13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director Name | Mr James Patrick Hewitt |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mark Andrew Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 April 2002) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Director Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21-23 Hall Street Walshaw Bury Lancashire BL8 3BE |
Secretary Name | Mark Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2006) |
Role | Property Developer |
Correspondence Address | 2 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN |
Secretary Name | Mr David William Henry Speakman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Secretary Name | Mr David William Henry Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Mr Alex Scott Henderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Michael Thomas Seery |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookes Lane Whalley Lancashire BB7 9RG |
Secretary Name | Mr James Mark Bowling |
---|---|
Status | Resigned |
Appointed | 01 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr David William Henry Speakman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 15 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maldon Road Standish Wigan Lancashire WN6 0EX |
Director Name | Mr Richard John Bousfield |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 July 2013) |
Role | Head Of Business Space |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Gabriel McLaughlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester M2 7LQ |
Secretary Name | Mr Philip Duckett |
---|---|
Status | Resigned |
Appointed | 01 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Gary Alan Roberts |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2023) |
Role | Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Steven Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2019) |
Role | Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Mr Robert John Marcus |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.praxis-holdings.com/ |
---|---|
Telephone | 0161 8399454 |
Telephone region | Manchester |
Registered Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,014 |
Cash | £124,780 |
Current Liabilities | £820,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
8 January 2004 | Delivered on: 20 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property at lakeland gardens chorley lancashire t/n LA906794. 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. Outstanding |
---|---|
18 November 2003 | Delivered on: 22 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 higher summerseat ramsbottom bury lancashire. 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. Outstanding |
1 August 2003 | Delivered on: 7 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12A tanners street ramsbottom bury lancs BL10 9ES title number BM49411. 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. Outstanding |
15 July 2003 | Delivered on: 31 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and semi-detached house numbered 31 wigan lower road standish lower ground wigan. 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. Outstanding |
26 April 2002 | Delivered on: 14 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 471 and 473 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM724982. 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. Outstanding |
26 April 2002 | Delivered on: 14 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 469 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM698560. 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. Outstanding |
25 April 2002 | Delivered on: 14 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 467 warrington road, ince-in-makerfield wigan WN3 4TF t/n GM262287. 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. Outstanding |
1 February 2021 | Satisfaction of charge 7 in full (2 pages) |
---|---|
1 February 2021 | Satisfaction of charge 3 in full (2 pages) |
1 February 2021 | Satisfaction of charge 6 in full (2 pages) |
1 February 2021 | Satisfaction of charge 5 in full (2 pages) |
1 February 2021 | Satisfaction of charge 4 in full (2 pages) |
1 February 2021 | Satisfaction of charge 1 in full (2 pages) |
1 February 2021 | Satisfaction of charge 2 in full (2 pages) |
30 June 2020 | Director's details changed for Mr Gary Roberts on 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr James Patrick Hewitt as a director on 16 June 2020 (2 pages) |
3 February 2020 | Appointment of Mr Robert John Marcus as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Alex Scott Henderson as a director on 31 January 2020 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Jonathan Mark Ainsley as a director on 28 February 2019 (1 page) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Jonathan Mark Ainsley as a director on 9 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Steven Robert Faber as a director on 9 February 2018 (1 page) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
15 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
4 July 2017 | Notification of Praxis ( Holdings ) Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Praxis ( Holdings ) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 July 2016 | Appointment of Mr Steven Robert Faber as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Steven Robert Faber as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Gabriel Mclaughlin as a director on 30 June 2016 (1 page) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 May 2016 | Appointment of Mr Gary Roberts as a director on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Gary Roberts as a director on 1 April 2016 (2 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
29 November 2013 | Second filing of AP01 previously delivered to Companies House
|
29 November 2013 | Second filing of AP01 previously delivered to Companies House
|
13 November 2013 | Termination of appointment of James Bowling as a secretary (1 page) |
13 November 2013 | Appointment of Mr Gabriel Mclaughlin as a director
|
13 November 2013 | Termination of appointment of James Bowling as a secretary (1 page) |
13 November 2013 | Appointment of Mr Philip Duckett as a secretary (1 page) |
13 November 2013 | Appointment of Mr Philip Duckett as a secretary (1 page) |
13 November 2013 | Appointment of Mr Gabriel Mclaughlin as a director
|
5 July 2013 | Termination of appointment of Richard Bousfield as a director (1 page) |
5 July 2013 | Termination of appointment of Richard Bousfield as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Appointment of Mr James Mark Bowling as a secretary (1 page) |
12 December 2012 | Appointment of Mr James Mark Bowling as a secretary (1 page) |
11 December 2012 | Termination of appointment of David Speakman as a director (1 page) |
11 December 2012 | Termination of appointment of David Speakman as a director (1 page) |
11 December 2012 | Termination of appointment of Michael Seery as a director (1 page) |
11 December 2012 | Termination of appointment of David Speakman as a secretary (1 page) |
11 December 2012 | Termination of appointment of Michael Seery as a director (1 page) |
11 December 2012 | Termination of appointment of David Speakman as a secretary (1 page) |
18 October 2012 | Appointment of Mr Richard Bousfield as a director (2 pages) |
18 October 2012 | Appointment of Mr Richard Bousfield as a director (2 pages) |
24 July 2012 | Appointment of Mr David William Henry Speakman as a director (2 pages) |
24 July 2012 | Appointment of Mr David William Henry Speakman as a director (2 pages) |
30 March 2012 | Appointment of Mr Michael Thomas Seery as a director (2 pages) |
30 March 2012 | Appointment of Mr Michael Thomas Seery as a director (2 pages) |
23 January 2012 | Appointment of Mr David Michael Mccann as a director (2 pages) |
23 January 2012 | Appointment of Mr David Michael Mccann as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
24 November 2011 | Termination of appointment of Paul Harrison as a director (1 page) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Alex Scott Henderson as a director (2 pages) |
4 May 2011 | Appointment of Mr Alex Scott Henderson as a director (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Registered office address changed from 6 Brookfield House Holcolmbe Brook Bury Lancashire BL0 9RN on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 6 Brookfield House Holcolmbe Brook Bury Lancashire BL0 9RN on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Company name changed northcity properties LTD\certificate issued on 02/11/10
|
2 November 2010 | Company name changed northcity properties LTD\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Change of name notice (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Paul Darren Harrison on 15 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Paul Darren Harrison on 15 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Director's change of particulars / paul harrison / 15/11/2008 (1 page) |
30 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
30 January 2009 | Director's change of particulars / paul harrison / 15/11/2008 (1 page) |
30 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
2 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 January 2007 | Return made up to 15/11/06; full list of members
|
5 January 2007 | Return made up to 15/11/06; full list of members
|
10 November 2006 | New secretary appointed (1 page) |
10 November 2006 | New secretary appointed (1 page) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 November 2004 | Company name changed maxilend LIMITED\certificate issued on 26/11/04 (2 pages) |
26 November 2004 | Company name changed maxilend LIMITED\certificate issued on 26/11/04 (2 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 15/11/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 15/11/03; full list of members (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
15 June 2002 | New director appointed (1 page) |
15 June 2002 | New director appointed (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
24 January 2002 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
3 December 2001 | Return made up to 15/11/01; full list of members
|
3 December 2001 | Return made up to 15/11/01; full list of members
|
5 October 2001 | Director's particulars changed (1 page) |
5 October 2001 | Director's particulars changed (1 page) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
19 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | New director appointed (2 pages) |
15 November 1999 | Incorporation (10 pages) |
15 November 1999 | Incorporation (10 pages) |