Rivenhall
Witham
Essex
CM8 3PQ
Director Name | Mrs Joy Elizabeth Keeley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Brook House 3 Waterloo Road Linslade Leighton Buzzard Bedfordshire LU7 2NR |
Director Name | Mr Patrick Joseph Francis Davison |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Quorn Ingatestone Essex CM4 9HE |
Director Name | Mr Thomas Brian Green |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(27 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 December 2013) |
Role | Master Builder |
Country of Residence | England |
Correspondence Address | Fryerning Hall Ingatestone Essex CM4 0NL |
Director Name | John Alexander Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1995(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2004) |
Role | Financial Manager |
Correspondence Address | 44 Docklands Avenue Ingatestone Essex CM4 9EQ |
Secretary Name | John Alexander Green |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2001(37 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 44 Docklands Avenue Ingatestone Essex CM4 9EQ |
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Secretary Name | Mrs Patricia Margaret Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(37 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 September 2012) |
Role | Company Director |
Correspondence Address | Woodside Buckwyns Estate Billericay Essex CM12 0TL |
Telephone | 01277 350641 |
---|---|
Telephone region | Brentwood |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
316.6k at £0.5 | Mrs Joy Elizabeth Keeley 51.72% Ordinary |
---|---|
295.5k at £0.5 | Mr Patrick Brian Green 48.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,545,255 |
Cash | £702,516 |
Current Liabilities | £156,115 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
2 January 1975 | Delivered on: 8 January 1975 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land premises:- clafgate farm, willingale, essex, with all fixtures. Fully Satisfied |
---|---|
2 January 1975 | Delivered on: 8 January 1975 Satisfied on: 9 June 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming easton corner of the chequers high street, ingatestone essex, with all fixtures. Fully Satisfied |
2 January 1975 | Delivered on: 8 January 1975 Satisfied on: 9 June 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chequers, high street, ingatestone, essex with all fixtures. Fully Satisfied |
3 December 1974 | Delivered on: 6 December 1974 Satisfied on: 14 June 1996 Persons entitled: The Agricultural Mortgage Corporation LTD Classification: Legal charge Secured details: £100,000. Particulars: First ladyland and bassetts farm with farmhouse outhouses buildings barns and stables and land in the parishes of willingale spain and willingale doc essex. Second (a) land known as rolls farm in the parishes of willingale spain and willingale doc essex (b) land and building comprising 22.38 acres or thereabouts. Thirdly pair of cottages at radley green in the parish of willingale spain, essex and an area 027 of an acre known as parnells (the other known as rest haven). See the mortgage charge document for full details. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from tom green (buildings) LTD. To the chargee on any account whatsoever. Particulars: Land on the north west side of springfield rd., Chelmsford, essex, together with all fixtures. Fully Satisfied |
15 June 1973 | Delivered on: 21 June 1973 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of springfield rd. Chelmsford, essex, together with all fixtures. Fully Satisfied |
31 May 1989 | Delivered on: 31 May 1989 Satisfied on: 14 June 1996 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vibratory pile driver extractor 1516 serial no:- fk 1242A hydraulic power pack 2G 22 serial no:- fk 1242B clamp 2G 400 set of hoses SH1. Including fixtures. Fully Satisfied |
2 September 1988 | Delivered on: 21 September 1988 Satisfied on: 14 June 1996 Persons entitled: Lambard North Central PLC Classification: Chattel mortgage Secured details: £133,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1-New watson model 1500 drill unit. Serial no 3 snl deere/detroit 6359 engine seriel no 6FK 174376, clark transmission 4/4 serial no 6V3A 11671 pollmaster kelly winch serial no 8722. Fully Satisfied |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 6 February 2004 Persons entitled: Midland 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: F/H land on the south side of beggar hill, fryerning, essex. Fully Satisfied |
23 May 1985 | Delivered on: 30 May 1985 Satisfied on: 9 June 2005 Persons entitled: Midland 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: F/H property known as 30 cornflower drive, chelmsford, essex. Fully Satisfied |
26 February 1985 | Delivered on: 4 March 1985 Persons entitled: Midland 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: F/H land lying to the south side beggar hill fryerning essex T.N. ex 193050. Fully Satisfied |
26 February 1985 | Delivered on: 4 March 1985 Persons entitled: Midland 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: F/H land & hereiditaments known as 30 cornflower drive chelmsford essex T.N. ex 198785. Fully Satisfied |
