Clacton On Sea
Essex
CO15 1SG
Director Name | Lesley Judith Morrison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Sulleys Manor Farm Lower Raydon Ipswich Suffolk IP7 5QQ |
Director Name | Roy Raymond Morrison |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Sulleys Manor Farm Lower Raydon Ipswich Suffolk IP7 5QQ |
Secretary Name | Lesley Judith Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Sulleys Manor Farm Lower Raydon Ipswich Suffolk IP7 5QQ |
Director Name | John Stanley Reid |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 June 2007) |
Role | Builder |
Correspondence Address | Sulleys Manor Farm Sulleys Hill Lower Raydon Suffolk IP7 5QQ |
Secretary Name | James Joseph Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 6 Samford Court Tattingstone Suffolk IP9 2NQ |
Director Name | Lindsey Amanda Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2014) |
Role | Business Woman |
Country of Residence | Gb-Eng |
Correspondence Address | 53 Shakespeare Road Colchester Essex CO3 4HZ |
Director Name | Mr Christopher John Waters |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 January 2024) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Secretary Name | Lindsey Amanda Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 April 2014) |
Role | Business Woman |
Country of Residence | Gb-Eng |
Correspondence Address | 53 Shakespeare Road Colchester Essex CO3 4HZ |
Telephone | 01473 310718 |
---|---|
Telephone region | Ipswich |
Registered Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tst (Parks) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,142 |
Cash | £164,225 |
Current Liabilities | £211,313 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
15 September 2022 | Delivered on: 16 September 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: Firstly, all that freehold property situate and known as land on the north east side of sulleys manor farm, lower raydon, ipswich as the same is contained in title number SK295574 registered at hm land registry.. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Outstanding |
---|---|
15 September 2022 | Delivered on: 16 September 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: Firstly, all that freehold property situate and known as brent vale golf club, noaks road, raydon, ipswich (IP7 5LR) as the same is contained in title number SK184874 registered at hm land registry.. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. Outstanding |
1 April 2021 | Delivered on: 1 April 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
27 March 2021 | Delivered on: 30 March 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that [freehold/leasehold] property known as: land on the north east side of sulleys manor farm, lower raydon, ipswich as the same is contained in title number SK295574 registered at hm land registry. Outstanding |
27 March 2021 | Delivered on: 30 March 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide finance limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: firstly, all that freehold property known as: brent vale golf club, noaks road, raydon, ipswich, IP7 5LR as the same is contained in title number SK184874 registered at hm land registry. Outstanding |
1 July 2019 | Delivered on: 1 July 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to blackrock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land on the north east side of sulleys manor farm as the same is contained in title number SK295574 and shown edged red on the plan of that title registered at hm land registry. Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to blackrock by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as brett vale golf course, raydon, as the same is contained in title number SK184874 and shown edged red on the plan of that title number registered at hm land registry. Outstanding |
6 July 2023 | Delivered on: 20 July 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Brent vale golf club, noaks road, raydon, ipswich, IP7 5LR &. land on the north east side of sulleys manor farm, lower. Raydon, ipswich. Outstanding |
6 July 2023 | Delivered on: 19 July 2023 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: Brent vale golf club, noaks road, raydon, ipswich, IP7 5LR & land on the north east side of sulleys manor farm, lower raydon, ipswich. Outstanding |
27 September 2022 | Delivered on: 27 September 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
11 June 2007 | Delivered on: 13 June 2007 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: Brent vale golf club noakes road raydon suffolk t/no SK184874 and SK37247. 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 |
12 February 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
17 January 2024 | Termination of appointment of Christopher John Waters as a director on 15 January 2024 (1 page) |
5 January 2024 | Cessation of Christopher John Waters as a person with significant control on 5 January 2024 (1 page) |
5 January 2024 | Confirmation statement made on 5 January 2024 with updates (5 pages) |
5 January 2024 | Notification of Matthew Christopher Waters as a person with significant control on 5 January 2024 (2 pages) |
22 December 2023 | Satisfaction of charge 025612950002 in full (4 pages) |
