Tyldesley
Manchester
M29 8QH
Director Name | Mr Mayank Patel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chief Finance Office |
Country of Residence | England |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Patrick Gerald Colin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Knutsford Road Wilmslow Cheshire SK9 6JH |
Director Name | Mrs Denise Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Paddock Farm Harwood Road, Tottington Bury Lancashire BL8 3PT |
Secretary Name | Peter Gerard Gorvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 2001) |
Role | Company Director |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Director Name | Brian Joseph Hall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Secretary Name | Mrs Denise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Paddock Farm Harwood Road, Tottington Bury Lancashire BL8 3PT |
Secretary Name | Judith Anne Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 11 years (resigned 10 May 2017) |
Role | Secretary |
Correspondence Address | Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Mr Michael Camilus Dinneen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Greenwood Kendal Cumbria LA9 5ED |
Director Name | Dr James Mark Stevenson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | Bankfield Road Tyldesley Manchester Lancs M29 8QH |
Secretary Name | Miss Alexa Jaye Sinacola |
---|---|
Status | Resigned |
Appointed | 10 May 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY |
Director Name | Mr Christopher James Hall |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
681.7k at £0.01 | Bryden Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,945 |
Cash | £8,237 |
Current Liabilities | £330,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
22 February 2016 | Delivered on: 22 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2014 | Delivered on: 5 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 6 May 2014 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. Fully Satisfied |
22 September 1999 | Delivered on: 6 October 1999 Satisfied on: 6 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a ashley works ashley street oldham t/n GM576383. 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 |
22 February 2024 | Withdrawal of a person with significant control statement on 22 February 2024 (2 pages) |
---|---|
22 February 2024 | Notification of Chambertin Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (48 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
6 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
23 November 2023 | Cessation of Bryden Capital Ltd as a person with significant control on 31 May 2023 (1 page) |
23 November 2023 | Notification of a person with significant control statement (2 pages) |
26 October 2023 | Appointment of Mr Liam Gregory Hall as a director on 26 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Christopher James Hall as a director on 26 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Mayank Patel as a director on 26 October 2023 (2 pages) |
21 September 2023 | Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 21 September 2023 (1 page) |
21 September 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
21 August 2023 | Company name changed bryden (uk) LIMITED\certificate issued on 21/08/23
|
12 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Denise Hall as a director on 31 May 2023 (1 page) |
12 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 31 May 2023 (1 page) |
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
23 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
23 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
23 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (45 pages) |
31 October 2022 | Director's details changed for Mrs Denise Hall on 31 October 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (54 pages) |
14 July 2021 | Change of details for Bryden Capital Ltd as a person with significant control on 3 September 2019 (2 pages) |
13 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Christopher James Hall as a director on 9 April 2021 (2 pages) |
9 February 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages) |
9 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (51 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (47 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages) |
3 September 2019 | Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 3 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (48 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
3 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
3 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (46 pages) |
16 May 2017 | Termination of appointment of Michael Camilus Dinneen as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Michael Camilus Dinneen as a director on 10 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Judith Anne Dunn as a secretary on 10 May 2017 (1 page) |
16 May 2017 | Appointment of Miss Alexa Jaye Sinacola as a secretary on 10 May 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 February 2016 | Registration of charge 037459350005, created on 22 February 2016 (35 pages) |
22 February 2016 | Registration of charge 037459350005, created on 22 February 2016 (35 pages) |
26 January 2016 | Auditor's resignation (1 page) |
26 January 2016 | Auditor's resignation (1 page) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages) |
11 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (34 pages) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
6 May 2014 | Satisfaction of charge 2 in full (1 page) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
6 May 2014 | Satisfaction of charge 2 in full (1 page) |
6 May 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 April 2014 | Registration of charge 037459350004 (34 pages) |
5 April 2014 | Registration of charge 037459350003 (19 pages) |
5 April 2014 | Registration of charge 037459350003 (19 pages) |
5 April 2014 | Registration of charge 037459350004 (34 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (40 pages) |
6 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (40 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 May 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 May 2013 | All of the property or undertaking has been released from charge 2 (2 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of James Stevenson as a director (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Judith Anne Dunn on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of James Stevenson as a director (1 page) |
25 July 2012 | Director's details changed for Brian Joseph Hall on 25 July 2012 (2 pages) |
10 July 2012 | Consolidation of shares on 26 June 2012 (5 pages) |
10 July 2012 | Consolidation of shares on 26 June 2012 (5 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
18 April 2012 | Sub-division of shares on 2 April 2012 (5 pages) |
18 April 2012 | Sub-division of shares on 2 April 2012 (5 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
18 April 2012 | Sub-division of shares on 2 April 2012 (5 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Appointment of James Mark Stevenson as a director (3 pages) |
7 February 2011 | Appointment of James Mark Stevenson as a director (3 pages) |
7 February 2011 | Appointment of Denise Hall as a director (3 pages) |
7 February 2011 | Appointment of Denise Hall as a director (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Change of name notice (2 pages) |
9 December 2010 | Company name changed bryden properties LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Company name changed bryden properties LIMITED\certificate issued on 09/12/10
|
9 December 2010 | Change of name notice (2 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Change of name notice (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
17 June 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
1 April 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (16 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
25 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
25 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB (1 page) |
15 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
11 November 2002 | Return made up to 06/04/02; full list of members (7 pages) |
11 November 2002 | Return made up to 06/04/02; full list of members (7 pages) |
10 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
10 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 September 2002 | Registered office changed on 30/09/02 from: white paddock farm harwood road tottington bury lancashire BL8 3PT (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: white paddock farm harwood road tottington bury lancashire BL8 3PT (1 page) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
3 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: kingfisher business centre burnley road rawtenstall lancashire BB4 8EQ (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: kingfisher business centre burnley road rawtenstall lancashire BB4 8EQ (1 page) |
7 February 2002 | Full accounts made up to 30 April 2000 (14 pages) |
7 February 2002 | Full accounts made up to 30 April 2000 (14 pages) |
5 November 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 November 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
12 June 2001 | Return made up to 06/04/01; full list of members
|
12 June 2001 | Return made up to 06/04/01; full list of members
|
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
18 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
17 December 1999 | New director appointed (5 pages) |
17 December 1999 | New director appointed (5 pages) |
6 October 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
24 June 1999 | Company name changed GSF3 LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed GSF3 LIMITED\certificate issued on 25/06/99 (2 pages) |
6 April 1999 | Incorporation (34 pages) |
6 April 1999 | Incorporation (34 pages) |