Company NameHomepride Limited
Company StatusActive
Company Number04363263
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(18 years after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameDrew Winslow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2003)
RoleComm Director
Correspondence Address9 Stream Bank
Thorplands Brook
Northampton
NN3 8YG
Director NameMr Matthew Stockdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 04 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravens Croft
East Hunsbury
Northampton
Northamptonshire
NN4 0RL
Secretary NameMr Matthew Stockdale
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravens Croft
East Hunsbury
Northampton
Northamptonshire
NN4 0RL
Director NameAngus George Fleming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2007)
RoleAccountant
Correspondence AddressHill Farm Cottage
Halse
Brackley
Northamptonshire
NN13 6DY
Secretary NameMr Dean Peter Dunham
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillow Barn
Caldecote
Towcester
NN12 8AG
Director NameAnthony Timothy John O'Niell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressYew House Private Road
Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NameSamantha Jane Legg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2005)
RoleAccountant
Correspondence Address3 Laurel Valley
Collingtree Park
Northampton
Northamptonshire
NN4 0YU
Director NameMr Alan William Ridler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2006)
RoleFinance + Operations Director
Country of ResidenceEngland
Correspondence Address34 Wealdstone Place
Springfield
Milton Keynes
Buckinghamshire
MK6 3JG
Director NameStuart Rex Kingsley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grannary
Bawdeswell Road Billingford
Dereham
Norfolk
NR20 4QZ
Director NameMr Stephen James Allcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 August 2006)
RoleCompany Director
Correspondence Address20 Heathfield Terrace
Chiswick
London
W4 4JE
Director NameChristopher John Matthews
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Long House
Hillesden Road, Gawcott
Buckingham
Buckinghamshire
MK18 4JF
Director NameLord Archibald Gavin Hamilton Of Epsom
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(4 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Tufton Court
Tufton Street Tufton
London
SW1P 3QH
Director NameMr Stephen James Allcock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathfield Terrace
Chiswick
London
W4 4JE
Director NameMr Lindsay Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Kelthorpe Close
Geeston Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameMr Lindsay Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kelthorpe Close
Geeston Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMr Huan George Quayle
StatusResigned
Appointed15 January 2018(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameDunham Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 2009)
Correspondence Address12 Walker Avenue Stratford Office
Village Wolverton Mill
Milton Keynes
Buckinghamshire
MK12 5TW

Contact

Websitemcbride-direct.co.uk/
Telephone0845 6056072
Telephone regionUnknown

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

168.6k at £0.01Robert Mcbride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

