Edinburgh
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Nicola Maureen Kinghorn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Neil Graeme Simpson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Andrew John Dicker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Rob Sutton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr David Lambert |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Kevin William Chapple |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Charles Rafferty |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(62 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Land And Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(45 years, 2 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John George Grant |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 67 Bills Lane Shirley Solihull West Midlands B90 2PE |
Director Name | Mr Jeremy Stuart Hamar |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 3 Bramber Way Norton Stourbridge West Midlands DY8 2BQ |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 October 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Secretary Name | Michael Edward Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(31 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 6 Heath View Boney Hay Burntwood Staffordshire WS7 2BF |
Secretary Name | Stephen Victor Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 46 Farnborough Drive Shirley Solihull West Midlands B90 4TB |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(34 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(35 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Director Name | William Robert Downie |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage 35 Biggar Road Libberton Carnwath Lanark ML11 8LT Scotland |
Director Name | Mr David John Goldring |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Pamber Heath Road Pamber Heath Tadley Hampshire RG26 3TH |
Director Name | Steven Paul Bowen |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(37 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | David John Gill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(39 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 24 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(41 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(43 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Mr Matthew Antill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Lane Mountsorrel Leicestershire LE12 7BH |
Director Name | Matthew David Gallagher |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(44 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr John James Gilbert |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Reuben John Bellamy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Birmingham Road Henley-In-Arden Warwickshire B95 5QR |
Director Name | Mr Steven Edward Hird |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Birmingham Road Henley-In-Arden Warwickshire B95 5QR |
Director Name | Mr Richard John Everest |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr David James Bignell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(56 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 October 2017) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Kenneth Thomas Armstrong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(56 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Daniel Brian Forrester |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2019(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2021) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(34 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | calahomes.co.uk |
---|---|
Telephone | 0121 7115310 |
Telephone region | Birmingham |
Registered Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.3m at £1 | Cala LTD 75.00% Ordinary |
---|---|
700k at £1 | Cala LTD 23.33% Ordinary Deferred |
50k at £1 | Cala LTD 1.67% Convertible Preference |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
16 September 1982 | Delivered on: 28 September 1982 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 being part of hutchins farm, horley row, horley, surrey title no sy 244126. Fully Satisfied |
---|---|
7 September 1982 | Delivered on: 21 September 1982 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 lying to the east and north of upper ashley street, halesowen, west midlands title no wm 233653. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 on the west side of forge road, llangynidr community, powys. Title no wa 114537. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 near forest road, bordon, hampshire. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 on the east side of marlpitt road, sharpthorne, west hoathly parish, west sussex. Title no wsx 24026. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 on the south east side of wellingborough rd, irthlingborough, northants title no. Nn 47378. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 on the west side of dunkirt lane, abbots ann, andover, hampshire. Title no hp 166536. Fully Satisfied |
7 September 1982 | Delivered on: 21 September 1982 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 on the west side of northgate bridgwater somerset. Title no st 29357. Fully Satisfied |
29 June 2010 | Delivered on: 7 July 2010 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC ( the “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever 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. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors or any of them on any account whatsoever 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. Fully Satisfied |
20 February 2003 | Delivered on: 1 March 2003 Satisfied on: 10 March 2008 Persons entitled: Wates Construction Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land on the south east side of clement street and on the north west side of edward street ladywood birmingham west midlands t/n WM31255 and f/h land on the south east side of clement street ladywood birmingham west midlands t/n WM203090. Fully Satisfied |
