Ashton Under Lyne
Lancashire
OL6 6QU
Secretary Name | Mrs Debra Saxton |
---|---|
Status | Current |
Appointed | 01 April 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Roy Saxton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | Roy Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Mrs Debra Jayne Saxton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(18 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Website | www.landlord-northwest.com |
---|
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
90 at £1 | Roy Saxton 90.00% Ordinary |
---|---|
10 at £1 | John Saxton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,558 |
Cash | £142,097 |
Current Liabilities | £41,677 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
2 April 2004 | Delivered on: 6 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mount pleasant, wedneshough, hollingworth, via hyde cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 September 2002 | Delivered on: 14 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7/7A railway street glossop derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 October 2022 | Delivered on: 19 October 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 75 wedneshough green,hollingworth ,SK14 8LS. Outstanding |
9 June 2021 | Delivered on: 21 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 57 market street hollingworth title number GM160756. Outstanding |
9 June 2021 | Delivered on: 19 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 125 woolley lane hollingworth title number GM335333. Outstanding |
12 July 2021 | Delivered on: 15 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The freehold property known as 246 and 246A stockport road hyde SK14 5RF registered at the land registry under title GM5970. Outstanding |
15 August 2008 | Delivered on: 16 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 moorside avenue droylsden by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2006 | Delivered on: 18 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 gibraltar lane denton manchester and land adjoining 57 gibraltar lane denton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2005 | Delivered on: 28 October 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 75 wedneshough green hollingworth hyde cheshire, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
22 July 2005 | Delivered on: 26 July 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 246 & 246A stockport road, hyde, cheshire. Outstanding |
22 July 2005 | Delivered on: 26 July 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 market street hollingworth hyde cheshire. Outstanding |
22 July 2005 | Delivered on: 26 July 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 woolley lane hollingworth hyde cheshire. Outstanding |
18 June 2002 | Delivered on: 3 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 2003 | Delivered on: 12 July 2003 Satisfied on: 2 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 390 cheetham hill road dukinfield cheshire SK16 5LB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2003 | Delivered on: 18 January 2003 Satisfied on: 26 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 market street hollingworth cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2002 | Delivered on: 11 October 2002 Satisfied on: 25 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 wedneshough green hollingworth via hyde cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2002 | Delivered on: 11 October 2002 Satisfied on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159 stockport road gee cross cheshire SK14 5RA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 September 2002 | Delivered on: 11 October 2002 Satisfied on: 26 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 woolley lane hollingworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 August 2002 | Delivered on: 10 August 2002 Satisfied on: 22 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 tatton street stalybridge cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 May 2005 | Delivered on: 27 May 2005 Satisfied on: 27 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 birchside ave,glossop derbyshire SK13 7BW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 17 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 easton road droylsden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 April 2004 | Delivered on: 28 April 2004 Satisfied on: 26 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 246 stockport road gee cross hyde cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Memorandum and Articles of Association (20 pages) |
19 October 2022 | Registration of charge 044449780022, created on 6 October 2022 (5 pages) |
6 October 2022 | Satisfaction of charge 16 in full (1 page) |
21 July 2022 | Registration of a charge with Charles court order to extend. Charge code 044449780021, created on 9 June 2021 (7 pages) |
19 July 2022 | Registration of a charge with Charles court order to extend. Charge code 044449780020, created on 9 June 2021 (7 pages) |
18 July 2022 | Satisfaction of charge 9 in full (1 page) |
18 July 2022 | Satisfaction of charge 044449780019 in full (1 page) |
23 May 2022 | Satisfaction of charge 1 in full (1 page) |
20 April 2022 | Change of details for Mr John Saxton as a person with significant control on 8 March 2022 (2 pages) |
5 April 2022 | Cessation of Roy Saxton as a person with significant control on 8 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
15 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
22 January 2022 | Satisfaction of charge 6 in full (1 page) |
11 November 2021 | Satisfaction of charge 14 in full (1 page) |
11 November 2021 | Satisfaction of charge 15 in full (1 page) |
11 November 2021 | Satisfaction of charge 17 in full (1 page) |
11 November 2021 | Satisfaction of charge 18 in full (1 page) |
11 November 2021 | Satisfaction of charge 13 in full (1 page) |
26 October 2021 | Termination of appointment of Roy Saxton as a director on 26 October 2021 (1 page) |
15 July 2021 | Registration of charge 044449780019, created on 12 July 2021 (4 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
17 May 2021 | Termination of appointment of Debra Jayne Saxton as a director on 17 May 2021 (1 page) |
20 April 2021 | Appointment of Mrs Debra Jayne Saxton as a director on 7 April 2021 (2 pages) |
1 April 2021 | Appointment of Mrs Debra Saxton as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Roy Saxton as a secretary on 1 April 2021 (1 page) |
15 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 February 2021 | Change of details for Mr Roy Saxton as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Notification of John Saxton as a person with significant control on 9 February 2021 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 June 2013 | Director's details changed for Roy Saxton on 22 May 2013 (2 pages) |
10 June 2013 | Director's details changed for John Saxton on 22 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Secretary's details changed for Roy Saxton on 22 May 2013 (1 page) |
10 June 2013 | Director's details changed for John Saxton on 22 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Roy Saxton on 22 May 2013 (1 page) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Roy Saxton on 22 May 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
4 June 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for John Saxton on 22 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for John Saxton on 22 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
17 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 22/05/05; full list of members (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 22/05/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Amended accounts made up to 31 May 2003 (4 pages) |
30 March 2004 | Amended accounts made up to 31 May 2003 (4 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
25 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
25 July 2003 | Return made up to 22/05/03; full list of members (7 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2002 | Incorporation (22 pages) |
22 May 2002 | Incorporation (22 pages) |