Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Chris Michael Alan Jeffery |
---|---|
Status | Current |
Appointed | 30 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Mr Richard James Gray |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mark Vincent Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ashley Dan Broomberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 95 Brim Hill Hampstead Garden Suburb London N2 0EZ |
Director Name | Aidan Cumiskey |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew John Styan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Andrew John Styan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Lydia Whyatt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2014) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Min Eric Tung |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Director Name | Mr Jui Kian Lim |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 February 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard James Brook |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hydrohouse Newcombe Way Orton Southgate Peterborough PE2 6SE |
Director Name | Mr Craig Hobkirk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Harvey Ingram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Secretary Name | Harvey Ingram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Website | monsal.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
105.1k at £1 | Ge Betz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628,000 |
Current Liabilities | £5,223,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
22 July 2010 | Delivered on: 29 July 2010 Satisfied on: 10 July 2014 Persons entitled: Aidan Cumiskey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
22 July 2010 | Delivered on: 28 July 2010 Satisfied on: 10 July 2014 Persons entitled: Waste Resources Fund LP Acting Through Its General Partner Waste Resources Gp Limited 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: 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 |
16 January 2009 | Delivered on: 24 January 2009 Satisfied on: 27 July 2010 Persons entitled: Aidan Cumiskey Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
5 December 2007 | Delivered on: 18 December 2007 Satisfied on: 10 July 2014 Persons entitled: Matrix Private Equity Partners LLP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or the income & growth vct PLC, matrix income & growth vct PLC, matrix income & growth 2 vct PLC, matrix income & growth 3 vct PLC, matrix income & growth 4 vct PLC (the investors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
5 December 2007 | Delivered on: 7 December 2007 Satisfied on: 27 July 2010 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 December 2023 | Director's details changed for Mr Richard James Gray on 10 March 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
24 March 2023 | Change of details for Suez Water Technologies & Solutions United Kingdom as a person with significant control on 23 March 2023 (2 pages) |
21 February 2023 | Full accounts made up to 31 December 2021 (20 pages) |
10 February 2023 | Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages) |
10 February 2023 | Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages) |
13 July 2022 | Second filing for the termination of Craig Hobkirk as a director (4 pages) |
7 July 2022 | Second filing for the appointment of Mark Vincent Smith as a director (3 pages) |
20 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
|
13 May 2022 | Termination of appointment of Craig Hobkirk as a director on 1 May 2022
|
10 May 2022 | Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2019 (20 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 31 December 2018 (18 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
16 February 2018 | Notification of Suez Water Technologies & Solutions United Kingdom as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
28 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 March 2016 | Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page) |
10 September 2015 | Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Amended group of companies' accounts made up to 31 March 2014 (26 pages) |
29 January 2015 | Amended group of companies' accounts made up to 31 March 2014 (26 pages) |
13 January 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages) |
13 January 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2014 | Statement of company's objects (2 pages) |
1 September 2014 | Statement of company's objects (2 pages) |
22 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Resolutions
|
22 August 2014 | Auditor's resignation (1 page) |
22 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
22 August 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 July 2014 | Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page) |
25 July 2014 | Secretary's details changed for Mr Chris Jeffery on 30 June 2014 (1 page) |
24 July 2014 | Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
10 July 2014 | Satisfaction of charge 4 in full (1 page) |
10 July 2014 | Satisfaction of charge 4 in full (1 page) |
10 July 2014 | Satisfaction of charge 5 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (2 pages) |
10 July 2014 | Satisfaction of charge 5 in full (1 page) |
8 July 2014 | Appointment of Mr Christopher Jeffery as a director (2 pages) |
8 July 2014 | Termination of appointment of Andrew Styan as a director (1 page) |
8 July 2014 | Termination of appointment of Min Tung as a director (1 page) |
8 July 2014 | Termination of appointment of Min Tung as a director (1 page) |
8 July 2014 | Termination of appointment of Aidan Cumiskey as a director (1 page) |
8 July 2014 | Appointment of Mr Richard Brook as a director (2 pages) |
8 July 2014 | Appointment of Mr Craig Hobkirk as a director (2 pages) |
8 July 2014 | Appointment of Mr Richard Brook as a director (2 pages) |
8 July 2014 | Termination of appointment of Jui Lim as a director (1 page) |
8 July 2014 | Appointment of Mr Craig Hobkirk as a director (2 pages) |
8 July 2014 | Termination of appointment of Timothy Ross as a director (1 page) |
8 July 2014 | Termination of appointment of Jui Lim as a director (1 page) |
8 July 2014 | Appointment of Mr Christopher Jeffery as a director (2 pages) |
8 July 2014 | Termination of appointment of Andrew Styan as a director (1 page) |
8 July 2014 | Termination of appointment of Aidan Cumiskey as a director (1 page) |
8 July 2014 | Termination of appointment of Timothy Ross as a director (1 page) |
4 July 2014 | Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Andrew Styan as a secretary (1 page) |
4 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 July 2014 | Termination of appointment of Andrew Styan as a secretary (1 page) |
4 July 2014 | Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mr Chris Jeffery as a secretary (2 pages) |
4 July 2014 | Registered office address changed from the Willows Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 July 2014 | Appointment of Mr Chris Jeffery as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Lydia Whyatt as a director (1 page) |
4 February 2014 | Appointment of Mr Jui Kian Lim as a director (2 pages) |
4 February 2014 | Termination of appointment of Lydia Whyatt as a director (1 page) |
4 February 2014 | Appointment of Mr Jui Kian Lim as a director (2 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 August 2012 | Director's details changed for Mr Min Eric Tung on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Andrew John Styan on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for Timothy Stuart Ross on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Andrew John Styan on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Andrew John Styan on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Timothy Stuart Ross on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Andrew John Styan on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for Mr Min Eric Tung on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Appointment of Mr Min Eric Tung as a director (2 pages) |
11 January 2012 | Appointment of Mr Min Eric Tung as a director (2 pages) |
10 January 2012 | Termination of appointment of Ashley Broomberg as a director (1 page) |
10 January 2012 | Termination of appointment of Ashley Broomberg as a director (1 page) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Second filing of SH01 previously delivered to Companies House
|
1 September 2011 | Second filing of SH01 previously delivered to Companies House
|
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
18 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Resolutions
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (2 pages) |
19 November 2010 | Memorandum and Articles of Association (37 pages) |
19 November 2010 | Memorandum and Articles of Association (37 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 July 2010 | Appointment of Ms Lydia Whyatt as a director (2 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
26 July 2010 | Appointment of Ms Lydia Whyatt as a director (2 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
12 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
12 December 2009 | Accounts for a small company made up to 30 September 2009 (5 pages) |
16 November 2009 | Registered office address changed from Oak House Ransom Wood Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from Oak House Ransom Wood Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 16 November 2009 (1 page) |
3 September 2009 | Return made up to 09/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 09/08/09; full list of members (7 pages) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
28 January 2009 | Ad 16/01/09\gbp si 2500@1=2500\gbp ic 89000/91500\ (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Ad 16/01/09\gbp si 2500@1=2500\gbp ic 89000/91500\ (2 pages) |
28 January 2009 | Resolutions
|
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 09/08/08; full list of members (6 pages) |
4 June 2008 | Ad 03/06/08\gbp si 3000@1=3000\gbp ic 50000/53000\ (1 page) |
4 June 2008 | Ad 03/06/08\gbp si 3000@1=3000\gbp ic 50000/53000\ (1 page) |
22 May 2008 | Director appointed timothy stuart ross (3 pages) |
22 May 2008 | Director appointed timothy stuart ross (3 pages) |
6 May 2008 | Secretary appointed mr andrew john styan (1 page) |
6 May 2008 | Director appointed mr andrew john styan (1 page) |
6 May 2008 | Director appointed mr andrew john styan (1 page) |
6 May 2008 | Secretary appointed mr andrew john styan (1 page) |
10 January 2008 | Nc inc already adjusted 05/12/07 (2 pages) |
10 January 2008 | Ad 05/12/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
10 January 2008 | Nc inc already adjusted 05/12/07 (2 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Ad 05/12/07--------- £ si 45999@1=45999 £ ic 4001/50000 (4 pages) |
10 January 2008 | Ad 05/12/07--------- £ si 4000@1=4000 £ ic 1/4001 (2 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 January 2008 | Registered office changed on 10/01/08 from: 20 new walk leicester leicestershire LE1 6TX (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Ad 05/12/07--------- £ si 45999@1=45999 £ ic 4001/50000 (4 pages) |
10 January 2008 | New director appointed (2 pages) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Incorporation (18 pages) |
9 August 2007 | Incorporation (18 pages) |