10 January 2000 | Delivered on: 15 January 2000 Satisfied on: 15 July 2014 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Agent Banks, the Mezzanine Agent, the Mezzanine Banks, the Hedging Banks and the Stockholders (As Defined) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing 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 |
13 June 1989 | Delivered on: 27 June 1989 Satisfied on: 15 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due from cola PLC and/or cola management limited and/or cola homes limited and/or cola homes (cambridge) limited and/or cola homes (southern) limited and/or cola homes (wessex) limited and/or cola homes (western) limited and/or cola properties (scotland) limited and/or cola properties (england) limited and/or cola homes (aberdeen) limited and/or cola homes (lothian) limited and/or cola developments limited and/or cola finance limited and/or lasomes limited and/or sutural (properties) limited and/or cola homes yorkshire limited and/or cola homes (strathclyde) limited and/or cola homes (UK) limited to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of cola homes (midlands) limited. Fully Satisfied |
26 April 1988 | Delivered on: 11 May 1988 Satisfied on: 16 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 newton lane, rugby, warks. Fully Satisfied |
18 April 1988 | Delivered on: 6 May 1988 Satisfied on: 16 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 & premises at shawbury shustoke, warwickshire. Fully Satisfied |
6 April 1982 | Delivered on: 8 April 1982 Satisfied on: 13 January 1987 Persons entitled: Barclays Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 bartholomew close london EC1. Fully Satisfied |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property, assets and undertaking (including uncalled capital) see image for full details. Outstanding |
2 May 2001 | Delivered on: 10 May 2001 Persons entitled: Danesdale Land Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee in an agreement of even date. Particulars: F/H land and buildings k/a britannic park on the north side of yew tree road moseley. T/no. WM686538. The benefit of every guarantee or covenant all benefit of insurance policy and all moneys payable to the company. Outstanding |
28 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
3 May 2023 | Appointment of Mr Charles Rafferty as a director on 4 April 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
26 August 2022 | Appointment of Mr Kevin William Chapple as a director on 1 July 2022 (2 pages) |
16 August 2022 | Company name changed cala homes (midlands) LIMITED\certificate issued on 16/08/22
|
3 August 2022 | Termination of appointment of Matthew Knight as a director on 5 July 2022 (1 page) |
30 May 2022 | Termination of appointment of Bernie Vent as a director on 16 May 2022 (1 page) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 September 2021 | Appointment of Mr David Lambert as a director on 2 August 2021 (2 pages) |
30 July 2021 | Termination of appointment of Michael Thomas Moore as a director on 5 April 2021 (1 page) |
30 July 2021 | Termination of appointment of Kenneth Thomas Armstrong as a director on 3 May 2021 (1 page) |
28 July 2021 | Appointment of Mr Rob Sutton as a director on 1 May 2021 (2 pages) |
24 March 2021 | Termination of appointment of Daniel Brian Forrester as a director on 2 February 2021 (1 page) |
8 March 2021 | Appointment of Mr Bernie Vent as a director on 25 January 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
1 September 2020 | Appointment of Mr Andrew John Dicker as a director on 1 September 2020 (2 pages) |
10 January 2020 | Termination of appointment of Mark Andrew Wright as a director on 24 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Satisfaction of charge 006824100020 in full (1 page) |
11 March 2019 | Satisfaction of charge 17 in full (1 page) |
11 March 2019 | Satisfaction of charge 006824100019 in full (1 page) |
10 January 2019 | Appointment of Mr Daniel Brian Forrester as a director on 1 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Don Mark Jeynes as a director on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Mr Matthew Knight as a director on 1 January 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
19 September 2018 | Appointment of Mr Neil Graeme Simpson as a director on 17 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Ian John Humphries as a director on 31 August 2018 (1 page) |
12 July 2018 | Termination of appointment of Gillian Weekes Sabin as a director on 29 June 2018 (1 page) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
25 January 2018 | Appointment of Mr Michael Thomas Moore as a director on 1 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Ian John Humphries as a director on 3 January 2018 (2 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
12 October 2017 | Termination of appointment of David James Bignell as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David James Bignell as a director on 9 October 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark Andrew Wright as a director on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Reuben John Bellamy as a director on 3 March 2017 (1 page) |
19 July 2017 | Termination of appointment of Reuben John Bellamy as a director on 3 March 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark Andrew Wright as a director on 19 July 2017 (2 pages) |
30 June 2017 | Termination of appointment of Iain Mccann as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Iain Mccann as a director on 30 June 2017 (1 page) |
23 March 2017 | Director's details changed for Mr Iain Mccann on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Iain Mccann on 23 March 2017 (2 pages) |
31 January 2017 | Appointment of Mr Kenneth Thomas Armstrong as a director on 30 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Kenneth Thomas Armstrong as a director on 30 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr David James Bignell as a director on 24 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr David James Bignell as a director on 24 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Richard White as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Richard White as a director on 16 January 2017 (1 page) |
