Worsley
M28 2SP
Secretary Name | Philip Duncan Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 1999) |
Role | Financial Controller |
Correspondence Address | 129 Bolton Road Atherton Manchester M46 9LD |
Director Name | Ian Scott |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 4 The Inveresk Estate Inveresk East Lothian EH21 7TA Scotland |
Director Name | Ronald Charles Pugsley |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 1998) |
Role | Accountant |
Correspondence Address | 17 Dod Lane Glastonbury Somerset BA6 8BZ |
Director Name | Mr Gabriel Paul Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Benches Lane Marple Bridge Stockport Cheshire SK6 5RY |
Director Name | Thomas Joseph Cassidy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 March 2003) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Warwick Road Heaton Moor Stockport Cheshire SK4 4NQ |
Secretary Name | Ronald Charles Pugsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 17 Dod Lane Glastonbury Somerset BA6 8BZ |
Director Name | Dominic Miller |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2001) |
Role | Pensions Consultant |
Correspondence Address | 18 Dukes Walk Hale Cheshire WA15 8WB |
Secretary Name | Mrs Susan Linda Godwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Tynedale Close Stockport Cheshire SK5 7NA |
Director Name | Mrs Susan Linda Godwin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Tynedale Close Stockport Cheshire SK5 7NA |
Director Name | Charles Duncan Ross |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brynmore Drive Macclesfield Cheshire SK11 7WA |
Director Name | Antony James Knight |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Villa Wappenshall Telford Shropshire TF6 6DE |
Director Name | Ms Louise Claro |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(11 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clay Heyes Chelford Macclesfield Cheshire SK11 9ST |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 16 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Secretary Name | Mr Anthony Jackson Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brook Court Wilmslow SK9 3ND |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brook Court Wilmslow SK9 3ND |
Director Name | Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Evolution House Brooke Court Wilmslow SK9 3ND |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2013) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Perspective Financial Group Ltd Evolution House, B Wilmslow Cheshire SK9 3ND |
Secretary Name | Peter Craddock |
---|---|
Status | Resigned |
Appointed | 21 February 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Mr Ian Mitcheal Wilkinson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(15 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Secretary Name | Mr David Hesketh |
---|---|
Status | Resigned |
Appointed | 01 April 2013(15 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr David John Philip Hesketh |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Paradigm House Brooke Court Wilmslow Cheshire SK9 3ND |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | multiplex.org.uk |
---|---|
Telephone | 01565 756175 |
Telephone region | Knutsford |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Corlea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £187,708 |
Current Liabilities | £139,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
8 January 2010 | Delivered on: 14 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
18 December 2009 | Delivered on: 29 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 December 2009 | Delivered on: 5 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 September 2009 | Delivered on: 10 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Mosaic Private Equity (Nominees) Limited (Formerly Modus Private Equity (Nominees) Limited) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 18 June 2014 Persons entitled: Mosaic Private Equity (Nominees) Limited Classification: A registered charge Outstanding |
30 April 2012 | Delivered on: 3 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
20 December 2011 | Delivered on: 21 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 June 2011 | Delivered on: 2 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 June 2011 | Delivered on: 4 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
23 December 2010 | Delivered on: 31 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 December 2010 | Delivered on: 30 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
14 December 2010 | Delivered on: 20 December 2010 Persons entitled: Mosaic Private Equity (Nominees) Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 October 2010 | Delivered on: 2 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 August 2010 | Delivered on: 10 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008, Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 June 2010 | Delivered on: 9 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 april 2008, and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 March 2010 | Delivered on: 25 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 2 april 2008 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 February 2010 | Delivered on: 6 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement (ogsa) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank see image for full details. Outstanding |
