79 Oxford Street
Manchester
M1 6HT
Director Name | Miss Caitland Crystal Elisabeth Lomas |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY |
Secretary Name | Mr Grant Thomas Kenneth Mitchell |
---|---|
Status | Current |
Appointed | 07 September 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY |
Secretary Name | Johnathon Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Green Man Tower 332 Goswell Road London EC1V 7LQ |
Secretary Name | Allan David Vousden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 127 High Street Newmarket Suffolk CB8 9AE |
Secretary Name | Mr Derek Arthur Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broome Road Billericay Essex CM11 1ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Accounts And Legal 81 King Street Manchester Greater Manchester M2 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carl Frank Lomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £790,960 |
Cash | £1,221 |
Current Liabilities | £230,732 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
23 May 2003 | Delivered on: 6 June 2003 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: 6 belmont tce. Tterrace rd. Buxton derbyshire t/no DY191010. 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 |
---|---|
20 June 2002 | Delivered on: 22 June 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: 3 charles street,buxton high peak,derbyshire SK17 7BD. 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 |
25 January 2002 | Delivered on: 6 February 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 property at flat 2 , 6 belmont terrace terrace road buxton high peak buxton derbyshire. 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 |
24 November 2000 | Delivered on: 8 December 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: 4 oddfellow cottages market street buxton derbyshire. 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 June 2000 | Delivered on: 5 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: 20 bennett street buxton high peak SK17 6ND. 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 |
27 April 2000 | Delivered on: 9 May 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: 5 oddfellows cottages buxton derbyshire SK176EU. 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 |
7 April 2000 | Delivered on: 20 April 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: 6 davenham avenue buxton derbyshire SK17 6LZ. 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 |
29 January 1999 | Delivered on: 30 January 1999 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 property k/a buxton house terrace road buxton derbyshire. 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 |
19 May 2014 | Delivered on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land lying to the north west of main street chelmorton buxton derbishire title number DY481656. Outstanding |
20 February 2013 | Delivered on: 28 February 2013 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: 39 dale road buxton t/n DY358064 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
11 June 2012 | Delivered on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £170,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 dale road buxton, derbyshire any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 March 2012 | Delivered on: 19 April 2012 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: 49 dale road buxton derbyshire t/no DY329745 any other interests in the property all rents and proceeds of any insurance. Outstanding |
29 March 2012 | Delivered on: 18 April 2012 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 2 115 spring gardens buxton t/no. DY235798 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
22 February 2012 | Delivered on: 28 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 January 2008 | Delivered on: 15 January 2008 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 10 woodland view buxton derbyshire t/no DY249974. 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 |
7 August 2006 | Delivered on: 16 August 2006 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: 19.46 acres of land lying between main street & church street chelmorton,. 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 |
28 February 2006 | Delivered on: 3 March 2006 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: 15 & 15A london road buxton derbyshire. 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 February 1998 | Delivered on: 13 February 1998 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 14-15 terrace road buxton derbyshire fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill and proceeds of insurance. Outstanding |
29 March 2024 | Amended total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
25 October 2023 | Confirmation statement made on 13 October 2023 with updates (4 pages) |
23 August 2023 | Termination of appointment of Grant Thomas Kenneth Mitchell as a secretary on 22 August 2023 (1 page) |
16 January 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
5 December 2022 | Registered office address changed from Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 5 December 2022 (1 page) |
5 December 2022 | Change of details for Mr Carl Frank Lomas as a person with significant control on 5 December 2022 (2 pages) |
5 December 2022 | Director's details changed for Mr Carl Frank Lomas on 5 December 2022 (2 pages) |
5 December 2022 | Secretary's details changed for Mr Grant Thomas Kenneth Mitchell on 5 December 2022 (1 page) |
5 December 2022 | Director's details changed for Miss Caitland Crystal Elisabeth Lomas on 5 December 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with updates (4 pages) |
2 November 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
27 September 2021 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY on 27 September 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
26 May 2021 | Director's details changed for Mr Carl Frank Lomas on 26 May 2021 (2 pages) |
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Mr Carl Frank Lomas as a person with significant control on 1 May 2016 (2 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
21 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 2 Broome Road Billericay Essex CM11 1ES to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 September 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 April 2015 | Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 June 2014 | Registration of charge 034489450018 (11 pages) |
4 June 2014 | Registration of charge 034489450018 (11 pages) |
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 November 2009 | Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages) |
1 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages) |
1 November 2009 | Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor green man tower 332 goswell road london EC1V 7LQ (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1ST floor green man tower 332 goswell road london EC1V 7LQ (1 page) |
2 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
2 November 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Return made up to 13/10/07; no change of members
|
18 October 2007 | Return made up to 13/10/07; no change of members
|
5 February 2007 | Full accounts made up to 28 February 2006 (16 pages) |
5 February 2007 | Full accounts made up to 28 February 2006 (16 pages) |
5 February 2007 | Full accounts made up to 28 February 2005 (16 pages) |
5 February 2007 | Full accounts made up to 28 February 2005 (16 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Full accounts made up to 28 February 2004 (14 pages) |
28 June 2006 | Full accounts made up to 28 February 2004 (14 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
25 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2002 (9 pages) |
11 February 2005 | Return made up to 13/10/04; full list of members (7 pages) |
11 February 2005 | Return made up to 13/10/04; full list of members (7 pages) |
5 March 2004 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
5 March 2004 | Accounting reference date extended from 31/10/03 to 28/02/04 (1 page) |
16 January 2004 | Return made up to 13/10/03; full list of members (7 pages) |
16 January 2004 | Return made up to 13/10/03; full list of members (7 pages) |
13 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | New secretary appointed (2 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
14 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 13/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 1999 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 1999 (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
21 December 1998 | Return made up to 13/10/98; full list of members (6 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 October 1997 | Incorporation (9 pages) |
13 October 1997 | Incorporation (9 pages) |