Company NameNew Earth Solutions Group Limited
Company StatusDissolved
Company Number04368018
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date12 March 2018 (6 years, 1 month ago)
Previous NameNew Earth Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Mills
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2005(3 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 12 March 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Gerben Nijland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed16 October 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2018)
RoleInterim Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr William Edward Riddle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House, Woodlands Manor Farm
Woodlands
Wimborne
Dorset
BH21 3AP
Director NameTadeusz Edward Bleszynski
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts 13 Shepherd Close
Christchurch
Dorset
BH23 5PF
Director NameMr Jonathan Walter Pursall Fryett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindfield
64 Queens Road
Swanage
Dorset
BH19 2EU
Secretary NameMichael Alan Roper
NationalityBritish
StatusResigned
Appointed18 October 2002(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressThe Farmhouse Woodlands Manor Farm
Horton Road Woodlands
Wimborne
Dorset
BH21 8ND
Secretary NameDaniel Riddle
NationalityBritish
StatusResigned
Appointed02 February 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2005)
RoleManager
Correspondence AddressMiddle Cottage
Woodlands Manor Farm
Woodlands Wimborne
Dorset
BH21 8ND
Director NameMr Mark Stephen Scobie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr Michael Peter Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 East Avenue
Bournemouth
BH3 7BS
Secretary NameMr Michael Adrian Jones
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NamePeter John Gillatt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2009)
RoleManaging Director
Correspondence AddressGables Farm
Main Street Long Whatton
Loughborough
Leicestershire
LE12 5DF
Director NameMr Christopher Marthinus Cox
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWolferstan Barn
Wolferstan Drive Bishopdown
Salisbury
Wiltshire
SP1 3XZ
Secretary NameMr Darren Stockley
NationalityBritish
StatusResigned
Appointed19 January 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr Darren Stockley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(8 years after company formation)
Appointment Duration5 years (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameMr David John Whitaker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 St. Johns Road
Clifton
Bristol
BS8 2HG
Director NameMr Jonathan Mark Nicholas Fogg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(9 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 October 2015)
RoleAccountant
Country of ResidenceWales
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Secretary NameAdam Shore
StatusResigned
Appointed26 February 2014(12 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence Address35 Black Moor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6AT
Director NameSteele Nominees Ltd (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed01 July 2012(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 June 2016)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitewww.premiernewearthfund.com/
Telephone01624 699677
Telephone regionIsle of Man

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

641.1k at £0.01Securities Services Nominees LTD A/c 2078202
61.28%
Ordinary
218.7k at £0.01Securities Services Nominees LTD A/c 2078202
20.90%
Ordinary B
30.8k at £0.01New Earth Solutions Group Trustee LTD
2.94%
Ordinary
21.2k at £0.01Jonathan Walter Pursall Fryett
2.03%
Ordinary
20.9k at £0.01Christopher Marthinus Cox
2.00%
Ordinary
17.8k at £0.01Michael Adrian Jones
1.70%
Ordinary
17.7k at £0.01Tadeusz Edward Bleszynski
1.70%
Ordinary
11.1k at £0.01B4 Sales Limited
1.06%
Ordinary B
10k at £0.01Scott Edmondson
0.96%
Ordinary A
-OTHER
0.78%
-
8k at £0.01New Earth Solutions Group Trustee Limited
0.76%
Ordinary A
7.7k at £0.01Mark Wayne Incledon
0.74%
Ordinary
5.8k at £0.01Robert Asquith
0.55%
Ordinary
5.3k at £0.01Securities Services Nominees Limited A/c 2078202
0.50%
Ordinary A
5k at £0.01Peter Henry Golden
0.48%
Ordinary A
5k at £0.01Peter John Mills
0.48%
Ordinary
4k at £0.01Shaun Gomm
0.38%
Ordinary A
3k at £0.01Adam Shore
0.29%
Ordinary A
2k at £0.01Peter John Gillatt
0.19%
Ordinary
1.6k at £0.01Peter John Gillatt
0.16%
Ordinary A
1.4k at £0.01Michael Adrian Jones
0.13%
Ordinary A

Financials

Year2014
Turnover£31,973,000
Gross Profit-£7,297,000
Net Worth-£8,492,000
Cash£4,943,000
Current Liabilities£12,167,000

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End29 January

Charges

24 May 2016Delivered on: 31 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 5 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 6 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 20 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Particulars: Any land, ship, aircraft or intellectual property acquired after 29 may 2015, for more details please refer to the charge instrument.
