Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(18 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Drew Winslow |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2003) |
Role | Comm Director |
Correspondence Address | 9 Stream Bank Thorplands Brook Northampton NN3 8YG |
Director Name | Mr Matthew Stockdale |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravens Croft East Hunsbury Northampton Northamptonshire NN4 0RL |
Secretary Name | Mr Matthew Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravens Croft East Hunsbury Northampton Northamptonshire NN4 0RL |
Director Name | Angus George Fleming |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2007) |
Role | Accountant |
Correspondence Address | Hill Farm Cottage Halse Brackley Northamptonshire NN13 6DY |
Secretary Name | Mr Dean Peter Dunham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Willow Barn Caldecote Towcester NN12 8AG |
Director Name | Anthony Timothy John O'Niell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Yew House Private Road Rodborough Common Stroud Gloucestershire GL5 5BT Wales |
Director Name | Samantha Jane Legg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2005) |
Role | Accountant |
Correspondence Address | 3 Laurel Valley Collingtree Park Northampton Northamptonshire NN4 0YU |
Director Name | Mr Alan William Ridler |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2006) |
Role | Finance + Operations Director |
Country of Residence | England |
Correspondence Address | 34 Wealdstone Place Springfield Milton Keynes Buckinghamshire MK6 3JG |
Director Name | Stuart Rex Kingsley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grannary Bawdeswell Road Billingford Dereham Norfolk NR20 4QZ |
Director Name | Mr Stephen James Allcock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 August 2006) |
Role | Company Director |
Correspondence Address | 20 Heathfield Terrace Chiswick London W4 4JE |
Director Name | Christopher John Matthews |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Long House Hillesden Road, Gawcott Buckingham Buckinghamshire MK18 4JF |
Director Name | Lord Archibald Gavin Hamilton Of Epsom |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Tufton Court Tufton Street Tufton London SW1P 3QH |
Director Name | Mr Stephen James Allcock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathfield Terrace Chiswick London W4 4JE |
Director Name | Mr Lindsay Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Kelthorpe Close Geeston Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Mr Lindsay Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kelthorpe Close Geeston Ketton Stamford Lincolnshire PE9 3RS |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mr Huan George Quayle |
---|---|
Status | Resigned |
Appointed | 15 January 2018(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Dunham Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 April 2009) |
Correspondence Address | 12 Walker Avenue Stratford Office Village Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW |
Website | mcbride-direct.co.uk/ |
---|---|
Telephone | 0845 6056072 |
Telephone region | Unknown |
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
168.6k at £0.01 | Robert Mcbride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
2 January 2008 | Delivered on: 10 January 2008 Satisfied on: 5 December 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
10 November 2003 | Delivered on: 18 November 2003 Satisfied on: 3 September 2008 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. Fully Satisfied |
13 May 2003 | Delivered on: 16 May 2003 Satisfied on: 4 September 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All 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: 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 2002 | Delivered on: 18 June 2002 Satisfied on: 11 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (3 pages) |
19 March 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (3 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
15 March 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
16 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
16 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
29 December 2009 | Appointment of Colin Stuart Mcintyre as a director (3 pages) |
29 December 2009 | Appointment of Colin Stuart Mcintyre as a director (3 pages) |
16 December 2009 | Termination of appointment of Stephen Allcock as a director (2 pages) |
16 December 2009 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Matthew Stockdale as a director (2 pages) |
16 December 2009 | Termination of appointment of Lindsay Fairbairn as a director (2 pages) |
16 December 2009 | Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on 16 December 2009 (1 page) |
16 December 2009 | Termination of appointment of Lindsay Fairbairn as a director (2 pages) |
16 December 2009 | Termination of appointment of Matthew Stockdale as a director (2 pages) |
16 December 2009 | Termination of appointment of Stephen Allcock as a director (2 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2009 | Director appointed lindsay fairbairn (2 pages) |
16 June 2009 | Director appointed lindsay fairbairn (2 pages) |
11 June 2009 | Appointment terminated director christopher matthews (1 page) |
11 June 2009 | Appointment terminated director christopher matthews (1 page) |
23 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 April 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
6 April 2009 | Appointment terminated secretary dunham company secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated secretary dunham company secretaries LIMITED (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (14 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (14 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Solvency statement dated 09/12/08 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Solvency statement dated 09/12/08 (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 April 2008 | Return made up to 30/01/08; full list of members
|
22 April 2008 | Return made up to 30/01/08; full list of members
|
26 March 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
26 March 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
10 January 2008 | Particulars of mortgage/charge (5 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
12 September 2007 | Ad 05/01/07--------- £ si [email protected] (3 pages) |
12 September 2007 | Ad 18/01/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 02/02/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 08/01/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 08/01/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 02/02/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 07/02/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 07/02/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 18/01/07--------- £ si [email protected] (2 pages) |
12 September 2007 | Ad 05/01/07--------- £ si [email protected] (3 pages) |
4 September 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
4 September 2007 | Accounts for a small company made up to 31 January 2007 (10 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (12 pages) |
15 March 2007 | Ad 05/01/07--------- £ si [email protected] (4 pages) |
15 March 2007 | Ad 05/01/07--------- £ si [email protected] (4 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (12 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 March 2006 | Return made up to 30/01/06; full list of members
|
10 March 2006 | Return made up to 30/01/06; full list of members
|
2 March 2006 | New director appointed (4 pages) |
2 March 2006 | New director appointed (4 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
20 October 2005 | S-div 05/10/05 (1 page) |
20 October 2005 | Ad 05/10/05--------- £ si [email protected]=352 £ ic 1546/1898 (5 pages) |
20 October 2005 | S-div 05/10/05 (1 page) |
20 October 2005 | Ad 05/10/05--------- £ si [email protected]=352 £ ic 1546/1898 (5 pages) |
27 September 2005 | Nc inc already adjusted 12/07/05 (1 page) |
27 September 2005 | Ad 01/02/05--------- £ si 263@1=263 £ ic 1263/1526 (2 pages) |
27 September 2005 | Nc inc already adjusted 12/07/05 (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Ad 12/07/05--------- £ si 20@1=20 £ ic 1526/1546 (2 pages) |
27 September 2005 | Nc inc already adjusted 01/02/05 (2 pages) |
27 September 2005 | Ad 12/07/05--------- £ si 20@1=20 £ ic 1526/1546 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Ad 01/02/05--------- £ si 263@1=263 £ ic 1263/1526 (2 pages) |
27 September 2005 | Nc inc already adjusted 01/02/05 (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members
|
2 March 2005 | Return made up to 30/01/05; full list of members
|
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (1 page) |
5 April 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
10 March 2004 | Rescinding form 882R (2 pages) |
10 March 2004 | Ad 01/05/03--------- £ si 674@1 (2 pages) |
10 March 2004 | Ad 16/05/03--------- £ si 325@1 (2 pages) |
10 March 2004 | Ad 16/05/03--------- £ si 325@1 (2 pages) |
10 March 2004 | Rescinding form 882R (2 pages) |
10 March 2004 | Ad 01/05/03--------- £ si 674@1 (2 pages) |
6 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
6 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
16 June 2003 | Return made up to 30/01/03; full list of members (7 pages) |
16 June 2003 | Return made up to 30/01/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (11 pages) |
16 May 2003 | Particulars of mortgage/charge (11 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
2 January 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (3 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
18 June 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
22 April 2002 | Company name changed cognori LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed cognori LIMITED\certificate issued on 22/04/02 (2 pages) |
30 January 2002 | Incorporation (21 pages) |
30 January 2002 | Incorporation (21 pages) |