Oldham
Lancashire
OL8 3QL
Director Name | Richard Michael Haley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Secretary Name | Mrs Jane Alison Haley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2000(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cometestates.co.uk |
---|
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr R.m. Haley 50.00% Ordinary |
---|---|
1 at £1 | Mrs J.a. Haley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417,222 |
Current Liabilities | £87,291 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
23 December 2016 | Delivered 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 2016 | Delivered on: 9 January 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
20 February 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2020 | Delivered on: 6 February 2020 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
4 February 2020 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 19 March 2019 Satisfied on: 25 March 2019 Persons entitled: Reward Capital Limited Classification: A registered charge Fully Satisfied |
6 April 2001 | Delivered 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 |
28 December 2023 | Change of details for Richard Haley as a person with significant control on 26 December 2023 (2 pages) |
---|---|
27 December 2023 | Previous accounting period extended from 30 March 2023 to 29 September 2023 (1 page) |
31 July 2023 | Confirmation statement made on 28 July 2023 with updates (5 pages) |
16 May 2023 | Cessation of Richard Michael Haley as a person with significant control on 16 May 2023 (1 page) |
21 March 2023 | Micro company accounts made up to 30 March 2022 (4 pages) |
20 September 2022 | Cessation of Jane Haley as a person with significant control on 16 September 2022 (1 page) |
20 September 2022 | Notification of Jane Haley as a person with significant control on 20 September 2022 (2 pages) |
15 September 2022 | Cessation of Jane Alison Haley as a person with significant control on 15 September 2022 (1 page) |
9 September 2022 | Change of details for Jane Haley as a person with significant control on 8 September 2022 (2 pages) |
9 September 2022 | Change of details for Richard Haley as a person with significant control on 8 September 2022 (2 pages) |
9 September 2022 | Change of details for Jane Haley as a person with significant control on 8 September 2022 (2 pages) |
9 September 2022 | Change of details for Richard Haley as a person with significant control on 8 September 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with updates (5 pages) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 March 2021 (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (5 pages) |
30 March 2021 | Total exemption full accounts made up to 30 March 2020 (5 pages) |
19 January 2021 | Registered 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 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
6 February 2020 | Registration of charge 040426780013, created on 4 February 2020 (54 pages) |
6 February 2020 | Registration of charge 040426780012, created on 4 February 2020 (43 pages) |
24 December 2019 | Total exemption full accounts made up to 30 March 2019 (5 pages) |
22 November 2019 | Satisfaction of charge 5 in full (4 pages) |
22 November 2019 | Satisfaction of charge 040426780008 in full (4 pages) |
17 October 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
12 September 2019 | Change of details for Richard Haley as a person with significant control on 11 September 2019 (2 pages) |
12 September 2019 | Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages) |
12 September 2019 | Change of details for Jane Haley as a person with significant control on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mrs Jane Alison Haley on 11 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Richard Michael Haley on 11 September 2019 (2 pages) |
11 September 2019 | Secretary's details changed for Mrs Jane Alison Haley on 11 September 2019 (1 page) |
10 September 2019 | Registered 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 2019 | Order of court to stay winding up (1 page) |
26 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
26 June 2019 | Receiver's abstract of receipts and payments to 3 June 2019 (2 pages) |
17 May 2019 | Notice of completion of voluntary arrangement (16 pages) |
25 April 2019 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 March 2019 | Satisfaction of charge 040426780010 in full (1 page) |
25 March 2019 | Satisfaction of charge 040426780011 in full (1 page) |
19 March 2019 | Registration of charge 040426780010, created on 13 March 2019 (52 pages) |
19 March 2019 | Registration of charge 040426780011, created on 13 March 2019 (42 pages) |
6 February 2019 | Registered 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 2019 | Appointment of a liquidator (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
7 December 2018 | Order of court to wind up (2 pages) |
27 November 2018 | Appointment of receiver or manager (4 pages) |
25 September 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 30 March 2017 (6 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
7 August 2017 | Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
7 August 2017 | Notification of Richard Haley as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Jane Haley as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Registration of charge 040426780008, created on 23 December 2016 (19 pages) |
9 January 2017 | Registration of charge 040426780008, created on 23 December 2016 (19 pages) |
9 January 2017 | Registration of charge 040426780009, created on 23 December 2016 (12 pages) |
9 January 2017 | Registration of charge 040426780009, created on 23 December 2016 (12 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
10 August 2016 | Registered 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 2016 | Director's details changed for Mrs Jane Alison Haley on 10 August 2016 (2 pages) |
10 August 2016 | Registered 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 2016 | Director's details changed for Richard Michael Haley on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Richard Michael Haley on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mrs Jane Alison Haley on 10 August 2016 (2 pages) |
13 July 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
9 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
9 August 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
9 May 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL on 9 May 2013 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 baguley drive bury N19 8HS (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 5 baguley drive bury N19 8HS (1 page) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 August 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 November 2006 | Return made up to 28/07/06; full list of members
|
6 November 2006 | Return made up to 28/07/06; full list of members
|
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
31 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o grant thornton heron house albert square manchester M60 8GT (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page) |
25 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2002 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 August 2001 | Return made up to 28/07/01; full list of members
|
8 August 2001 | Return made up to 28/07/01; full list of members
|
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
10 April 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 July 2000 | Incorporation (19 pages) |
28 July 2000 | Incorporation (19 pages) |