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(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
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(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
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 | 22 November 2004(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 December 2006) |
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 | 22 November 2004(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 December 2006) |
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 | 22 November 2004(5 days after company formation) |
Appointment Duration | 2 years (resigned 14 December 2006) |
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(2 years 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(2 years 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(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 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(4 years, 2 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(5 years, 10 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(11 years, 1 month 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 |
Director Name | Linmy Directors Limited (Corporation) |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Secretary Name | Linmy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | Phoenix House 45 Cross Street Manchester Lancashire M2 4JF |
Website | liverpoolwaters.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6298200 |
Telephone region | Manchester |
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 |
3m at £1 | Peel Land & Property Investments (Cl) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,127,219 |
Current Liabilities | £6,708,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week 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 charge over shares 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: By way of first fixed charge all the ordinary shares held by the chargor, dividends, interest and other sums, see image for full details. Outstanding |
---|---|
10 August 2012 | Delivered on: 22 August 2012 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental deed being supplemental to a deed of charge over shares 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: By way of first fixed charge all the ordinary shares held by the chargor, dividends, interest and other sums, 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 charge over shares Secured details: All monies due or to become due from any group member to the chargee or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares (in reddington developments limited), the certificates or other documents of title and all right title and interest to and in the distributions. 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 charge over shares Secured details: All monies due or to become due from any group member to the chargee or the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares (in reddington finance limited), the certificates or other documents of title and all right title and interest to and in the distributions. 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: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all securities and investments (including all income, rights and cash on deposit derived from them)- which are held in the name of or to the bank or any nominees of the bank, in respect of which the title documents or certificates are deposited with or held to the order of the bank or any nominee of the bank, which are named in any schedule given to the bank by the company. Fully Satisfied |
22 December 2010 | Delivered on: 31 December 2010 Satisfied on: 1 April 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 December 2004 | Delivered on: 20 December 2004 Satisfied on: 31 December 2010 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: 2 ordinary shares of £1.00 each in reddington developments limited (no. 5155016) and representing 100% of the issued share capital of reddington developments limited; 2 ordinary shares of £1.00 each in reddington finance limited (no. 4748064) and representing 100% of the issued share capital of reddington finance limited;. 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 |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
---|---|
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
8 December 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Investments (Cl) Limited as a person with significant control on 2 November 2020 (2 pages) |
20 November 2020 | Director's details changed for Mr John Whittaker on 20 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 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) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
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) |
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) |
6 July 2020 | Resolutions
|
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
19 March 2020 | Memorandum and Articles of Association (16 pages) |
16 January 2020 | Change of details for Peel Land and Property Investments (Cl) Limited as a person with significant control on 16 January 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 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
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 statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 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 statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with updates (5 pages) |
10 July 2018 | Satisfaction of charge 7 in full (4 pages) |
10 July 2018 | Satisfaction of charge 6 in full (4 pages) |
10 July 2018 | Satisfaction of charge 4 in full (4 pages) |
10 July 2018 | Satisfaction of charge 5 in full (4 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Solvency Statement dated 08/03/18 (3 pages) |
9 March 2018 | Statement of capital on 9 March 2018
|
9 March 2018 | Statement by Directors (3 pages) |
7 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 6 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 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) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 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 | 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) |
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) |
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 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
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) |
12 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (15 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) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
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) |
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 | 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) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
20 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 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) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (8 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) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 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) |
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 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
29 March 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 March 2008 | Full accounts made up to 31 March 2007 (14 pages) |
27 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
13 March 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
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 | Registered office changed on 27/01/07 from: campbeltown venture park campbeltown road birkenhead merseyside CH41 9HP (1 page) |
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 | New director appointed (10 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (9 pages) |
5 January 2007 | Secretary resigned;director resigned (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) |
15 December 2006 | Ad 29/11/04--------- £ si 2@1 (2 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members; amend (7 pages) |
15 December 2006 | Ad 29/11/04--------- £ si 2@1 (2 pages) |
15 December 2006 | Return made up to 17/11/06; full list of members; amend (7 pages) |
22 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
12 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
12 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 March 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
27 March 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
11 January 2006 | Return made up to 17/11/05; full list of members (3 pages) |
11 January 2006 | Return made up to 17/11/05; full list of members (3 pages) |
20 December 2004 | Particulars of mortgage/charge (11 pages) |
20 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | Incorporation (20 pages) |
17 November 2004 | Incorporation (20 pages) |