Outstanding
22 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 5 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 November 2014Delivered on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 30 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 29 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 9 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 11 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 4 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 4 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 23 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 30 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2015Delivered on: 20 July 2015
Satisfied on: 21 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 March 2018Final Gazette dissolved following liquidation (1 page)
12 December 2017Notice of move from Administration to Dissolution (37 pages)
12 December 2017Notice of move from Administration to Dissolution (37 pages)
7 July 2017Administrator's progress report (30 pages)
7 July 2017Administrator's progress report (30 pages)
19 June 2017Notice of extension of period of Administration (3 pages)
19 June 2017Administrator's progress report (41 pages)
19 June 2017Notice of extension of period of Administration (3 pages)
19 June 2017Administrator's progress report (41 pages)
16 January 2017Administrator's progress report to 6 December 2016 (32 pages)
16 January 2017Administrator's progress report to 6 December 2016 (32 pages)
17 October 2016Satisfaction of charge 6 in full (1 page)
17 October 2016Satisfaction of charge 6 in full (1 page)
23 August 2016Statement of affairs with form 2.14B (13 pages)
23 August 2016Statement of affairs with form 2.14B (13 pages)
1 August 2016Notice of deemed approval of proposals (1 page)
1 August 2016Notice of deemed approval of proposals (1 page)
13 July 2016Statement of administrator's proposal (76 pages)
13 July 2016Statement of administrator's proposal (76 pages)
5 July 2016Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page)
5 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page)
5 July 2016Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page)
25 June 2016Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages)
23 June 2016Appointment of an administrator (1 page)
23 June 2016Appointment of an administrator (1 page)
31 May 2016Registration of charge 043680180046, created on 24 May 2016 (4 pages)
31 May 2016Registration of charge 043680180046, created on 24 May 2016 (4 pages)
23 May 2016Group of companies' accounts made up to 31 January 2015 (50 pages)
23 May 2016Group of companies' accounts made up to 31 January 2015 (50 pages)
3 May 2016Registration of charge 043680180045, created on 27 April 2016 (4 pages)
3 May 2016Registration of charge 043680180045, created on 27 April 2016 (4 pages)
22 April 2016Registration of charge 043680180044, created on 1 April 2016 (4 pages)
22 April 2016Registration of charge 043680180044, created on 1 April 2016 (4 pages)
19 April 2016Satisfaction of charge 043680180026 in full (1 page)
19 April 2016Satisfaction of charge 043680180026 in full (1 page)
19 April 2016Satisfaction of charge 043680180027 in full (1 page)
19 April 2016Satisfaction of charge 043680180028 in full (1 page)
19 April 2016Satisfaction of charge 043680180027 in full (1 page)
19 April 2016Satisfaction of charge 043680180028 in full (1 page)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,462.67
(9 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,462.67
(9 pages)
12 February 2016Memorandum and Articles of Association (22 pages)
12 February 2016Memorandum and Articles of Association (22 pages)
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
20 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
15 December 2015Registration of charge 043680180043, created on 9 December 2015 (4 pages)
15 December 2015Registration of charge 043680180043, created on 9 December 2015 (4 pages)
15 December 2015Registration of charge 043680180042, created on 9 December 2015 (4 pages)
15 December 2015Registration of charge 043680180043, created on 9 December 2015 (4 pages)
15 December 2015Registration of charge 043680180042, created on 9 December 2015 (4 pages)
15 December 2015Registration of charge 043680180042, created on 9 December 2015 (4 pages)
2 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page)
2 December 2015Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages)
19 October 2015Termination of appointment of Christopher Marthinus Cox as a director on 16 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Marthinus Cox as a director on 16 October 2015 (1 page)
15 October 2015Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page)
15 October 2015Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page)
