Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(54 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(55 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mrs Diana Mary Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 June 2002) |
Role | Housewife/Company Director |
Correspondence Address | Cedar House Vicarage Lane Send Woking Surrey GU23 7JN |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2001) |
Role | Company Director/Builder |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Rona Mary Ratcliffe |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 1995) |
Role | Housewife |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 December 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mrs Julia Mary Brotherton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 29 July 2016) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Grovehurst High Hurstwood Uckfield Sussex TN22 4AE |
Director Name | Dr David Charles Brotherton Ratcliffe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 29 July 2016) |
Role | Physicist |
Country of Residence | United Kingdom |
Correspondence Address | Forest House Parish Lane, Pease Pottage Crawley West Sussex RH10 5NY |
Director Name | Mr Anthony Brotherton-Ratcliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 25 years, 4 months (resigned 29 July 2016) |
Role | Company Director/Builder |
Country of Residence | England |
Correspondence Address | The Old Rectory Ripe East Sussex BN8 6AU |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(30 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(44 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(52 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Website | croudacehomes.co.uk |
---|---|
Telephone | 01883 337208 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Croudace Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 4 days from now) |
29 December 1983 | Delivered on: 3 January 1984 Satisfied on: 15 May 2008 Persons entitled: Henry Ansbacher & Co Limited 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 property k/a land adjoining 61 the crescent horsham, west sussex part title no:- wsx 72317. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
1 April 1982 | Delivered on: 8 April 1982 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the east of castle way, leybourne, kent. Fully Satisfied |
11 June 1981 | Delivered on: 17 June 1981 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the south west of rectory lane leybourne kent title no k 483949. Fully Satisfied |
17 March 1981 | Delivered on: 21 March 1981 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit 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 west side of rectory lane, leybourne, kent title no k 483949. Fully Satisfied |
4 September 1979 | Delivered on: 18 September 1979 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit without instrument 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 & side of castle way, leybourne kent. Fully Satisfied |
4 September 1979 | Delivered on: 18 September 1979 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at rectory lane, leybourne, kent. Fully Satisfied |
2 January 1980 | Delivered on: 8 January 1979 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the south west side of factory lane, leybourne kents. Title no k 483949. Fully Satisfied |
8 May 1978 | Delivered on: 9 May 1978 Satisfied on: 15 May 2008 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from croudace holdings limited to the chargee on any account whatsoever. Particulars: Land at highlands farm & being part of the land property situate in the district of horsham in the county of west sussex title no: sx 29562. Fully Satisfied |
30 March 1987 | Delivered on: 1 April 1987 Satisfied on: 15 May 2008 Persons entitled: Tonbridge & Malling Borough Council Classification: Legal charge Secured details: £880,000. Particulars: F/H land to the north of oxley shaw lane leybourne kent being part of land comprised in T.no:- k 499993. Fully Satisfied |
28 October 1986 | Delivered on: 29 October 1986 Satisfied on: 15 May 2008 Persons entitled: Tonbridge & Malling Borough Council Classification: Legal charge Secured details: £500,000.00. Particulars: F/H to the north of oxley shaw lane leybourne kent T.no:- K. 499993. Fully Satisfied |
14 March 1985 | Delivered on: 18 March 1985 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at leybourne kent title no k 499993. Fully Satisfied |
28 September 1984 | Delivered on: 13 October 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south-west side of tovil green maidstone kent title no k 249980. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1984 | Delivered on: 3 May 1984 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Castle way leybourne kent title no k 499893. Fully Satisfied |
21 February 1978 | Delivered on: 3 March 1978 Satisfied on: 15 May 2008 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company and/or croudace limited to the chargee on any account whatsoever. Particulars: F/H premises at langshott lane horley surrey title no sy 426206 (see doc m 36 for further details). Fully Satisfied |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number HP805702) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) 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. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
11 March 2021 | Satisfaction of charge 15 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Registration of charge 006889160018, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 16 in full (1 page) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Registration of charge 006889160017, created on 29 December 2017 (81 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Termination of appointment of David Charles Brotherton Ratcliffe as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of David Charles Brotherton Ratcliffe as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Julia Mary Brotherton as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Julia Mary Brotherton as a director on 29 July 2016 (1 page) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
17 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
25 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
25 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (22 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 16 (22 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 15 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 15 (33 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members
|
25 April 2006 | Return made up to 02/04/06; full list of members
|
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members
|
18 April 2005 | Return made up to 02/04/05; full list of members
|
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members
|
9 April 2003 | Return made up to 02/04/03; full list of members
|
6 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 02/04/01; full list of members
|
26 April 2001 | Return made up to 02/04/01; full list of members
|
7 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members
|
14 March 2000 | Full accounts made up to 24 September 1999 (12 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (12 pages) |
18 April 1999 | Return made up to 02/04/99; full list of members (12 pages) |
18 April 1999 | Return made up to 02/04/99; full list of members (12 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 April 1998 | Return made up to 02/04/98; no change of members (10 pages) |
30 April 1998 | Return made up to 02/04/98; no change of members (10 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 April 1997 | Return made up to 02/04/97; no change of members (10 pages) |
11 April 1997 | Return made up to 02/04/97; no change of members (10 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
18 April 1996 | Return made up to 02/04/96; full list of members (8 pages) |
18 April 1996 | Return made up to 02/04/96; full list of members (8 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (12 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 02/04/95; no change of members (14 pages) |
25 April 1995 | Return made up to 02/04/95; no change of members (14 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
16 July 1986 | Memorandum of association (9 pages) |
16 July 1986 | Memorandum of association (9 pages) |
19 May 1986 | Articles of association (5 pages) |
19 May 1986 | Articles of association (5 pages) |
1 June 1979 | Company name changed\certificate issued on 01/06/79 (2 pages) |
6 April 1961 | Incorporation (12 pages) |
6 April 1961 | Incorporation (12 pages) |