Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(45 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(49 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(50 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Linda Ellen Canning |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1971(10 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 27 February 2001) |
Role | Private Secretary |
Correspondence Address | Kamparo Woodmansterne Lane Wallington Surrey SM6 0SU |
Director Name | Mark Damien Canning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1985(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 February 2006) |
Role | Administrator |
Correspondence Address | Streat Hill Farm House Streat Bostall Streat Hassocks West Sussex BN6 8RP |
Secretary Name | Mark Damien Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Tye Farm Hartfield East Sussex TN7 4JR |
Director Name | Paul Joseph Lawlor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 24 Lumley Gardens Cheam Sutton Surrey SM3 8NW |
Secretary Name | Noel William Peilow |
---|---|
Nationality | Irish/British |
Status | Resigned |
Appointed | 01 March 2001(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 1 Westview Cottages Godstone Hill Godstone Surrey RH9 8AP |
Director Name | Noel William Peilow |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish/British |
Status | Resigned |
Appointed | 02 May 2001(40 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 03 May 2001) |
Role | Farm Manager |
Correspondence Address | 14 Woodvale Court South Norwood Hill London SE25 6AH |
Director Name | Helena Jeffrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | Stable House Cockaynes Farm Cockaynes Lane Alresford Essex CO7 8BZ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(46 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(46 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Website | consensussupport.com |
---|
Registered Address | 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 16 September 2013 Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Outstanding |
16 November 2007 | Delivered on: 27 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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. Outstanding |
10 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Smugglers barn snow hill road crawley down and land on the north west side of snow hill road crawley t/nos SX16045, SX16090 and SX69989 little smugglers cottage snow hill copthorne t/no SX102832 and 19 stanley park road wallington t/no SY229674 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
10 February 2006 | Delivered on: 21 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 February 2005 | Delivered on: 10 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 de parys avenue bedford t/no BD197500. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 January 2004 | Delivered on: 3 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as paddock wood the drive ifold west sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 December 2003 | Delivered on: 16 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as little smugglers cottage snow hill copthorne RH1O 3EF t/n SX102832. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 December 2003 | Delivered on: 10 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as smuggler's barn, snow hill, crawley down RH10 3EF and land on the north west side of the road leadin from horsham to east grinstead, worth t/n SX16090, SX16045 and SX69989. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a tandridge hill farm tandridge hill farm lane godstone SY569771, f/h land and buildings at tandridge hill farm tandridge hill lane godstone SY659237, (for details of further properties charged please refer to form 395). 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. Outstanding |
14 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 47-49 brighton road purleyn t/n SGL583768 and SGL583767. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a tandridge hill farm land and buildings at tandridge hill farm and land lying to the east of tandridge hill farm tandridge hill lane godstone t/n SY569771,SY659237 and SY603832.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 stanley park road wallington t/n SY229674. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 November 2003 | Delivered on: 21 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 38 grovelands road purley t/n SGL243686. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 June 2000 | Delivered on: 5 July 2000 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a grovelands tandridge hill lane godstone surrey t/n SY569771. Fully Satisfied |
28 November 1995 | Delivered on: 1 December 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 November 1995 | Delivered on: 30 November 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High hurstwood house chillies lane high hurstwood east sussex. Fully Satisfied |
23 October 1995 | Delivered on: 31 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 farm lane, purley, L.B. of croydon t/N0-SGL570900. Fully Satisfied |
19 October 1995 | Delivered on: 27 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 the drive coulsdon l/b of croydon t/no SY129966. Fully Satisfied |
19 October 1995 | Delivered on: 27 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 the drive coulsdon l/b of croydon t/no SY260962. Fully Satisfied |
19 October 1995 | Delivered on: 27 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 stanley park road wallington l/b of sutton t/no SY229674. Fully Satisfied |
19 October 1995 | Delivered on: 27 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 brighton road purley l/b of croydon t/no P59886. Fully Satisfied |
19 October 1995 | Delivered on: 27 October 1995 Satisfied on: 28 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 brighton road purley l/b of croydon t/no P51933. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2020 | Satisfaction of charge 30 in full (2 pages) |
16 April 2020 | Satisfaction of charge 006742770039 in full (1 page) |
16 April 2020 | Satisfaction of charge 006742770040 in full (1 page) |
30 March 2020 | Satisfaction of charge 37 in full (2 pages) |
30 March 2020 | Satisfaction of charge 35 in full (1 page) |
30 March 2020 | Satisfaction of charge 34 in full (2 pages) |
30 March 2020 | Satisfaction of charge 006742770041 in full (1 page) |
30 March 2020 | Satisfaction of charge 28 in full (2 pages) |
30 March 2020 | Satisfaction of charge 33 in full (2 pages) |
30 March 2020 | Satisfaction of charge 31 in full (2 pages) |
30 March 2020 | Satisfaction of charge 29 in full (2 pages) |
30 March 2020 | Satisfaction of charge 32 in full (2 pages) |
30 March 2020 | Satisfaction of charge 36 in full (2 pages) |
30 March 2020 | Satisfaction of charge 27 in full (2 pages) |
30 March 2020 | Satisfaction of charge 38 in full (1 page) |
30 March 2020 | Satisfaction of charge 26 in full (2 pages) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page) |
11 October 2018 | Notification of Consensus Support Services as a person with significant control on 6 April 2016 (2 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
21 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 35 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
20 July 2016 | Part of the property or undertaking has been released from charge 36 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 29 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 36 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 27 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 34 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 36 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 28 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 34 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 29 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 27 (2 pages) |
19 July 2016 | All of the property or undertaking has been released from charge 28 (2 pages) |
19 July 2016 | Part of the property or undertaking has been released from charge 30 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 31 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 32 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 33 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 31 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 32 (2 pages) |
18 July 2016 | All of the property or undertaking has been released from charge 33 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
19 September 2013 | Registration of charge 006742770041 (78 pages) |
19 September 2013 | Registration of charge 006742770041 (78 pages) |
17 September 2013 | Registration of charge 006742770040 (53 pages) |
17 September 2013 | Registration of charge 006742770040 (53 pages) |
16 September 2013 | Registration of charge 006742770039 (53 pages) |
16 September 2013 | Registration of charge 006742770039 (53 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 38 (37 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 38 (37 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (19 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (19 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
19 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 November 2008 | Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page) |
11 November 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 November 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of register of members (1 page) |
15 October 2007 | Location of debenture register (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date shortened from 10/02/07 to 30/09/06 (1 page) |
13 June 2007 | Accounting reference date shortened from 10/02/07 to 30/09/06 (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page) |
7 January 2007 | Total exemption full accounts made up to 10 February 2006 (14 pages) |
7 January 2007 | Total exemption full accounts made up to 10 February 2006 (14 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 November 2006 | Location of debenture register (1 page) |
8 November 2006 | Return made up to 10/10/06; full list of members (3 pages) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 10/02/06 (1 page) |
12 July 2006 | Accounting reference date extended from 30/09/05 to 10/02/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Declaration of assistance for shares acquisition (13 pages) |
27 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Particulars of mortgage/charge (6 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
10 February 2005 | Particulars of mortgage/charge (4 pages) |
10 February 2005 | Particulars of mortgage/charge (4 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
28 February 2004 | Resolutions
|
28 February 2004 | Resolutions
|
3 February 2004 | Particulars of mortgage/charge (6 pages) |
3 February 2004 | Particulars of mortgage/charge (6 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (5 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
14 November 2002 | Return made up to 10/10/02; full list of members (5 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
27 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
27 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Return made up to 10/10/01; full list of members (5 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Return made up to 10/10/01; full list of members (5 pages) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Location of register of members (1 page) |
22 November 2001 | Secretary's particulars changed (1 page) |
22 November 2001 | Location of register of members (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 19 stanley park road wallington surrey SM6 0HL (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 19 stanley park road wallington surrey SM6 0HL (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
11 December 2000 | Return made up to 10/10/00; no change of members (4 pages) |
11 December 2000 | Return made up to 10/10/00; no change of members (4 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 December 1999 | Full accounts made up to 31 March 1998 (19 pages) |
7 December 1999 | Full accounts made up to 31 March 1998 (19 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
9 November 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 November 1998 | Full accounts made up to 31 March 1997 (16 pages) |
11 November 1997 | Return made up to 10/10/97; no change of members
|
11 November 1997 | Return made up to 10/10/97; no change of members
|
26 October 1997 | Full accounts made up to 31 March 1996 (15 pages) |
26 October 1997 | Full accounts made up to 31 March 1996 (15 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
4 November 1996 | Return made up to 10/10/96; full list of members
|
4 November 1996 | Return made up to 10/10/96; full list of members
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
26 April 1996 | Company name changed saint bernadette's LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed saint bernadette's LIMITED\certificate issued on 29/04/96 (2 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 10/10/95; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
15 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
15 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
15 September 1994 | Full accounts made up to 31 March 1994 (10 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
18 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
22 August 1992 | Particulars of mortgage/charge (3 pages) |
22 August 1992 | Particulars of mortgage/charge (3 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (4 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (4 pages) |
15 July 1992 | Full accounts made up to 31 December 1991 (4 pages) |
17 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
17 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
17 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
26 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
26 October 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
3 November 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
3 November 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
2 December 1988 | Full accounts made up to 31 December 1987 (4 pages) |
2 December 1988 | Full accounts made up to 31 December 1987 (4 pages) |
25 March 1988 | Particulars of mortgage/charge (3 pages) |
25 March 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
16 November 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
17 December 1986 | Particulars of mortgage/charge (3 pages) |
17 December 1986 | Particulars of mortgage/charge (3 pages) |
27 October 1986 | Return made up to 20/08/86; full list of members (4 pages) |
27 October 1986 | Return made up to 20/08/86; full list of members (4 pages) |
27 October 1986 | Full accounts made up to 31 December 1985 (6 pages) |
27 October 1986 | Full accounts made up to 31 December 1985 (6 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (5 pages) |
31 December 1984 | Accounts made up to 31 December 1984 (5 pages) |
22 March 1984 | Annual return made up to 08/12/83 (3 pages) |
22 March 1984 | Accounts made up to 31 December 1982 (8 pages) |
22 March 1984 | Annual return made up to 08/12/83 (3 pages) |
22 March 1984 | Accounts made up to 31 December 1982 (8 pages) |
22 March 1983 | Annual return made up to 31/12/81 (7 pages) |
22 March 1983 | Annual return made up to 31/12/81 (7 pages) |
21 March 1983 | Annual return made up to 02/12/82 (7 pages) |
21 March 1983 | Annual return made up to 02/12/82 (7 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (7 pages) |
12 March 1983 | Accounts made up to 31 December 1981 (7 pages) |
4 November 1960 | Certificate of incorporation (1 page) |
4 November 1960 | Certificate of incorporation (1 page) |