Company NameSterling Property Co. Limited
DirectorsMartine Francesca Moser and Michael Christopher Flynn
Company StatusActive
Company Number03199497
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Martine Francesca Moser
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(27 years after company formation)
Appointment Duration11 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Director NameMr Henry Neville Moser
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameColin John Punshon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOaktree House Princess Meadow
2 Sandringham Close
Bowden
Cheshire
WA14 3GY
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameMr Steven Eric Kramrisch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(2 weeks after company formation)
Appointment Duration19 years (resigned 16 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Secretary NameGary Derek Beckett
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address27 Hollybank
Droylsden
Manchester
M43 7SP
Director NameJohn Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2001)
RoleCompany Director
Correspondence Address72 Hatfield Gardens
Appleton
Warrington
Cheshire
WA4 5QJ
Director NameMr Gary Derek Beckett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Christopher William Hacking
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Barn
Bents
Colne
Lancashire
BB8 7AB
Director NameMr Marc Richard Goldberg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hampstead Drive
Whitefield
Manchester
M45 7YA
Director NameDavid John Seabridge
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressRoseleigh, 170 Huddersfield Road
Holmfirth
Huddersfield
West Yorkshire
HD9 3TP
Secretary NameMr Matthew John Ridley
NationalityBritish
StatusResigned
Appointed05 April 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 The Edge
Clowes Street
Manchester
Lancs
M3 5ND
Director NameMr Mark Mulgrew
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Secretary NameMr Mark Mulgrew
NationalityBritish
StatusResigned
Appointed11 September 2009(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Matthew Laurence Settle
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMr Richard Lester
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitesterlingproperties.co.uk
Telephone0161 7618480
Telephone regionManchester

Location

Registered AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bracken House Properties LLP
100.00%
Ordinary

Financials

Year2014
Turnover£2,623,421
Net Worth£3,022,045
Cash£1,816,816
Current Liabilities£3,484,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

6 November 2001Delivered on: 13 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate

Classification: Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the syndicate or any of them and/or the chargee pursuant to the facility agreement and/or, as the case may be, the debenture (all terms as defined).
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.
Outstanding
8 November 2000Delivered on: 9 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)

Classification: Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee or any of them under or pursuant to the facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the debenture.
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.
Outstanding
18 December 1998Delivered on: 22 December 1998
Persons entitled: The British Linen Bank Limited

Classification: Amending deed to a composite guarantee and debenture dated 6TH december 1996
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for the banks (as defined) or any of them under or pursuant to a facility agreement dated 6TH december 1996 (as amended) and/or as the case may be the debenture.
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. See the mortgage charge document for full details.
Outstanding
15 May 1997Delivered on: 2 June 1997
Persons entitled: The British Linen Bank Limited as Agent and Trustee for the Banks (As Therein Defined)

Classification: Deed ("supplemental deed") (supplemental to a composite guarantee and debenture dated 6TH december 1996) (the "debenture")
Secured details: All monies due or to become due from the company to the chargee pursuant to the "debenture" (as defined) being in particular those amounts set out in clause 2 of the "debenture".
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. See the mortgage charge document for full details.
Outstanding
23 October 1998Delivered on: 29 October 1998
Satisfied on: 17 February 2000
Persons entitled: The British Linen Bank Limited

