Camberley
Surrey
GU15 3NY
Director Name | Mrs Lesley Susan Collard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2017(30 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Park Street Camberley Surrey GU15 3NY |
Director Name | Mr Michael Frederick Collard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF |
Secretary Name | Lesley Susan Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Yaldens Farm Bramshill Road Eversley Basingstoke Hampshire RG27 0PT |
Secretary Name | Mr Richard Hartley Robson Lake |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 July 1999(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 College Ride Bagshot Surrey GU19 5EW |
Secretary Name | Andrew John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 16 Binden Road London W12 9RJ |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Website | mcollardwaste.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9590252 |
Telephone region | Reading |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Michael Frederick Collard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,469,267 |
Cash | £49,324 |
Current Liabilities | £1,157,259 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 November 1997 | Delivered on: 20 November 1997 Satisfied on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 star hill hartley wintney hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
14 November 1997 | Delivered on: 20 November 1997 Satisfied on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 star hill sawmills star hill hartley wintney hampshire t/nos: HP181942 and HP80971. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 September 1997 | Delivered on: 2 October 1997 Satisfied on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 1995 | Delivered on: 29 December 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or M. collard waste disposal limited 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 |
2 April 1992 | Delivered on: 22 April 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or M. collard waste disposal limited to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
16 October 1987 | Delivered on: 2 November 1987 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: Land on the south east side of star hill saw mills eversley hampshire title no:- hp 181942. Outstanding |
16 October 1987 | Delivered on: 29 October 1987 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: Star hill saw mills eversley hampshire. Outstanding |
16 October 1987 | Delivered on: 29 October 1987 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: Land on the north side of the road from basingstoke to staines eversley hampshire title no - hp 80971. Outstanding |
2 September 2008 | Delivered on: 9 September 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 October 1998 | Delivered on: 16 October 1998 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: Land on the north side of the road from basingstoke to staines hart hampshire t/n HP80971. Outstanding |
30 April 1998 | Delivered on: 14 May 1998 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: Land on south east side of star hill sawmills hampshire t/n HP181942. Outstanding |
30 April 1998 | Delivered on: 14 May 1998 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: Land at star hill hartley wintney hampshire. Outstanding |
30 April 1998 | Delivered on: 14 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
16 October 1987 | Delivered on: 29 October 1987 Persons entitled: Barclays 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: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
19 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
31 December 2020 | Liquidators' statement of receipts and payments to 31 October 2020 (14 pages) |
21 November 2019 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 21 November 2019 (2 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Declaration of solvency (5 pages) |
20 November 2019 | Appointment of a voluntary liquidator (3 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 October 2018 | Change of details for Mrs Lesley Susan Collard as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Secretary's details changed for Mrs Lesley Susan Collard on 4 October 2018 (1 page) |
4 October 2018 | Director's details changed for Mrs Lesley Susan Collard on 4 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF United Kingdom to 92 Park Street Camberley Surrey GU15 3NY on 4 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
23 February 2018 | Satisfaction of charge 13 in full (6 pages) |
23 February 2018 | Satisfaction of charge 3 in full (6 pages) |
23 February 2018 | Satisfaction of charge 14 in full (6 pages) |
23 February 2018 | Satisfaction of charge 2 in full (6 pages) |
23 February 2018 | Satisfaction of charge 6 in full (6 pages) |
23 February 2018 | Satisfaction of charge 1 in full (6 pages) |
23 February 2018 | Satisfaction of charge 12 in full (6 pages) |
23 February 2018 | Satisfaction of charge 5 in full (6 pages) |
23 February 2018 | Satisfaction of charge 10 in full (6 pages) |
23 February 2018 | Satisfaction of charge 11 in full (6 pages) |
12 February 2018 | Satisfaction of charge 4 in full (6 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Cessation of Michael Frederick Collard as a person with significant control on 27 November 2016 (1 page) |
3 October 2017 | Notification of Lesley Susan Collard as a person with significant control on 11 April 2017 (2 pages) |
3 October 2017 | Notification of Lesley Susan Collard as a person with significant control on 11 April 2017 (2 pages) |
3 October 2017 | Cessation of Michael Frederick Collard as a person with significant control on 27 November 2016 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
12 April 2017 | Termination of appointment of Michael Frederick Collard as a director on 20 November 2016 (1 page) |
12 April 2017 | Termination of appointment of Michael Frederick Collard as a director on 20 November 2016 (1 page) |
12 April 2017 | Appointment of Mrs Lesley Susan Collard as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Lesley Susan Collard as a director on 11 April 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Registered office address changed from 128 Cardiff Road Reading RG1 8PQ to 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 14 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016 (1 page) |
14 October 2016 | Secretary's details changed for Mrs Lesley Susan Collard on 29 September 2016 (1 page) |
14 October 2016 | Director's details changed for Mr Michael Frederick Collard on 29 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Michael Frederick Collard on 29 September 2016 (2 pages) |
14 October 2016 | Registered office address changed from 128 Cardiff Road Reading RG1 8PQ to 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 14 October 2016 (1 page) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
15 December 2015 | Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page) |
15 December 2015 | Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page) |
15 December 2015 | Secretary's details changed for Miss Lesley Susan Cowper on 7 November 2015 (1 page) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
5 June 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 128 Cardiff Road Reading RG1 8PQ England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 9 Doman Road Camberley Surrey GU15 3DF England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 128 Cardiff Road Reading RG1 8PQ England to 128 Cardiff Road Reading RG1 8PQ on 14 October 2014 (1 page) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
2 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 9 Doman Road Doman Road Camberley Surrey GU15 3DF England on 3 October 2013 (1 page) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
18 April 2013 | Registered office address changed from Clarks Farm Reading Road Yateley Hants GU17 0BJ England on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Clarks Farm Reading Road Yateley Hants GU17 0BJ England on 18 April 2013 (1 page) |
20 December 2012 | Section 519 (1 page) |
20 December 2012 | Section 519 (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Termination of appointment of Richard Lake as a secretary (1 page) |
19 September 2012 | Termination of appointment of Richard Lake as a secretary (1 page) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
27 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
25 January 2012 | Appointment of Miss Lesley Susan Cowper as a secretary (1 page) |
25 January 2012 | Appointment of Miss Lesley Susan Cowper as a secretary (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Michael Frederick Collard on 1 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Michael Frederick Collard on 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Michael Frederick Collard on 30 September 2010 (2 pages) |
20 July 2010 | Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 9 Doman Road Yorktown Industrial Estate Camberley Surrey GU15 3DF on 20 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 January 2010 | Full accounts made up to 30 September 2008 (15 pages) |
9 January 2010 | Full accounts made up to 30 September 2008 (15 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 February 2009 | Full accounts made up to 30 September 2007 (14 pages) |
6 February 2009 | Full accounts made up to 30 September 2007 (14 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
28 March 2008 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
15 March 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: tulya house 69 high street bagshot surrey GU19 5AH (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: tulya house 69 high street bagshot surrey GU19 5AH (1 page) |
9 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Auditor's resignation (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
19 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
5 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
5 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
2 October 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 February 2003 | Return made up to 30/09/02; full list of members (6 pages) |
14 February 2003 | Return made up to 30/09/02; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Company name changed M. collard and son LIMITED\certificate issued on 09/02/00 (2 pages) |
8 February 2000 | Company name changed M. collard and son LIMITED\certificate issued on 09/02/00 (2 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
11 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 March 1987 | Incorporation (12 pages) |
10 March 1987 | Incorporation (12 pages) |