Clippers Quay
Salford
M50 3XP
Director Name | Jamie McKechnie |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Nicholas Clark Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Jodie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 May 2010) |
Role | Company Director |
Correspondence Address | Morton Spirt Farm Abbots Morton Worcestershire WR7 4NA |
Director Name | Mr John Charles Jackson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Director Name | Mr Karim Khan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Neil John Chidgey |
---|---|
Status | Resigned |
Appointed | 14 May 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 August 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Director Name | Mr Neil John Chidgey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Nicola Jane Peake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2014) |
Role | Md Environmental |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Robert Quelch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Julian Ashley Tranter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(8 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Woodall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Nigel Roderick Sheppard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(11 years after company formation) |
Appointment Duration | 4 years (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Matthew Robert Dulson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(15 years after company formation) |
Appointment Duration | 9 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | purebuildings.com |
---|---|
Email address | [email protected] |
Telephone | 01749 345444 |
Telephone region | Shepton Mallet |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kier Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
29 January 2010 | Delivered on: 5 February 2010 Satisfied on: 27 May 2010 Persons entitled: Rugby Borough Council Classification: Debenture 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 property k/a land on the north west and north east side of the bungalow warwick road ettington stratford-upon-avon t/no WK442087 and WK438720 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 16 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Longstaples, warwick road, ettington, stratford-upon-avon, warwickshire t/no's WK442087 and WK438720 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
10 June 2008 | Delivered on: 12 June 2008 Satisfied on: 16 February 2010 Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page) |
4 April 2023 | Appointment of Jamie Mckechnie as a director on 3 April 2023 (2 pages) |
15 December 2022 | Full accounts made up to 30 June 2022 (18 pages) |
11 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
12 July 2022 | Appointment of Matthew Robert Dulson as a director on 7 July 2022 (2 pages) |
12 July 2022 | Appointment of Mark Whittaker as a director on 7 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Nigel Roderick Sheppard as a director on 12 July 2022 (1 page) |
5 April 2022 | Full accounts made up to 30 June 2021 (20 pages) |
15 March 2022 | Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
5 July 2021 | Change of details for Kier Services Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 (1 page) |
11 March 2021 | Full accounts made up to 30 June 2020 (17 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
27 March 2020 | Full accounts made up to 30 June 2019 (18 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (18 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Nigel Roderick Sheppard as a director on 30 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Nigel Robert Quelch as a director on 30 June 2018 (1 page) |
14 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
14 December 2017 | Full accounts made up to 30 June 2017 (18 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 March 2017 | Appointment of Mr Lee Woodall as a director on 3 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Lee Woodall as a director on 3 February 2017 (2 pages) |
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 March 2015 | Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
16 June 2014 | Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD United Kingdom on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 April 2014 | Sec 519 (2 pages) |
17 March 2014 | Termination of appointment of Nicola Peake as a director (1 page) |
17 March 2014 | Termination of appointment of Nicola Peake as a director (1 page) |
26 February 2014 | Termination of appointment of Nicholas Spencer as a director (1 page) |
26 February 2014 | Termination of appointment of Nicholas Spencer as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
19 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
19 September 2013 | Full accounts made up to 30 June 2013 (12 pages) |
11 September 2013 | Appointment of Mrs Nicola Jane Peake as a director (2 pages) |
11 September 2013 | Appointment of Mrs Nicola Jane Peake as a director (2 pages) |
22 August 2013 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
22 August 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
22 August 2013 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
22 August 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Termination of appointment of Karim Khan as a director (1 page) |
5 April 2013 | Termination of appointment of Karim Khan as a director (1 page) |
13 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (13 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Termination of appointment of John Jackson as a director (1 page) |
5 April 2012 | Termination of appointment of John Jackson as a director (1 page) |
22 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
22 September 2011 | Full accounts made up to 30 June 2011 (13 pages) |
9 August 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
9 August 2011 | Termination of appointment of Neil Chidgey as a secretary (1 page) |
9 August 2011 | Termination of appointment of Neil Chidgey as a secretary (1 page) |
9 August 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
15 June 2011 | Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Nicholas Clark Spencer on 1 June 2011 (2 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Charles Jackson as a director (2 pages) |
15 June 2010 | Appointment of Mr John Charles Jackson as a director (2 pages) |
14 June 2010 | Appointment of Mr Karim Khan as a director (2 pages) |
14 June 2010 | Appointment of Mr Neil John Chidgey as a secretary (1 page) |
14 June 2010 | Appointment of Mr Neil John Chidgey as a secretary (1 page) |
14 June 2010 | Appointment of Mr Karim Khan as a director (2 pages) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Jodie Spencer as a secretary (1 page) |
3 June 2010 | Termination of appointment of Jodie Spencer as a secretary (1 page) |
28 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (22 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (22 pages) |
28 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
19 April 2010 | Memorandum and Articles of Association (13 pages) |
19 April 2010 | Memorandum and Articles of Association (13 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 3 (31 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
10 September 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
28 July 2009 | Director's change of particulars / nicholas spencer / 01/01/2008 (1 page) |
28 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / nicholas spencer / 01/01/2008 (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 October 2007 | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2007 | Ad 05/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (16 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Incorporation (16 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |