Company NameThe Property Ladder Nw Limited
DirectorJames Geoffrey Dyson
Company StatusActive
Company Number05100298
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Geoffrey Dyson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leicester Drive
Glossop
Derbyshire
SK13 8SH
Secretary NameKathryn Dyson
NationalityBritish
StatusCurrent
Appointed19 April 2004(6 days after company formation)
Appointment Duration20 years
RoleSales Executive
Correspondence Address90 Leicester Drive
Glossop
Derbyshire
SK13 8SH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address2 Phoenix House
Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1James Geoffrey Dyson
50.00%
Ordinary
50 at £1Kathryn Dyson
50.00%
Ordinary

Financials

Year2014
Net Worth£435,526
Cash£47,331
Current Liabilities£56,054

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Charges

23 March 2006Delivered on: 24 March 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: 87 silverdale street higher opensahw manchester.
Outstanding
3 March 2006Delivered on: 16 March 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: 18 ambush street openshaw 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.
Outstanding
20 February 2006Delivered on: 10 March 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: 17 bowness street 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.
Outstanding
10 January 2006Delivered on: 26 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: 63 silverdale street,higher openshaw,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.
Outstanding
25 November 2005Delivered on: 3 December 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: 4 south cliffe street openshaw 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.
Outstanding
19 August 2005Delivered on: 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £35,000.00 due or to become due from the company to.
Particulars: 60 bowness street openshaw 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.
Outstanding
4 March 2005Delivered on: 15 March 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: 355 high street west, 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
24 March 2023Delivered on: 8 April 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 109 pikes lane glossop derbyshire.
Outstanding
28 March 2023Delivered on: 8 April 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 stanyforth street hadfield glossop derbyshire.
Outstanding
28 May 2020Delivered on: 9 June 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 109 pikes lane, glossop, SK13 8EH, registered with title number DY262259.
Outstanding
17 October 2019Delivered on: 21 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 freeman road. Dukinfield. SK16 5AH.
Outstanding
21 June 2019Delivered on: 10 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 31 etherow way hadfield glossop.
Outstanding
26 June 2019Delivered on: 10 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 15 stanyforth street hadfield glossop.
Outstanding
26 June 2019Delivered on: 10 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 chadwick street glossop derbyshire.
Outstanding
7 December 2018Delivered on: 13 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 castleton terrace gamesley glossop derbyshire.
Outstanding
12 November 2018Delivered on: 28 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 107 glossop road gamesley glossop derbyshire.
Outstanding
4 March 2005Delivered on: 11 March 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: 141 manor park road 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
24 July 2012Delivered on: 10 August 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 375-381 (odd) high street west, glossop, derbyshire t/no DY191242.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: James Geoffrey Dyson and Kathryn Dyson

Classification: Legal charge
Secured details: £168,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and buildings known as 375-381 (odd) high street west, glossop, derbyshire.
Outstanding
4 December 2008Delivered on: 23 December 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: 22 ashfield road hadfield glossop 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
5 December 2008Delivered on: 10 December 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: 8 clarence street hyde t/no GM358684 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
2 October 2007Delivered on: 6 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £110,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ashton road denton 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.
Outstanding
8 August 2007Delivered on: 16 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £62,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 wyndale road odham. 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
26 April 2007Delivered on: 11 May 2007
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: 10 acre lane oldham greater 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.
Outstanding
1 September 2006Delivered on: 5 September 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: 125 cheetham hill road dukinfield 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
31 May 2006Delivered on: 2 June 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: 98 ashton road 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
12 May 2006Delivered on: 18 May 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: 11 ambush street, openshaw, 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.
Outstanding
4 March 2005Delivered on: 11 March 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: 139 manor park road 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

Filing History

15 September 2023Satisfaction of charge 16 in full (4 pages)
15 September 2023Satisfaction of charge 14 in full (4 pages)
15 September 2023Satisfaction of charge 19 in full (4 pages)
15 September 2023Satisfaction of charge 12 in full (5 pages)
15 September 2023Satisfaction of charge 11 in full (4 pages)
15 September 2023Satisfaction of charge 1 in full (4 pages)
15 September 2023Satisfaction of charge 17 in full (4 pages)
15 September 2023Satisfaction of charge 2 in full (4 pages)
15 September 2023Satisfaction of charge 13 in full (4 pages)
15 September 2023Satisfaction of charge 7 in full (4 pages)
15 September 2023Satisfaction of charge 5 in full (4 pages)
15 September 2023Satisfaction of charge 4 in full (4 pages)
15 September 2023Satisfaction of charge 3 in full (4 pages)
15 September 2023Satisfaction of charge 8 in full (4 pages)
15 September 2023Satisfaction of charge 10 in full (4 pages)
8 April 2023Registration of charge 051002980028, created on 24 March 2023 (6 pages)
8 April 2023Registration of charge 051002980027, created on 28 March 2023 (6 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 February 2022Registered office address changed from 62 Victoria Street Glossop SK13 8HY England to 90 Leicester Drive Glossop SK13 8SH on 24 February 2022 (1 page)
24 February 2022Registered office address changed from 90 Leicester Drive Glossop SK13 8SH England to 2 Phoenix House Huddersfield Road Stalybridge SK15 2QA on 24 February 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 July 2021Registered office address changed from Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP England to 62 Victoria Street Glossop SK13 8HY on 1 July 2021 (1 page)
28 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
9 June 2020Registration of charge 051002980026, created on 28 May 2020 (4 pages)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 October 2019Registration of charge 051002980025, created on 17 October 2019 (4 pages)
10 July 2019Registration of charge 051002980024, created on 21 June 2019 (6 pages)
10 July 2019Registration of charge 051002980022, created on 26 June 2019 (6 pages)
10 July 2019Registration of charge 051002980023, created on 26 June 2019 (6 pages)
8 July 2019Registered office address changed from Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ to Suite 2, the Junction 377 High Street West Glossop Derbyshire SK13 8EP on 8 July 2019 (1 page)
2 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
13 December 2018Registration of charge 051002980021, created on 7 December 2018 (5 pages)
28 November 2018Registration of charge 051002980020, created on 12 November 2018 (5 pages)
1 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 September 2011Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 5 September 2011 (1 page)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for James Geoffrey Dyson on 12 April 2010 (2 pages)
29 April 2010Secretary's details changed for Kathryn Dyson on 12 April 2010 (1 page)
29 April 2010Secretary's details changed for Kathryn Dyson on 12 April 2010 (1 page)
29 April 2010Director's details changed for James Geoffrey Dyson on 12 April 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Registered office address changed from 30 Storth Meadow Road Simmondley Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 30 Storth Meadow Road Simmondley Glossop Derbyshire SK13 6UZ on 18 November 2009 (1 page)
22 June 2009Return made up to 13/04/09; full list of members (3 pages)
22 June 2009Return made up to 13/04/09; full list of members (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page)
4 June 2008Secretary's change of particulars / kathryn beard / 25/08/2007 (1 page)
4 June 2008Return made up to 13/04/08; full list of members (3 pages)
4 June 2008Return made up to 13/04/08; full list of members (3 pages)
11 April 2008Return made up to 13/04/07; full list of members (3 pages)
11 April 2008Return made up to 13/04/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 July 2006Return made up to 13/04/06; full list of members (6 pages)
5 July 2006Return made up to 13/04/06; full list of members (6 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 13/04/05; full list of members (6 pages)
8 June 2005Return made up to 13/04/05; full list of members (6 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
26 April 2004Registered office changed on 26/04/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
13 April 2004Incorporation (19 pages)
13 April 2004Incorporation (19 pages)