Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | David Alan Day |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Queens Drive Mossley Hill Liverpool Merseyside L18 2DS |
Director Name | Gerrard John White |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee Farm Station Road Thurstaston Wirral Merseyside CH61 0HN Wales |
Secretary Name | David Alan Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Queens Drive Mossley Hill Liverpool Merseyside L18 2DS |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | liverpoolwaters.com |
---|---|
Email address | [email protected] |
Telephone | 07 745889009 |
Telephone region | Mobile |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Reddington Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,515,000 |
Net Worth | £19,444,000 |
Current Liabilities | £4,410,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a cammell laird shipyard, new chester road, birkenhead, wirral - MS251374 all buildings erections and fixtures (but excluding tenants fixtures and fittings) all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of assignment dated 30 march 2011 Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds (the assigned rights) see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assigned rights being all rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds see image for full details. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of legal charge Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being land and buildings known as cammell laird shipyard new chester road birkenhead wirral f/h t/no MS251374 all moneys on the terms set out in the deed, floating charge over the undertaking and fixed charge over the assets see image for full details. Outstanding |
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 1 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee and as a continuing security for the payment and discharge of the secured liabilities assign the entire right title and interest in and to the rental income, all rights and benefits accruing to it or arising in connection with any failure of any tenant to pay the rental income and the benefit of any surety or guarantee covenant see image for full details. Fully Satisfied |
3 December 2004 | Delivered on: 20 December 2004 Satisfied on: 1 April 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite debenture Secured details: All monies due or to become due by each corporate obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) f/h land k/a cammell laird shipyard, new chester road, birkenhead, t/n MS251374, 2) f/h land k/a sea walls, magazine lane, bromborough t/n MS398170, 3) l/h land lying to the south west dock road south bromborough, t/n MS404846;. 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 |
30 April 2004 | Delivered on: 12 May 2004 Satisfied on: 16 December 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: The magazines, port causeway, bromborough, wirral t/nos. MS398170 and MS404846. 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 |
24 June 2003 | Delivered on: 27 June 2003 Satisfied on: 16 December 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: The land and buildings being the cammell laird shipyard new chester road birkenhead wirral merseyside t/n MS251374. 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 |
2 May 2003 | Delivered on: 8 May 2003 Satisfied on: 16 December 2004 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 |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
1 December 2020 | Change of details for Reddington Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
10 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
11 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
11 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
11 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
10 July 2018 | Satisfaction of charge 8 in full (4 pages) |
10 July 2018 | Satisfaction of charge 7 in full (4 pages) |
10 July 2018 | Satisfaction of charge 9 in full (4 pages) |
10 July 2018 | Satisfaction of charge 6 in full (4 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
9 February 2012 | Appointment of Mr Mark Whittaker as a director (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter John Hosker as a director (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
11 February 2009 | Director appointed steven underwood (1 page) |
11 February 2009 | Director appointed neil lees (1 page) |
11 February 2009 | Director appointed steven underwood (1 page) |
11 February 2009 | Director appointed neil lees (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
29 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page) |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
30 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
27 January 2007 | New director appointed (10 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP (1 page) |
27 January 2007 | New director appointed (10 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (9 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | New director appointed (9 pages) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
12 July 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
27 March 2006 | Accounting reference date extended from 28/10/05 to 31/10/05 (1 page) |
27 March 2006 | Accounting reference date extended from 28/10/05 to 31/10/05 (1 page) |
5 July 2005 | Return made up to 29/04/05; full list of members (3 pages) |
5 July 2005 | Return made up to 29/04/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 28 October 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 28 October 2004 (7 pages) |
21 February 2005 | Accounting reference date extended from 30/04/04 to 28/10/04 (1 page) |
21 February 2005 | Accounting reference date extended from 30/04/04 to 28/10/04 (1 page) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
10 June 2004 | Ad 29/04/03--------- £ si 1@1 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Ad 29/04/03--------- £ si 1@1 (2 pages) |
9 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed stanton land & marine finance li mited\certificate issued on 02/10/03 (2 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Incorporation (17 pages) |
29 April 2003 | Incorporation (17 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |