Diggle
Oldham
OL3 5PW
Director Name | Miss Sally Shephard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Cornwall Crescent Diggle Oldham OL3 5PW |
Director Name | Mrs Ann Marie Walsh |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 August 2020(22 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Cornwall Crescent Diggle Oldham OL3 5PW |
Director Name | David Peter Shephard |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 Cornwall Crescent Diggle Oldham OL3 5PW |
Secretary Name | Sally Ann Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Running Hill Farm Dobcross Oldham Lancashire |
Director Name | Mark Norman Hasty |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2003) |
Role | Site Agent |
Correspondence Address | 352 Milnrow Road Shaw Oldham Lancashire OL2 8BL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.daveshephard.com |
---|
Registered Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr David Peter Shephard 50.00% Ordinary |
---|---|
1 at £1 | Mrs Deidre Ann Shephard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,626 |
Cash | £53,146 |
Current Liabilities | £374,889 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
12 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 8 stamford street mossley tameside. 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 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 4 george street mossley tameside 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. Outstanding |
6 March 2001 | Delivered on: 12 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 693 huddersfield road oldham greater manachester OL4 3PY title number GM110828. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 January 2001 | Delivered on: 30 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 64 breezehill road oldham greater manchester t/no: GM689785. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 October 2000 | Delivered on: 11 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 151 stockport rd,mossley,lancashire; GM91211. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 September 2000 | Delivered on: 10 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15 stamford street mossley manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 December 1997 | Delivered on: 31 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off huddersfield road diggle oldham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 December 2015 | Delivered on: 10 December 2015 Persons entitled: North West Asset Finance Limited Classification: A registered charge Particulars: Diggle mill house diggle oldham. Land on the south west side of dyson street mossley aston-under-lyne. Outstanding |
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: North West Asset Finance Limited Classification: A registered charge Particulars: 163 stamford street lees oldham diggle mill house diggle oldham land on the south west side of dyson street mossley ashton-under-lyne. Outstanding |
21 November 2014 | Delivered on: 12 December 2014 Persons entitled: Robert Ashley Hall Classification: A registered charge Particulars: Land on the south west side of dyson street mossley ashton-under-lyne title number MAN120250. Outstanding |
28 August 2012 | Delivered on: 31 August 2012 Persons entitled: Mjf Pension Trustees Limited and Alan Douglas Cockburn as Trustees of the Michael J Field Self Invested Personal Pension Plans (Alan Douglas Cockburn a/C) Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
15 August 2012 | Delivered on: 31 August 2012 Persons entitled: Mjf Pension Trustees Limited and Alan Douglas Cockburn as Trustees of the Michael J Field Self Invested Personal Pension Plans (Alan Douglas Cockburn a/C) Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
29 October 1997 | Delivered on: 3 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 August 2012 | Delivered on: 17 August 2012 Persons entitled: Mjf Pension Trustees Limited and Robert Ashley Hall as Trustees of the Michael J Field Self Invested Personal Pension Plans (Robert Ashley Hall a/C) Classification: Legal charge Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
21 June 2012 | Delivered on: 4 July 2012 Persons entitled: Alison Victoria Wyatt Classification: Legal charge Secured details: £78,640.00 due or to become due from the company to the chargee. Particulars: Diggle mill diggle. Outstanding |
20 June 2012 | Delivered on: 4 July 2012 Persons entitled: Michael J Field Sipps Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
19 June 2012 | Delivered on: 4 July 2012 Persons entitled: J & R Hall Joinery Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
18 June 2012 | Delivered on: 4 July 2012 Persons entitled: Gwenneth Rowe Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Diggle mill diggle oldham. Outstanding |
14 March 2012 | Delivered on: 20 March 2012 Persons entitled: Michael J Field Sipps Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: 4 and 5 diggle mill diggle oldham. Outstanding |
12 March 2012 | Delivered on: 20 March 2012 Persons entitled: Gwynneth Rowe Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 4 and 5 diggle mill diggle oldham. Outstanding |
