Castlefield
Manchester
M3 4PF
Director Name | Mr Brian Thomas Randall |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sunrise Chawston Lane, Chawston Bedford Bedfordshire MK44 3BH |
Secretary Name | Mrs Christina Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Chawston Lane Chawston Bedford MK44 3BH |
Director Name | Mathew Brian Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2006) |
Role | Engineer |
Correspondence Address | House 3 The Walled Garden Balmuir Estate Dundee Perthshire DD3 0PA Scotland |
Director Name | Mathew Brian Randall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(9 months after company formation) |
Appointment Duration | 1 week (resigned 10 February 2006) |
Role | Project Manager |
Correspondence Address | House 3 Balmuir Estate Dundee Perthshire DD3 0PA Scotland |
Director Name | Mr Bolaji Andrew Ranson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 161 Basin Approach Canary Wharf London E14 7JN |
Director Name | Mr Paul Whiteley Ross |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Acorn Drive, Gayton Kings Lynn Norfolk PE32 1XG |
Director Name | Mr Mathew Brian Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2012) |
Role | Poject Manager |
Country of Residence | England |
Correspondence Address | Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH |
Director Name | Mrs Christina Randall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Sunrise House Chawston Lane Chawston Bedford MK44 3BH |
Director Name | Mr Mathew Brian Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG |
Director Name | Mr Brian Thomas Randall |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 December 2013) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Chawston Lane Chawston Bedford MK44 3BH |
Director Name | Mr Mathew Brian Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43a Woodbridge Hill Woodbridge Hill Guildford GU2 9AD |
Director Name | Mrs Christina Randall Randall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Chawston Lane Chawston Bedford MK44 3BH |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
700 at £1 | Christina Randall 70.00% Ordinary |
---|---|
300 at £1 | Imric LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,977 |
Current Liabilities | £31,103 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
24 August 2020 | Delivered on: 3 September 2020 Persons entitled: Social Money Limited Classification: A registered charge Outstanding |
---|---|
6 December 2019 | Delivered on: 9 December 2019 Persons entitled: Cpf One Limited Classification: A registered charge Particulars: The undertaking and all property assets of the company of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
21 August 2019 | Delivered on: 26 August 2019 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: First legal charge over the freehold property known as 19 eleanor street, grimsby, DN32 9DT and registered at land registry under title number HS257047. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Mtf Ne Limited Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as 39 berwick way, sandy, SG19 1TR and land on the west side of 39 berwick way, sandy, SG19 1TR. Outstanding |
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: Notting Hill Finance Limited Classification: A registered charge Particulars: 19 eleanor street grimsby. Outstanding |
7 September 2018 | Delivered on: 17 September 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 27,31, 37, 43 and 62 linden walk beck row IP28 8SU. Outstanding |
7 September 2018 | Delivered on: 17 September 2018 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 27, 31, 37, 43 and 62 linden walk beck ow IP28 8SU. Outstanding |
26 July 2007 | Delivered on: 2 August 2007 Persons entitled: Derbyshire Building Society 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: 27 29 31 33 35 37 39 41 43 45 47 49 51 53 56 58 60 62 64 & 66 linden walk beck row mildenhall the goodwill the benefit of the rental income. Outstanding |
29 April 2021 | Delivered on: 29 April 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
13 March 2006 | Delivered on: 23 March 2006 Satisfied on: 31 July 2007 Persons entitled: Mortgage Agency Services Number One Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Plots 1-20 de havilland court beck row M. 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 |
27 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2023 | Notice of move from Administration to Dissolution (17 pages) |
19 October 2023 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 (2 pages) |
28 December 2022 | Administrator's progress report (17 pages) |
8 November 2022 | Notice of extension of period of Administration (3 pages) |
20 June 2022 | Administrator's progress report (15 pages) |
7 February 2022 | Notice of deemed approval of proposals (3 pages) |
20 January 2022 | Statement of administrator's proposal (30 pages) |
10 January 2022 | Statement of affairs with form AM02SOA (8 pages) |
2 December 2021 | Registered office address changed from Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 2 December 2021 (2 pages) |
1 December 2021 | Appointment of an administrator (3 pages) |
16 October 2021 | Confirmation statement made on 16 October 2021 with updates (3 pages) |
29 April 2021 | Registration of charge 054432960010, created on 29 April 2021 (9 pages) |
16 February 2021 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 September 2020 | Registration of charge 054432960009, created on 24 August 2020 (59 pages) |
1 September 2020 | Satisfaction of charge 054432960008 in full (1 page) |
12 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 February 2020 | Registered office address changed from The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from Sunrise the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL United Kingdom to Sunrise Cathedral View Park Witchford Ely Cambridgeshire CB6 2JL on 12 February 2020 (1 page) |
11 December 2019 | Satisfaction of charge 054432960006 in full (1 page) |
10 December 2019 | Satisfaction of charge 054432960007 in full (1 page) |
9 December 2019 | Registration of charge 054432960008, created on 6 December 2019 (30 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 September 2019 | Registered office address changed from 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA United Kingdom to The Bungalow the Bungalow, Cathedral View Park Manor Road, Witchford Ely Cambridgeshire CB6 2JL on 19 September 2019 (1 page) |
26 August 2019 | Registration of charge 054432960007, created on 21 August 2019 (30 pages) |
26 August 2019 | Satisfaction of charge 054432960005 in full (1 page) |
26 June 2019 | Previous accounting period extended from 30 November 2018 to 30 March 2019 (1 page) |
25 June 2019 | Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to 20 Manor Road the Bungalow 20 Manor Road Ely Cambridgeshire CB6 2JA on 25 June 2019 (1 page) |
24 June 2019 | Registration of charge 054432960006, created on 21 June 2019 (29 pages) |
20 June 2019 | Satisfaction of charge 054432960004 in full (1 page) |
