Monkstown
Co Dublin
Ireland
Director Name | Mr Paul Culhane |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Killough House Ballyorney Road Enniskerry Wicklow Ireland |
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 26 March 2024) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | Stephen Vernon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 26 March 2024) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 7 Winton Road Ranelagh Dublin 6 Ireland |
Director Name | James McKenna |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2006(2 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 26 March 2024) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Willow House Grove Wood Foxrock Dublin 18 Ireland |
Director Name | Mark Munro |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2006(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 Longford Terrace Monkstown Co Dublin Ireland |
Director Name | Thomas David Leader |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvers Ridgway Pyrford Surrey GU22 8PN |
Director Name | Michael Stuart Tapp |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alverston Road Nottingham NG3 5DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greenpropertyltd.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Green Property Holdings LTD 70.00% Ordinary |
---|---|
150 at £1 | Michael Stuart Tapp 15.00% Ordinary |
150 at £1 | Thomas David Leader 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,582,703 |
Net Worth | £219,099 |
Cash | £67,695 |
Current Liabilities | £334,730 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charge in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
---|---|
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys in relation to kish fourteen limited and 4 kingston Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys in relation to kish thirteen limited and flats 3 and H3, eaton Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys in relation to kish twelve limited and 7 & 8 st.james's Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys in relation to kish two limited and 32 st.james Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: Fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charge in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 30 June 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys in relation to kish three limited and 35 berkeley Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks,P.L.C. Classification: Charge over account and deposit moneys in relation to kish four limited and 8 carlos Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks,P.L.C. Classification: Charge over account and deposit moneys in relation to kish five limited and apollo lunar Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks,P.L.C. Classification: Charge over account and deposit moneys in relation to kish six limited and market towers Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
23 September 2010 | Delivered on: 27 September 2010 Persons entitled: Allied Irish Banks, P.L.C. Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from each of the obligors to each of the finance parties on any account whatsoever. Particulars: The chargor as security for the payment performance and discharge of all the secured liabilities charged in favour of the security trustee by way of first fixed charge all of its present and future right title benefit and interest in and to the account and the depposit moneys see image for full details. Outstanding |
8 August 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
---|---|
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
15 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 June 2021 | Withdrawal of a person with significant control statement on 16 June 2021
|
14 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 July 2020 | Second filing for the notification of Stephen Jr Vernon as a person with significant control (7 pages) |
17 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 May 2019 | Notification of Stephen Jr Vernon as a person with significant control on 6 April 2016
|
27 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 April 2019 | Registered office address changed from Flat 2, Block C Ossington Buildings London W1U 4BJ England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 16 April 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Thomas David Leader as a director on 25 June 2018 (1 page) |
9 July 2018 | Termination of appointment of Michael Stuart Tapp as a director on 25 June 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 February 2017 | Registered office address changed from 35 Berkeley Square London W1J 5BF England to Flat 2, Block C Ossington Buildings London W1U 4BJ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 35 Berkeley Square London W1J 5BF England to Flat 2, Block C Ossington Buildings London W1U 4BJ on 21 February 2017 (1 page) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Registered office address changed from 35 Berkeley Square London W1J 5BF to The Clubhouse 8 st. James's Square London SW1Y 4JU on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to 35 Berkeley Square London W1J 5BF on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 35 Berkeley Square London W1J 5BF to The Clubhouse 8 st. James's Square London SW1Y 4JU on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to 35 Berkeley Square London W1J 5BF on 24 August 2016 (1 page) |
13 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
1 September 2014 | Director's details changed for James Mckenna on 1 January 2014 (2 pages) |
1 September 2014 | Director's details changed for James Mckenna on 1 January 2014 (2 pages) |
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for James Mckenna on 1 January 2014 (2 pages) |
30 June 2014 | Registration of charge 059031060024 (31 pages) |
30 June 2014 | Registration of charge 059031060024 (31 pages) |
30 June 2014 | Registration of charge 059031060016
|
30 June 2014 | Registration of charge 059031060018
|
30 June 2014 | Registration of charge 059031060018
|
30 June 2014 | Registration of charge 059031060017 (31 pages) |
30 June 2014 | Registration of charge 059031060015
|
30 June 2014 | Registration of charge 059031060020 (33 pages) |
30 June 2014 | Registration of charge 059031060021 (31 pages) |
30 June 2014 | Registration of charge 059031060015
|
30 June 2014 | Registration of charge 059031060021 (31 pages) |
30 June 2014 | Registration of charge 059031060022 (31 pages) |
30 June 2014 | Registration of charge 059031060016
|
30 June 2014 | Registration of charge 059031060023 (31 pages) |
30 June 2014 | Registration of charge 059031060022 (31 pages) |
30 June 2014 | Registration of charge 059031060020 (33 pages) |
30 June 2014 | Registration of charge 059031060023 (31 pages) |
30 June 2014 | Registration of charge 059031060019 (31 pages) |
30 June 2014 | Registration of charge 059031060017 (31 pages) |
30 June 2014 | Registration of charge 059031060019 (31 pages) |
2 June 2014 | Full accounts made up to 30 June 2013 (16 pages) |
2 June 2014 | Full accounts made up to 30 June 2013 (16 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
16 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (10 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for Stephen Vernon on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Mckenna on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mark Munro on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Stephen Vernon on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Paul Culhane on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Thomas David Leader on 11 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (10 pages) |
1 September 2010 | Director's details changed for James Mckenna on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mark Munro on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Thomas David Leader on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Stuart Tapp on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Michael Stuart Tapp on 11 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Paul Culhane on 11 August 2010 (2 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
11 November 2009 | Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 3Rd Floor 45 Maddox Street London W1S 2PE on 11 November 2009 (1 page) |
26 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 11/08/09; full list of members (5 pages) |
10 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 July 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 November 2008 | Full accounts made up to 30 June 2007 (15 pages) |
21 November 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 October 2008 | Return made up to 11/08/08; full list of members (5 pages) |
1 October 2008 | Return made up to 11/08/08; full list of members (5 pages) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / paul culhane / 01/09/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
5 June 2008 | Accounting reference date shortened from 31/08/2007 to 30/06/2007 (1 page) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2007 | Director's particulars changed (1 page) |
24 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
16 November 2006 | New director appointed (6 pages) |
16 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (3 pages) |
3 November 2006 | New director appointed (4 pages) |
3 November 2006 | New director appointed (4 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road london N1 2TJ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: flat 7 1 clephane road london N1 2TJ (1 page) |
17 October 2006 | Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 October 2006 | Ad 12/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2006 | Company name changed pedalsilver LIMITED\certificate issued on 10/10/06 (2 pages) |
10 October 2006 | Company name changed pedalsilver LIMITED\certificate issued on 10/10/06 (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed;new director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed;new director appointed (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
11 August 2006 | Incorporation (17 pages) |
11 August 2006 | Incorporation (17 pages) |