23 December 2016 | Termination of appointment of Jonathan Thompson as a director on 21 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Jonathan Thompson as a director on 21 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Steven Edward Hird as a director on 21 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Steven Edward Hird as a director on 21 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 February 2016 | Appointment of Ms Gillian Weekes Sabin as a director on 8 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Richard John Everest as a director on 4 December 2015 (1 page) |
9 February 2016 | Appointment of Ms Gillian Weekes Sabin as a director on 8 December 2015 (2 pages) |
9 February 2016 | Termination of appointment of Richard John Everest as a director on 4 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert William Monkman as a director on 9 October 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert William Monkman as a director on 9 October 2015 (1 page) |
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
4 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
27 April 2015 | Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Iain Mccann as a director on 9 April 2015 (2 pages) |
9 January 2015 | Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Don Mark Jeynes as a director on 5 January 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
26 November 2014 | Appointment of Mr Richard John Everest as a director on 20 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Richard John Everest as a director on 20 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 October 2014 | Registration of charge 006824100020, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 006824100020, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 006824100020, created on 9 October 2014 (34 pages) |
28 August 2014 | Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Darren Wright as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of John Gilbert as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Steven Paul Bowen as a director on 1 August 2014 (1 page) |
15 July 2014 | Satisfaction of charge 12 in full (4 pages) |
15 July 2014 | Satisfaction of charge 13 in full (4 pages) |
15 July 2014 | Satisfaction of charge 12 in full (4 pages) |
15 July 2014 | Satisfaction of charge 13 in full (4 pages) |
3 July 2014 | Appointment of Mr Kevin Whitaker as a director (2 pages) |
3 July 2014 | Appointment of Ms Nicola Maureen Kinghorn as a director (2 pages) |
3 July 2014 | Appointment of Mr Steven Edward Hird as a director (2 pages) |
3 July 2014 | Appointment of Ms Nicola Maureen Kinghorn as a director (2 pages) |
3 July 2014 | Appointment of Mr Kevin Whitaker as a director (2 pages) |
3 July 2014 | Appointment of Mr Richard White as a director (2 pages) |
3 July 2014 | Appointment of Mr Reuben John Bellamy as a director (2 pages) |
3 July 2014 | Appointment of Mr Reuben John Bellamy as a director (2 pages) |
3 July 2014 | Appointment of Mr Steven Edward Hird as a director (2 pages) |
3 July 2014 | Appointment of Mr Richard White as a director (2 pages) |
30 June 2014 | Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Brook House Birmingham Road Henley-in-Arden West Midlands B95 5QR on 30 June 2014 (1 page) |
1 May 2014 | Satisfaction of charge 16 in full (4 pages) |
1 May 2014 | Satisfaction of charge 18 in full (4 pages) |
1 May 2014 | Satisfaction of charge 16 in full (4 pages) |
1 May 2014 | Satisfaction of charge 18 in full (4 pages) |
4 February 2014 | Termination of appointment of Darren Humphreys as a director (1 page) |
4 February 2014 | Termination of appointment of Darren Humphreys as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 December 2013 | Registration of charge 006824100019 (32 pages) |
23 December 2013 | Registration of charge 006824100019 (32 pages) |
22 November 2013 | Termination of appointment of Matthew Gallagher as a director (1 page) |
22 November 2013 | Termination of appointment of Matthew Gallagher as a director (1 page) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
14 November 2012 | Termination of appointment of Aileen Payne as a director (1 page) |
14 November 2012 | Termination of appointment of Aileen Payne as a director (1 page) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (15 pages) |
29 June 2012 | Termination of appointment of a director (2 pages) |
29 June 2012 | Termination of appointment of a director (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (16 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (16 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (16 pages) |
23 September 2011 | Appointment of Mr Jonathan Thompson as a director (2 pages) |
23 September 2011 | Appointment of Mr Jonathan Thompson as a director (2 pages) |
22 September 2011 | Appointment of Mr Darren Wright as a director (2 pages) |
22 September 2011 | Appointment of Mr Darren Wright as a director (2 pages) |
15 February 2011 | Appointment of Mr Robert William Monkman as a director (2 pages) |
15 February 2011 | Appointment of Mr Robert William Monkman as a director (2 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (13 pages) |
15 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (13 pages) |
11 October 2010 | Registered office address changed from Elmdon House 2291 Coventry Road Sheldon Birmingham B26 3PD on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from Elmdon House 2291 Coventry Road Sheldon Birmingham B26 3PD on 11 October 2010 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
10 March 2010 | Appointment of Mr John Gilbert as a director (2 pages) |
10 March 2010 | Appointment of Mr John Gilbert as a director (2 pages) |
6 February 2010 | Memorandum and Articles of Association (14 pages) |
6 February 2010 | Memorandum and Articles of Association (14 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Aileen Payne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Darren William Humphreys on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Aileen Payne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Aileen Payne on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Matthew David Gallagher on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Steven Paul Bowen on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Grahan Gunn Reid on 1 October 2009 (2 pages) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