20 June 2019 | Satisfaction of charge 054432960003 in full (1 page) |
2 May 2019 | Termination of appointment of Christina Randall Randall as a director on 30 April 2019 (1 page) |
19 April 2019 | Appointment of Mrs Christina Randall Randall as a director on 6 April 2019 (2 pages) |
3 April 2019 | Registration of charge 054432960005, created on 29 March 2019 (10 pages) |
21 January 2019 | Satisfaction of charge 2 in full (1 page) |
26 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 September 2018 | Registration of charge 054432960003, created on 7 September 2018 (48 pages) |
17 September 2018 | Registration of charge 054432960004, created on 7 September 2018 (12 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 April 2018 | Notification of Brian Thomas Randall as a person with significant control on 5 November 2017 (2 pages) |
24 October 2017 | Cessation of Christina Randall as a person with significant control on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Christina Randall as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Christina Randall as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Christina Randall as a director on 23 October 2017 (1 page) |
24 October 2017 | Cessation of Christina Randall as a person with significant control on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Mathew Brian Rees as a director on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Christina Randall as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Termination of appointment of Mathew Brian Rees as a director on 23 October 2017 (1 page) |
24 August 2017 | Appointment of Mr Mathew Brian Rees as a director on 14 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Mathew Brian Rees as a director on 14 August 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 July 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
18 July 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 March 2016 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 24 March 2016 (1 page) |
8 December 2015 | Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Brian Thomas Randall as a director on 8 December 2015 (2 pages) |
4 July 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
4 July 2015 | Micro company accounts made up to 30 November 2014 (1 page) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page) |
4 May 2015 | Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page) |
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Termination of appointment of Mathew Brian Rees as a director on 1 May 2015 (1 page) |
16 March 2015 | Secretary's details changed for Mrs Christina Randall on 16 March 2015 (1 page) |
16 March 2015 | Secretary's details changed for Mrs Christina Randall on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Sunrise House Chawston Lane Chawston Bedford MK44 3BH England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 16 March 2015 (1 page) |
13 August 2014 | Registered office address changed from Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Beech House Acorn Drive Gayton Kings Lynn Norfolk PE32 1XG to Sunrise House Chawston Lane Chawston Bedford MK44 3BH on 13 August 2014 (1 page) |
10 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 July 2014 | Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Brian Thomas Randall as a director on 1 July 2014 (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 February 2014 | Appointment of Mr Brian Randall as a director (2 pages) |
7 February 2014 | Appointment of Mr Brian Randall as a director (2 pages) |
6 February 2014 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
6 February 2014 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
13 December 2013 | Termination of appointment of Mathew Rees as a director (1 page) |
13 December 2013 | Termination of appointment of Mathew Rees as a director (1 page) |
10 December 2013 | Termination of appointment of Brian Randall as a director (1 page) |
10 December 2013 | Termination of appointment of Brian Randall as a director (1 page) |
8 December 2013 | Appointment of Mr Brian Thomas Randall as a director (2 pages) |
8 December 2013 | Appointment of Mr Brian Thomas Randall as a director (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Sunrise Chawston Lane Chawston Bedford Bedfordshire MK44 3BH United Kingdom on 4 April 2013 (1 page) |
6 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
12 November 2012 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
12 November 2012 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
6 November 2012 | Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Mathew Rees as a director (1 page) |
6 November 2012 | Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Mathew Rees as a director (1 page) |
6 November 2012 | Registered office address changed from Beech House Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom on 6 November 2012 (1 page) |
5 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 February 2012 | Termination of appointment of Paul Ross as a director (1 page) |
19 February 2012 | Termination of appointment of Paul Ross as a director (1 page) |
3 November 2011 | Appointment of Mrs Christina Randall as a director (2 pages) |
3 November 2011 | Appointment of Mrs Christina Randall as a director (2 pages) |
23 June 2011 | Termination of appointment of Brian Randall as a director (1 page) |
23 June 2011 | Termination of appointment of Brian Randall as a director (1 page) |
1 June 2011 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
1 June 2011 | Appointment of Mr Mathew Brian Rees as a director (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Brian Randall on 4 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Paul Whiteley Ross on 4 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
23 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
17 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 June 2008 | Director appointed mr brian thomas randall (1 page) |
4 June 2008 | Director appointed mr brian thomas randall (1 page) |
29 May 2008 | Return made up to 04/05/07; full list of members (3 pages) |
29 May 2008 | Return made up to 04/05/07; full list of members (3 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sunrise house, chawston lane chawston beds bedfordshire MK44 3BH (1 page) |
28 May 2008 | Appointment terminated director brian randall (1 page) |
28 May 2008 | Appointment terminated director brian randall (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from sunrise house, chawston lane chawston beds bedfordshire MK44 3BH (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
21 July 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
17 August 2006 | Return made up to 04/05/06; full list of members; amend (7 pages) |
17 August 2006 | Return made up to 04/05/06; full list of members; amend (7 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
23 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
4 May 2005 | Incorporation (19 pages) |
4 May 2005 | Incorporation (19 pages) |