5 October 2015Registration of charge 043680180041, created on 30 September 2015 (4 pages)
5 October 2015Registration of charge 043680180041, created on 30 September 2015 (4 pages)
6 August 2015Registration of charge 043680180040, created on 31 July 2015 (4 pages)
6 August 2015Registration of charge 043680180040, created on 31 July 2015 (4 pages)
21 July 2015Satisfaction of charge 043680180038 in full (1 page)
21 July 2015Satisfaction of charge 043680180038 in full (1 page)
20 July 2015Registration of charge 043680180039, created on 14 July 2015 (4 pages)
20 July 2015Registration of charge 043680180039, created on 14 July 2015 (4 pages)
20 July 2015Registration of charge 043680180038, created on 14 July 2015 (5 pages)
20 July 2015Registration of charge 043680180038, created on 14 July 2015 (5 pages)
11 June 2015Registration of charge 043680180037, created on 22 May 2015 (4 pages)
11 June 2015Registration of charge 043680180037, created on 22 May 2015 (4 pages)
3 June 2015Registration of charge 043680180036, created on 29 May 2015 (40 pages)
3 June 2015Registration of charge 043680180036, created on 29 May 2015 (40 pages)
28 May 2015Registration of charge 043680180035, created on 22 May 2015 (4 pages)
28 May 2015Registration of charge 043680180035, created on 22 May 2015 (4 pages)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
20 April 2015Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page)
19 March 2015Registration of charge 043680180033, created on 5 March 2015 (4 pages)
19 March 2015Registration of charge 043680180034, created on 5 March 2015 (4 pages)
19 March 2015Registration of charge 043680180033, created on 5 March 2015 (4 pages)
19 March 2015Registration of charge 043680180034, created on 5 March 2015 (4 pages)
19 March 2015Registration of charge 043680180034, created on 5 March 2015 (4 pages)
19 March 2015Registration of charge 043680180033, created on 5 March 2015 (4 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,462.67
(10 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,462.67
(10 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,462.67
(10 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 December 2014Registration of charge 043680180032, created on 19 December 2014 (4 pages)
24 December 2014Registration of charge 043680180032, created on 19 December 2014 (4 pages)
19 December 2014Termination of appointment of Adam Shore as a secretary on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Adam Shore as a secretary on 12 December 2014 (1 page)
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Michael Adrian Jones as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Michael Adrian Jones as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page)
5 December 2014Registration of charge 043680180031, created on 3 December 2014 (4 pages)
5 December 2014Registration of charge 043680180031, created on 3 December 2014 (4 pages)
5 December 2014Registration of charge 043680180031, created on 3 December 2014 (4 pages)
28 November 2014Registration of charge 043680180030, created on 20 November 2014 (4 pages)
28 November 2014Registration of charge 043680180030, created on 20 November 2014 (4 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (58 pages)
4 November 2014Group of companies' accounts made up to 31 January 2014 (58 pages)
30 September 2014Registration of charge 043680180029, created on 25 September 2014 (4 pages)
30 September 2014Registration of charge 043680180029, created on 25 September 2014 (4 pages)
8 August 2014Registration of charge 043680180028, created on 30 July 2014 (4 pages)
8 August 2014Registration of charge 043680180028, created on 30 July 2014 (4 pages)
29 July 2014Registration of charge 043680180027, created on 24 July 2014 (4 pages)
29 July 2014Registration of charge 043680180027, created on 24 July 2014 (4 pages)
9 June 2014Registration of charge 043680180026 (4 pages)
9 June 2014Registration of charge 043680180026 (4 pages)
30 April 2014Registration of charge 043680180025
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
30 April 2014Registration of charge 043680180025
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
24 March 2014Termination of appointment of Darren Stockley as a secretary (1 page)
24 March 2014Appointment of Adam Shore as a secretary (2 pages)
24 March 2014Appointment of Adam Shore as a secretary (2 pages)
24 March 2014Termination of appointment of Darren Stockley as a secretary (1 page)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,462.67
(12 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,462.67
(12 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,462.67
(12 pages)
5 February 2014Registration of charge 043680180024 (4 pages)
5 February 2014Registration of charge 043680180024 (4 pages)
11 December 2013Registration of charge 043680180023 (4 pages)
