Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director Name | Mr Christopher Simon Bromley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(21 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ravenoak Road 90 Ravenoak Road Cheadle Hulme Cheshire SK8 7EG |
Director Name | Mr Scott Piers Bromley |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
Director Name | Mr Christopher Simon Bromley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 December 2011) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
Secretary Name | Doreen Mavis Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | Housewife |
Correspondence Address | Flat 11 Wesley Court 59 Cavendish Road Heaton Mersey Stockport Greater Manchester SK4 3DP |
Secretary Name | Sandra Davina Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Personal Assistant |
Correspondence Address | 5 Brompton Road Stockport Cheshire SK4 3HH |
Secretary Name | Carol Anne Copperwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 3 Kimberley Avenue Romiley Stockport Cheshire SK6 4AB |
Secretary Name | Maria Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2013) |
Role | Secretary |
Correspondence Address | 7 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.startups.co |
---|
Registered Address | 90 Ravenoak Road Cheadle Hulme Cheadle Cheshire SK8 7EG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
18k at £1 | Edward Bromley 9.00% Fixed Rate Redeemable Preference |
---|---|
9k at £1 | Charlotte Bromley 4.50% Fixed Rate Redeemable Preference |
9k at £1 | Christopher Bromley 4.50% Fixed Rate Redeemable Preference |
9k at £1 | Scott Bromley 4.50% Fixed Rate Redeemable Preference |
60k at £1 | Edward Bromley 30.00% Participating Redeemable Preference |
30k at £1 | Charlotte Bromley 15.00% Participating Redeemable Preference |
30k at £1 | Christopher Bromley 15.00% Participating Redeemable Preference |
30k at £1 | Scott Bromley 15.00% Participating Redeemable Preference |
2k at £1 | Edward Bromley 1.00% Ordinary |
1000 at £1 | Charlotte Bromley 0.50% Ordinary |
1000 at £1 | Christopher Bromley 0.50% Ordinary |
1000 at £1 | Scott Bromley 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,876 |
Cash | £1,939 |
Current Liabilities | £20,489 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 412 the grand apartments aytoun street manchester M1 3DA;GM841666. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 11 grosvenor court brook road cheadle stockport; GM805844. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 2000 | Delivered on: 12 September 2000 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: Property k/a apartment 7 upton mount prestbury road macclesfield cheshire and parking space. 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. Outstanding |
13 July 2000 | Delivered on: 22 July 2000 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 leasehold property known as flat 412, the grand apartments, aytoun street greater manchester t/no: GM841666. 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. Outstanding |
12 September 2007 | Delivered on: 15 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £182,750.00 and all other monies due or to become due. Particulars: 9 arderne place aldersley edge (and gara. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
19 June 2007 | Delivered on: 29 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £167,291 and all other monies due or to become due. Particulars: Flat 412 the grand apartments aytown street manchester. Fixed charge over all rental income and. Outstanding |
13 May 2006 | Delivered on: 2 June 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £148,800.00 due or to become due from the company to. Particulars: 9 arderne place, alderley edge, cheshire. Outstanding |
13 May 2006 | Delivered on: 2 June 2006 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £144,000.00 due or to become due from the company to. Particulars: Flat 412 the grand, aytoun street, manchester. Outstanding |
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 upton mount 125 prestbury road macclesfield cheshire and parking space 12 t/no: CH458247. Outstanding |
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 arderne place alderley edge cheshire t/no: CH448006. See the mortgage charge document for full details. Outstanding |
11 October 2002 | Delivered on: 12 October 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 cottage lawns heyes lane alderley edge cheshire SK9 7NF; CH375475. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 May 2000 | Delivered on: 10 May 2000 Satisfied on: 10 December 2002 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: L/H flat k/a apartment 412 the grand apartments aytoun street manchester. 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 |
30 December 1999 | Delivered on: 7 January 2000 Satisfied on: 10 December 2002 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: Plot 9 eaton place alderley edge cheshire. 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 |
14 February 1999 | Delivered on: 19 February 1999 Satisfied on: 10 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 February 1999 | Delivered on: 17 February 1999 Satisfied on: 10 December 2002 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 l/h property k/a flat at 16 cottage lawns heyes lane alderley edge cheshire. 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 |
30 December 1998 | Delivered on: 12 January 1999 Satisfied on: 10 December 2002 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: Flat 11 grosvenor court broad road cheadle. 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 |
22 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
31 July 2020 | Appointment of Mr Scott Piers Bromley as a director on 31 July 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 February 2018 | Appointment of Mr Christopher Simon Bromley as a director on 7 February 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Termination of appointment of Maria Travis as a secretary (1 page) |
29 December 2013 | Termination of appointment of Maria Travis as a secretary (1 page) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Appointment of Mr Edward Charles Bromley as a director (2 pages) |
16 December 2011 | Termination of appointment of Christopher Bromley as a director (1 page) |
16 December 2011 | Termination of appointment of Christopher Bromley as a director (1 page) |
16 December 2011 | Appointment of Mr Edward Charles Bromley as a director (2 pages) |
15 December 2011 | Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from First House Altrincham Road Styal Wilmslow Cheshire SK9 4JE on 15 December 2011 (1 page) |
29 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
8 July 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (13 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 06/02/09; no change of members (4 pages) |
19 March 2009 | Return made up to 06/02/09; no change of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2008 | Return made up to 06/02/08; no change of members
|
17 March 2008 | Secretary appointed maria travis (2 pages) |
17 March 2008 | Secretary appointed maria travis (2 pages) |
17 March 2008 | Return made up to 06/02/08; no change of members
|
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
14 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
5 March 2007 | Return made up to 06/02/07; full list of members (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
9 October 2006 | Memorandum and Articles of Association (9 pages) |
9 October 2006 | Memorandum and Articles of Association (9 pages) |
5 October 2006 | Company name changed foreigndesign LIMITED\certificate issued on 05/10/06 (4 pages) |
5 October 2006 | Company name changed foreigndesign LIMITED\certificate issued on 05/10/06 (4 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
3 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
4 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
4 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
3 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
17 March 2000 | Return made up to 06/02/00; full list of members
|
17 March 2000 | Return made up to 06/02/00; full list of members
|
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (9 pages) |
17 February 1999 | Particulars of mortgage/charge (9 pages) |
11 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members (8 pages) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1998 | Return made up to 06/02/98; full list of members (8 pages) |
22 June 1997 | Ad 25/04/97--------- £ si 200000@1 (2 pages) |
22 June 1997 | Statement of affairs (6 pages) |
22 June 1997 | Statement of affairs (6 pages) |
22 June 1997 | Ad 25/04/97--------- £ si 200000@1 (2 pages) |
6 June 1997 | Ad 25/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
6 June 1997 | Ad 25/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
6 February 1997 | Incorporation (10 pages) |
6 February 1997 | Incorporation (10 pages) |