Middleton
M24 2LX
Director Name | Mrs Karen Tharme-Loose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(22 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brulimar House Jubilee Road Middleton M24 2LX |
Secretary Name | Mrs Karen Tharme-Loose |
---|---|
Status | Current |
Appointed | 08 March 2018(22 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Brulimar House Jubilee Road Middleton M24 2LX |
Director Name | Mr Alan Andrew Loose |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 8 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-26 King Street Kings Lynn Norfolk PE30 1HJ |
Director Name | Mr Glenn Ronald Loose |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 22 years (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-26 King Street Kings Lynn Norfolk PE30 1HJ |
Secretary Name | Mr Glenn Ronald Loose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(1 week, 1 day after company formation) |
Appointment Duration | 22 years (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 King Street Kings Lynn Norfolk PE30 1HJ |
Director Name | Miss Bianca Tharme Loose |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 King Street Kings Lynn Norfolk PE30 1HJ |
Director Name | Mr Brett Tharme-Loose |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-26 King Street Kings Lynn Norfolk PE30 1HJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brulimar House Jubilee Road Middleton M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £251,881 |
Cash | £2,153 |
Current Liabilities | £39,172 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units & land, eastside of potterhanworth road, branston, lincoln, LN4 1HY. Outstanding |
31 May 2007 | Delivered on: 9 June 2007 Satisfied on: 19 September 2013 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: 64 church street south chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2001 | Delivered on: 2 August 2001 Satisfied on: 28 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the east side of potterhanworth lane branston lincolnshire t/n LL161105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 1998 | Delivered on: 15 September 1998 Satisfied on: 19 September 2013 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: 13 high street stone stafford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 September 1997 | Delivered on: 11 September 1997 Satisfied on: 19 September 2013 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: Freehold 18 market place, ashbourne, derbyshire dales, derbyshire title number DY200340 by way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Fully Satisfied |
16 October 1996 | Delivered on: 30 October 1996 Satisfied on: 1 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at potterhanworth lane,branston lincoln and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
7 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
28 September 2021 | Director's details changed for Mrs Karen Tharme-Loose on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Miss Chloe Tharme-Loose as a person with significant control on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Mr Brett Tharme-Loose as a person with significant control on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Miss Bianca Tharme-Loose as a person with significant control on 28 September 2021 (2 pages) |
28 September 2021 | Director's details changed for Mr Lee James Walker on 28 September 2021 (2 pages) |
28 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 May 2021 | Termination of appointment of Alan Andrew Loose as a director on 10 May 2021 (1 page) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
5 December 2018 | Appointment of Mr Alan Andrew Loose as a director on 4 December 2018 (2 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 March 2018 | Appointment of Mrs Karen Tharme-Loose as a director on 8 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Glenn Ronald Loose as a director on 8 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Glenn Ronald Loose as a secretary on 8 March 2018 (1 page) |
8 March 2018 | Appointment of Mrs Karen Tharme-Loose as a secretary on 8 March 2018 (2 pages) |
5 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
13 September 2017 | Termination of appointment of Brett Tharme-Loose as a director on 12 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Brett Tharme-Loose as a director on 12 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Director's details changed for Mr Glenn Ronald Loose on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Brett Tharme-Loose on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Glenn Ronald Loose on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Brett Tharme-Loose on 12 April 2016 (2 pages) |
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
23 December 2015 | Appointment of Mr Lee James Walker as a director on 18 November 2015 (2 pages) |
23 December 2015 | Appointment of Mr Lee James Walker as a director on 18 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Alan Andrew Loose as a director on 10 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Alan Andrew Loose as a director on 10 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Satisfaction of charge 4 in full (2 pages) |
28 May 2014 | Satisfaction of charge 4 in full (2 pages) |
5 March 2014 | Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Glenn Ronald Loose on 1 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Brett Tharme-Loose on 1 February 2014 (2 pages) |
10 December 2013 | Registration of charge 031661210006 (39 pages) |
10 December 2013 | Registration of charge 031661210007 (44 pages) |
10 December 2013 | Registration of charge 031661210006 (39 pages) |