11 December 2013Registration of charge 043680180023 (4 pages)
4 November 2013Registration of charge 043680180022 (4 pages)
4 November 2013Registration of charge 043680180022 (4 pages)
4 October 2013Registration of charge 043680180021 (4 pages)
4 October 2013Registration of charge 043680180021 (4 pages)
23 August 2013Registration of charge 043680180020 (4 pages)
23 August 2013Registration of charge 043680180020 (4 pages)
21 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,462.67
(11 pages)
21 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,462.67
(11 pages)
21 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 10,462.67
(11 pages)
2 August 2013Satisfaction of charge 14 in full (4 pages)
2 August 2013Satisfaction of charge 12 in full (4 pages)
2 August 2013Satisfaction of charge 13 in full (4 pages)
2 August 2013Satisfaction of charge 14 in full (4 pages)
2 August 2013Satisfaction of charge 13 in full (4 pages)
2 August 2013Satisfaction of charge 12 in full (4 pages)
7 June 2013Group of companies' accounts made up to 31 January 2013 (55 pages)
7 June 2013Group of companies' accounts made up to 31 January 2013 (55 pages)
30 May 2013Registration of charge 043680180019 (4 pages)
30 May 2013Registration of charge 043680180019 (4 pages)
30 April 2013Registration of charge 043680180018 (4 pages)
30 April 2013Registration of charge 043680180018 (4 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 February 2013Statement of capital on 31 January 2013
  • GBP 1,709,922.87
(11 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10,112.67
(10 pages)
26 February 2013Statement of capital on 31 January 2013
  • GBP 1,709,922.87
(11 pages)
26 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 10,112.67
(10 pages)
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 October 2012Statement of capital on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
12 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
12 October 2012Statement of capital on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
12 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2012Statement of capital on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
12 October 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 2,713,936.55
(8 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2012Memorandum and Articles of Association (27 pages)
6 August 2012Memorandum and Articles of Association (27 pages)
2 July 2012Appointment of Quayseco Limited as a secretary (2 pages)
2 July 2012Appointment of Quayseco Limited as a secretary (2 pages)
28 June 2012Register inspection address has been changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page)
28 June 2012Register(s) moved to registered inspection location (1 page)
28 June 2012Register inspection address has been changed from Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page)
28 June 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Group of companies' accounts made up to 31 January 2012 (55 pages)
23 May 2012Group of companies' accounts made up to 31 January 2012 (55 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (28 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (28 pages)
24 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (28 pages)
18 April 2012Register(s) moved to registered office address (1 page)
18 April 2012Register(s) moved to registered office address (1 page)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 February 2012Appointment of Mr Jonathan Fogg as a director (2 pages)
13 February 2012Appointment of Mr Jonathan Fogg as a director (2 pages)
7 December 2011Termination of appointment of Michael Jones as a director (1 page)
7 December 2011Termination of appointment of Michael Jones as a director (1 page)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 December 2011Memorandum and Articles of Association (27 pages)
1 December 2011Memorandum and Articles of Association (27 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
16 June 2011Group of companies' accounts made up to 31 January 2011 (44 pages)
16 June 2011Group of companies' accounts made up to 31 January 2011 (44 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (28 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (28 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (28 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 2,709,811.22
(13 pages)
20 October 2010Statement of capital following an allotment of shares on 25 September 2010
  • GBP 2,709,811.22
(13 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2010Group of companies' accounts made up to 31 January 2010 (52 pages)
7 June 2010Group of companies' accounts made up to 31 January 2010 (52 pages)
24 May 2010Appointment of Mr David John Whitaker as a director (2 pages)
