Company NameEstate Projects Limited
DirectorJonathan Charles Franks
Company StatusActive
Company Number04122517
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous NameGardensite Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Charles Franks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gardens Chapel Lane
Yenston
Templecombe
Somerset
BA8 0NH
Secretary NameMr Jonathan Charles Franks
NationalityBritish
StatusCurrent
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gardens Chapel Lane
Yenston
Templecombe
Somerset
BA8 0NH
Secretary NameSamantha Mara Franks
NationalityBritish
StatusCurrent
Appointed04 July 2006(5 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleSales Supervisor
Correspondence AddressRose Cottage
One Oak Lane
Wilmslow
Cheshire
SK9 2BL
Secretary NameMrs Cathryn Franks
StatusCurrent
Appointed14 August 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Gardens Chapel Lane
Yenston
Templecombe
BA8 0NH
Director NameMrs Sandra Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
One Oak Lane
Wilmslow
Cheshire
SK9 2BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

74.5k at £1Gorgina Rachel Franks
8.33%
Ordinary A
74.5k at £1Jonathan Charles Franks
8.33%
Ordinary A
74.5k at £1Samantha Maria Franks
8.33%
Ordinary A
223.4k at £1Georgina Rachel Franks
25.00%
Ordinary B
223.4k at £1Jonathan Charles Franks
25.00%
Ordinary C
223.4k at £1Samanthan Mara Franks
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,685,252
Cash£148,596
Current Liabilities£378,275

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

20 April 2001Delivered on: 9 May 2001
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: 17-23 woolwich road greenwich london. 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
20 April 2001Delivered on: 9 May 2001
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: 47 commercial st batley. 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
20 April 2001Delivered on: 9 May 2001
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: 36 bradshawgate leigh. 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
20 April 2001Delivered on: 9 May 2001
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: 4 middle street consett co durham. 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
20 April 2001Delivered on: 9 May 2001
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: 2 middle street consett co durham. 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
20 April 2001Delivered on: 9 May 2001
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: 21 ladybarn lane fallowfield manchester. 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
20 April 2001Delivered on: 9 May 2001
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: 226 wilmslow road fallowfield manchester. 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
20 April 2001Delivered on: 9 May 2001
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: 26 park road wilmslow cheshire. 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
19 April 2007Delivered on: 23 April 2007
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: F/H 85 widnes road widnes halton cheshire. 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
2 December 2004Delivered on: 14 December 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: 184-184A broadway, didcot. 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
3 January 2002Delivered on: 5 January 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: 473 wilmslow road withington manchester. 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
23 October 2001Delivered on: 25 October 2001
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: 466 wilmslow road withington manchester. 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
20 April 2001Delivered on: 9 May 2001
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: 10 and 10A elm parade st nicholas avenue hornchurch. 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
20 April 2001Delivered on: 9 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether present or future actual or contingent and whether incurred alone or jointly with another, together with the bank's charges and commission interest and expenses 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

11 March 2024Resolutions
  • RES13 ‐ Creation of new class c ordinary shares of £1 each/share rights and obligations 05/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2024Change of share class name or designation (2 pages)
11 March 2024Resolutions
  • RES13 ‐ Creating a new class of share 05/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 March 2024Memorandum and Articles of Association (20 pages)
7 March 2024Confirmation statement made on 7 March 2024 with updates (6 pages)
5 March 2024Total exemption full accounts made up to 31 August 2023 (4 pages)
30 January 2024Satisfaction of charge 14 in full (1 page)
30 January 2024Satisfaction of charge 12 in full (1 page)
30 January 2024Satisfaction of charge 13 in full (1 page)
18 January 2024Satisfaction of charge 7 in full (1 page)
18 January 2024Satisfaction of charge 1 in full (1 page)
18 January 2024Satisfaction of charge 2 in full (1 page)
18 January 2024Satisfaction of charge 4 in full (1 page)
18 January 2024Satisfaction of charge 6 in full (1 page)
18 January 2024Satisfaction of charge 5 in full (1 page)
18 January 2024Satisfaction of charge 9 in full (1 page)
18 January 2024Satisfaction of charge 8 in full (1 page)
18 January 2024Satisfaction of charge 11 in full (1 page)
18 January 2024Satisfaction of charge 3 in full (1 page)
18 January 2024Satisfaction of charge 10 in full (1 page)
11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 June 2023Change of details for Ms Samantha Mara Franks as a person with significant control on 29 October 2021 (2 pages)
30 June 2023Secretary's details changed for Samantha Mara Franks on 29 June 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
13 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
14 August 2020Appointment of Mrs Cathryn Franks as a secretary on 14 August 2020 (2 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (4 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 December 2016Change of share class name or designation (2 pages)
16 December 2016Change of share class name or designation (2 pages)
16 December 2016Particulars of variation of rights attached to shares (2 pages)
16 December 2016Particulars of variation of rights attached to shares (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (7 pages)
9 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 787,166
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 787,166
(4 pages)
20 April 2016Termination of appointment of Sandra Franks as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Sandra Franks as a director on 19 April 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 893,583
(6 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 893,583
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 893,583
(6 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 893,583
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 893,583
(6 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 893,583
(6 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
20 November 2012Particulars of variation of rights attached to shares (2 pages)
20 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 November 2012Particulars of variation of rights attached to shares (2 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Change of share class name or designation (2 pages)
20 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Sandra Franks on 1 December 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Jonathan Charles Franks on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
17 December 2009Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Jonathan Charles Franks on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
16 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 December 2007Return made up to 11/12/07; full list of members (3 pages)
18 December 2007Return made up to 11/12/07; full list of members (3 pages)
23 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Particulars of mortgage/charge (3 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
13 July 2006New secretary appointed (2 pages)
13 July 2006New secretary appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 December 2005Return made up to 11/12/05; full list of members (7 pages)
19 December 2005Return made up to 11/12/05; full list of members (7 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2004Particulars of mortgage/charge (6 pages)
14 December 2004Particulars of mortgage/charge (6 pages)
9 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 December 2003Return made up to 11/12/03; full list of members (7 pages)
9 December 2003Return made up to 11/12/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
16 April 2002Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Statement of affairs (17 pages)
31 August 2001Statement of affairs (17 pages)
31 August 2001Ad 20/04/01--------- £ si 893583@1=893583 £ ic 1/893584 (2 pages)
31 August 2001Ad 20/04/01--------- £ si 893583@1=893583 £ ic 1/893584 (2 pages)
15 June 2001Company name changed gardensite LIMITED\certificate issued on 15/06/01 (2 pages)
15 June 2001Company name changed gardensite LIMITED\certificate issued on 15/06/01 (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 May 2001£ nc 100000/2000000 20/04/01 (2 pages)
21 May 2001£ nc 100000/2000000 20/04/01 (2 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
19 March 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 2001New director appointed (2 pages)
9 February 2001Memorandum and Articles of Association (9 pages)
9 February 2001£ nc 1000/100000 22/01/01 (1 page)
9 February 2001£ nc 1000/100000 22/01/01 (1 page)
9 February 2001Memorandum and Articles of Association (9 pages)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)