Company NameBeegee Properties Limited
Company StatusActive
Company Number03141091
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NamePeter Robinson & Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Alison Jane Weeks
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Park Road
Wilmslow
SK9 5BT
Director NameMr Christopher John Weeks
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highfield Road
Poynton
Stockport
SK12 1DU
Director NameMr Joseph Paul Weeks
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(22 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Diglee Road
Furness Vale
High Peak
SK23 7PW
Director NameMr Frederick Peter Robinson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleLicensed Conveyner
Country of ResidenceUnited Kingdom
Correspondence Address13 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Director NameMarina McHugh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Secretary NameMr Frederick Peter Robinson
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleLicensed Conveyner
Country of ResidenceUnited Kingdom
Correspondence Address13 Walmer Drive
Bramhall
Stockport
Cheshire
SK7 3AT
Director NameLeslie Irvine McHugh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(17 years after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteconveyancingoldham.co.uk
Telephone0161 6787996
Telephone regionManchester

Location

Registered Address93 Church Lane
Marple
Stockport
Cheshire
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Leslie Irvine Mchugh
25.00%
Ordinary
50 at £1Leslie Irvine Mchugh
25.00%
Ordinary A
50 at £1Marina Mchugh
25.00%
Ordinary
50 at £1Marina Mchugh
25.00%
Ordinary A

Financials

Year2014
Net Worth£174,485
Cash£108,829
Current Liabilities£170,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

