Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1998(7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Samuel Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1998(7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Waydale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,281,146 |
Cash | £17,417 |
Current Liabilities | £293,354 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (9 months, 1 week from now) |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a shop premises at 138 high street lochee dundee. Fully Satisfied |
---|---|
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 12 bank street airdrie. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 73-75 south bridge street airdrie. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 3 mugdock road milngavie glasgow. Fully Satisfied |
3 April 2003 | Delivered on: 9 September 2005 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 2 september 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Area of ground adjacent to unit 4/1 fullwood industrial estate, burnbank road, hamilton. Fully Satisfied |
13 January 1999 | Delivered on: 3 February 1999 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on 25 january 1999 and Secured details: All monies due or to become due from the company to the chargee in the terms of a missives of purchase and sale dated 20 october 1998. Particulars: Site 2 plot 5 murcar industrial estate old machar county of aberdeen. Fully Satisfied |
15 November 1998 | Delivered on: 30 January 1999 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 25 january 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Site 2, plot 5 murcar industrial estate bridge of don aberdeen. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Industrial units at 25,27/35 napier place cumbernauld. Fully Satisfied |
15 November 1998 | Delivered on: 15 December 1998 Satisfied on: 16 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on the 7 december 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the said groveway properties limited and the said city site estates PLC dated 20 october 1998 and any variation or alteration thereof. Particulars: All and whole the dominium directum and the dominium utile of all and whole that area of ground extending to 3 roods and 10 poles or thereby upon which the supermarket and three shops and others comprising numbers 34,36,38 and 40 john street,penicuik are erected being the subjects in the county of midlothian. Fully Satisfied |
15 November 1998 | Delivered on: 5 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All sums due and that may become due in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998. Particulars: All and whole the shop premises k/a 81 kilmarnock road,glasgow. Fully Satisfied |
15 November 1998 | Delivered on: 12 December 1998 Satisfied on: 16 February 2002 Persons entitled: Gse (Stafford House) Limited Classification: A standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998. Particulars: Supermarket site at main street stevenston t/n-AYR15219. Fully Satisfied |
15 November 1998 | Delivered on: 12 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 27TH november 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop premises at 128 st.johns rd,corstorphine,edinburgh. Fully Satisfied |
15 November 1998 | Delivered on: 12 December 1998 Satisfied on: 23 October 2008 Persons entitled: Natioinwide Building Society Classification: Standard security which was presented for registration in scotland on 7TH december 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop premises at 34/40 john st,penicuik. Fully Satisfied |
27 November 1998 | Delivered on: 9 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined). Particulars: Shop premises at 226 saracen street glasgow. Fully Satisfied |
27 November 1998 | Delivered on: 9 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security dated 15TH november 1998 and pesented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined). Particulars: Shop premises at 81 kilmarnock road glasgow. Fully Satisfied |
27 November 1998 | Delivered on: 9 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date and the facility letter (as defined). Particulars: Shop premises at main street stevenston. Fully Satisfied |
15 November 1998 | Delivered on: 10 December 1998 Satisfied on: 16 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october 1998 and any variation or alteration thereof. Particulars: All and whole the shop premises k/a and forming 175 high street,dumfries.t/no.dmf 404. Fully Satisfied |
15 November 1998 | Delivered on: 10 December 1998 Satisfied on: 16 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october 1998 and any variation or alteration thereof. Particulars: All and whole the shop premises forming number 52 main street,ayr.t/no.ayr 1866. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in SCOTLAND27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 16 george street stranraer. Fully Satisfied |
27 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: Nationwide Building Society Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH november 1998. Particulars: Shop premises at 73 boswell parkway granton edinburgh. Fully Satisfied |
15 November 1998 | Delivered on: 5 December 1998 Satisfied on: 16 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 boswall parkway edinburgh. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as shop premises at 410 duke street glasgow. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as shop premises at 517 duke street, glasgow. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as shop premises at 543/545 duke street glasgow. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as units 4/1, 4/2, 4/3, 4/4, 4/5, 4/6 and 4/7 fullwood industrial estate, hamilton (heritable and leashold interests). Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: A standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october and 12TH november 1998. Particulars: 410 duke street glasgow t/no gla 9061. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: A standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998. Particulars: Green elms trading estate bellshill road uddington t/no lan 55087. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: Hymans Robertson Trustees Limited Good Nominees Limited Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee as trustees of the l & g pension fund in terms of missives of purchase and sale dated 20TH october 1998. Particulars: All and whole the property k/a and formimg numbers 6 and 7 church place dumfries. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: C.S.E. (Stafford House) Limited Classification: Standard security which was presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof. Particulars: The subjects k/a and forming 25 and 27/35 napier place wardpark industrial estate cumbernauld t/no: DMB59063. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1,2 and 3 green elms trading estate bellshill road uddingston. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: Kylebrae Limited Classification: Standard security which was presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof. Particulars: The retail shop unit 2, 16 george street stranraer in the county of wigtown. See the mortgage charge document for full details. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: Standard security which was presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998 and any variation or alteration thereof. Particulars: Subjects k/a and forming 49 napier road; 24 napier road and 2,20,22,24,28,30 and 32 tollpark road wardpark industrial estate cumbernauld t/no: dmb 50053. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 16 October 2003 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 175 high street dumfries. