Company NameCCL Investments & Developments Limited
DirectorZafer Mahmood
Company StatusActive
Company Number04162327
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Previous NameClever Clogs (Middleton) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMs Orsolya Jozsa
StatusCurrent
Appointed01 March 2011(10 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameJanet Dawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2002)
RoleAccounts Manager
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
SY3 0LD
Wales
Secretary NameFrank John Brennan
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Pargate Chase
Norden
Lancashire
OL11 5DZ
Secretary NameCatherine Beech
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2008)
RoleManager
Correspondence Address25 Holly Grove
Lees
Oldham
Manchester
OL4 3JL
Secretary NameMiss Orsolya Jozsa
NationalityHungarian
StatusResigned
Appointed01 January 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2009)
RoleManager
Correspondence Address8 Chiltern Drive
Bury
Lancashire
BL8 1QY
Director NameMr Robert Nelson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(8 years after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleSelf Employed
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Secretary NameMs Helen Watson
NationalityBritish
StatusResigned
Appointed01 March 2009(8 years after company formation)
Appointment Duration2 years (resigned 01 March 2011)
RoleSelf Employed
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMs Deborah Anne Mahmood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMr Zafer Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(14 years after company formation)
Appointment Duration1 day (resigned 17 February 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMs Deborah Anne Mahmood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameMiss Ayisha Naomi Mahmood
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2020)
RoleStudent
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered Address73 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Deborah Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

1 March 2016Delivered on: 4 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The hjeywood central conservative and unionist club 41.47 and 49 yokr street 14 to 22 (even) queen's park road 15 to 21 (odd) john street and land and building on the south side of hardman street heywood 56 green street radcliffe land and building on the west side of well i'th lane roachdale t/nos GM857768 GM494550 GM376349 GM602231 GM750443.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 41 york street heywood lancashire and clever clogs 56 green street radcliffe manchester and rollercity well i'th lane rochdale lancashire t/nos GM857768 GM494550 GM376349 GM602231 GM750443.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Land lying on the north east side of green street radcliffe 50 green street radcliffe t/nos LA196713 LA185866 and MAN118325.
Outstanding
3 March 2015Delivered on: 17 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The heywood conetral conservative and unionist club 41 47 and 49 york street. 14 to 22 (even) queens's part road 15 to 21 (odd) john street and land and buildings on the south side of hardman street heywood GM857768 land and buildings on the west side of well l'th lane rochdale t/nos GM494550 and GM376349 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
3 March 2015Delivered on: 23 March 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The heywood central conservative and unionist club, 41, 47 and 49 york street, 14 to 22 (even) queen's park road, 15 to 21 (odd) john street heywood t/no GM857768. Land and buildings on the west side of well l'th lane, rochadale t/no GM494550 and GM376349. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 November 2005Delivered on: 11 November 2005
Satisfied on: 8 July 2015
Persons entitled: Hsbc 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 the star inn, 63 bridge street, bury t/no GM567441, GM247782. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 March 2005Delivered on: 22 March 2005
Satisfied on: 8 July 2015
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 peel monument 56 green street radcliffe greater 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.
Fully Satisfied
19 August 2004Delivered on: 27 August 2004
Satisfied on: 8 July 2015
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £85,248 together with all monies due or to become due from the company to the chargee.
Particulars: Aircraft type: piper pa-28-161 registration mark : g-isha serial number: 2842211. see the mortgage charge document for full details.
Fully Satisfied