24 August 2018Delivered on: 6 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2018Delivered on: 5 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 August 2018Delivered on: 30 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 st. Johns road, hazel grove, stockport, cheshire SK7 5HG and 8 lane meadow, shaw, oldham OL2 7BL.
Outstanding
20 December 2012Delivered on: 4 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as peter robinson & co. Limited to the chargee on any account whatsoever.
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.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company formerly k/a peter robinson & co limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H & l/h property k/a 8 lane meadow shaw oldham t/nos GM933949 & GM815466 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company formerly k/a peter robinson & co LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2 st johns road hazel grove stockport t/no GM718837 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 March 2003Delivered on: 1 April 2003
Satisfied on: 20 November 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lane meadow,shaw,oldham OL2 7BL. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 September 2001Delivered on: 19 September 2001
Satisfied on: 20 January 2012
Persons entitled: Yorkshire 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: 6 kirkstone drive royton oldham OL2 6PP. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 April 1996Delivered on: 15 May 1996
Satisfied on: 20 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st.johns rd,hazel grove stockport gt.manchester and proceeds of sale thereof; any guarantees,insurances and any rights; the goodwill of business; all other fixtures,fittings,plant and machinery; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 January 2020Current accounting period shortened from 5 April 2020 to 31 March 2020 (1 page)
23 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
29 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
25 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
2 October 2018Notification of Christopher John Weeks as a person with significant control on 24 August 2018 (2 pages)
2 October 2018Cessation of Leslie Irvine Mchugh as a person with significant control on 24 August 2018 (1 page)
2 October 2018Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 93 Church Lane Marple Stockport Cheshire SK6 7AW on 2 October 2018 (1 page)
2 October 2018Notification of Alison Jane Weeks as a person with significant control on 24 August 2018 (2 pages)
2 October 2018Notification of Joseph Paul Weeks as a person with significant control on 24 August 2018 (2 pages)
2 October 2018Cessation of Marina Mchugh as a person with significant control on 24 August 2018 (1 page)
21 September 2018Satisfaction of charge 6 in full (1 page)
6 September 2018Registration of charge 031410910009, created on 24 August 2018 (29 pages)
5 September 2018Registration of charge 031410910008, created on 24 August 2018 (43 pages)
31 August 2018Appointment of Ms Alison Jane Weeks as a director on 24 August 2018 (2 pages)
31 August 2018Appointment of Mr Christopher John Weeks as a director on 24 August 2018 (2 pages)
31 August 2018Appointment of Mr Joseph Paul Weeks as a director on 24 August 2018 (2 pages)
31 August 2018Termination of appointment of Leslie Irvine Mchugh as a director on 24 August 2018 (1 page)
31 August 2018Termination of appointment of Marina Mchugh as a director on 24 August 2018 (1 page)
30 August 2018Registration of charge 031410910007, created on 24 August 2018 (39 pages)
21 August 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
10 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 January 2018Change of details for Marina Mchugh as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Change of details for Leslie Irvine Mchugh as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
29 August 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(6 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(6 pages)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
19 January 2015Director's details changed for Leslie Irvine Mchugh on 1 June 2014 (2 pages)
19 January 2015Director's details changed for Marina Mchugh on 1 June 2014 (2 pages)
19 January 2015Director's details changed for Leslie Irvine Mchugh on 1 June 2014 (2 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(6 pages)
19 January 2015Director's details changed for Marina Mchugh on 1 June 2014 (2 pages)
19 January 2015Director's details changed for Leslie Irvine Mchugh on 1 June 2014 (2 pages)
19 January 2015Register inspection address has been changed from 27 Queen Street Oldham OL1 1RD England to 32-36 Chorley New Road Bolton BL1 4AP (1 page)
19 January 2015Register inspection address has been changed from 27 Queen Street Oldham OL1 1RD England to 32-36 Chorley New Road Bolton BL1 4AP (1 page)
19 January 2015Director's details changed for Marina Mchugh on 1 June 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
30 January 2013Registered office address changed from Cowgill Holloway Sbu 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Cowgill Holloway Sbu 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 30 January 2013 (1 page)
30 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Particulars of variation of rights attached to shares (2 pages)
7 January 2013Particulars of variation of rights attached to shares (2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
3 January 2013Termination of appointment of Frederick Robinson as a director (2 pages)
3 January 2013Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 3 January 2013 (2 pages)
3 January 2013Termination of appointment of Frederick Robinson as a secretary (2 pages)
3 January 2013Termination of appointment of Frederick Robinson as a director (2 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
3 January 2013Appointment of Leslie Irvine Mchugh as a director (3 pages)
3 January 2013Termination of appointment of Frederick Robinson as a secretary (2 pages)
3 January 2013Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 3 January 2013 (2 pages)
3 January 2013Appointment of Leslie Irvine Mchugh as a director (3 pages)
3 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Company name changed peter robinson & co. LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(3 pages)
28 December 2012Change of name notice (2 pages)
28 December 2012Change of name notice (2 pages)
28 December 2012Company name changed peter robinson & co. LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
(3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 January 2010Director's details changed for Marina Mchugh on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Frederick Peter Robinson on 22 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Marina Mchugh on 22 December 2009 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Frederick Peter Robinson on 22 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
3 June 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
6 January 2009Return made up to 22/12/08; full list of members (4 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 January 2008Return made up to 22/12/07; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
5 January 2006Return made up to 22/12/05; full list of members (8 pages)
5 January 2006Return made up to 22/12/05; full list of members (8 pages)
13 December 2004Return made up to 22/12/04; full list of members (8 pages)
13 December 2004Return made up to 22/12/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
12 January 2004Return made up to 22/12/03; full list of members (8 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
7 October 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
8 January 2003Return made up to 22/12/02; full list of members (7 pages)
1 August 2002Ad 01/07/02-31/07/02 £ si 100@1=100 £ ic 100/200 (2 pages)
1 August 2002£ nc 100/200 08/07/02 (1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002£ nc 100/200 08/07/02 (1 page)
1 August 2002Ad 01/07/02-31/07/02 £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
8 January 2002Return made up to 22/12/01; full list of members (6 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 January 2001Return made up to 22/12/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
19 July 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 23 queen street oldham lancashire OL1 1RD (1 page)
18 July 2000Registered office changed on 18/07/00 from: 23 queen street oldham lancashire OL1 1RD (1 page)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 January 1999Return made up to 22/12/98; no change of members (4 pages)
6 January 1999Registered office changed on 06/01/99 from: 425 wilmslow road manchester M20 4AA (1 page)
6 January 1999Return made up to 22/12/98; no change of members (4 pages)
6 January 1999Registered office changed on 06/01/99 from: 425 wilmslow road manchester M20 4AA (1 page)
14 December 1998Full accounts made up to 5 April 1998 (9 pages)
14 December 1998Full accounts made up to 5 April 1998 (9 pages)
14 December 1998Full accounts made up to 5 April 1998 (9 pages)
25 February 1998Return made up to 22/12/97; no change of members (4 pages)
25 February 1998Return made up to 22/12/97; no change of members (4 pages)
23 October 1997Full accounts made up to 5 April 1997 (7 pages)
23 October 1997Full accounts made up to 5 April 1997 (7 pages)
23 October 1997Full accounts made up to 5 April 1997 (7 pages)
14 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Accounting reference date notified as 05/04 (1 page)
22 July 1996Accounting reference date notified as 05/04 (1 page)
15 May 1996Particulars of mortgage/charge (8 pages)
15 May 1996Particulars of mortgage/charge (8 pages)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996Secretary resigned (2 pages)
18 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996New director appointed (2 pages)
22 December 1995Incorporation (32 pages)
22 December 1995Incorporation (32 pages)