17 October 1983 | Delivered on: 27 October 1983 Satisfied on: 14 June 1996 Persons entitled: Midland 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: F/H property known as hands farm, radley green, blackmore, essex. Fully Satisfied |
2 June 1983 | Delivered on: 16 June 1983 Satisfied on: 9 June 2005 Persons entitled: Midland 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: F/H land adjoining 'parklands' ingatestone essex. Title no ex 100796. Fully Satisfied |
28 January 1983 | Delivered on: 4 February 1983 Satisfied on: 9 June 2005 Persons entitled: Midland 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: F/Hold, 47 & 47A high street, ingatestone, essex. Title no. Ex 111927. Fully Satisfied |
21 January 1983 | Delivered on: 28 January 1983 Satisfied on: 14 June 1996 Persons entitled: Midland 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: F/Hold, haslers mill, fryerning lane, ingatestone, essex. Title no ex 190286. Fully Satisfied |
21 January 1983 | Delivered on: 28 January 1983 Satisfied on: 9 June 2005 Persons entitled: Midland 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: F/Hold, 104 and 104A high street, ingatestone, essex. Title no. Ex 101215. Fully Satisfied |
18 December 1981 | Delivered on: 24 December 1981 Persons entitled: Midland 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: F/H land at the grange great shelford, cambridge. Fully Satisfied |
23 September 1980 | Delivered on: 30 September 1980 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199 and 201 springfield road, chelmsford essex. Together with all fixtures. Fully Satisfied |
2 October 1979 | Delivered on: 8 October 1979 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises:- "huskards" fryerning essex together with all fixtures. Title no ex 215322. Fully Satisfied |
2 October 1979 | Delivered on: 8 October 1979 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises north west side of springfield road chelmsford essex. Together with all fixtures. Title no ex 216717. Fully Satisfied |
7 September 1979 | Delivered on: 14 September 1979 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land, hereditaments & premises at wessex house, swinbourne drive, braintree essex. Together with all fixtures. Fully Satisfied |
2 January 1975 | Delivered on: 8 January 1975 Satisfied on: 14 June 1996 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rolls & bassetts farms, willingale, essex, with all fixtures. Fully Satisfied |
11 May 1990 | Delivered on: 26 May 1990 Persons entitled: Midland 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: Land and buildings on south-east side of high street, essex t/no ex 113530. Outstanding |
22 August 1969 | Delivered on: 28 August 1969 Persons entitled: Royal River Trustees LTD. Classification: Mortgage Secured details: £60,000. Particulars: 'Chequers' high st, ingatestone, with offices above. Outstanding |
1 August 1986 | Delivered on: 7 August 1986 Persons entitled: Midland 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: F/H property k/a land at mayes lane sandon essex. Outstanding |
4 April 1967 | Delivered on: 12 April 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. from tom green (building) LTD. Particulars: Building yard & ingatestone, essex - title no. Ey 100160 with all fixtures. Outstanding |
1 December 1982 | Delivered on: 8 December 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Outstanding |
6 February 1976 | Delivered on: 16 February 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M70). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 January 1975 | Delivered on: 8 January 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, high street, ingatestone, essex with all fixtures. Outstanding |
1 November 1966 | Delivered on: 4 November 1966 Persons entitled: W M Newham F. Hales J.F Mcgooy Classification: Mortgage Secured details: £25,000. Particulars: 49 high st, ingatestone essex comprising shop & 6 flats above. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
11 September 2023 | Satisfaction of charge 3 in full (1 page) |
11 September 2023 | Satisfaction of charge 18 in full (1 page) |
11 September 2023 | Satisfaction of charge 28 in full (1 page) |
11 September 2023 | Satisfaction of charge 11 in full (1 page) |
11 September 2023 | Satisfaction of charge 1 in full (1 page) |
11 September 2023 | Satisfaction of charge 2 in full (1 page) |
11 September 2023 | Satisfaction of charge 31 in full (1 page) |
7 August 2023 | Confirmation statement made on 25 July 2023 with updates (5 pages) |
8 July 2023 | Resolutions
|
8 July 2023 | Memorandum and Articles of Association (17 pages) |
25 May 2023 | Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG (1 page) |
24 February 2023 | Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 6 April 2016 (2 pages) |
26 September 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with updates (5 pages) |
12 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
7 September 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 (1 page) |
12 August 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
8 September 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
20 August 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
25 July 2018 | Change of details for Mrs Joy Elizabeth Keeley as a person with significant control on 25 July 2018 (2 pages) |
