Coppenhall
Stafford
ST18 9BW
Director Name | Arif Mahmood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Central Park Road East Ham London E6 3DZ |
Secretary Name | Mrs Waheeda Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Dickenson Road Longsight Manchester M13 0NR |
Director Name | Lord Ammar Mahmood Bashir |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Central Park Road East Ham London E6 3DZ |
Director Name | Arif Mahmood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 19 Central Park Road East Ham London E6 3DZ |
Director Name | Mrs Waheeda Bashir |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80/88 Belgrave Road Ilford Essex IG1 3AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 325-327 Dickenson Road Longsight Manchester M13 0NR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £568,971 |
Cash | £7,024 |
Current Liabilities | £129,909 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
4 July 2006 | Delivered on: 8 July 2006 Satisfied on: 5 October 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 80-88 belgrave road ilford essex. Fully Satisfied |
---|---|
15 June 2006 | Delivered on: 22 June 2006 Satisfied on: 5 October 2016 Persons entitled: Barclays 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. Fully Satisfied |
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 123A & 123B king street great yarmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 80/88 belgrave road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 2004 | Delivered on: 24 August 2004 Satisfied on: 28 September 2016 Persons entitled: Hsbc 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 |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 26 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: Forty four thousand due or to become due from the company to the chargee. Particulars: 123A & b king street great yarmouth norfolk. Fully Satisfied |
4 April 2003 | Delivered on: 10 April 2003 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 belgrave road ilford and 87 northbrook road and 82, 84, 86 and 88 belgrave market belgrave road ilford redbridge t/n EGL13370 and EGL349435. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2000 | Delivered on: 10 August 2000 Satisfied on: 26 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £150,000 due from the company to the chargee. Particulars: 82,84,86 & 88 belgrave road ilford essex. Fully Satisfied |
4 July 2006 | Delivered on: 7 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 123A and 123B king street, great yarmouth, norfolk. Outstanding |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 80-88 belgrave road, ilford, essex, IG1 3AL being all of the land and buildings in title EGL349435 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of properties charged, please refer to the instrument. Outstanding |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1. the freehold land known as 82, 84, 86 and 88 belgrave market, belgrave road, ilford title to which is registered at the land registry under title number EGL13370 (87 northbrook road having been removed from that title number).. 2. the freehold land known as 82 belgrave road, ilford title to which is registered at the land registry under title number EGL349435. Outstanding |
11 January 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
27 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
25 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
7 December 2022 | Registration of charge 037229280011, created on 6 December 2022 (5 pages) |
30 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (3 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 January 2017 | Director's details changed for Amjad Ali on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017 (1 page) |
16 January 2017 | Director's details changed for Amjad Ali on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Waheeda Bashir as a secretary on 10 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 80/88 Belgrave Road Ilford Essex IG1 3AL to 325-327 Dickenson Road, Longsight Manchester M13 0NR on 14 December 2016 (1 page) |
21 November 2016 | Appointment of Amjad Ali as a director on 30 September 2016 (4 pages) |
21 November 2016 | Appointment of Amjad Ali as a director on 30 September 2016 (4 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 4 October 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2015 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2014 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 4 October 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2015 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2013 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2014 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2016 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2015 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2015 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 July 2014 (2 pages) |
3 November 2016 | Receiver's abstract of receipts and payments to 15 January 2014 (2 pages) |
18 October 2016 | Termination of appointment of Waheeda Bashir as a director on 30 September 2016 (2 pages) |
18 October 2016 | Termination of appointment of Waheeda Bashir as a director on 30 September 2016 (2 pages) |
14 October 2016 | Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page) |
14 October 2016 | Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page) |
12 October 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
12 October 2016 | Notice of ceasing to act as receiver or manager (8 pages) |
5 October 2016 | Satisfaction of charge 9 in full (4 pages) |
5 October 2016 | Satisfaction of charge 9 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
5 October 2016 | Satisfaction of charge 7 in full (4 pages) |
5 October 2016 | Registration of charge 037229280010, created on 30 September 2016 (39 pages) |
5 October 2016 | Registration of charge 037229280010, created on 30 September 2016 (39 pages) |
28 September 2016 | Satisfaction of charge 4 in full (1 page) |
28 September 2016 | Satisfaction of charge 4 in full (1 page) |
24 August 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page) |
24 August 2016 | Secretary's details changed for Mrs Waheeda Bashir on 30 November 2015 (1 page) |
24 August 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Director's details changed for Mrs Waheeda Bashir on 30 November 2015 (2 pages) |
24 August 2016 | Director's details changed for Mrs Waheeda Bashir on 30 November 2015 (2 pages) |
23 August 2016 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2016 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2016-08-23
|
16 December 2014 | Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page) |
16 December 2014 | Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL United Kingdom to 80/88 Belgrave Road Ilford Essex IG1 3AL on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page) |
16 December 2014 | Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages) |
16 December 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL United Kingdom to 80/88 Belgrave Road Ilford Essex IG1 3AL on 16 December 2014 (1 page) |
16 December 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages) |
16 December 2014 | Secretary's details changed for Mrs Waheeda Bashir on 1 December 2011 (1 page) |
16 December 2014 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mrs Waheeda Bashir on 1 December 2011 (2 pages) |
20 March 2012 | Registered office address changed from 47 Central Park Road London E6 3DZ United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 47 Central Park Road London E6 3DZ United Kingdom on 20 March 2012 (1 page) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
8 February 2012 | Notice of appointment of receiver or manager (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 80-88 Belgrave Road Ilford Essex IG1 3AL on 12 July 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Director appointed miss waheeda bashir (1 page) |
22 April 2008 | Appointment terminated director ammar bashir (1 page) |
22 April 2008 | Director appointed miss waheeda bashir (1 page) |
22 April 2008 | Appointment terminated director ammar bashir (1 page) |
16 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
16 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 November 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
13 June 2006 | Return made up to 01/03/06; full list of members (6 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
16 March 2004 | Return made up to 01/03/04; full list of members
|
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: global house 2 beal road ilford essex IG1 4QF (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: global house 2 beal road ilford essex IG1 4QF (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Incorporation (17 pages) |
1 March 1999 | Incorporation (17 pages) |