10 December 2013 | Registration of charge 031661210007 (44 pages) |
8 November 2013 | Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page) |
8 November 2013 | Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page) |
8 November 2013 | Secretary's details changed for Mr Glen Ronald Loose on 1 April 2011 (1 page) |
8 November 2013 | Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages) |
8 November 2013 | Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages) |
8 November 2013 | Director's details changed for Mr Glen Ronald Loose on 1 April 2011 (2 pages) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
19 September 2013 | Satisfaction of charge 3 in full (4 pages) |
19 September 2013 | Satisfaction of charge 3 in full (4 pages) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Satisfaction of charge 2 in full (4 pages) |
19 September 2013 | Satisfaction of charge 5 in full (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Appointment of Mr Brett Tharme-Loose as a director (2 pages) |
21 May 2013 | Appointment of Mr Brett Tharme-Loose as a director (2 pages) |
20 March 2013 | Termination of appointment of Bianca Tharme Loose as a director (1 page) |
20 March 2013 | Termination of appointment of Bianca Tharme Loose as a director (1 page) |
5 March 2013 | Director's details changed for Bianca Tharme Loose on 30 September 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Bianca Tharme Loose on 30 September 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Glen Ronald Loose on 30 September 2012 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Mr Glen Ronald Loose on 30 September 2012 (2 pages) |
4 March 2013 | Director's details changed for Alan Andrew Loose on 30 September 2012 (2 pages) |
4 March 2013 | Secretary's details changed for Glen Ronald Loose on 30 September 2012 (1 page) |
4 March 2013 | Secretary's details changed for Glen Ronald Loose on 30 September 2012 (1 page) |
4 March 2013 | Director's details changed for Alan Andrew Loose on 30 September 2012 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages) |
1 April 2011 | Secretary's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages) |
1 April 2011 | Secretary's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages) |
1 April 2011 | Director's details changed for Glenn Ronald Loose on 11 February 2011 (3 pages) |
1 April 2011 | Director's details changed for Bianca Tharme Loose on 11 February 2011 (3 pages) |
1 April 2011 | Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Bianca Tharme Loose on 11 February 2011 (3 pages) |
1 April 2011 | Registered office address changed from Karglen Works Adlington Industrial Estate London Road Macclesfield Cheshire SK10 4NL on 1 April 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 April 2010 | Director's details changed for Glenn Ronald Loose on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Andrew Loose on 28 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Bianca Tharme Loose on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Andrew Loose on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Bianca Tharme Loose on 28 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Glenn Ronald Loose on 28 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
17 November 2008 | Director appointed bianca tharme loose (2 pages) |
17 November 2008 | Director appointed bianca tharme loose (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from karglen works adlington industrial estate london road macclesfield cheshire SK10 4NL united kingdom (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from karglen works adlington industrial estate london road macclesfield cheshire SK10 4NL united kingdom (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o ford campbell accountants city wharf new bailey street manchester M3 5ER (1 page) |
12 September 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 September 2008 | Return made up to 28/02/08; full list of members (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from c/o ford campbell accountants city wharf new bailey street manchester M3 5ER (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 28/02/07; full list of members (8 pages) |
13 June 2007 | Return made up to 28/02/07; full list of members (8 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members
|
13 March 2006 | Return made up to 28/02/06; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
28 May 2003 | Return made up to 28/02/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 saint petersgate stockport cheshire SK1 1HD (1 page) |
3 April 2002 | Return made up to 28/02/02; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: beechwood house 12 park road buxton derbyshire SK17 6SG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: beechwood house 12 park road buxton derbyshire SK17 6SG (1 page) |
3 April 2002 | Return made up to 28/02/02; full list of members
|
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members
|
23 March 2000 | Return made up to 28/02/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
20 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
20 April 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
20 April 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Director resigned;new director appointed (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 March 1996 | Resolutions
|
24 March 1996 | Director resigned;new director appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | £ nc 100/100000 08/03/96 (1 page) |
24 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
24 March 1996 | £ nc 100/100000 08/03/96 (1 page) |
29 February 1996 | Incorporation (7 pages) |
29 February 1996 | Incorporation (7 pages) |