12 February 2018 | Satisfaction of charge 12 in full (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 31 January 2016 (9 pages) |
21 September 2016 | Micro company accounts made up to 31 January 2016 (9 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
2 August 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
2 August 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
11 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
11 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page) |
11 February 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
11 February 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Cancellation of shares. Statement of capital on 11 July 2015
|
12 August 2015 | Cancellation of shares. Statement of capital on 11 July 2015
|
12 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Resolutions
|
12 August 2015 | Purchase of own shares. (3 pages) |
12 August 2015 | Resolutions
|
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 August 2014 | Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page) |
5 August 2014 | Termination of appointment of Thomas Brian Green as a director on 24 December 2013 (1 page) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register inspection address has been changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN (1 page) |
28 July 2014 | Register inspection address has been changed from C/O Barnoaks Management Ltd 4 the Limes Ingatestone Essex CM4 0BE England to Aquila House Waterloo Lane Chelmsford CM1 1BN (1 page) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 September 2012 | Termination of appointment of Patricia Ellis as a secretary (1 page) |
27 September 2012 | Termination of appointment of Patricia Ellis as a secretary (1 page) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
23 August 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
23 August 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
25 September 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Director's details changed for Mr Patrick Brian Green on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mrs Joy Elizabeth Keeley on 25 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Thomas Brian Green on 25 July 2010 (2 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
17 December 2009 | Purchase of own shares. (3 pages) |
17 December 2009 | Purchase of own shares. (3 pages) |
9 December 2009 | Cancellation of shares. Statement of capital on 9 December 2009
|
9 December 2009 | Cancellation of shares. Statement of capital on 9 December 2009
|
9 December 2009 | Cancellation of shares. Statement of capital on 9 December 2009
|
5 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
7 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
3 July 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
9 August 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
5 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
19 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
17 October 2002 | Full accounts made up to 31 January 2002 (19 pages) |
21 August 2002 | Return made up to 25/07/02; full list of members
|
21 August 2002 | Return made up to 25/07/02; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (18 pages) |
14 August 2001 | Return made up to 25/07/01; full list of members
|
14 August 2001 | Return made up to 25/07/01; full list of members
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
11 May 2001 | Company name changed tom green group LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed tom green group LIMITED\certificate issued on 10/05/01 (2 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (15 pages) |
10 August 2000 | Return made up to 25/07/00; full list of members (8 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
24 August 1999 | Return made up to 25/07/99; no change of members (5 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
13 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
20 August 1998 | Return made up to 25/07/98; change of members (7 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
20 August 1998 | Full accounts made up to 31 January 1998 (16 pages) |
20 August 1998 | Return made up to 25/07/98; change of members (7 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
24 September 1997 | Full accounts made up to 31 January 1997 (16 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
26 August 1997 | Return made up to 25/07/97; full list of members (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
14 August 1996 | Return made up to 25/07/96; no change of members (5 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
18 August 1995 | Return made up to 25/07/95; no change of members (6 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (17 pages) |
18 August 1995 | Full accounts made up to 28 January 1995 (17 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
22 March 1989 | Resolutions
|
22 March 1989 | Resolutions
|
16 January 1984 | Annual return made up to 09/12/83 (5 pages) |
16 January 1984 | Annual return made up to 09/12/83 (5 pages) |
31 January 1983 | Company name changed\certificate issued on 31/01/83 (2 pages) |
31 January 1983 | Company name changed\certificate issued on 31/01/83 (2 pages) |