Bridgetown
Totnes
Devon
TQ9 5AE
Director Name | Mr Leslie Wint |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 1991) |
Role | Property Development Manager |
Correspondence Address | 4a Pennsylvania Park Pennsylvania Exeter Devon EX4 6HB |
Director Name | Mr Peter George Gooding |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Manager |
Correspondence Address | 15 Honeylands Way Exeter Devon EX4 8QR |
Director Name | Mr Herbert Cockroft |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Chairman |
Correspondence Address | Maple Cottage 12 Lindridge Park Teignmouth Devon TQ14 9TF |
Director Name | Mr Robert Michael Bearder |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Torr House Thorn Chagford Devon TQ13 8DK |
Secretary Name | Mr Peter George Gooding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 15 Honeylands Way Exeter Devon EX4 8QR |
Director Name | Mr Julian Thorold Warington-Smyth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Doddridge House East Village Crediton Devon EX17 4BY |
Director Name | David John Harbottle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(20 years after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | Fairfield Vicarage Road Abbotskerswell Newton Abbot Devon TQ12 5PN |
Director Name | Michael William John Bailey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Biddington Way Honiton Devon EX14 2GU |
Director Name | Mr Peter Graham Evans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 June 2000) |
Role | Chief Executive |
Correspondence Address | Sundance 14 Fairfield Road Crediton Devon EX17 2EQ |
Secretary Name | Mr Robert Michael Bearder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(25 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 2000) |
Role | Group Cheif Accountant |
Correspondence Address | Torr House Thorn Chagford Devon TQ13 8DK |
Director Name | Mr Garvis David Snook |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(26 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 13 Sloane Gardens London SW1W 8EB |
Secretary Name | Mr Julian Thorold Warington-Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Doddridge House East Village Crediton Devon EX17 4BY |
Director Name | Mr Nicholas Ian Hole |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2007) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Windmill Brake Beech Trees Lane Ipplepen Devon TQ12 5TW |
Director Name | Mark Russell Kay |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | Mamhead Court Mamhead Exeter EX6 8HX |
Secretary Name | Mr Julian Patrick Turnbull |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2001(27 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 January 2011) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | The Knoll Marsh Green Exeter Devon EX5 2ES |
Director Name | Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencers Farm Whelpley Hill Chesham Buckinghamshire HP5 3RP |
Director Name | Richard Blainey Boxer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(29 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Golards Farm House Eastbourne Road Newchapel Lingfield Surrey RH7 6HL |
Director Name | Mr Stuart Charles Donald Longbottom |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigvar Peel Green Hellifield North Yorkshire BD23 4LB |
Director Name | Mr Timothy John Titheridge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kivernell Road Milford On Sea Hampshire SO41 0PQ |
Director Name | Mr Ross Arneil Christie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Whichway House 149 Marine Drive Rottingdean Brighton East Sussex BN2 7GU |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2021 | Liquidators' statement of receipts and payments to 5 November 2020 (24 pages) |
---|---|
7 September 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 January 2020 | Liquidators' statement of receipts and payments to 5 November 2019 (21 pages) |
12 August 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
17 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 July 2019 | Removal of liquidator by court order (17 pages) |
12 June 2019 | Removal of liquidator by court order (17 pages) |
12 June 2019 | Appointment of a voluntary liquidator (4 pages) |
19 January 2019 | Liquidators' statement of receipts and payments to 5 November 2018 (22 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 5 November 2017 (20 pages) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (18 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 5 November 2016 (18 pages) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
30 January 2017 | Insolvency:secretary of state certificate of release of liquidator (1 page) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Court order insolvency:court order replacement/removal of liquidator (11 pages) |
22 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 December 2016 | Court order insolvency:court order replacement/removal of liquidator (11 pages) |
12 May 2016 | Insolvency:sec of state cert release of liquidator (1 page) |
12 May 2016 | Insolvency:sec of state cert release of liquidator (1 page) |
5 January 2016 | Liquidators statement of receipts and payments to 5 November 2015 (11 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 January 2015 | Liquidators' statement of receipts and payments to 5 November 2014 (11 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (11 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 5 November 2014 (11 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 5 November 2014 (11 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 5 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 5 November 2013 (11 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 5 November 2013 (11 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 5 November 2013 (11 pages) |
6 November 2012 | Administrator's progress report to 30 September 2012 (12 pages) |
6 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 November 2012 | Administrator's progress report to 30 September 2012 (12 pages) |
24 May 2012 | Administrator's progress report to 31 March 2012 (11 pages) |
24 May 2012 | Administrator's progress report to 31 March 2012 (11 pages) |
8 November 2011 | Notice of extension of period of Administration (2 pages) |
8 November 2011 | Administrator's progress report to 30 September 2011 (12 pages) |
8 November 2011 | Notice of extension of period of Administration (2 pages) |
