Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Andrew David Fraser-Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(24 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mrs Helena Livermore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Craig Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | 886 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Caring Homes Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,107,424 |
Gross Profit | £166,408 |
Net Worth | -£2,993,519 |
Cash | £4,452 |
Current Liabilities | £3,383,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
30 September 2019 | Delivered on: 3 October 2019 Persons entitled: Horsell (2015) Limited Classification: A registered charge Particulars: Horsell lodge residential care home, kettlewell hill, woking GU21 4JA registered at land registry under title number SY621458. Outstanding |
---|---|
11 September 2013 | Delivered on: 19 September 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2010 | Delivered on: 6 August 2010 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Outstanding |
23 August 1999 | Delivered on: 19 November 1999 Satisfied on: 29 January 2016 Persons entitled: Principal Healthcare Finance Limited Classification: Fixed and floating charge Secured details: All monies, liabilities and obligations due or to become due from the company or any other group company (as defined) 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. Fully Satisfied |
23 August 1999 | Delivered on: 8 September 1999 Satisfied on: 29 January 2016 Persons entitled: Phf Securities No. 3 Limited Classification: Fixed and floating charge Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (as defined) or any one or more of them) to the chargee on any account whatsoever including pursuant to any of the relevant documents (as defined). 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. Fully Satisfied |
23 August 1999 | Delivered on: 3 September 1999 Satisfied on: 29 January 2016 Persons entitled: Phf Securities No. 3 Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the rent deposit deed and all monies, debts, liabilities and obligations due owing or incurred by roden hall home limited or any other group company to the chargee. Particulars: Rent deposit £18,375. see the mortgage charge document for full details. Fully Satisfied |
23 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 September 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages) |
11 May 2023 | Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages) |
11 May 2023 | Change of details for Caring Homes Healthcare Limited as a person with significant control on 1 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2021 (18 pages) |
6 January 2023 | Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page) |
6 January 2023 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a small company made up to 31 March 2020 (21 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
24 February 2021 | Satisfaction of charge 038028100005 in full (1 page) |
24 February 2021 | Satisfaction of charge 4 in full (1 page) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 July 2020 | Part of the property or undertaking has been released from charge 038028100006 (2 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
3 October 2019 | Registration of charge 038028100006, created on 30 September 2019 (39 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
14 January 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 January 2019 | All of the property or undertaking has been released from charge 038028100005 (1 page) |
4 October 2018 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 18 July 2016 (1 page) |
4 October 2018 | Notification of Caring Homes Healthcare Limited as a person with significant control on 18 July 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Company name changed tfp care (shropshire) LIMITED\certificate issued on 27/06/16 (4 pages) |
27 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Company name changed tfp care (shropshire) LIMITED\certificate issued on 27/06/16 (4 pages) |
2 June 2016 | Change of name notice (2 pages) |
2 June 2016 | Change of name notice (2 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
29 January 2016 | Satisfaction of charge 3 in full (1 page) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Satisfaction of charge 3 in full (1 page) |
29 January 2016 | Satisfaction of charge 2 in full (1 page) |
29 January 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
19 September 2013 | Registration of charge 038028100005 (78 pages) |
19 September 2013 | Registration of charge 038028100005 (78 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of capital on 6 April 2011
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Statement of capital on 6 April 2011
|
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement of capital on 6 April 2011
|
6 April 2011 | Statement by directors (1 page) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 4 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 June 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
22 June 2010 | Director's details changed for Mr Nigel Bennett Schofield on 21 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Nigel Bennett Schofield on 21 June 2010 (2 pages) |
22 June 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
15 January 2010 | Termination of appointment of Helena Livermore as a director (1 page) |
13 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Helena Jeffery on 21 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated director craig griffin (1 page) |
30 September 2008 | Appointment terminated director craig griffin (1 page) |
29 January 2008 | Resolutions
|
29 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
29 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
29 January 2008 | Resolutions
|
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Ad 14/11/07--------- £ si 1040000@1=1040000 £ ic 220000/1260000 (2 pages) |
20 November 2007 | Ad 14/11/07--------- £ si 1040000@1=1040000 £ ic 220000/1260000 (2 pages) |
20 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
17 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
31 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members
|
13 July 2004 | Return made up to 08/07/04; full list of members
|
5 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
16 August 2003 | Return made up to 08/07/03; full list of members; amend (7 pages) |
16 August 2003 | Return made up to 08/07/03; full list of members; amend (7 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 October 2002 | Ad 29/08/02--------- £ si 219996@1=219996 £ ic 2/219998 (2 pages) |
16 October 2002 | Ad 29/08/02--------- £ si 219996@1=219996 £ ic 2/219998 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 29/08/02 (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2000 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 August 2002 | Return made up to 08/07/02; full list of members
|
7 August 2002 | Return made up to 08/07/02; full list of members
|
2 August 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page) |
28 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
17 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
19 November 1999 | Particulars of mortgage/charge (15 pages) |
28 September 1999 | Particulars of contract relating to shares (3 pages) |
28 September 1999 | Particulars of contract relating to shares (3 pages) |
28 September 1999 | Ad 19/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 September 1999 | Ad 19/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 1999 | Particulars of mortgage/charge (15 pages) |
8 September 1999 | Particulars of mortgage/charge (15 pages) |
3 September 1999 | Particulars of mortgage/charge (6 pages) |
3 September 1999 | Particulars of mortgage/charge (6 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
19 August 1999 | Company name changed colkon LIMITED\certificate issued on 19/08/99 (3 pages) |
19 August 1999 | Company name changed colkon LIMITED\certificate issued on 19/08/99 (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 100/50000 04/08/99 (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | £ nc 100/50000 04/08/99 (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Incorporation (7 pages) |
8 July 1999 | Incorporation (7 pages) |