10 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
14 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
27 May 2008 | Appointment terminated director paul welch (1 page) |
27 May 2008 | Appointment terminated director paul welch (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
12 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New director appointed (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (4 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (4 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (4 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 11/11/05; full list of members (4 pages) |
11 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 11/11/04; full list of members; amend (10 pages) |
3 November 2005 | Return made up to 11/11/04; full list of members; amend (10 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
22 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
11 November 2004 | Return made up to 11/11/04; full list of members (4 pages) |
11 November 2004 | Return made up to 11/11/04; full list of members (4 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: block b burgan house, the causeway, staines, middlesex TW18 3PR (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: block b burgan house, the causeway, staines, middlesex TW18 3PR (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
14 November 2003 | Return made up to 11/11/03; full list of members (4 pages) |
14 November 2003 | Return made up to 11/11/03; full list of members (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
25 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
12 November 2002 | Return made up to 11/11/02; full list of members (4 pages) |
12 November 2002 | Return made up to 11/11/02; full list of members (4 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 11/11/01; full list of members (4 pages) |
4 December 2001 | Return made up to 11/11/01; full list of members (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Return made up to 11/11/00; full list of members (9 pages) |
3 January 2001 | Return made up to 11/11/00; full list of members (9 pages) |
1 December 2000 | New director appointed (3 pages) |
1 December 2000 | New director appointed (3 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | New director appointed (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Particulars of mortgage/charge (10 pages) |
15 January 2000 | Particulars of mortgage/charge (10 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (21 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (21 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (10 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (10 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
30 November 1998 | Return made up to 11/11/98; full list of members (9 pages) |
30 November 1998 | Return made up to 11/11/98; full list of members (9 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
17 September 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
17 September 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
1 December 1997 | Return made up to 11/11/97; full list of members (11 pages) |
1 December 1997 | Return made up to 11/11/97; full list of members (11 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
8 September 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
4 December 1996 | Return made up to 11/11/96; full list of members (10 pages) |
4 December 1996 | Return made up to 11/11/96; full list of members (10 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
28 August 1996 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
24 November 1995 | Director's particulars changed (4 pages) |
15 November 1995 | Return made up to 11/11/95; full list of members (18 pages) |
15 November 1995 | Return made up to 11/11/95; full list of members (18 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
31 May 1995 | Director resigned;new director appointed (6 pages) |
31 May 1995 | Director resigned;new director appointed (6 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (4 pages) |
23 May 1995 | Return made up to 11/11/94; full list of members (8 pages) |
23 May 1995 | Return made up to 11/11/94; full list of members (8 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: elmdon house, 2291 coventry road, sheldon, birmingham B26 3PD (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: elmdon house, 2291 coventry road, sheldon, birmingham B26 3PD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
30 April 1993 | Memorandum and Articles of Association (4 pages) |
30 April 1993 | Memorandum and Articles of Association (4 pages) |
27 June 1989 | Particulars of mortgage/charge (3 pages) |
27 June 1989 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Company name changed dominion homes LIMITED\certificate issued on 11/02/87 (2 pages) |
11 February 1987 | Company name changed dominion homes LIMITED\certificate issued on 11/02/87 (2 pages) |
21 August 1986 | Company name changed treger & wells LIMITED\certificate issued on 21/08/86 (2 pages) |
21 August 1986 | Company name changed treger & wells LIMITED\certificate issued on 21/08/86 (2 pages) |
20 June 1985 | Company name changed\certificate issued on 20/06/85 (2 pages) |
20 June 1985 | Company name changed\certificate issued on 20/06/85 (2 pages) |
20 June 1985 | Company name changed\certificate issued on 20/06/85 (2 pages) |
20 June 1985 | Company name changed\certificate issued on 20/06/85 (2 pages) |
25 July 1978 | Alter mem and arts (10 pages) |
25 July 1978 | Alter mem and arts (10 pages) |
10 August 1976 | Accounts made up to 30 June 1975 (12 pages) |
10 August 1976 | Accounts made up to 30 June 1975 (12 pages) |
18 October 1965 | Company name changed\certificate issued on 18/10/65 (2 pages) |
18 October 1965 | Company name changed\certificate issued on 18/10/65 (2 pages) |
1 September 1961 | Company name changed\certificate issued on 01/09/61 (2 pages) |
1 September 1961 | Company name changed\certificate issued on 01/09/61 (2 pages) |
2 February 1961 | Certificate of incorporation (1 page) |
2 February 1961 | Certificate of incorporation (1 page) |