Company NameComet Estates Limited
DirectorsJane Alison Haley and Richard Michael Haley
Company StatusActive
Company Number04042678
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Alison Haley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameRichard Michael Haley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Secretary NameMrs Jane Alison Haley
NationalityBritish
StatusCurrent
Appointed28 July 2000(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancashire
OL8 3QL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecometestates.co.uk

Location

Registered AddressHollinwood Business Centre
Albert Street
Oldham
Lancashire
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr R.m. Haley
50.00%
Ordinary
1 at £1Mrs J.a. Haley
50.00%
Ordinary

Financials

Year2014
Net Worth£417,222
Current Liabilities£87,291

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

23 December 2016Delivered on: 9 January 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 106 and 108 tib street, manchester, M4 1LR (tn: GM653756).
Outstanding
23 December 2016Delivered on: 9 January 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
20 February 2006Delivered on: 8 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 and 72 port street manchester t/no GM196973 by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
20 February 2006Delivered on: 8 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 and 108 tib street manchester t/no GM653756 by way of fixed charge the goodwill and any share held in any tenants residents or occupiers management company affecting the mortgaged property. By way of floating charge all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels.
Outstanding
20 February 2006Delivered on: 8 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
4 February 2020Delivered on: 6 February 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
4 February 2020Delivered on: 6 February 2020
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 106 and 108 tib street, manchester, M4 1LR and registered at the land registry with title number GM653756.
Outstanding
22 September 2003Delivered on: 30 September 2003
Satisfied on: 21 February 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property registered under t/no gm 653756.
Fully Satisfied
24 April 2002Delivered on: 10 May 2002
Satisfied on: 21 February 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £315,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 70 & 72 port street, manchester t/no. GM196973 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 2001Delivered on: 24 May 2001
Satisfied on: 11 February 2006
Persons entitled: Yorkshire 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: Property k/a 70-72 port street manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 March 2019Delivered on: 19 March 2019
Satisfied on: 25 March 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 106 and 108 tib street, manchester, M4 1LR and registered at the land registry with title number GM653756.
Fully Satisfied
13 March 2019Delivered on: 19 March 2019
Satisfied on: 25 March 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 21 January 2006
Persons entitled: Yorkshire 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

Filing History

28 December 2023Change of details for Richard Haley as a person with significant control on 26 December 2023 (2 pages)
27 December 2023Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page)
31 July 2023Confirmation statement made on 28 July 2023 with updates (5 pages)
16 May 2023Cessation of Richard Michael Haley as a person with significant control on 16 May 2023 (1 page)
21 March 2023Micro company accounts made up to 30 March 2022 (4 pages)
20 September 2022Cessation of Jane Haley as a person with significant control on 16 September 2022 (1 page)
20 September 2022Notification of Jane Haley as a person with significant control on 20 September 2022 (2 pages)
15 September 2022Cessation of Jane Alison Haley as a person with significant control on 15 September 2022 (1 page)
9 September 2022Change of details for Jane Haley as a person with significant control on 8 September 2022 (2 pages)
9 September 2022Change of details for Richard Haley as a person with significant control on 8 September 2022 (2 pages)
9 September 2022Change of details for Jane Haley as a person with significant control on 8 September 2022 (2 pages)
9 September 2022Change of details for Richard Haley as a person with significant control on 8 September 2022 (2 pages)
10 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Total exemption full accounts made up to 30 March 2021 (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (5 pages)
19 January 2021Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 19 January 2021 (1 page)
25 August 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
6 February 2020Registration of charge 040426780013, created on 4 February 2020 (54 pages)
6 February 2020Registration of charge 040426780012, created on 4 February 2020 (43 pages)
24 December 2019Total exemption full accounts made up to 30 March 2019 (5 pages)
22 November 2019Satisfaction of charge 5 in full (4 pages)
22 November 2019Satisfaction of charge 040426780008 in full (4 pages)
17 October 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
12 September 2019Change of details for Richard Haley as a person with significant control on 11 September 2019 (2 pages)
12 September 2019Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages)
12 September 2019Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mrs Jane Alison Haley on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Richard Michael Haley on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mrs Jane Alison Haley on 11 September 2019 (1 page)
10 September 2019Registered office address changed from 340 Deansgate Manchester M3 4LY to Hollinwood Business Centre Albert Street Oldham Lancashire on 10 September 2019 (1 page)
3 July 2019Order of court to stay winding up (1 page)
26 June 2019Notice of ceasing to act as receiver or manager (4 pages)
26 June 2019Receiver's abstract of receipts and payments to 3 June 2019 (2 pages)
17 May 2019Notice of completion of voluntary arrangement (16 pages)
25 April 2019Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 March 2019Satisfaction of charge 040426780010 in full (1 page)
25 March 2019Satisfaction of charge 040426780011 in full (1 page)
19 March 2019Registration of charge 040426780010, created on 13 March 2019 (52 pages)
19 March 2019Registration of charge 040426780011, created on 13 March 2019 (42 pages)
6 February 2019Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to 340 Deansgate Manchester M3 4LY on 6 February 2019 (2 pages)
30 January 2019Appointment of a liquidator (3 pages)
24 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
7 December 2018Order of court to wind up (2 pages)
27 November 2018Appointment of receiver or manager (4 pages)
25 September 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 30 March 2017 (6 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 August 2017Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
7 August 2017Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Registration of charge 040426780008, created on 23 December 2016 (19 pages)
9 January 2017Registration of charge 040426780008, created on 23 December 2016 (19 pages)
9 January 2017Registration of charge 040426780009, created on 23 December 2016 (12 pages)
9 January 2017Registration of charge 040426780009, created on 23 December 2016 (12 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
10 August 2016Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mrs Jane Alison Haley on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL United Kingdom to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 10 August 2016 (1 page)
10 August 2016Director's details changed for Richard Michael Haley on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Richard Michael Haley on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mrs Jane Alison Haley on 10 August 2016 (2 pages)
13 July 2016Registered office address changed from 82 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 82 Silk Street Manchester M4 6BJ to Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 13 July 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
5 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
9 August 2013Amended accounts made up to 31 March 2012 (5 pages)
9 August 2013Amended accounts made up to 31 March 2012 (5 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 28/07/09; full list of members (4 pages)
25 August 2009Return made up to 28/07/09; full list of members (4 pages)
7 May 2009Resolutions
  • RES13 ‐ A loan to hardcastle developments for £400 000 30/04/2009
(2 pages)
7 May 2009Resolutions
  • RES13 ‐ A loan to hardcastle developments for £400 000 30/04/2009
(2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Registered office changed on 29/08/2008 from 5 baguley drive bury N19 8HS (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 baguley drive bury N19 8HS (1 page)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 August 2008Location of register of members (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Location of debenture register (1 page)
29 August 2008Return made up to 28/07/08; full list of members (4 pages)
29 August 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 28/07/07; no change of members (7 pages)
17 September 2007Return made up to 28/07/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
6 November 2006Return made up to 28/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
30 November 2005Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Return made up to 28/07/05; full list of members (5 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 28/07/05; full list of members (5 pages)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2004Return made up to 28/07/04; full list of members (8 pages)
31 August 2004Return made up to 28/07/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
7 February 2003Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 February 2003Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
25 July 2002Return made up to 28/07/02; full list of members (7 pages)
25 July 2002Return made up to 28/07/02; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Particulars of mortgage/charge (5 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2002Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 July 2000Incorporation (19 pages)
28 July 2000Incorporation (19 pages)