Chorley Road
Swinton
M27 5FJ
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Charles William Victor Hinds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Secretary Name | Peel Group Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ian Sheard |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 December 2019) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Paul Adrian Walker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Civic Centre Chorley Road Salford Greater Manchester M27 5BY |
Director Name | Cllr John David Merry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2012) |
Role | Leader Of Salford City Council |
Country of Residence | England |
Correspondence Address | Civic Centre Chorley Road Swinton Manchester M27 5FJ |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Business Management Suite The Trafford Centre Manchester M17 8AA |
Director Name | Mr Edmund Alun Burrows |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dome The Trafford Centre Manchester M17 8PL |
Director Name | Ms Barbara Spicer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Director Name | Mr Ian Stewart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Director Name | Mr David Anthony Lancaster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Director Name | Mr Joseph Benedict Dolan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Turnpike House 631 Eccles New Road Salford M50 1SW |
Director Name | Martin John Vickers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Director Name | Martin John Vickers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Director Name | Mr Joseph Benedict Dolan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Turnpike House 631 Eccles New Road Salford M50 1SW |
Director Name | Mr Mark Leslie Reeves |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Turnpike House 631 Eccles New Road Salford M50 1SW |
Director Name | Mr David Jonathan Glover |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Cllr Paula Boshell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ms Miranda Lucy Mary Carruthers-Watt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford City Council Offices Salford Civic Centre Chorley Road Swinton M27 5FJ |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
5m at £1 | Peel Land (Red City) LTD 42.86% Peel |
---|---|
5m at £1 | Salford City Council 42.86% Council |
1.7m at £1 | Salford City Council 14.29% Preference |
Year | 2014 |
---|---|
Turnover | £896,542 |
Gross Profit | -£536,695 |
Net Worth | -£6,280,358 |
Cash | £534,387 |
Current Liabilities | £2,093,498 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
9 June 2021 | Delivered on: 10 June 2021 Persons entitled: The Council of the City of Salford Classification: A registered charge Particulars: By way of legal mortgage, the land on the south side of liverpool road, eccles being the part of the land registered at hm land registry under title number: GM401394 transferred to the company under a transfer dated 13 may 2019; and. By way of legal mortgage, the land at new hall, liverpool road, eccles being the part of the land registered at hm land registry under title number: MAN162922 transferred to the company under a transfer dated 13 may 2019. Outstanding |
---|---|
7 June 2010 | Delivered on: 9 June 2010 Persons entitled: The Council of the City of Salford (The Mortgagee) 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: Land on the south side of liverpool road eccles t/nos. GM33707 part of GM174575 part of GM33706 part of MAN152160, LA345937, GM970554 and GM959736 and shown edged red on the plan by way of fixed charge the full benefit of all agreements, contracts, guarantees, indemnities, warranties and other documents see image for full details. Outstanding |
12 January 2021 | Termination of appointment of Paula Boshell as a director on 30 May 2020 (1 page) |
---|---|
12 January 2021 | Appointment of Charles William Victor Hinds as a director on 1 June 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr David Anthony Lancaster on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr David Anthony Lancaster on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Cllr Paula Boshell on 3 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Peel Group Management Limited on 3 November 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Stephen John Wild on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
16 June 2020 | Termination of appointment of Miranda Lucy Mary Carruthers-Watt as a director on 12 June 2020 (1 page) |
16 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Stephen John Wild as a director on 20 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr James Whittaker as a director on 20 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page) |
3 January 2020 | Accounts for a small company made up to 31 March 2019
|
19 December 2019 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
28 May 2019 | Secretary's details changed for Peel Management Limited on 26 April 2018 (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
3 July 2018 | Change of details for Christopher Eves as a person with significant control on 28 June 2018 (2 pages) |
27 June 2018 | Appointment of Ms Miranda Lucy Mary Carruthers-Watt as a director on 25 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
17 November 2017 | Notification of The Council of the City of Salford as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Notification of The Council of the City of Salford as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Cessation of The Council of the City of Salford as a person with significant control on 6 April 2016 (1 page) |
17 November 2017 | Cessation of The Council of the City of Salford as a person with significant control on 6 April 2016 (1 page) |
6 September 2017 | Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr David Jonathan Glover on 6 September 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (10 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (10 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
25 July 2016 | Appointment of Cllr Paula Boshell as a director on 7 July 2016 (2 pages) |
25 July 2016 | Appointment of Cllr Paula Boshell as a director on 7 July 2016 (2 pages) |