13 March 2012 | Delivered on: 20 March 2012 Persons entitled: J & R Hall Joinery Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 4 and 5 diggle mill diggle oldham. Outstanding |
22 December 2005 | Delivered on: 5 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hudderfield road austerlands oldham. 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 |
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £22,040.00 due or to become due from the company to the chargee. Particulars: 149A stockport road mossley tameside greater manchester. Outstanding |
29 October 1997 | Delivered on: 3 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/ Known as spring meadow mill spring meadow lane uppermill oldham greater manchester t/n GM729332. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 August 2020 | Termination of appointment of David Peter Shephard as a director on 17 August 2020 (1 page) |
24 August 2020 | Appointment of Mrs Anne-Marie Walsh as a director on 20 August 2020 (2 pages) |
24 August 2020 | Appointment of Miss Sally Shephard as a director on 20 August 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
7 August 2019 | Satisfaction of charge 18 in full (1 page) |
7 August 2019 | Satisfaction of charge 1 in full (2 pages) |
7 August 2019 | Satisfaction of charge 8 in full (2 pages) |
7 August 2019 | Satisfaction of charge 5 in full (2 pages) |
7 August 2019 | Satisfaction of charge 20 in full (1 page) |
7 August 2019 | Satisfaction of charge 19 in full (1 page) |
7 August 2019 | Satisfaction of charge 3 in full (2 pages) |
7 August 2019 | Satisfaction of charge 16 in full (1 page) |
7 August 2019 | Satisfaction of charge 11 in full (2 pages) |
7 August 2019 | Satisfaction of charge 4 in full (2 pages) |
7 August 2019 | Satisfaction of charge 034265050022 in full (1 page) |
7 August 2019 | Satisfaction of charge 21 in full (1 page) |
7 August 2019 | Satisfaction of charge 14 in full (1 page) |
7 August 2019 | Satisfaction of charge 17 in full (1 page) |
7 August 2019 | Satisfaction of charge 6 in full (2 pages) |
7 August 2019 | Satisfaction of charge 7 in full (2 pages) |
7 August 2019 | Satisfaction of charge 15 in full (1 page) |
7 August 2019 | Satisfaction of charge 13 in full (1 page) |
7 August 2019 | Satisfaction of charge 10 in full (1 page) |
7 August 2019 | Satisfaction of charge 12 in full (1 page) |
7 August 2019 | Satisfaction of charge 034265050023 in full (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
29 July 2016 | Satisfaction of charge 9 in full (2 pages) |
29 July 2016 | Satisfaction of charge 9 in full (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 April 2016 | Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW on 28 April 2016 (1 page) |
10 December 2015 | Registration of charge 034265050024, created on 7 December 2015 (32 pages) |
10 December 2015 | Registration of charge 034265050024, created on 7 December 2015 (32 pages) |
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 June 2015 | Secretary's details changed for Ann Marie Shephard on 20 May 2015 (1 page) |
8 June 2015 | Secretary's details changed for Ann Marie Shephard on 20 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 January 2015 | Registration of charge 034265050023, created on 19 December 2014 (23 pages) |
7 January 2015 | Registration of charge 034265050023, created on 19 December 2014 (23 pages) |
12 December 2014 | Registration of charge 034265050022, created on 21 November 2014 (6 pages) |
12 December 2014 | Registration of charge 034265050022, created on 21 November 2014 (6 pages) |
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 August 2010 | Secretary's details changed for Ann Marie Shephard on 29 August 2010 (1 page) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Ann Marie Shephard on 29 August 2010 (1 page) |
31 August 2010 | Director's details changed for David Peter Shephard on 29 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Peter Shephard on 29 August 2010 (2 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
6 November 2008 | Return made up to 29/08/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 29/08/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
18 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
2 June 2003 | New secretary appointed (1 page) |
2 June 2003 | New secretary appointed (1 page) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 September 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
23 September 1999 | Return made up to 29/08/99; no change of members
|
23 September 1999 | Return made up to 29/08/99; no change of members
|
7 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
7 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 October 1998 | Return made up to 29/08/98; full list of members
|
28 October 1998 | Return made up to 29/08/98; full list of members
|
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 120 east road london N1 6AA (1 page) |
29 August 1997 | Incorporation (15 pages) |
29 August 1997 | Incorporation (15 pages) |