2 August 2013 | Delivered on: 17 August 2013 Satisfied on: 9 July 2014 Persons entitled: Paul Hogarth Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 February 1999 | Delivered on: 2 March 1999 Satisfied on: 19 May 2009 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
4 October 2021 | Change of details for Corlea Limited as a person with significant control on 1 April 2019 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 March 2019 | Register inspection address has been changed from Paradigm House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England to York House York Street Manchester M2 3BB (1 page) |
21 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 April 2018 | Registered office address changed from Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd to York House York Street Manchester M2 3BB on 17 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of David John Philip Hesketh as a director on 29 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of David Hesketh as a secretary on 29 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Ian Mitcheal Wilkinson as a director on 29 March 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 4 in full (1 page) |
16 April 2018 | Satisfaction of charge 035252920026 in full (1 page) |
16 April 2018 | Satisfaction of charge 15 in full (1 page) |
16 April 2018 | Satisfaction of charge 035252920027 in full (1 page) |
29 March 2018 | Cessation of Pfm Group Ltd as a person with significant control on 6 April 2016 (1 page) |
28 March 2018 | Notification of Corlea Limited as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
4 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
3 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (44 pages) |
3 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
3 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
3 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 July 2016 | Satisfaction of charge 16 in full (2 pages) |
14 July 2016 | Satisfaction of charge 11 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (2 pages) |
14 July 2016 | Satisfaction of charge 13 in full (2 pages) |
14 July 2016 | Satisfaction of charge 6 in full (2 pages) |
14 July 2016 | Satisfaction of charge 9 in full (2 pages) |
14 July 2016 | Satisfaction of charge 11 in full (2 pages) |
14 July 2016 | Satisfaction of charge 19 in full (2 pages) |
14 July 2016 | Satisfaction of charge 23 in full (2 pages) |
14 July 2016 | Satisfaction of charge 24 in full (2 pages) |
14 July 2016 | Satisfaction of charge 13 in full (2 pages) |
14 July 2016 | Satisfaction of charge 19 in full (2 pages) |
14 July 2016 | Satisfaction of charge 14 in full (2 pages) |
14 July 2016 | Satisfaction of charge 14 in full (2 pages) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 5 in full (2 pages) |
14 July 2016 | Satisfaction of charge 3 in full (1 page) |
14 July 2016 | Satisfaction of charge 10 in full (1 page) |
14 July 2016 | Satisfaction of charge 18 in full (2 pages) |
14 July 2016 | Satisfaction of charge 5 in full (2 pages) |
14 July 2016 | Satisfaction of charge 23 in full (2 pages) |
14 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 July 2016 | Satisfaction of charge 6 in full (2 pages) |
14 July 2016 | Satisfaction of charge 17 in full (2 pages) |
14 July 2016 | Satisfaction of charge 8 in full (2 pages) |
14 July 2016 | Satisfaction of charge 24 in full (2 pages) |
14 July 2016 | Satisfaction of charge 8 in full (2 pages) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 7 in full (2 pages) |
14 July 2016 | Satisfaction of charge 20 in full (2 pages) |
14 July 2016 | Satisfaction of charge 18 in full (2 pages) |
14 July 2016 | Satisfaction of charge 12 in full (2 pages) |
14 July 2016 | Satisfaction of charge 17 in full (2 pages) |
14 July 2016 | Satisfaction of charge 2 in full (2 pages) |
14 July 2016 | Satisfaction of charge 16 in full (2 pages) |
14 July 2016 | Satisfaction of charge 10 in full (1 page) |
14 July 2016 | Satisfaction of charge 2 in full (2 pages) |
14 July 2016 | Satisfaction of charge 3 in full (1 page) |
14 July 2016 | Satisfaction of charge 22 in full (2 pages) |
14 July 2016 | Satisfaction of charge 9 in full (2 pages) |
14 July 2016 | Satisfaction of charge 12 in full (2 pages) |
14 July 2016 | Satisfaction of charge 22 in full (2 pages) |
27 June 2016 | Registration of charge 035252920027, created on 23 June 2016 (8 pages) |
27 June 2016 | Registration of charge 035252920027, created on 23 June 2016 (8 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 July 2014 | Satisfaction of charge 035252920025 in full (4 pages) |
9 July 2014 | Satisfaction of charge 035252920025 in full (4 pages) |
18 June 2014 | Registration of charge 035252920026 (57 pages) |
18 June 2014 | Registration of charge 035252920026 (57 pages) |
26 March 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom (1 page) |
15 January 2014 | Termination of appointment of Peter Craddock as a director (1 page) |
15 January 2014 | Appointment of Mr David John Philip Hesketh as a director (2 pages) |
15 January 2014 | Termination of appointment of Peter Craddock as a director (1 page) |
15 January 2014 | Termination of appointment of Philip Carr as a director (1 page) |
15 January 2014 | Appointment of Mr David John Philip Hesketh as a director (2 pages) |
