Company NameInvestpower Limited
DirectorsCarl Frank Lomas and Caitland Crystal Elisabeth Lomas
Company StatusActive
Company Number03448945
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Carl Frank Lomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMiss Caitland Crystal Elisabeth Lomas
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(17 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressInvestpower Limited C/O Accounts + Legal
125 Deansgate
Manchester
M3 2BY
Secretary NameMr Grant Thomas Kenneth Mitchell
StatusCurrent
Appointed07 September 2017(19 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressInvestpower Limited C/O Accounts + Legal
125 Deansgate
Manchester
M3 2BY
Secretary NameJohnathon Walsh
NationalityBritish
StatusResigned
Appointed28 October 1997(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressGreen Man Tower 332 Goswell Road
London
EC1V 7LQ
Secretary NameAllan David Vousden
NationalityBritish
StatusResigned
Appointed17 December 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 127 High Street
Newmarket
Suffolk
CB8 9AE
Secretary NameMr Derek Arthur Wood
NationalityBritish
StatusResigned
Appointed19 June 2003(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Accounts And Legal
81 King Street
Manchester
Greater Manchester
M2 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carl Frank Lomas
100.00%
Ordinary

Financials

Year2014
Net Worth£790,960
Cash£1,221
Current Liabilities£230,732

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

23 May 2003Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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

Filing History

29 March 2024Amended total exemption full accounts made up to 28 February 2023 (11 pages)
31 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
25 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
23 August 2023Termination of appointment of Grant Thomas Kenneth Mitchell as a secretary on 22 August 2023 (1 page)
16 January 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
5 December 2022Registered 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 2022Change of details for Mr Carl Frank Lomas as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Director's details changed for Mr Carl Frank Lomas on 5 December 2022 (2 pages)
5 December 2022Secretary's details changed for Mr Grant Thomas Kenneth Mitchell on 5 December 2022 (1 page)
5 December 2022Director's details changed for Miss Caitland Crystal Elisabeth Lomas on 5 December 2022 (2 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
2 November 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
27 September 2021Registered 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 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
26 May 2021Director's details changed for Mr Carl Frank Lomas on 26 May 2021 (2 pages)
10 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Carl Frank Lomas as a person with significant control on 1 May 2016 (2 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page)
21 September 2017Appointment of Mr Grant Thomas Kenneth Mitchell as a secretary on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Derek Arthur Wood as a secretary on 7 September 2017 (1 page)
14 September 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
10 April 2015Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Miss Caitland Crystal Elisabeth Lomas as a director on 1 March 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
4 June 2014Registration of charge 034489450018 (11 pages)
4 June 2014Registration of charge 034489450018 (11 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 November 2009Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages)
1 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Carl Frank Lomas on 1 November 2009 (2 pages)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor green man tower 332 goswell road london EC1V 7LQ (1 page)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor green man tower 332 goswell road london EC1V 7LQ (1 page)
2 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
2 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
26 March 2008Accounts for a small company made up to 28 February 2007 (6 pages)
26 March 2008Accounts for a small company made up to 28 February 2007 (6 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Full accounts made up to 28 February 2006 (16 pages)
5 February 2007Full accounts made up to 28 February 2006 (16 pages)
5 February 2007Full accounts made up to 28 February 2005 (16 pages)
5 February 2007Full accounts made up to 28 February 2005 (16 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
9 November 2006Return made up to 13/10/06; full list of members (7 pages)
9 November 2006Return made up to 13/10/06; full list of members (7 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
28 June 2006Full accounts made up to 28 February 2004 (14 pages)
28 June 2006Full accounts made up to 28 February 2004 (14 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 13/10/05; full list of members (7 pages)
25 November 2005Return made up to 13/10/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2002 (9 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2002 (9 pages)
11 February 2005Return made up to 13/10/04; full list of members (7 pages)
11 February 2005Return made up to 13/10/04; full list of members (7 pages)
5 March 2004Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
5 March 2004Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
16 January 2004Return made up to 13/10/03; full list of members (7 pages)
16 January 2004Return made up to 13/10/03; full list of members (7 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003New secretary appointed (2 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
14 October 2002Return made up to 13/10/02; full list of members (6 pages)
14 October 2002Return made up to 13/10/02; full list of members (6 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
6 February 2002Particulars of mortgage/charge (4 pages)
7 December 2001Return made up to 13/10/01; full list of members (6 pages)
7 December 2001Return made up to 13/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 1999 (6 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
13 November 2000Return made up to 13/10/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 October 1998 (6 pages)
21 September 2000Accounts for a small company made up to 31 October 1998 (6 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
2 December 1999Return made up to 13/10/99; full list of members (6 pages)
2 December 1999Return made up to 13/10/99; full list of members (6 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
21 December 1998Return made up to 13/10/98; full list of members (6 pages)
21 December 1998Return made up to 13/10/98; full list of members (6 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 October 1997Incorporation (9 pages)
13 October 1997Incorporation (9 pages)