutions
|
14 September 2016 | Registration of charge 025822840017, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 025822840017, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 025822840016 in full (1 page) |
17 August 2016 | Satisfaction of charge 025822840016 in full (1 page) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (18 pages) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
25 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
11 September 2014 | Registration of charge 025822840016, created on 3 September 2014 (76 pages) |
11 September 2014 | Registration of charge 025822840016, created on 3 September 2014 (76 pages) |
11 September 2014 | Registration of charge 025822840016, created on 3 September 2014 (76 pages) |
5 September 2014 | Satisfaction of charge 15 in full (7 pages) |
5 September 2014 | Satisfaction of charge 14 in full (12 pages) |
5 September 2014 | Satisfaction of charge 13 in full (8 pages) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
28 May 2014 | Accounts made up to 31 August 2013 (16 pages) |
28 May 2014 | Accounts made up to 31 August 2013 (16 pages) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
27 March 2014 | Termination of appointment of Mike Robinson as a director (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
1 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
7 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
23 May 2013 | Accounts made up to 31 August 2012 (16 pages) |
23 May 2013 | Accounts made up to 31 August 2012 (16 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
12 December 2012 | Appointment of Mr Mike Robinson as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Appointment of Mr William Napier-Fenning as a secretary (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a secretary (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
6 June 2012 | Accounts made up to 31 August 2011 (15 pages) |
6 June 2012 | Accounts made up to 31 August 2011 (15 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 14 (23 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 14 (23 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (6 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 10 (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 8 (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 12 (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 11 (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 10 (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 6 (3 pages) |
11 February 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Termination of appointment of Kevin Mcneany as a director (1 page) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
3 February 2010 | Statement of company's objects (2 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 13 (21 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 13 (21 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
11 July 2008 | Director appointed david william johnson (4 pages) |
11 July 2008 | Director appointed david william johnson (4 pages) |
7 July 2008 | Director appointed mr mark arnold croghan (1 page) |
7 July 2008 | Secretary appointed mr mark arnold croghan (1 page) |
7 July 2008 | Secretary appointed mr mark arnold croghan (1 page) |
7 July 2008 | Director appointed mr mark arnold croghan (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
2 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
26 June 2008 | Appointment terminated director sanaya bhote (1 page) |
26 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
26 June 2008 | Appointment terminated secretary sanaya bhote (1 page) |
26 June 2008 | Appointment terminated director sanaya bhote (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Particulars of mortgage/charge (25 pages) |
23 August 2007 | Particulars of mortgage/charge (25 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: the lodge knossington oakham rutland LE15 8LY (1 page) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
30 April 2007 | Particulars of mortgage/charge (24 pages) |
30 April 2007 | Particulars of mortgage/charge (24 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (3 pages) |
5 April 2007 | Particulars of mortgage/charge (24 pages) |
5 April 2007 | Particulars of mortgage/charge (24 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (7 pages) |
21 March 2007 | Particulars of mortgage/charge (23 pages) |
21 March 2007 | Particulars of mortgage/charge (23 pages) |
2 August 2006 | Particulars of mortgage/charge (22 pages) |
2 August 2006 | Particulars of mortgage/charge (22 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2006 | Accounts made up to 31 August 2005 (17 pages) |
15 June 2006 | Accounts made up to 31 August 2005 (17 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 13/02/06; full list of members (10 pages) |
20 March 2006 | Return made up to 13/02/06; full list of members (10 pages) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
3 March 2006 | Particulars of mortgage/charge (21 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: heath farm, charing heath, kent, TN27 0AX. (1 page) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: heath farm, charing heath, kent, TN27 0AX. (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Auditor's resignation (1 page) |
18 April 2005 | Auditor's resignation (1 page) |
4 April 2005 | Accounts made up to 31 August 2004 (16 pages) |
4 April 2005 | Accounts made up to 31 August 2004 (16 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Declaration of assistance for shares acquisition (11 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (7 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members
|
23 February 2005 | Return made up to 13/02/05; full list of members
|
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
8 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
6 January 2004 | Accounts made up to 31 August 2003 (20 pages) |
6 January 2004 | Accounts made up to 31 August 2003 (20 pages) |
11 June 2003 | Accounts made up to 31 August 2002 (18 pages) |
11 June 2003 | Accounts made up to 31 August 2002 (18 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
6 February 2002 | Return made up to 13/02/02; full list of members
|
6 February 2002 | Return made up to 13/02/02; full list of members
|
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of directors' interests (1 page) |
14 December 2001 | Location of register of members (1 page) |
14 December 2001 | Location of register of directors' interests (1 page) |
20 November 2001 | Auditor's resignation (1 page) |
20 November 2001 | Auditor's resignation (1 page) |
15 November 2001 | Group of companies' accounts made up to 31 August 2001 (13 pages) |
15 November 2001 | Group of companies' accounts made up to 31 August 2001 (13 pages) |
13 February 2001 | Return made up to 13/02/01; change of members
|
13 February 2001 | Return made up to 13/02/01; change of members
|
3 January 2001 | Full group accounts made up to 31 August 2000 (14 pages) |
3 January 2001 | Full group accounts made up to 31 August 2000 (14 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
13 March 2000 | Full group accounts made up to 31 August 1999 (14 pages) |
13 March 2000 | Full group accounts made up to 31 August 1999 (14 pages) |
24 February 2000 | Return made up to 13/02/00; full list of members
|
24 February 2000 | Return made up to 13/02/00; full list of members
|
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members
|
15 February 1999 | Return made up to 13/02/99; full list of members
|
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members
|
17 February 1998 | Return made up to 13/02/98; full list of members
|
3 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
1 May 1997 | Company name changed isp LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed isp LIMITED\certificate issued on 02/05/97 (2 pages) |
3 April 1997 | Amended accounts made up to 31 August 1996 (7 pages) |
3 April 1997 | Amended accounts made up to 31 August 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
19 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Return made up to 13/02/96; no change of members
|
2 February 1996 | Return made up to 13/02/96; no change of members
|
28 November 1995 | Accounting reference date extended from 29/02 to 31/08 (1 page) |
28 November 1995 | Accounting reference date extended from 29/02 to 31/08 (1 page) |
13 March 1995 | Return made up to 13/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 13/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Resolutions
|
2 November 1994 | £ nc 1000/40000 18/02/94 (1 page) |
2 November 1994 | £ nc 1000/40000 18/02/94 (1 page) |
2 November 1994 | Ad 19/02/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
2 November 1994 | Ad 19/02/94--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
27 May 1994 | Return made up to 13/02/94; full list of members
|
27 May 1994 | Return made up to 13/02/94; full list of members
|
17 December 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1993 | Particulars of mortgage/charge (3 pages) |
26 August 1993 | Company name changed bonusgreat LIMITED\certificate issued on 27/08/93 (2 pages) |
26 August 1993 | Company name changed bonusgreat LIMITED\certificate issued on 27/08/93 (2 pages) |
30 April 1993 | Ad 28/02/92--------- £ si 98@1 (2 pages) |
30 April 1993 | Ad 28/02/92--------- £ si 98@1 (2 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Memorandum and Articles of Association (7 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Memorandum and Articles of Association (7 pages) |
13 February 1991 | Incorporation (9 pages) |
13 February 1991 | Incorporation (9 pages) |