22 December 2023 | Satisfaction of charge 025612950009 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950003 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950005 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950008 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950004 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950010 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950006 in full (4 pages) |
4 December 2023 | Satisfaction of charge 025612950007 in full (4 pages) |
25 October 2023 | Appointment of Mr Matthew Christopher Waters as a director on 25 October 2023 (2 pages) |
25 September 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
20 July 2023 | Registration of charge 025612950012, created on 6 July 2023 (10 pages) |
19 July 2023 | Registration of charge 025612950011, created on 6 July 2023 (14 pages) |
9 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
27 September 2022 | Registration of charge 025612950010, created on 27 September 2022 (8 pages) |
16 September 2022 | Registration of charge 025612950008, created on 15 September 2022 (11 pages) |
16 September 2022 | Registration of charge 025612950009, created on 15 September 2022 (11 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
1 April 2021 | Registration of charge 025612950007, created on 1 April 2021 (8 pages) |
30 March 2021 | Registration of charge 025612950006, created on 27 March 2021 (10 pages) |
30 March 2021 | Registration of charge 025612950005, created on 27 March 2021 (10 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
29 July 2019 | Satisfaction of charge 1 in full (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Registration of charge 025612950004, created on 1 July 2019 (8 pages) |
25 June 2019 | Registration of charge 025612950003, created on 21 June 2019 (11 pages) |
25 June 2019 | Registration of charge 025612950002, created on 21 June 2019 (11 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 June 2018 | Director's details changed for Mr Christopher John Waters on 20 June 2018 (2 pages) |
20 June 2018 | Change of details for Mr Christopher John Waters as a person with significant control on 20 June 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Director's details changed for Mr Christopher John Waters on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Christopher John Waters on 23 September 2016 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 October 2015 | Termination of appointment of Lindsey Amanda Williams as a secretary on 28 April 2014 (1 page) |
15 October 2015 | Termination of appointment of Lindsey Amanda Williams as a director on 28 April 2014 (1 page) |
15 October 2015 | Termination of appointment of Lindsey Amanda Williams as a director on 28 April 2014 (1 page) |
15 October 2015 | Termination of appointment of Lindsey Amanda Williams as a secretary on 28 April 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Christopher John Waters on 3 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Lindsey Amanda Williams on 3 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher John Waters on 3 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher John Waters on 3 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Return made up to 02/12/07; full list of members (7 pages) |
24 January 2008 | Return made up to 02/12/07; full list of members (7 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
3 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 92 station road clacton on sea essex CO15 1YA (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Registered office changed on 21/06/07 from: 6 samford court tattingstone suffolk IP9 2NQ (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 2007 | Memorandum and Articles of Association (11 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Registered office changed on 21/06/07 from: 6 samford court tattingstone suffolk IP9 2NQ (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members
|
20 December 2006 | Return made up to 02/12/06; full list of members
|
4 July 2006 | Return made up to 02/12/05; full list of members (6 pages) |
4 July 2006 | Return made up to 02/12/05; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 02/12/04; full list of members (6 pages) |
27 February 2004 | Return made up to 02/12/03; full list of members (6 pages) |
27 February 2004 | Return made up to 02/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
10 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
10 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Return made up to 02/12/00; full list of members
|
4 January 2001 | Return made up to 02/12/00; full list of members
|
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
1 April 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
1 April 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
5 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
19 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
19 January 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
13 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
1 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
23 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
28 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
11 January 1996 | Return made up to 02/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 02/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
27 September 1995 | Accounts for a dormant company made up to 30 November 1994 (3 pages) |
6 December 1990 | Resolutions
|
6 December 1990 | Resolutions
|
22 November 1990 | Incorporation (15 pages) |
22 November 1990 | Incorporation (15 pages) |