Company NameHardcastle Investments Limited
DirectorsJane Alison Haley and Richard Michael Haley
Company StatusActive
Company Number03389276
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jane Alison Haley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameRichard Michael Haley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleManufacturers Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Secretary NameMrs Jane Alison Haley
NationalityBritish
StatusCurrent
Appointed04 August 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr R.m. Haley
50.00%
Ordinary
1 at £1Mrs J.a. Haley
50.00%
Ordinary

Financials

Year2014
Net Worth£29,351
Cash£511
Current Liabilities£71,388

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

1 May 2009Delivered on: 6 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at silk street and george leigh street ancoats manchester part f/h t/n GM767157, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 2 January 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as land on the north west side of george leigh street, ancoats, manchester and registered at the land registry with title number MAN141752.
Outstanding
1 May 2009Delivered on: 6 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account see image for full details.
Outstanding
1 May 2009Delivered on: 6 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2004Delivered on: 16 October 2004
Satisfied on: 27 March 2009
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 radium street ancoats manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 October 2004Delivered on: 8 October 2004
Satisfied on: 27 March 2009
Persons entitled: Yorkshire Bank

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.
Fully Satisfied
31 January 2001Delivered on: 16 February 2001
Satisfied on: 18 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 radium street manchester t/n gm 450150. 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.
Fully Satisfied
31 January 2001Delivered on: 16 February 2001
Satisfied on: 18 January 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sites of the former 72 & 74 george leigh street ancoats greater manchester t/n gm 397083. 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.
Fully Satisfied
31 January 2001Delivered on: 16 February 2001
Satisfied on: 18 January 2005
Persons entitled: The Co-Operative 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/H land being the site of the former 72 and 74 george leigh street ancoats greater manchester t/n gm 397083. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
31 January 2001Delivered on: 16 February 2001
Satisfied on: 16 October 2004
Persons entitled: The Co-Operative 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/H property k/a or being 46 radium street ancoats manchester greater manchester t/n gm 450150. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 December 1999Delivered on: 11 December 1999
Satisfied on: 18 January 2005
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: F/H 46 radium street ancoats manchester greater manchester-GM450150. 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
11 September 1998Delivered on: 12 September 1998
Satisfied on: 18 January 2005
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: All that f/h land k/a as the sites of the former 72 & 74 george leigh street ancoats manchester greater 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

Filing History

27 December 2023Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page)
6 July 2023Registration of charge 033892760015, created on 3 July 2023 (13 pages)
6 July 2023Registration of charge 033892760014, created on 3 July 2023 (10 pages)
9 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
28 April 2023Change of details for Richard Michael Haley as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Change of details for Jane Haley as a person with significant control on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Mrs Jane Alison Haley on 28 April 2023 (2 pages)
28 April 2023Director's details changed for Richard Michael Haley on 28 April 2023 (2 pages)
27 April 2023Change of details for Jane Haley as a person with significant control on 27 April 2023 (2 pages)
26 April 2023Director's details changed for Mrs Jane Alison Haley on 19 April 2023 (2 pages)
19 April 2023Change of details for Richard Michael Haley as a person with significant control on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Richard Michael Haley on 19 April 2023 (2 pages)
29 March 2023Micro company accounts made up to 30 March 2022 (4 pages)
7 September 2022Change of details for Richard Haley as a person with significant control on 7 September 2022 (2 pages)
30 June 2022Micro company accounts made up to 30 March 2021 (4 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
29 March 2021Micro company accounts made up to 30 March 2020 (4 pages)
20 July 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Micro company accounts made up to 30 March 2019 (3 pages)
11 September 2019Director's details changed for Mrs Jane Alison Haley on 11 September 2019 (2 pages)
11 September 2019Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Change of details for Richard Haley as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Richard Michael Haley on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mrs Jane Alison Haley on 11 September 2019 (1 page)
24 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
2 January 2019Registration of charge 033892760012, created on 21 December 2018 (43 pages)
2 January 2019Registration of charge 033892760013, created on 21 December 2018 (52 pages)
24 December 2018Micro company accounts made up to 30 March 2018 (3 pages)
20 December 2018Satisfaction of charge 11 in full (1 page)
20 December 2018Satisfaction of charge 9 in full (2 pages)
20 December 2018Satisfaction of charge 9 in part (2 pages)
13 July 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
13 July 2018Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages)
13 July 2018Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Satisfaction of charge 10 in full (4 pages)
22 March 2018Micro company accounts made up to 30 March 2017 (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
8 November 2017Memorandum and Articles of Association (7 pages)
8 November 2017Memorandum and Articles of Association (7 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Registered office address changed from 84 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 84 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
5 October 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
9 August 2013Amended accounts made up to 31 March 2012 (4 pages)
9 August 2013Amended accounts made up to 31 March 2012 (4 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mrs Jane Alison Haley on 19 June 2010 (2 pages)
29 July 2010Director's details changed for Richard Michael Haley on 19 June 2010 (2 pages)
29 July 2010Director's details changed for Richard Michael Haley on 19 June 2010 (2 pages)
29 July 2010Director's details changed for Mrs Jane Alison Haley on 19 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Return made up to 19/06/09; full list of members (4 pages)
1 September 2009Return made up to 19/06/09; full list of members (4 pages)
7 May 2009Resolutions
  • RES13 ‐ A loan with aib group uk for £400,000 21/04/2009
(3 pages)
7 May 2009Resolutions
  • RES13 ‐ A loan with aib group uk for £400,000 21/04/2009
(3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 19/06/08; full list of members (4 pages)
11 August 2008Return made up to 19/06/08; full list of members (4 pages)
8 August 2008Registered office changed on 08/08/2008 from 5 baguley drive bury lancashire BL9 8HS (1 page)
8 August 2008Registered office changed on 08/08/2008 from 5 baguley drive bury lancashire BL9 8HS (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 19/06/07; no change of members (7 pages)
17 September 2007Return made up to 19/06/07; no change of members (7 pages)
25 May 2007Registered office changed on 25/05/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
25 May 2007Registered office changed on 25/05/07 from: city wharf new bailey street manchester lancashire M3 5ER (1 page)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 19/06/06; full list of members (7 pages)
26 July 2006Return made up to 19/06/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 19/06/05; full list of members (5 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 19/06/05; full list of members (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 19/06/03; full list of members (8 pages)
11 July 2003Return made up to 19/06/03; full list of members (8 pages)
7 February 2003Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 February 2003Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
19 June 2002Return made up to 19/06/02; full list of members (7 pages)
19 June 2002Return made up to 19/06/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
4 July 2001Return made up to 19/06/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
16 February 2001Particulars of mortgage/charge (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 October 2000Return made up to 19/06/00; full list of members (5 pages)
10 October 2000Return made up to 19/06/00; full list of members (5 pages)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Return made up to 19/06/99; full list of members (5 pages)
2 September 1999Return made up to 19/06/99; full list of members (5 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 19/06/98; full list of members (5 pages)
2 September 1998Return made up to 19/06/98; full list of members (5 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages)
30 December 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 August 1997Registered office changed on 06/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New director appointed (2 pages)
19 June 1997Incorporation (19 pages)
19 June 1997Incorporation (19 pages)