Company NameAction 365 Ltd
Company StatusActive
Company Number03839322
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)
Previous NameAction Claims And Mortgages Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Samantha White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(13 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleClaims Handler
Country of ResidenceUnited Kingdom
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Secretary NameMrs Eleanor Mary Lumsdon
StatusCurrent
Appointed01 October 2015(16 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Matthew James Boswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMiss Chantel Cherelle Emilius
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Luke Mayor
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Joshua Elliott Mitchell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Richard Leonard Webb
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr David John Williams
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameMr Daniel Paul Holland
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 4 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiz Space, Cheadle Place Stockport Road
Cheadle
SK8 2JX
Director NameSamantha Anne White
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleTelesales
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMrs Antonina Coulson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence AddressChy An Fenton
Millpool Goldsithney
Penzance
TR20 9JD
Secretary NameMrs Antonina Coulson
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence AddressChy An Fenton
Millpool Goldsithney
Penzance
TR20 9JD
Director NameEleanor Lumsdon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2011(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Yew Tree Close
Wilmslow
Cheshire
SK9 2DW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteaction365.co.uk
Email address[email protected]
Telephone0161 4883888
Telephone regionManchester

Location

Registered AddressBiz Space, Cheadle Place
Stockport Road
Cheadle
SK8 2JX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

250 at £0.01Samantha White
33.33%
Ordinary A
25 at £0.01Eleanor Lumsdon
3.33%
Ordinary D
25 at £0.01Eleanor Lumsdon
3.33%
Ordinary F
25 at £0.01Nicola Sumner
3.33%
Ordinary E
25 at £0.01Nicola Sumner
3.33%
Ordinary F
100 at £0.01Antonina Coulson
13.33%
Ordinary B
100 at £0.01Antonina Coulson
13.33%
Preference
100 at £0.01Emma White
13.33%
Ordinary C
100 at £0.01Samantha White
13.33%
Preference

Financials

Year2014
Turnover£9,750,848
Gross Profit£4,266,960
Net Worth£1,066,125
Cash£1,314,766
Current Liabilities£1,418,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Charges

7 April 2021Delivered on: 8 April 2021
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
24 February 2021Delivered on: 25 February 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The assets rights and liabilities of the chargor.
Outstanding
5 October 2020Delivered on: 6 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 September 2020Delivered on: 11 September 2020
Persons entitled: Pont Finance Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 9 March 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Outstanding
26 November 2000Delivered on: 30 November 2000
Persons entitled: Orbit Developments (Manchester) Limited