Filing History

10 September 2020Cessation of Ayisha Naomi Mahmood as a person with significant control on 1 August 2020 (1 page)
10 September 2020Notification of Zafer Mahmood as a person with significant control on 1 August 2020 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
7 September 2020Termination of appointment of Ayisha Naomi Mahmood as a director on 1 August 2020 (1 page)
7 September 2020Appointment of Mr Zafer Mahmood as a director on 1 August 2020 (2 pages)
24 July 2020Change of details for Miss Ayisha Naomi Mahmood as a person with significant control on 20 July 2020 (2 pages)
24 July 2020Director's details changed for Miss Ayisha Naomi Mahmood on 20 July 2020 (2 pages)
5 June 2020Satisfaction of charge 041623270006 in full (1 page)
5 June 2020Satisfaction of charge 041623270005 in full (1 page)
5 June 2020Satisfaction of charge 041623270008 in full (1 page)
5 June 2020Satisfaction of charge 041623270007 in full (1 page)
5 June 2020Satisfaction of charge 041623270004 in full (1 page)
16 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
7 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Termination of appointment of Zafer Mahmood as a director on 11 January 2016 (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Termination of appointment of Zafer Mahmood as a director on 11 January 2016 (1 page)
7 March 2016Appointment of Miss Ayisha Naomi Mahmood as a director on 29 January 2016 (2 pages)
7 March 2016Termination of appointment of Deborah Anne Mahmood as a director on 29 January 2016 (1 page)
7 March 2016Appointment of Miss Ayisha Naomi Mahmood as a director on 29 January 2016 (2 pages)
7 March 2016Termination of appointment of Deborah Anne Mahmood as a director on 29 January 2016 (1 page)
4 March 2016Registration of charge 041623270007, created on 1 March 2016 (8 pages)
4 March 2016Registration of charge 041623270006, created on 1 March 2016 (20 pages)
4 March 2016Registration of charge 041623270008, created on 1 March 2016 (14 pages)
4 March 2016Registration of charge 041623270006, created on 1 March 2016 (20 pages)
4 March 2016Registration of charge 041623270008, created on 1 March 2016 (14 pages)
4 March 2016Registration of charge 041623270007, created on 1 March 2016 (8 pages)
10 February 2016Appointment of Mr Zafer Mahmood as a director on 10 January 2016 (2 pages)
10 February 2016Appointment of Mr Zafer Mahmood as a director on 10 January 2016 (2 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
28 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(3 pages)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 1 in full (1 page)
8 July 2015Satisfaction of charge 3 in full (2 pages)
8 July 2015Satisfaction of charge 3 in full (2 pages)
8 July 2015Satisfaction of charge 2 in full (2 pages)
8 July 2015Satisfaction of charge 2 in full (2 pages)
23 March 2015Registration of charge 041623270004, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
23 March 2015Registration of charge 041623270004, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
23 March 2015Registration of charge 041623270004, created on 3 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
17 March 2015Registration of charge 041623270005, created on 3 March 2015 (14 pages)
17 March 2015Registration of charge 041623270005, created on 3 March 2015 (14 pages)
17 March 2015Registration of charge 041623270005, created on 3 March 2015 (14 pages)
10 March 2015Termination of appointment of Zafer Mahmood as a director on 17 February 2015 (1 page)
10 March 2015Appointment of Ms Deborah Anne Mahmood as a director on 17 February 2015 (2 pages)
10 March 2015Appointment of Ms Deborah Anne Mahmood as a director on 17 February 2015 (2 pages)
10 March 2015Termination of appointment of Zafer Mahmood as a director on 17 February 2015 (1 page)
20 February 2015Appointment of Mr Zafer Mahmood as a director on 16 February 2015 (2 pages)
20 February 2015Termination of appointment of Deborah Anne Mahmood as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Deborah Anne Mahmood as a director on 16 February 2015 (1 page)
20 February 2015Appointment of Mr Zafer Mahmood as a director on 16 February 2015 (2 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
20 April 2011Appointment of Ms Deborah Mahmood as a director (2 pages)
20 April 2011Termination of appointment of Helen Watson as a secretary (1 page)
20 April 2011Termination of appointment of Robert Nelson as a director (1 page)
20 April 2011Appointment of Ms Orsolya Jozsa as a secretary (1 page)
20 April 2011Appointment of Ms Orsolya Jozsa as a secretary (1 page)
20 April 2011Appointment of Ms Deborah Mahmood as a director (2 pages)
20 April 2011Termination of appointment of Robert Nelson as a director (1 page)
20 April 2011Termination of appointment of Helen Watson as a secretary (1 page)
18 April 2011Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR United Kingdom on 18 April 2011 (1 page)
13 April 2011Total exemption full accounts made up to 31 July 2008 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2009 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2009 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2008 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
12 April 2011Administrative restoration application (3 pages)
12 April 2011Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
12 April 2011Administrative restoration application (3 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Withdrawal of application for striking off (1 page)
23 June 2009Withdrawal of application for striking off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
7 May 2009Application for striking-off (2 pages)
7 May 2009Application for striking-off (2 pages)
20 April 2009Secretary appointed ms helen watson (1 page)
20 April 2009Secretary appointed ms helen watson (1 page)
20 April 2009Appointment terminated director deborah mahmood (1 page)
20 April 2009Registered office changed on 20/04/2009 from acorn business centre fountain street north bury lancashire BL9 7AN united kingdom (1 page)
20 April 2009Director appointed mr robert nelson (1 page)
20 April 2009Appointment terminated director zafer mahmood (1 page)
20 April 2009Registered office changed on 20/04/2009 from acorn business centre fountain street north bury lancashire BL9 7AN united kingdom (1 page)
20 April 2009Appointment terminated director deborah mahmood (1 page)
20 April 2009Director appointed mr robert nelson (1 page)
20 April 2009Appointment terminated secretary orsolya jozsa (1 page)
20 April 2009Appointment terminated director zafer mahmood (1 page)
20 April 2009Appointment terminated secretary orsolya jozsa (1 page)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (3 pages)
15 October 2008Director appointed mr zafer mahmood (1 page)
15 October 2008Director appointed mr zafer mahmood (1 page)
21 July 2008Registered office changed on 21/07/2008 from anchor business park UNIT1 daisy street oldham OL9 6AY united kingdom (1 page)
21 July 2008Registered office changed on 21/07/2008 from anchor business park UNIT1 daisy street oldham OL9 6AY united kingdom (1 page)
25 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
10 April 2008Appointment terminated director zafer mahmood (1 page)
10 April 2008Director appointed mrs deborah mahmood (1 page)
10 April 2008Appointment terminated director zafer mahmood (1 page)
10 April 2008Director appointed mrs deborah mahmood (1 page)
31 March 2008Registered office changed on 31/03/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page)
31 March 2008Registered office changed on 31/03/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
30 October 2007Registered office changed on 30/10/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
2 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 March 2007Return made up to 16/02/07; full list of members (2 pages)
29 March 2007Return made up to 16/02/07; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 April 2006Company name changed clever clogs (middleton) LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed clever clogs (middleton) LIMITED\certificate issued on 20/04/06 (2 pages)
7 March 2006Return made up to 16/02/06; full list of members (6 pages)
7 March 2006Return made up to 16/02/06; full list of members (6 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
14 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
3 October 2002Director resigned (1 page)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
16 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
16 February 2001Incorporation (12 pages)
16 February 2001Incorporation (12 pages)