London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(51 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(20 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Alan Ackroyd Cocking |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 6 Westroyd Pudsey West Yorkshire LS28 8HZ |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(20 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | Richard Albert Lumley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(20 years after company formation) |
Appointment Duration | 4 days (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 42 Ramkeswood Road Skipton North Yorkshire BD23 1NB |
Secretary Name | Mr John Pursehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(20 years after company formation) |
Appointment Duration | 6 months (resigned 27 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Secretary Name | David James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 1993) |
Role | Secretary |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Secretary Name | John Robert Stier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 37 Bachelor Lane Horsforth Leeds West Yorkshire LS18 5NA |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Mr David Martin Best |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Vicarage Meadows Mirfield West Yorkshire WF14 9JL |
Director Name | Mr David Matthew Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 2a Woodland Rise Wakefield West Yorkshire WF2 9DL |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2007) |
Role | Chartered Surveyor |
Correspondence Address | 19 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Mr Michael James Parkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2004) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Pigatu 106 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodland House Woodland Park Bradford Road Chain Bar Bradford West Yorkshire BD19 6BW |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Craig Nicholas Tatton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodland House Woodland Park Bradford Road Chain Bar Bradford West Yorkshire BD19 6BW |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(43 years after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(44 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(47 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Propencity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
28 March 1991 | Delivered on: 4 April 1991 Satisfied on: 8 January 1999 Persons entitled: Midland 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 - ingleley works, rosse st bradford west yorkshire. Fully Satisfied |
---|---|
23 November 1990 | Delivered on: 24 November 1990 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
3 October 1990 | Delivered on: 6 October 1990 Satisfied on: 22 December 1994 Persons entitled: Midland 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 trent drive (formerly harrops fold farm) title hulton, worsley, lancashire and all other property now vested in the company. Fully Satisfied |
3 October 1990 | Delivered on: 6 October 1990 Satisfied on: 22 December 1994 Persons entitled: Midland 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 off kelfield road, riccall nr selby, north yorkshire title no nyk 87920. Fully Satisfied |
3 October 1990 | Delivered on: 6 October 1990 Persons entitled: Midland 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: Peter house (formerly k/a vicarage house) 937 harrogate road, greengates, bradford title no wyk 177247. Fully Satisfied |
31 July 1984 | Delivered on: 3 August 1984 Satisfied on: 15 November 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
28 July 1982 | Delivered on: 3 August 1982 Satisfied on: 8 January 1999 Persons entitled: Midland 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/Hold property known as and situate at harropes fold farm, little hulton. Worsley lancashire. Fully Satisfied |
4 January 1980 | Delivered on: 10 January 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being the vicarage, harrogate road, green gates, bradford,west yorkshire with all fixtures present and future title no. Wyk 177247. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture 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: 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 |
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the funders 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 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: The f/h property k/a land and buildings on the east side of rosse street bradford t/n WYK489263. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 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: The f/h property k/a land adjoining mansfield road glapwell chesterfield t/n DY339729. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 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: The f/h property k/a land and buildings on the east side of mainsforth terrace sandgate industrial estate hartlepool t/n CE92457. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2002 | Delivered on: 9 October 2002 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries (As Defined) Classification: Composite guarantee and trust debenture Secured details: All monies due or to become due from the company or any of them to the trustee and or the beneficiaries or any of them 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 December 1998 | Delivered on: 11 December 1998 Satisfied on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
10 January 1979 | Delivered on: 19 January 1979 Satisfied on: 8 January 1999 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south west side of park avenue, roundhay, leeds, together with all fixtures title no. Ywe 46628. Fully Satisfied |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
17 December 2021 | Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
6 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
6 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
29 August 2019 | Satisfaction of charge 010980810019 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
27 February 2018 | Registered office address changed from Woodland House Woodland Park Bradford Road Chain Bar Bradford West Yorkshire BD19 6BW to Aldgate House 33 Aldgate High Street London EC3N 1AG on 27 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (11 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (98 pages) |
23 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
23 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
25 February 2014 | Registration of charge 010980810019 (14 pages) |
25 February 2014 | Registration of charge 010980810019 (14 pages) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
24 January 2014 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
24 January 2014 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (1 page) |
24 January 2014 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (13 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Secretary's details changed for Jared Stephen Philip Cranney on 23 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Secretary's details changed for Jared Stephen Philip Cranney on 23 January 2012 (2 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 23 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Samuel David Lawther on 23 January 2011 (2 pages) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
11 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Samuel David Lawther on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Craig Nicholas Tatton on 24 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 24 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Samuel David Lawther on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 24 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 24 January 2010 (1 page) |
25 January 2010 | Director's details changed for Andrew Mark Finn on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Andrew Mark Finn on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Craig Nicholas Tatton on 24 January 2010 (2 pages) |
23 September 2009 | Full accounts made up to 30 June 2009 (16 pages) |
23 September 2009 | Full accounts made up to 30 June 2009 (16 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
20 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
8 October 2008 | Appointment terminate, director graham stpehen cragg logged form (1 page) |
8 October 2008 | Appointment terminate, director graham stpehen cragg logged form (1 page) |
24 September 2008 | Appointment terminated director graham cragg (1 page) |
24 September 2008 | Appointment terminated director graham cragg (1 page) |
17 April 2008 | Director appointed craig nicholas tatton (2 pages) |
17 April 2008 | Director appointed craig nicholas tatton (2 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
16 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
3 October 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
1 September 2006 | Company name changed totty developments LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed totty developments LIMITED\certificate issued on 01/09/06 (2 pages) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
22 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
20 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (18 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
22 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
22 March 2003 | Return made up to 24/01/03; full list of members (9 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2003 | Particulars of mortgage/charge (12 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (12 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
9 October 2002 | Particulars of mortgage/charge (12 pages) |
9 October 2002 | Particulars of mortgage/charge (12 pages) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
5 August 2002 | Total exemption full accounts made up to 31 December 2001 (18 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
20 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road bradford BD10 2RD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road bradford BD10 2RD (1 page) |
21 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
21 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2000 | Return made up to 24/01/00; full list of members
|
5 April 2000 | Return made up to 24/01/00; full list of members
|
9 November 1999 | New director appointed (1 page) |
9 November 1999 | New director appointed (1 page) |
14 May 1999 | Full accounts made up to 4 January 1999 (11 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (11 pages) |
14 May 1999 | Full accounts made up to 4 January 1999 (11 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
12 February 1999 | Return made up to 24/01/99; no change of members (6 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | New director appointed (3 pages) |
25 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 March 1998 | New director appointed (3 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
20 January 1998 | New director appointed (3 pages) |
20 January 1998 | New director appointed (3 pages) |
25 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
24 December 1996 | Full accounts made up to 30 September 1996 (10 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Secretary resigned (1 page) |
1 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
3 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 March 1991 | Company name changed cornel properties LIMITED\certificate issued on 12/03/91 (2 pages) |
11 March 1991 | Company name changed cornel properties LIMITED\certificate issued on 12/03/91 (2 pages) |
19 October 1990 | Resolutions
|
19 October 1990 | Resolutions
|
22 February 1973 | Incorporation (13 pages) |
22 February 1973 | Incorporation (13 pages) |