Colchester
Essex
CO2 8HA
Secretary Name | Mrs Denise Sainty |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Estuary House Whitehall Road Colchester Essex CO2 8HA |
Director Name | Mr Adrian Charles Sainty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
Director Name | Mrs Denise Sainty |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Estuary House Whitehall Road Colchester Essex CO2 8HA |
Registered Address | 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Parish | Myland |
Ward | Mile End |
Built Up Area | Colchester |
Address Matches | Over 80 other UK companies use this postal address |
260k at £1 | Seaford Properties LTD 52.00% Ordinary |
---|---|
96k at £1 | D. Sainty 19.20% Ordinary |
72k at £1 | A.c. Sainty 14.40% Ordinary |
72k at £1 | R.p. Sainty 14.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,148,850 |
Cash | £227,545 |
Current Liabilities | £581,376 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 October 2000 | Delivered on: 18 October 2000 Satisfied on: 18 December 2004 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/Hold property known as site at highlands alresford road wivenhoe essex; EX636691. 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 |
---|---|
11 January 2000 | Delivered on: 19 January 2000 Satisfied on: 18 December 2004 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: The f/h property k/a building site at coach road alresford colchester essex t/n EX604136. 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 |
11 January 2000 | Delivered on: 19 January 2000 Satisfied on: 18 December 2004 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: The f/h property k/a land to the rear of the fox hollesley suffolk t/n SK130771. 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 |
2 December 1997 | Delivered on: 12 December 1997 Satisfied on: 18 December 2004 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: The f/h property k/a 128 colchester road lawford colchester essex.. 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 |
21 April 1997 | Delivered on: 25 April 1997 Satisfied on: 18 December 2004 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 land on the north east side of colchester road white colne colchester essex t/no EX494085 and the proceeds of sale thereof and A. 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 |
6 January 1989 | Delivered on: 20 January 1989 Satisfied on: 1 September 1989 Persons entitled: National Westminster 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: The thatched cottage, wix cross, wix, essex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2010 | Delivered on: 5 October 2010 Satisfied on: 17 August 2011 Persons entitled: National Westminster 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 to the rear of 143 and 145 wivenhoe road, alresford, colchester, essex t/no's EX844246 and EX847040. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 September 2002 | Delivered on: 12 September 2002 Satisfied on: 18 December 2004 Persons entitled: National Westminster 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 chapel road tolleshurst d'arcy essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 June 2001 | Delivered on: 3 July 2001 Satisfied on: 18 December 2004 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 land at former crossways garage colne engaine colchester essex t/no.EX555620. 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 |
30 October 2000 | Delivered on: 3 November 2000 Satisfied on: 18 December 2004 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: Freehold property known as land at church road alresford colchester essex title numbers EX629898 and EX480235. 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 |
21 September 1988 | Delivered on: 12 October 1988 Satisfied on: 18 December 2004 Persons entitled: National Westminster 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: 145 wivenhoe road alresford essex and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2000 | Delivered on: 19 January 2000 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: The f/h property k/a 61 north hill colchester essex t/n EX585870. 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. Outstanding |
11 March 1997 | Delivered on: 18 March 1997 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. Outstanding |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all interest over land to the rear of 169, 173, 175, 177 & 181 wivenhoe road, colchester CO7 8AH and registered at the land registry under title number EX967183. Outstanding |
23 April 2004 | Delivered on: 29 April 2004 Persons entitled: National Westminster 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: Lulworth, 44 feering hill, feering, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 August 2002 | Delivered on: 5 September 2002 Persons entitled: National Westminster 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: The property k/a almacks, hall street, long melford, sudbury, sufolf. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Director's details changed for Mr Adrian Charles Sainty on 23 February 2023 (2 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
24 August 2020 | Satisfaction of charge 021894840016 in full (1 page) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 October 2019 | Registration of charge 021894840016, created on 30 September 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
18 October 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
22 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Denise Sainty as a director (2 pages) |
6 March 2012 | Termination of appointment of Denise Sainty as a director (2 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 May 2010 | Appointment of Mr. Adrian Charles Sainty as a director (2 pages) |
25 May 2010 | Appointment of Mr. Adrian Charles Sainty as a director (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Secretary's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mrs Denise Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Mr Russell Peter Sainty on 1 October 2009 (3 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
25 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 27/03/07; full list of members (8 pages) |
4 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (8 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
10 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
20 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
20 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
28 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 May 1998 | Return made up to 27/03/98; no change of members (4 pages) |
12 May 1998 | Return made up to 27/03/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 December 1996 | Ad 06/12/96--------- £ si 199998@1=199998 £ ic 300002/500000 (2 pages) |
11 December 1996 | Ad 06/12/96--------- £ si 199998@1=199998 £ ic 300002/500000 (2 pages) |
29 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 November 1995 | Ad 01/11/95--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
29 November 1995 | Ad 01/11/95--------- £ si 300000@1=300000 £ ic 2/300002 (2 pages) |
31 October 1995 | Memorandum and Articles of Association (32 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Memorandum and Articles of Association (32 pages) |
31 October 1995 | £ nc 100/500000 23/10/95 (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | £ nc 100/500000 23/10/95 (1 page) |
28 March 1995 | Return made up to 27/03/95; no change of members
|
28 March 1995 | Return made up to 27/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 November 1987 | Incorporation (19 pages) |