Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mr David Peter Thompson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Secretary Name | Mr Mark John Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01255 220240 |
---|---|
Telephone region | Clacton-on-Sea |
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 |
Year | 2012 |
---|---|
Net Worth | £85,432 |
Cash | £469 |
Current Liabilities | £1,452,393 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
21 December 2005 | Delivered on: 4 January 2006 Satisfied on: 9 March 2011 Persons entitled: K & R Projects Company Limited Classification: Legal charge Secured details: £712,500 with further advances totalling £787,500 due or to become due from the company to. Particulars: The f/h land and premises at langford meads langford road maldon essex t/n EX738827. Fully Satisfied |
---|---|
20 December 2004 | Delivered on: 24 December 2004 Satisfied on: 9 March 2011 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the sealine F37 GB-SIL3F212405 and in her boats and appurtenances. Fully Satisfied |
29 April 2004 | Delivered on: 13 May 2004 Satisfied on: 9 March 2011 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name (pineau blanc)and in her boats and appurtenances (sealine F33 904729). see the mortgage charge document for full details. Fully Satisfied |
22 March 2004 | Delivered on: 26 March 2004 Satisfied on: 9 March 2011 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: F/H land at walton road frinton on sea essex. Fully Satisfied |
24 September 2003 | Delivered on: 27 September 2003 Satisfied on: 9 March 2011 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: The birches, 43 colchester road, weeley, clacton on sea, essex. Fully Satisfied |
30 July 2003 | Delivered on: 13 August 2003 Satisfied on: 9 March 2011 Persons entitled: K & R Projects Company Limited Classification: Legal charge Secured details: £700,000 due or to become due from the company to the chargee. Particulars: F/H land and buildings situate at street farm the street little clacton essex. Fully Satisfied |
28 July 2003 | Delivered on: 29 July 2003 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bayliner sports 602 lv capri h I n number bg BBGA17LVH203. Mortgagor hereby assigns to the bank first all the freights hire passage moneys requisition compensation salvage or towage remuneration demurrage detention moneys and other moneys whatsoever to be earned by the vessel. Fully Satisfied |
13 March 2003 | Delivered on: 19 March 2003 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank PLC Classification: Guarantte & debenture Secured details: All monies due or to become due from the company and/or thompson new homes 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. Fully Satisfied |
22 October 2010 | Delivered on: 29 October 2010 Satisfied on: 7 January 2014 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: Property k/a plots 1, 2, 3, 4, 5, 6, 7, 8 & 9 at 31 & 33 chapelt road tolleshunt d'arcy maldon and the thatchers arms 1 north street tolleshunt d'arcy t/nos. EX701749, EX807770 & EX434698 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 |
14 April 2009 | Delivered on: 25 April 2009 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re thompson holdings (UK) limited business base rate tracker account. Account number 13484483. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 9 March 2011 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: Freehold property known as 4 nayland road colchester essex. Fully Satisfied |
29 November 2007 | Delivered on: 4 December 2007 Satisfied on: 9 March 2011 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 and premises at 121-143 colne road halstead essex. Fully Satisfied |
23 January 2007 | Delivered on: 27 January 2007 Satisfied on: 9 March 2011 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: The property k/a langford meads langford road heybridge nr maldon essex. Fully Satisfied |
28 November 2006 | Delivered on: 11 December 2006 Satisfied on: 9 March 2011 Persons entitled: Barclays Bank PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The motorship miss t of poole official no 912329 and registered at the port of poole. Fully Satisfied |
27 October 2006 | Delivered on: 8 November 2006 Satisfied on: 9 March 2011 Persons entitled: K & R Projects Company Limited Classification: Legal charge Secured details: £350,000.00 with further advances totalling £350,000.00 due or to become due from the company to. Particulars: The f/h land and premises known as the thatchers arms public house 1 north street tolleshunt d'arcy essex t/n EX434698,. See the mortgage charge document for full details. Fully Satisfied |
2 June 2006 | Delivered on: 9 June 2006 Satisfied on: 9 March 2011 Persons entitled: K & R Projects Company Limited Classification: Legal charge Secured details: Initial advance of £600,000 with further advances totalling £600,000 due or to become due from the company to. Particulars: F/H land and premises situate at snowden fen 121 colne road halstead essex t/n EX734862 and EX760377. Fully Satisfied |
8 February 2006 | Delivered on: 14 February 2006 Satisfied on: 9 March 2011 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: Plot 7 street farm development the street little clacton essex. Fully Satisfied |
20 December 2002 | Delivered on: 9 January 2003 Satisfied on: 9 March 2011 Persons entitled: K & R Projects Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land situate at walton road frinton on sea (formerly walton on the haze) essex. Fully Satisfied |
21 April 2010 | Delivered on: 29 April 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
---|---|
12 May 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
23 September 2022 | Confirmation statement made on 26 August 2022 with updates (5 pages) |
1 April 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
1 September 2021 | Director's details changed for Mr David Peter Thompson on 1 September 2021 (2 pages) |
1 September 2021 | Change of details for Mr David Peter Thompson as a person with significant control on 1 September 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
27 January 2021 | Satisfaction of charge 18 in full (1 page) |
21 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
2 September 2020 | Change of details for Mr Mark John Thompson as a person with significant control on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Mark John Thompson on 2 September 2020 (2 pages) |
22 May 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
1 May 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
15 June 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 September 2017 | Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Mark John Thompson on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Mark John Thompson as a person with significant control on 29 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Mr Mark John Thompson on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Mark John Thompson on 26 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 August 2016 | Director's details changed for Mr David Peter Thompson on 19 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Mr Mark John Thompson on 19 August 2016 (1 page) |
19 August 2016 | Director's details changed for Mr David Peter Thompson on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Mark John Thompson on 19 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Mark John Thompson on 19 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Mr Mark John Thompson on 19 August 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 January 2014 | Satisfaction of charge 19 in full (2 pages) |
7 January 2014 | Satisfaction of charge 19 in full (2 pages) |
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
13 June 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
10 October 2011 | Director's details changed for Mr David Peter Thompson on 26 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mr David Peter Thompson on 26 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
26 August 2011 | Accounts for a small company made up to 30 November 2010 (10 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr David Peter Thompson on 12 May 2011 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
30 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
11 October 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
11 October 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members
|
25 October 2005 | Return made up to 26/09/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
1 September 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
1 September 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
27 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
10 September 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed;new director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | Incorporation (16 pages) |
26 September 2002 | Incorporation (16 pages) |