24 May 2010Appointment of Mr David John Whitaker as a director (2 pages)
7 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2,709,489.38
(13 pages)
7 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2,709,489.38
(13 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 March 2010Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Peter Mills on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Peter Mills on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Mark Stephen Scobie on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Peter Mills on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages)
15 March 2010Director's details changed for Mr Michael Adrian Jones on 5 February 2010 (3 pages)
9 March 2010Register inspection address has been changed (2 pages)
9 March 2010Register(s) moved to registered inspection location (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (29 pages)
9 March 2010Register(s) moved to registered inspection location (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (29 pages)
9 March 2010Register inspection address has been changed (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (29 pages)
26 February 2010Appointment of Mr Darren Stockley as a director (3 pages)
26 February 2010Appointment of Mr Darren Stockley as a director (3 pages)
25 February 2010Termination of appointment of Jonathan Fryett as a director (2 pages)
25 February 2010Termination of appointment of Jonathan Fryett as a director (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2010Memorandum and Articles of Association (26 pages)
15 February 2010Memorandum and Articles of Association (26 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 7,050.78
(13 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 7,050.78
(13 pages)
10 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 7,050.78
(13 pages)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Appointment of Mr Darren Stockley as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
19 January 2010Termination of appointment of Michael Jones as a secretary (1 page)
27 November 2009Statement of affairs (55 pages)
27 November 2009Statement of affairs (55 pages)
27 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 2,708,596.22
(4 pages)
27 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 2,708,596.22
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 2,706,467.04
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 2,706,467.04
(2 pages)
21 October 2009Termination of appointment of Tadeusz Bleszynski as a director (1 page)
21 October 2009Termination of appointment of Tadeusz Bleszynski as a director (1 page)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2009Memorandum and Articles of Association (25 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2009Memorandum and Articles of Association (25 pages)
5 October 2009Group of companies' accounts made up to 31 January 2009 (38 pages)
5 October 2009Group of companies' accounts made up to 31 January 2009 (38 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 July 2009Director appointed christopher marthinus cox (2 pages)
10 July 2009Director appointed christopher marthinus cox (2 pages)
15 June 2009Appointment terminated director peter gillatt (1 page)
15 June 2009Appointment terminated director peter gillatt (1 page)
6 March 2009Return made up to 06/02/09; full list of members (13 pages)
6 March 2009Return made up to 06/02/09; full list of members (13 pages)
16 January 2009Memorandum and Articles of Association (24 pages)
16 January 2009Memorandum and Articles of Association (24 pages)
6 January 2009Company name changed new earth solutions LIMITED\certificate issued on 06/01/09 (9 pages)
6 January 2009Company name changed new earth solutions LIMITED\certificate issued on 06/01/09 (9 pages)
30 December 2008Ad 11/12/08\gbp si [email protected]=326.5\gbp ic 2705804.67/2706131.17\ (2 pages)
30 December 2008Ad 11/12/08\gbp si [email protected]=326.5\gbp ic 2705804.67/2706131.17\ (2 pages)
14 October 2008Registered office changed on 14/10/2008 from, white house, magna road, wimborne, dorset, BH21 3AP (1 page)
14 October 2008Registered office changed on 14/10/2008 from, white house, magna road, wimborne, dorset, BH21 3AP (1 page)
18 September 2008Memorandum and Articles of Association (24 pages)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2008Ad 04/09/08\gbp si [email protected]=91.67\gbp ic 2705713/2705804.67\ (2 pages)
18 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2008Ad 04/09/08\gbp si [email protected]=91.67\gbp ic 2705713/2705804.67\ (2 pages)
18 September 2008Memorandum and Articles of Association (24 pages)
21 July 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
21 July 2008Group of companies' accounts made up to 31 January 2008 (35 pages)