8 November 2011 | Administrator's progress report to 30 September 2011 (12 pages) |
8 July 2011 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 8 July 2011 (2 pages) |
22 June 2011 | Administrator's progress report to 11 May 2011 (13 pages) |
22 June 2011 | Administrator's progress report to 11 May 2011 (13 pages) |
1 March 2011 | Statement of affairs with form 2.15B/2.14B (12 pages) |
1 March 2011 | Statement of affairs with form 2.15B/2.14B (12 pages) |
10 February 2011 | Notice of deemed approval of proposals (1 page) |
10 February 2011 | Notice of deemed approval of proposals (1 page) |
3 February 2011 | Termination of appointment of Stuart Longbottom as a director (2 pages) |
3 February 2011 | Termination of appointment of Stuart Longbottom as a director (2 pages) |
13 January 2011 | Statement of administrator's proposal (20 pages) |
13 January 2011 | Statement of administrator's proposal (20 pages) |
12 January 2011 | Termination of appointment of Garvis Snook as a director (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
12 January 2011 | Termination of appointment of Garvis Snook as a director (1 page) |
12 January 2011 | Termination of appointment of Julian Turnbull as a secretary (1 page) |
17 November 2010 | Appointment of an administrator (1 page) |
17 November 2010 | Appointment of an administrator (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (25 pages) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
4 October 2010 | Termination of appointment of Ashley Martin as a director (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
25 March 2010 | Termination of appointment of Ross Christie as a director (1 page) |
25 March 2010 | Termination of appointment of Ross Christie as a director (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 23 (24 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 23 (24 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 22 (22 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 22 (22 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
16 March 2009 | Particulars of a mortgage or charge / charge no: 21 (24 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 21 (24 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
20 February 2009 | Return made up to 09/04/08; no change of members; amend (5 pages) |
20 February 2009 | Return made up to 09/04/08; no change of members; amend (5 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / garvis snook / 01/07/2008 (1 page) |
9 June 2008 | Capitals not rolled up (2 pages) |
9 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Ad 14/09/07--------- £ si 21000000@1=21000000 £ ic 5000000/26000000 (2 pages) |
2 October 2007 | Ad 14/09/07--------- £ si 21000000@1=21000000 £ ic 5000000/26000000 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
18 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
28 March 2007 | Ad 19/12/06--------- £ si 46500000@1=46500000 £ ic 5000000/51500000 (2 pages) |
28 March 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
28 March 2007 | Nc inc already adjusted 19/12/06 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
28 March 2007 | Ad 19/12/06--------- £ si 46500000@1=46500000 £ ic 5000000/51500000 (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 December 2005 | Company name changed rokeagle LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed rokeagle LIMITED\certificate issued on 22/12/05 (2 pages) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Ad 18/10/04--------- £ si 4789990@1=4789990 £ ic 210010/5000000 (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Ad 18/10/04--------- £ si 4789990@1=4789990 £ ic 210010/5000000 (2 pages) |
3 November 2004 | Nc inc already adjusted 18/10/04 (1 page) |
3 November 2004 | Nc inc already adjusted 18/10/04 (1 page) |
3 November 2004 | Resolutions
|
21 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
21 April 2004 | Return made up to 09/04/04; full list of members (8 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
21 January 2004 | Nc inc already adjusted 31/12/03 (1 page) |
21 January 2004 | Nc inc already adjusted 31/12/03 (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
7 July 2003 | Director's particulars changed (1 page) |
16 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
16 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 May 2002 | Return made up to 09/04/02; full list of members
|
3 May 2002 | Return made up to 09/04/02; full list of members
|
24 April 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Particulars of mortgage/charge (7 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: cranmere court lustleigh close exeter EX2 8RD (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
19 April 2001 | Company name changed ebc developments LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed ebc developments LIMITED\certificate issued on 19/04/01 (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
28 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
28 June 2000 | Return made up to 09/04/00; full list of members (8 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 June 1999 | Return made up to 09/04/99; full list of members (8 pages) |
28 June 1999 | Return made up to 09/04/99; full list of members (8 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
26 June 1998 | Return made up to 09/04/98; no change of members (6 pages) |
26 June 1998 | Return made up to 09/04/98; no change of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 June 1997 | Return made up to 09/04/97; no change of members (6 pages) |
30 June 1997 | Return made up to 09/04/97; no change of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 July 1996 | Return made up to 09/04/96; full list of members (8 pages) |
16 July 1996 | Return made up to 09/04/96; full list of members (8 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Director resigned;new director appointed (2 pages) |
21 January 1993 | Resolutions
|
21 January 1993 | Resolutions
|
4 January 1993 | Company name changed scoteberry LIMITED\certificate issued on 01/01/93 (2 pages) |
4 January 1993 | Company name changed scoteberry LIMITED\certificate issued on 01/01/93 (2 pages) |
26 November 1987 | Resolutions
|
26 November 1987 | Resolutions
|
14 June 1974 | Incorporation (12 pages) |
14 June 1974 | Incorporation (12 pages) |
14 June 1974 | Certificate of incorporation (1 page) |
14 June 1974 | Certificate of incorporation (1 page) |