23 May 2016 | Termination of appointment of Mark Leslie Reeves as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Mark Leslie Reeves as a director on 20 May 2016 (1 page) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 April 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 11 April 2016 (1 page) |
20 January 2016 | Secretary's details changed for Peel Management Limited on 13 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Peel Management Limited on 13 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
28 November 2014 | Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr David Jonathan Glover on 28 November 2014 (2 pages) |
5 September 2014 | Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Edmund Alun Burrows as a director on 1 September 2014 (1 page) |
5 September 2014 | Appointment of Mr David Jonathan Glover as a director on 1 September 2014 (2 pages) |
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 December 2013 | Termination of appointment of Joseph Dolan as a director (1 page) |
18 December 2013 | Termination of appointment of Joseph Dolan as a director (1 page) |
8 October 2013 | Appointment of Mark Leslie Reeves as a director (2 pages) |
8 October 2013 | Appointment of Mark Leslie Reeves as a director (2 pages) |
5 September 2013 | Appointment of Mr Joseph Benedict Dolan as a director (2 pages) |
5 September 2013 | Appointment of Mr Joseph Benedict Dolan as a director (2 pages) |
5 September 2013 | Termination of appointment of Martin Vickers as a director (1 page) |
5 September 2013 | Termination of appointment of Martin Vickers as a director (1 page) |
23 May 2013 | Appointment of Martin John Vickers as a director (2 pages) |
23 May 2013 | Termination of appointment of Joseph Dolan as a director (1 page) |
23 May 2013 | Termination of appointment of Joseph Dolan as a director (1 page) |
23 May 2013 | Appointment of Martin John Vickers as a director (2 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Appointment of Joseph Benedict Dolan as a director (2 pages) |
20 December 2012 | Appointment of Joseph Benedict Dolan as a director (2 pages) |
7 December 2012 | Termination of appointment of Martin Vickers as a director (1 page) |
7 December 2012 | Appointment of David Anthony Lancaster as a director (2 pages) |
7 December 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
7 December 2012 | Termination of appointment of Martin Vickers as a director (1 page) |
7 December 2012 | Termination of appointment of Barbara Spicer as a director (1 page) |
7 December 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
7 December 2012 | Termination of appointment of David Lancaster as a director (1 page) |
7 December 2012 | Termination of appointment of David Lancaster as a director (1 page) |
7 December 2012 | Termination of appointment of Barbara Spicer as a director (1 page) |
7 December 2012 | Appointment of David Anthony Lancaster as a director (2 pages) |
5 July 2012 | Appointment of Barbara Spicer as a director (2 pages) |
5 July 2012 | Appointment of Barbara Spicer as a director (2 pages) |
5 July 2012 | Appointment of David Anthony Lancaster as a director (2 pages) |
5 July 2012 | Appointment of David Anthony Lancaster as a director (2 pages) |
4 July 2012 | Director's details changed for Martin John Vickers on 2 July 2012 (2 pages) |
4 July 2012 | Appointment of Ian Stewart as a director (2 pages) |
4 July 2012 | Director's details changed for Martin John Vickers on 2 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Martin John Vickers on 2 July 2012 (2 pages) |
4 July 2012 | Appointment of Ian Stewart as a director (2 pages) |
3 July 2012 | Termination of appointment of Paul Walker as a director (1 page) |
3 July 2012 | Termination of appointment of John Merry as a director (1 page) |
3 July 2012 | Termination of appointment of Paul Walker as a director (1 page) |
3 July 2012 | Termination of appointment of John Merry as a director (1 page) |
3 July 2012 | Appointment of Martin John Vickers as a director (2 pages) |
3 July 2012 | Appointment of Martin John Vickers as a director (2 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Appointment of Peel Management Limited as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
15 December 2011 | Appointment of Peel Management Limited as a secretary (2 pages) |
15 December 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
15 December 2011 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 15 December 2011 (1 page) |
5 August 2011 | Director's details changed for Mr Edmund Alun Burrows on 26 July 2011 (3 pages) |
5 August 2011 | Second filing of AP01 previously delivered to Companies House
|
5 August 2011 | Second filing of AP01 previously delivered to Companies House
|
5 August 2011 | Director's details changed for Mr Edmund Alun Burrows on 26 July 2011 (3 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
1 April 2011 | Termination of appointment of Michael Butterworth as a director (1 page) |
22 March 2011 | Appointment of Mr Edmund Alun Burrows as a director
|
22 March 2011 | Appointment of Mr Edmund Alun Burrows as a director
|
18 June 2010 | Appointment of Peter John Hosker as a director (3 pages) |
18 June 2010 | Appointment of Peter John Hosker as a director (3 pages) |
18 June 2010 | Appointment of Michael George Butterworth as a director (3 pages) |
18 June 2010 | Appointment of Councillor John David Merry as a director (3 pages) |
18 June 2010 | Appointment of Michael George Butterworth as a director (3 pages) |
18 June 2010 | Appointment of Councillor John David Merry as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Appointment of Paul Adrian Walker as a director (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Appointment of Paul Adrian Walker as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Termination of appointment of Ian Sheard as a director (2 pages) |
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Termination of appointment of Ian Sheard as a director (2 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed cobco 912 LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed cobco 912 LIMITED\certificate issued on 24/05/10
|
16 April 2010 | Incorporation (37 pages) |
16 April 2010 | Incorporation (37 pages) |