Classification: Rent deposit deed
Secured details: £4675 due or to become due from the company to the chargee.
Particulars: The charge is against deposited monies (£4675).
Outstanding
15 August 2000Delivered on: 16 August 2000
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.
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (3 pages)
11 January 2024Appointment of Mr Daniel Paul Holland as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Richard Leonard Webb as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Luke Mayor as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr Matthew James Boswell as a director on 2 January 2024 (2 pages)
8 January 2024Appointment of Mr David John Williams as a director on 2 January 2024 (2 pages)
8 January 2024Director's details changed for Mr David John Williams on 2 January 2024 (2 pages)
8 January 2024Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024 (2 pages)
6 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (38 pages)
29 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
26 July 2022Full accounts made up to 31 December 2021 (36 pages)
14 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 January 2022Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 7.00
(7 pages)
1 October 2021Full accounts made up to 31 December 2020 (36 pages)
20 September 2021Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021 (1 page)
10 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
10 April 2021Notification of Freedom Services Limited as a person with significant control on 28 November 2018 (2 pages)
9 April 2021Satisfaction of charge 038393220006 in full (1 page)
8 April 2021Registration of charge 038393220007, created on 7 April 2021 (33 pages)
25 February 2021Registration of charge 038393220006, created on 24 February 2021 (35 pages)
25 February 2021Satisfaction of charge 038393220004 in full (1 page)
25 February 2021Satisfaction of charge 038393220005 in full (1 page)
13 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
6 October 2020Registration of charge 038393220005, created on 5 October 2020 (38 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 October 2020Memorandum and Articles of Association (12 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
11 September 2020Registration of charge 038393220004, created on 9 September 2020 (56 pages)
8 September 2020Satisfaction of charge 1 in full (1 page)
8 September 2020Satisfaction of charge 038393220003 in full (1 page)
10 March 2020Satisfaction of charge 2 in full (1 page)
15 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
10 September 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
10 September 2019Notification of Sam Anne White as a person with significant control on 30 September 2018 (2 pages)
10 September 2019Cessation of Freedom Services Group Limited as a person with significant control on 30 September 2018 (1 page)
13 June 2019Accounts for a small company made up to 30 September 2018 (17 pages)
8 October 2018Termination of appointment of Antonina Coulson as a director on 4 October 2018 (1 page)
8 October 2018Confirmation statement made on 27 August 2018 with updates (7 pages)
5 July 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
2 January 2018Change of share class name or designation (2 pages)
8 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2017Notification of Freedom Services Group Limited as a person with significant control on 28 November 2017 (2 pages)
5 December 2017Cessation of Samantha Anne White as a person with significant control on 28 November 2017 (1 page)
29 September 2017Confirmation statement made on 27 August 2017 with updates (6 pages)
29 September 2017Confirmation statement made on 27 August 2017 with updates (6 pages)
4 September 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
4 September 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
15 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
15 June 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
9 March 2016Registration of charge 038393220003, created on 2 March 2016 (45 pages)
9 March 2016Registration of charge 038393220003, created on 2 March 2016 (45 pages)
24 February 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages)
24 February 2016Appointment of Mrs Eleanor Mary Lumsdon as a secretary on 1 October 2015 (2 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7.5
(11 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 7.5
(11 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
17 May 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7.5
(11 pages)
24 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 7.5
(11 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
19 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2014Change of share class name or designation (1 page)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7.50
(13 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7.50
(13 pages)
19 February 2014Change of share class name or designation (1 page)
19 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7.50
(13 pages)
20 December 2013Sub-division of shares on 5 December 2013 (5 pages)
20 December 2013Sub-division of shares on 5 December 2013 (5 pages)
20 December 2013Statement of company's objects (1 page)
20 December 2013Sub-division of shares on 5 December 2013 (5 pages)
20 December 2013Particulars of variation of rights attached to shares (3 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2013Particulars of variation of rights attached to shares (3 pages)
20 December 2013Statement of company's objects (1 page)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 05/12/2013
(13 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 05/12/2013
(13 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
20 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
20 June 2013Accounts for a medium company made up to 30 September 2012 (18 pages)
1 February 2013Company name changed action claims and mortgages LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Company name changed action claims and mortgages LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Appointment of Ms Samantha White as a director (2 pages)
18 January 2013Termination of appointment of Eleanor Lumsdon as a director (1 page)
18 January 2013Termination of appointment of Eleanor Lumsdon as a director (1 page)
18 January 2013Appointment of Ms Samantha White as a director (2 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
1 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
1 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Eleanor Lumsden on 26 January 2012 (2 pages)
18 January 2012Termination of appointment of Antonina Coulson as a secretary (1 page)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
18 January 2012Appointment of Eleanor Lumsden as a director (2 pages)
18 January 2012Termination of appointment of Antonina Coulson as a secretary (1 page)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
18 January 2012Termination of appointment of Samantha White as a director (1 page)
29 September 2011Director's details changed for Samantha Anne White on 6 April 2011 (2 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Samantha Anne White on 6 April 2011 (2 pages)
29 September 2011Director's details changed for Samantha Anne White on 6 April 2011 (2 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
22 June 2011Accounts for a medium company made up to 30 September 2010 (18 pages)
11 November 2010Registered office address changed from Action House Demmings Road Cheadle Cheshire SK8 2BG on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Action House Demmings Road Cheadle Cheshire SK8 2BG on 11 November 2010 (1 page)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Samantha Anne White on 1 September 2010 (2 pages)
4 November 2010Director's details changed for Samantha Anne White on 1 September 2010 (2 pages)
4 November 2010Director's details changed for Antonina Coulson on 1 September 2010 (2 pages)
4 November 2010Director's details changed for Samantha Anne White on 1 September 2010 (2 pages)
4 November 2010Director's details changed for Antonina Coulson on 1 September 2010 (2 pages)
4 November 2010Director's details changed for Antonina Coulson on 1 September 2010 (2 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
22 April 2009Return made up to 10/09/08; full list of members (4 pages)
22 April 2009Return made up to 10/09/08; full list of members (4 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 November 2007Return made up to 10/09/07; no change of members (7 pages)
5 November 2007Return made up to 10/09/07; no change of members (7 pages)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 30 September 2006 (11 pages)
3 October 2006Return made up to 10/09/06; full list of members (7 pages)
3 October 2006Return made up to 10/09/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
22 November 2005Registered office changed on 22/11/05 from: unit 21C cheadle hulme shopping centre station road cheshire SK8 5BB (1 page)
22 November 2005Registered office changed on 22/11/05 from: unit 21C cheadle hulme shopping centre station road cheshire SK8 5BB (1 page)
16 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
18 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 November 2004Return made up to 10/09/04; full list of members (7 pages)
30 November 2004Return made up to 10/09/04; full list of members (7 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 September 2003Return made up to 10/09/03; full list of members (7 pages)
21 September 2003Return made up to 10/09/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 January 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
23 January 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/03
(7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
30 November 2000Particulars of mortgage/charge (4 pages)
11 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
22 February 2000Registered office changed on 22/02/00 from: 14 gleneagles close bramhall stockport cheshire SK7 2LT (1 page)
22 February 2000Registered office changed on 22/02/00 from: 14 gleneagles close bramhall stockport cheshire SK7 2LT (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New director appointed (2 pages)
10 September 1999Incorporation (15 pages)
10 September 1999Incorporation (15 pages)