Company NameGlazebrook Property Services Limited
DirectorNicholas Thomas Barrett
Company StatusActive
Company Number04263682
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Thomas Barrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Secretary NameMrs Susanne Barrett
NationalityBritish
StatusCurrent
Appointed02 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nicholas Thomas Barrett
50.00%
Ordinary
1 at £1Suzanne Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£359,281
Cash£40,700
Current Liabilities£151,478

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

25 May 2004Delivered on: 4 June 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: 340 manchester road, leigh wigan, t/no GM331996. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 January 2004Delivered on: 6 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 hooten lane leigh greater manchester t/n GM946276. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 January 2004Delivered on: 6 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 leighton street atherton greater manchester t/n GM941012. 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
12 May 2010Delivered on: 20 May 2010
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: 8 hood grove, leigh any other interests in the property all rents and proceeds of any insurance.
Outstanding
23 December 2009Delivered on: 29 December 2009
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: 23 boundary street, leigh by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
16 December 2009Delivered on: 18 December 2009
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: 51 leigh road, leigh, lancs and any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 December 2009Delivered on: 18 December 2009
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: 34 wilkinson street, leigh and any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 December 2009Delivered on: 18 December 2009
Persons entitled: 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: 25 boundary street, leigh by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 November 2009Delivered on: 12 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: 23 boundary street, leigh, lancashire.
Outstanding
23 October 2009Delivered on: 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: 51 leigh road leigh lancashire WN7 1QZ.
Outstanding
28 September 2009Delivered on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 34 wilkinson street leigh.
Outstanding
18 September 2009Delivered on: 22 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £29,000.00 due or to become due from the company to the chargee.
Particulars: 25 boundary street leigh lancs.
Outstanding
23 March 2007Delivered on: 28 March 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: 22 rydal street leigh 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.
Outstanding
6 June 2005Delivered on: 22 June 2005
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: Land at squires lane /parr stree,tyldesley; gm 58225. 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
13 June 2005Delivered on: 15 June 2005
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: 11 entwistle grove, 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
9 May 2005Delivered on: 18 May 2005
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: 19 newhaven avenue leigh 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.
Outstanding
29 April 2005Delivered on: 11 May 2005
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: 279 manchester road astley 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.
Outstanding
22 August 2004Delivered on: 25 August 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: 45 battersby street leigh greater manchester t/n GM820865. 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
12 September 2001Delivered on: 26 September 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 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
28 April 2004Delivered on: 6 May 2004
Satisfied on: 23 June 2005
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: 52 mustard lane croft warrington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 2004Delivered on: 28 February 2004
Satisfied on: 23 June 2005
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: 14 downham avenue culcheth warrington t/n CH157575. 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
1 January 2004Delivered on: 6 January 2004
Satisfied on: 23 June 2005
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: 23 milton street leigh greater manchester tn GM946274. 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
1 January 2004Delivered on: 6 January 2004
Satisfied on: 23 June 2005
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: Part of 15 wareing street & 17 wareing street tyldesley greater manchester t/n GM743757. 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
25 July 2002Delivered on: 8 August 2002
Satisfied on: 23 June 2005
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 property k/a 264 glazebrook lane glazebrook warrington 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.
Fully Satisfied
19 August 2005Delivered on: 25 August 2005
Satisfied on: 8 September 2006
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: 6 schofield gardens 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.
Fully Satisfied
22 August 2004Delivered on: 25 August 2004
Satisfied on: 23 June 2005
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: 6 holborn avenue leigh greater manchester t/n GM965502. 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
25 May 2004Delivered on: 4 June 2004
Satisfied on: 23 June 2005
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: 37 hooten lane, leigh wigan, t/no GM186227. 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

Filing History

27 March 2024Micro company accounts made up to 31 August 2023 (4 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 April 2023Satisfaction of charge 26 in full (1 page)
21 April 2023Satisfaction of charge 15 in full (1 page)
21 April 2023Satisfaction of charge 25 in full (1 page)
21 April 2023Satisfaction of charge 16 in full (1 page)
21 April 2023Satisfaction of charge 24 in full (1 page)
21 April 2023Satisfaction of charge 27 in full (1 page)
21 April 2023Satisfaction of charge 23 in full (1 page)
20 April 2023Satisfaction of charge 21 in full (1 page)
20 April 2023Satisfaction of charge 4 in full (1 page)
20 April 2023Satisfaction of charge 14 in full (1 page)
20 April 2023Satisfaction of charge 9 in full (1 page)
20 April 2023Satisfaction of charge 6 in full (1 page)
20 April 2023Satisfaction of charge 12 in full (1 page)
20 April 2023Satisfaction of charge 19 in full (1 page)
20 April 2023Satisfaction of charge 13 in full (1 page)
20 April 2023Satisfaction of charge 20 in full (1 page)
20 April 2023Satisfaction of charge 18 in full (1 page)
20 April 2023Satisfaction of charge 22 in full (1 page)
20 April 2023Satisfaction of charge 1 in full (1 page)
13 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 September 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
5 January 2022Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Manchester M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 November 2018Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Manchester M46 9FP on 6 November 2018 (1 page)
21 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
20 August 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 20 August 2018 (1 page)
9 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Secretary's details changed for Susanne Barrett on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Nicholas Thomas Barrett on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Nicholas Thomas Barrett on 24 August 2011 (2 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
24 August 2011Secretary's details changed for Susanne Barrett on 24 August 2011 (1 page)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Nicholas Thomas Barrett on 2 August 2010 (2 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
14 August 2007Return made up to 02/08/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
17 August 2006Return made up to 02/08/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 02/08/05; full list of members (2 pages)
22 August 2005Return made up to 02/08/05; full list of members (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Return made up to 02/08/04; full list of members (6 pages)
9 August 2004Return made up to 02/08/04; full list of members (6 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
12 August 2003Return made up to 02/08/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
12 August 2002Return made up to 02/08/02; full list of members (6 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (13 pages)
2 August 2001Incorporation (13 pages)