9 April 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages)
9 April 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (7 pages)
7 February 2008Return made up to 06/02/08; full list of members (7 pages)
8 January 2008Memorandum and Articles of Association (21 pages)
8 January 2008Memorandum and Articles of Association (21 pages)
27 December 2007Ad 14/12/07--------- £ si [email protected]=672 £ ic 2705041/2705713 (2 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 December 2007Ad 14/12/07--------- £ si [email protected]=672 £ ic 2705041/2705713 (2 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 December 2007Ad 17/10/07--------- £ si [email protected] (3 pages)
19 December 2007Ad 17/10/07--------- £ si [email protected] (3 pages)
20 November 2007Ad 17/10/07--------- £ si [email protected]=750 £ ic 2704291/2705041 (3 pages)
20 November 2007Ad 17/10/07--------- £ si [email protected]=750 £ ic 2704291/2705041 (3 pages)
24 October 2007Accounts made up to 31 January 2007 (18 pages)
24 October 2007Accounts made up to 31 January 2007 (18 pages)
11 October 2007Particulars of mortgage/charge (18 pages)
11 October 2007Particulars of mortgage/charge (18 pages)
6 October 2007Declaration of mortgage charge released/ceased (3 pages)
6 October 2007Declaration of mortgage charge released/ceased (3 pages)
24 August 2007Ad 29/06/07--------- £ si [email protected]=500 £ ic 2703791/2704291 (4 pages)
24 August 2007Ad 29/06/07--------- £ si [email protected]=500 £ ic 2703791/2704291 (4 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
12 February 2007Return made up to 06/02/07; full list of members (6 pages)
12 February 2007Return made up to 06/02/07; full list of members (6 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
8 January 2007Mem & arts on wrong company (1 page)
8 January 2007Mem & arts on wrong company (1 page)
5 December 2006Accounts made up to 31 January 2006 (17 pages)
5 December 2006Accounts made up to 31 January 2006 (17 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Ad 13/11/06--------- £ si [email protected]=41 £ ic 2703750/2703791 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Ad 13/11/06--------- £ si [email protected]=41 £ ic 2703750/2703791 (2 pages)
26 September 2006Ad 15/09/06--------- £ si [email protected]=625 £ ic 2703125/2703750 (3 pages)
26 September 2006Ad 15/09/06--------- £ si [email protected]=625 £ ic 2703125/2703750 (3 pages)
4 April 2006Return made up to 06/02/06; full list of members (5 pages)
4 April 2006Return made up to 06/02/06; full list of members (5 pages)
16 March 2006Ad 14/12/05--------- £ si [email protected]=312 £ si 500000@1=500000 £ ic 1707812/2208124 (2 pages)
16 March 2006Ad 14/12/05--------- £ si [email protected]=312 £ si 500000@1=500000 £ ic 1707812/2208124 (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2005Ad 14/10/05--------- £ si [email protected]=5312 £ ic 1702500/1707812 (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005New secretary appointed;new director appointed (2 pages)
31 October 2005Ad 14/10/05--------- £ si [email protected]=5312 £ ic 1702500/1707812 (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
17 October 2005Ad 16/09/05--------- £ si 1700000@1=1700000 £ ic 2500/1702500 (2 pages)
17 October 2005Ad 16/09/05--------- £ si 1700000@1=1700000 £ ic 2500/1702500 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
26 August 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 April 2005Nc inc already adjusted 24/03/05 (1 page)
4 April 2005Nc inc already adjusted 24/03/05 (1 page)
4 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
10 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
7 February 2005Return made up to 06/02/05; full list of members (8 pages)
7 February 2005Return made up to 06/02/05; full list of members (8 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
11 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
13 May 2003Ad 25/03/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
13 May 2003Ad 25/03/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
24 April 2003Nc inc already adjusted 24/03/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Memorandum and Articles of Association (6 pages)
24 April 2003Nc inc already adjusted 24/03/03 (1 page)
24 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 April 2003Memorandum and Articles of Association (6 pages)
27 March 2003Return made up to 06/02/03; full list of members (7 pages)
27 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: richmond point, 43 richmond hill, bournemouth, dorset BH2 6LR (1 page)
30 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Registered office changed on 30/10/02 from: richmond point, 43 richmond hill, bournemouth, dorset BH2 6LR (1 page)
6 February 2002Incorporation (18 pages)
6 February 2002Incorporation (18 pages)