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 1/1, 1/2, 1/3, 1/4, 1/5, 2/6, 2/7, 2/8, 3/9, 3/10, 3/11 and 3/12 fullwood industrial estate hamilton. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998. Particulars: Industrial units k/a 4/1,4/2,4/3M4/4 and 4/7 and ground attached lying to the northeast of burnbank road hamilton and comrising part of fullwood industrial estate t/n lan 80930 and all and whole the tenants interest in the said industrial units and ground attached thereto t/n lan 14214. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october 1998. Particulars: All and whole the industrial and other units k/a 1/1,1/2,1/3,1/4,1/5,2/6,2/7,2/8,3/9,3/10,3/11 and 3/12 fullwood industrial estate ,burnbank road, hamilton and the ground attached thereto t/n LAN96093. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: Lochee Properties Limited Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in temrs of missives of purchase and sale dated 20TH october 1998. Particulars: 138 high street lochee dundee. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 1 February 2002 Persons entitled: City Site Estates PLC Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives for purchase and sale dated 20TH october 1998. Particulars: All and whole the supermarket with service yard at main street/livery wealk bridge of weir t/n REN61041. Fully Satisfied |
15 November 1998 | Delivered on: 4 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop premises at 99 byers road glasgow. Fully Satisfied |
15 November 1998 | Delivered on: 3 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998. Particulars: The property known as 99 byres road glasgow registered in scotland title number gla 72834. Fully Satisfied |
15 November 1998 | Delivered on: 2 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Industrial and other units at 49 napier road,24 napier court and 2,22,24,28,30 and 32 tollpark road and dominium directum of 34 tollpark road all in cumberland. Fully Satisfied |
15 November 1998 | Delivered on: 3 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security which was presented for registration in scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998. Particulars: The property known as 543 and 545 duke street, glasgow registered in scotland title number gla 92975. Fully Satisfied |
15 November 1998 | Delivered on: 3 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security which was presented for registration scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dat 20 october and 12 november 1998. Particulars: The property known as and forming 517 duke street, glasgow being the subjects title number glas 92976. Fully Satisfied |
27 November 1998 | Delivered on: 2 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: In terms of missives of purchase and sale entered into between the company and the chargee dated 20 october and 12 november 1998. Particulars: All and whole the shop premises k/a and forming three mugdock road milngavie t/no;-DMB4524. Fully Satisfied |
27 November 1998 | Delivered on: 2 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20 october and 12 november 1998. Particulars: All and whole the subjects being the premises comprising the frontr shop back shop and salon at 12 bank street airdrie t/no;-LAN55623. Fully Satisfied |
27 November 1998 | Delivered on: 2 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security dated 15TH november 1998 and presented for registration in scotland on 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale entered into between the company and woodvale estates limited dated 20TH october and 12TH november 1998. Particulars: All and whole the shop premises k/a 73 and 75 south bridge street airdrie t/no;-lan 95640. Fully Satisfied |
15 November 1998 | Delivered on: 3 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: A standard security which was presented for registrationin scotland on the 27 november 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20 october and 12 november 1998. Particulars: All and whole the property k/a and forming 226 saracen street,glasgow.t/no.gla 25732. Fully Satisfied |
15 November 1998 | Delivered on: 3 December 1998 Satisfied on: 1 February 2002 Persons entitled: Woodvale Estates Limited Classification: Standard security which was presented for registration in scotland on the 27TH november 1998 Secured details: All monies due or to become due from the company to the chargee in terms of missives of purchase and sale dated 20TH october and 12TH november 1998. Particulars: All and whole that property k/a and forming 128 st john's road corstorphine. Fully Satisfied |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 21 November 2003 Persons entitled: Nationwide Building Society Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a shop premises at 6/7 church place dunfries. Fully Satisfied |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a shop premises at 52 main street ayr. Fully Satisfied |
27 November 1998 | Delivered on: 3 December 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: A standard security dated 15/11/98 which was presented for registration in scotland on 27/11/98 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a shop premises at main street bridge of weir. Fully Satisfied |
15 November 1998 | Delivered on: 19 November 1998 Satisfied on: 23 October 2008 Persons entitled: Nationwide Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the property including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
---|---|
26 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 13 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Samuel Halpern on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Joshua Halpern on 1 January 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Samuel Halpern on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Joshua Halpern on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
9 March 2010 | Director's details changed for Samuel Halpern on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Joshua Halpern on 1 January 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
6 March 2009 | Return made up to 20/02/09; no change of members (4 pages) |
6 March 2009 | Return made up to 20/02/09; no change of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
9 January 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 April 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
7 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
7 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
7 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 September 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 September 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 February 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
9 February 2000 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
28 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
30 January 1999 | Particulars of mortgage/charge (4 pages) |
30 January 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1998 | Particulars of mortgage/charge (5 pages) |
12 December 1998 | Particulars of mortgage/charge (5 pages) |
12 December 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1998 | Particulars of mortgage/charge (5 pages) |
12 December 1998 | Particulars of mortgage/charge (5 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (5 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: prestbury house 46 bury new road prestwich manchester M25 0JU (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: prestbury house 46 bury new road prestwich manchester M25 0JU (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Incorporation (14 pages) |
12 March 1998 | Incorporation (14 pages) |