Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(27 years after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sterling House Waterfold Park Bury BL9 7BR |
Director Name | Mr Henry Neville Moser |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Colin John Punshon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaktree House Princess Meadow 2 Sandringham Close Bowden Cheshire WA14 3GY |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Director Name | Mr Steven Eric Kramrisch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(2 weeks after company formation) |
Appointment Duration | 19 years (resigned 16 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barnshaw Cottage Pepper Street Mobberley Cheshire WA16 6JH |
Secretary Name | Gary Derek Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 27 Hollybank Droylsden Manchester M43 7SP |
Director Name | John Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 72 Hatfield Gardens Appleton Warrington Cheshire WA4 5QJ |
Director Name | Mr Gary Derek Beckett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Mr Christopher William Hacking |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bents Barn Bents Colne Lancashire BB8 7AB |
Director Name | Mr Marc Richard Goldberg |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hampstead Drive Whitefield Manchester M45 7YA |
Director Name | David John Seabridge |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Roseleigh, 170 Huddersfield Road Holmfirth Huddersfield West Yorkshire HD9 3TP |
Secretary Name | Mr Matthew John Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 The Edge Clowes Street Manchester Lancs M3 5ND |
Director Name | Mr Mark Mulgrew |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Secretary Name | Mr Mark Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Mr Matthew Laurence Settle |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Mr Richard Lester |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | sterlingproperties.co.uk |
---|---|
Telephone | 0161 7618480 |
Telephone region | Manchester |
Registered Address | Sterling House Unit G Waterfold Business Park Bury Lancashire BL9 7BR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bracken House Properties LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,623,421 |
Net Worth | £3,022,045 |
Cash | £1,816,816 |
Current Liabilities | £3,484,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
6 November 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1998 | Delivered 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 |
24 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
16 June 2023 | Cessation of Bracken House Properties Llp as a person with significant control on 7 July 2022 (1 page) |
16 June 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
16 June 2023 | Notification of Bracken Property Company Ltd as a person with significant control on 7 July 2022 (2 pages) |
25 May 2023 | Appointment of Mr Michael Christopher Flynn as a director on 23 May 2023 (2 pages) |
27 March 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
6 October 2022 | Appointment of Miss Martine Francesca Moser as a director on 29 September 2022 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 30 June 2019 (19 pages) |
4 February 2021 | Termination of appointment of Matthew Laurence Settle as a director on 29 January 2021 (1 page) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
13 September 2017 | Termination of appointment of Gary Derek Beckett as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Gary Derek Beckett as a director on 13 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Henry Neville Moser on 10 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Henry Neville Moser on 10 May 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
1 October 2015 | Termination of appointment of Mark Mulgrew as a secretary on 1 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Mulgrew as a secretary on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark Mulgrew as a director on 1 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Mark Mulgrew as a director on 1 September 2015 (1 page) |
16 June 2015 | Termination of appointment of Richard Lester as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Steven Eric Kramrisch as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Richard Lester as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Steven Eric Kramrisch as a director on 16 June 2015 (1 page) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
30 November 2012 | Appointment of Mr Richard Lester as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard Lester as a director (2 pages) |
13 September 2012 | Registered office address changed from 7Th Floor,Bracken House Charles Street Manchester M1 7BD on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from , 7th Floor,Bracken House, Charles Street, Manchester, M1 7BD on 13 September 2012 (1 page) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 October 2011 | Appointment of Mr Matthew Laurence Settle as a director (2 pages) |
20 October 2011 | Appointment of Mr Matthew Laurence Settle as a director (2 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
23 August 2010 | Director's details changed for Mr Mark Mulgrew on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Mark Mulgrew on 23 August 2010 (2 pages) |
9 June 2010 | Director's details changed for Steven Eric Kramrisch on 16 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Mark Mulgrew on 16 May 2010 (1 page) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Mr Mark Mulgrew on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Steven Eric Kramrisch on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Mark Mulgrew on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gary Derek Beckett on 16 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gary Derek Beckett on 16 May 2010 (2 pages) |
9 June 2010 | Termination of appointment of Matthew Ridley as a secretary (1 page) |
9 June 2010 | Secretary's details changed for Mr Mark Mulgrew on 16 May 2010 (1 page) |
9 June 2010 | Termination of appointment of Matthew Ridley as a secretary (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
24 September 2009 | Secretary appointed mr mark mulgrew (1 page) |
24 September 2009 | Director appointed mr mark mulgrew (1 page) |
24 September 2009 | Director appointed mr mark mulgrew (1 page) |
24 September 2009 | Secretary appointed mr mark mulgrew (1 page) |
6 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
26 August 2008 | Return made up to 16/05/08; no change of members (7 pages) |
26 August 2008 | Return made up to 16/05/08; no change of members (7 pages) |
9 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
9 July 2008 | Full accounts made up to 30 June 2007 (17 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
18 August 2006 | Resolutions
|
30 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members
|
27 May 2004 | Return made up to 16/05/04; full list of members
|
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 December 2003 | Memorandum and Articles of Association (5 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
15 December 2003 | Memorandum and Articles of Association (5 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members
|
10 June 2003 | Return made up to 16/05/03; full list of members
|
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
13 November 2001 | Particulars of mortgage/charge (15 pages) |
13 November 2001 | Particulars of mortgage/charge (15 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
18 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
9 November 2000 | Particulars of mortgage/charge (20 pages) |
9 November 2000 | Particulars of mortgage/charge (20 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (3 pages) |
19 July 2000 | New director appointed (3 pages) |
25 May 2000 | Return made up to 16/05/00; full list of members
|
25 May 2000 | Return made up to 16/05/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 December 1998 | Particulars of mortgage/charge (19 pages) |
22 December 1998 | Particulars of mortgage/charge (19 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
2 June 1997 | Particulars of mortgage/charge (19 pages) |
2 June 1997 | Particulars of mortgage/charge (19 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
8 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
8 July 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (10 pages) |
16 May 1996 | Incorporation (10 pages) |