15 January 2014 | Termination of appointment of Philip Carr as a director (1 page) |
12 January 2014 | Termination of appointment of Louise Claro as a director (1 page) |
12 January 2014 | Termination of appointment of Louise Claro as a director (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
17 August 2013 | Registration of charge 035252920025 (55 pages) |
17 August 2013 | Registration of charge 035252920025 (55 pages) |
14 August 2013 | Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Ian Wilkinson on 14 August 2013 (2 pages) |
4 April 2013 | Termination of appointment of Peter Craddock as a secretary (1 page) |
4 April 2013 | Appointment of Mr David Hesketh as a secretary (1 page) |
4 April 2013 | Termination of appointment of Peter Craddock as a secretary (1 page) |
4 April 2013 | Appointment of Mr David Hesketh as a secretary (1 page) |
3 April 2013 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
3 April 2013 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Termination of appointment of Anthony Morrow as a secretary (1 page) |
1 March 2012 | Appointment of Peter Craddock as a secretary (2 pages) |
1 March 2012 | Appointment of Peter Craddock as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Anthony Morrow as a director (1 page) |
1 March 2012 | Termination of appointment of Anthony Morrow as a director (1 page) |
1 March 2012 | Termination of appointment of Anthony Morrow as a secretary (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
9 August 2011 | Appointment of Peter Martin Craddock as a director (2 pages) |
9 August 2011 | Appointment of Peter Martin Craddock as a director (2 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Secretary's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Philip Alexander Carr on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Peter Gerard Murray on 1 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Anthony Jackson Morrow on 1 January 2011 (2 pages) |
25 January 2011 | Appointment of Philip Alexander Carr as a director (2 pages) |
25 January 2011 | Appointment of Philip Alexander Carr as a director (2 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Anthony Jackson Morrow on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Secretary's details changed for Anthony Jackson Morrow on 1 October 2009 (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2009 | Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / anthony morrow / 24/07/2009 (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
1 June 2009 | Appointment terminated director damian keeling (1 page) |
1 June 2009 | Director appointed anthony morrow (2 pages) |
1 June 2009 | Director appointed anthony morrow (2 pages) |
1 June 2009 | Secretary appointed anthony morrow (2 pages) |
1 June 2009 | Director appointed damian john keeling (2 pages) |
1 June 2009 | Appointment terminated director damian keeling (1 page) |
1 June 2009 | Secretary appointed anthony morrow (2 pages) |
1 June 2009 | Director appointed damian john keeling (2 pages) |
28 May 2009 | Appointment terminated director gabriel murray (1 page) |
28 May 2009 | Appointment terminated director ian scott (1 page) |
28 May 2009 | Appointment terminated director ian scott (1 page) |
28 May 2009 | Appointment terminated director and secretary susan godwin (1 page) |
28 May 2009 | Appointment terminated director and secretary susan godwin (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page) |
28 May 2009 | Appointment terminated director gabriel murray (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Registered office changed on 28/05/2009 from booths park no 1 booths park chelford road knutsford cheshire WA16 8GS united kingdom (1 page) |
28 May 2009 | Resolutions
|
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 April 2009 | Director appointed ms louise claro (1 page) |
10 April 2009 | Director appointed ms louise claro (1 page) |
16 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / peter murray / 28/02/2009 (1 page) |
9 March 2009 | Director's change of particulars / peter murray / 28/02/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from craig court 25 hale road altrincham cheshire WA14 2EY (1 page) |
22 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
6 March 2008 | Appointment terminated director antony knight (1 page) |
6 March 2008 | Appointment terminated director antony knight (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
28 January 2008 | Auditor's resignation (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
23 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 11/03/05; full list of members (3 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 11/03/03; full list of members
|
19 March 2003 | Return made up to 11/03/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members
|
18 March 2002 | Return made up to 11/03/02; full list of members
|
18 March 2002 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
1 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New secretary appointed (2 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
7 August 1998 | Company name changed studiocare LIMITED\certificate issued on 10/08/98 (2 pages) |
7 August 1998 | Company name changed studiocare LIMITED\certificate issued on 10/08/98 (2 pages) |
4 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
11 March 1998 | Incorporation (10 pages) |
11 March 1998 | Incorporation (10 pages) |