Classification: Debenture containing fixed and floating charges
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
16 June 2023Cessation of Bracken House Properties Llp as a person with significant control on 7 July 2022 (1 page)
16 June 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 June 2023Notification of Bracken Property Company Ltd as a person with significant control on 7 July 2022 (2 pages)
25 May 2023Appointment of Mr Michael Christopher Flynn as a director on 23 May 2023 (2 pages)
27 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
6 October 2022Appointment of Miss Martine Francesca Moser as a director on 29 September 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 30 June 2019 (19 pages)
4 February 2021Termination of appointment of Matthew Laurence Settle as a director on 29 January 2021 (1 page)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (17 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 30 June 2017 (17 pages)
13 September 2017Termination of appointment of Gary Derek Beckett as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Gary Derek Beckett as a director on 13 September 2017 (1 page)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 30 June 2016 (17 pages)
3 April 2017Full accounts made up to 30 June 2016 (17 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Director's details changed for Mr Henry Neville Moser on 10 May 2016 (2 pages)
23 May 2016Director's details changed for Mr Henry Neville Moser on 10 May 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
12 April 2016Full accounts made up to 30 June 2015 (18 pages)
1 October 2015Termination of appointment of Mark Mulgrew as a secretary on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Mulgrew as a secretary on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Mark Mulgrew as a director on 1 September 2015 (1 page)
24 September 2015Termination of appointment of Mark Mulgrew as a director on 1 September 2015 (1 page)
16 June 2015Termination of appointment of Richard Lester as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Steven Eric Kramrisch as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Richard Lester as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Steven Eric Kramrisch as a director on 16 June 2015 (1 page)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
2 April 2014Full accounts made up to 30 June 2013 (17 pages)
2 April 2014Full accounts made up to 30 June 2013 (17 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
30 November 2012Appointment of Mr Richard Lester as a director (2 pages)
30 November 2012Appointment of Mr Richard Lester as a director (2 pages)
13 September 2012Registered office address changed from 7Th Floor,Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from , 7th Floor,Bracken House, Charles Street, Manchester, M1 7BD on 13 September 2012 (1 page)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (17 pages)
30 March 2012Full accounts made up to 30 June 2011 (17 pages)
20 October 2011Appointment of Mr Matthew Laurence Settle as a director (2 pages)
20 October 2011Appointment of Mr Matthew Laurence Settle as a director (2 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
23 August 2010Director's details changed for Mr Mark Mulgrew on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Mark Mulgrew on 23 August 2010 (2 pages)
9 June 2010Director's details changed for Steven Eric Kramrisch on 16 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Mark Mulgrew on 16 May 2010 (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Mark Mulgrew on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Steven Eric Kramrisch on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Mark Mulgrew on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gary Derek Beckett on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gary Derek Beckett on 16 May 2010 (2 pages)
9 June 2010Termination of appointment of Matthew Ridley as a secretary (1 page)
9 June 2010Secretary's details changed for Mr Mark Mulgrew on 16 May 2010 (1 page)
9 June 2010Termination of appointment of Matthew Ridley as a secretary (1 page)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
1 April 2010Full accounts made up to 30 June 2009 (18 pages)
24 September 2009Secretary appointed mr mark mulgrew (1 page)
24 September 2009Director appointed mr mark mulgrew (1 page)
24 September 2009Director appointed mr mark mulgrew (1 page)
24 September 2009Secretary appointed mr mark mulgrew (1 page)
6 July 2009Return made up to 16/05/09; full list of members (4 pages)
6 July 2009Return made up to 16/05/09; full list of members (4 pages)
1 July 2009Full accounts made up to 30 June 2008 (18 pages)
1 July 2009Full accounts made up to 30 June 2008 (18 pages)
26 August 2008Return made up to 16/05/08; no change of members (7 pages)
26 August 2008Return made up to 16/05/08; no change of members (7 pages)
9 July 2008Full accounts made up to 30 June 2007 (17 pages)
9 July 2008Full accounts made up to 30 June 2007 (17 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
30 May 2007Return made up to 16/05/07; full list of members (3 pages)
30 May 2007Return made up to 16/05/07; full list of members (3 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
8 May 2007Full accounts made up to 30 June 2006 (14 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006Resolutions
  • RES13 ‐ Facility agreement 15/09/06
(2 pages)
28 September 2006Resolutions
  • RES13 ‐ Facility agreement 15/09/06
(2 pages)
18 August 2006Resolutions
  • RES13 ‐ Facility agreement 28/07/06
(2 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
30 May 2006Return made up to 16/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 May 2006Full accounts made up to 30 June 2005 (14 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
1 June 2005Return made up to 16/05/05; full list of members (3 pages)
1 June 2005Return made up to 16/05/05; full list of members (3 pages)
6 May 2005Full accounts made up to 30 June 2004 (14 pages)
6 May 2005Full accounts made up to 30 June 2004 (14 pages)
27 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
15 December 2003Memorandum and Articles of Association (5 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2003Memorandum and Articles of Association (5 pages)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(8 pages)
10 June 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(8 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
4 May 2003Full accounts made up to 30 June 2002 (14 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
20 June 2002Return made up to 16/05/02; full list of members (8 pages)
20 June 2002Return made up to 16/05/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
13 November 2001Particulars of mortgage/charge (15 pages)
13 November 2001Particulars of mortgage/charge (15 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
18 May 2001Return made up to 16/05/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
9 November 2000Particulars of mortgage/charge (20 pages)
9 November 2000Particulars of mortgage/charge (20 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
25 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 16/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
12 January 1999Full accounts made up to 30 June 1998 (10 pages)
12 January 1999Full accounts made up to 30 June 1998 (10 pages)
22 December 1998Particulars of mortgage/charge (19 pages)
22 December 1998Particulars of mortgage/charge (19 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
29 May 1998Return made up to 16/05/98; no change of members (4 pages)
29 May 1998Return made up to 16/05/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 June 1997 (8 pages)
8 January 1998Full accounts made up to 30 June 1997 (8 pages)
3 June 1997Return made up to 16/05/97; full list of members (6 pages)
3 June 1997Return made up to 16/05/97; full list of members (6 pages)
2 June 1997Particulars of mortgage/charge (19 pages)
2 June 1997Particulars of mortgage/charge (19 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
8 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (10 pages)
16 May 1996Incorporation (10 pages)