2 January 2008Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
14 June 2021Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
1 April 2020Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 February 2020Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages)
12 February 2020Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,686.04
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,686.04
(4 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,686.04
(4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,686.04
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,686.04
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,686.04
(4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
19 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (3 pages)
19 March 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (3 pages)
19 March 2012Resolutions
  • RES13 ‐ Section 175 29/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2012Resolutions
  • RES13 ‐ Section 175 29/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
15 March 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
3 January 2012Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
3 January 2012Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
16 June 2011Full accounts made up to 31 January 2011 (13 pages)
16 June 2011Full accounts made up to 31 January 2011 (13 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
20 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,666
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,680.64
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,680.64
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,666
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,666
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 1,680.64
(4 pages)
29 December 2009Appointment of Colin Stuart Mcintyre as a director (3 pages)
29 December 2009Appointment of Colin Stuart Mcintyre as a director (3 pages)
16 December 2009Termination of appointment of Stephen Allcock as a director (2 pages)
16 December 2009Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Matthew Stockdale as a director (2 pages)
16 December 2009Termination of appointment of Lindsay Fairbairn as a director (2 pages)
16 December 2009Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Lindsay Fairbairn as a director (2 pages)
16 December 2009Termination of appointment of Matthew Stockdale as a director (2 pages)
16 December 2009Termination of appointment of Stephen Allcock as a director (2 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2009Director appointed lindsay fairbairn (2 pages)
16 June 2009Director appointed lindsay fairbairn (2 pages)
11 June 2009Appointment terminated director christopher matthews (1 page)
11 June 2009Appointment terminated director christopher matthews (1 page)
23 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
6 April 2009Appointment terminated secretary dunham company secretaries LIMITED (1 page)
6 April 2009Appointment terminated secretary dunham company secretaries LIMITED (1 page)
4 February 2009Return made up to 30/01/09; full list of members (14 pages)
4 February 2009Return made up to 30/01/09; full list of members (14 pages)
14 January 2009Resolutions
  • RES13 ‐ Re prem share acc sect 642(2) 17/12/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Re prem share acc sect 642(2) 17/12/2008
(1 page)
5 January 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 09/12/2008
(21 pages)
5 January 2009Solvency statement dated 09/12/08 (1 page)
5 January 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 09/12/2008
(21 pages)
5 January 2009Solvency statement dated 09/12/08 (1 page)
9 September 2008Auditor's resignation (1 page)
9 September 2008Auditor's resignation (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
22 April 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
10 January 2008Particulars of mortgage/charge (5 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
12 September 2007Ad 05/01/07--------- £ si [email protected] (3 pages)
12 September 2007Ad 18/01/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 02/02/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 08/01/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 08/01/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 02/02/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 07/02/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 07/02/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 18/01/07--------- £ si [email protected] (2 pages)
12 September 2007Ad 05/01/07--------- £ si [email protected] (3 pages)
4 September 2007Accounts for a small company made up to 31 January 2007 (10 pages)
4 September 2007Accounts for a small company made up to 31 January 2007 (10 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
15 March 2007Return made up to 30/01/07; full list of members (12 pages)
15 March 2007Ad 05/01/07--------- £ si [email protected] (4 pages)
15 March 2007Ad 05/01/07--------- £ si [email protected] (4 pages)
15 March 2007Return made up to 30/01/07; full list of members (12 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2006New director appointed (4 pages)
2 March 2006New director appointed (4 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 October 2005S-div 05/10/05 (1 page)
20 October 2005Ad 05/10/05--------- £ si [email protected]=352 £ ic 1546/1898 (5 pages)
20 October 2005S-div 05/10/05 (1 page)
20 October 2005Ad 05/10/05--------- £ si [email protected]=352 £ ic 1546/1898 (5 pages)
27 September 2005Nc inc already adjusted 12/07/05 (1 page)
27 September 2005Ad 01/02/05--------- £ si 263@1=263 £ ic 1263/1526 (2 pages)
27 September 2005Nc inc already adjusted 12/07/05 (1 page)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Ad 12/07/05--------- £ si 20@1=20 £ ic 1526/1546 (2 pages)
27 September 2005Nc inc already adjusted 01/02/05 (2 pages)
27 September 2005Ad 12/07/05--------- £ si 20@1=20 £ ic 1526/1546 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Ad 01/02/05--------- £ si 263@1=263 £ ic 1263/1526 (2 pages)
27 September 2005Nc inc already adjusted 01/02/05 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
15 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
10 March 2004Rescinding form 882R (2 pages)
10 March 2004Ad 01/05/03--------- £ si 674@1 (2 pages)
10 March 2004Ad 16/05/03--------- £ si 325@1 (2 pages)
10 March 2004Ad 16/05/03--------- £ si 325@1 (2 pages)
10 March 2004Rescinding form 882R (2 pages)
10 March 2004Ad 01/05/03--------- £ si 674@1 (2 pages)
6 March 2004Return made up to 30/01/04; full list of members (8 pages)
6 March 2004Return made up to 30/01/04; full list of members (8 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
16 June 2003Return made up to 30/01/03; full list of members (7 pages)
16 June 2003Return made up to 30/01/03; full list of members (7 pages)
16 May 2003Particulars of mortgage/charge (11 pages)
16 May 2003Particulars of mortgage/charge (11 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Ad 01/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Secretary resigned (1 page)
2 January 2003New director appointed (3 pages)
2 January 2003New director appointed (3 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
10 June 2002Registered office changed on 10/06/02 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 April 2002Company name changed cognori LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed cognori LIMITED\certificate issued on 22/04/02 (2 pages)
30 January 2002Incorporation (21 pages)
30 January 2002Incorporation (21 pages)