London
WC1X 8QR
Director Name | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(47 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Richard Arnold Delaval Bryce-Smith |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Marketing Director |
Correspondence Address | 15 Debenham Road Stretford Manchester Lancashire M32 9DQ |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 1993) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Michael Robert Greenough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | Millstone Cottage Bolton Road Anderton Lancashire PR6 9HJ |
Director Name | Robert James Cowie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1993) |
Role | Quantity Srveyor |
Correspondence Address | 11a Hillstone Close Greenmount Bury Lancashire BL8 4EZ |
Director Name | Mr Stuart Blockley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 January 2001) |
Role | Surveyor |
Correspondence Address | 3 Rutherford Avenue Mansfield Nottinghamshire NG18 4EU |
Director Name | Mr James Joseph Berry |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1994) |
Role | Estimator |
Correspondence Address | 56 Wigan Road Standish Wigan Lancashire WN6 0BA |
Director Name | Mr Geoffrey Keith Allen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 1998) |
Role | Contracts Manager |
Correspondence Address | 5 Westmead Standish Wigan Lancashire WN6 0TL |
Secretary Name | Mr John Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Beech Walk Pennington Leigh Lancashire WN7 3LL |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(17 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Ian James Hassard |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(18 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Director-Building Construction |
Correspondence Address | 91 Waterworks Road Waterhead Oldham OL4 2JL |
Director Name | Stewart Bonnette |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 1998) |
Role | Managing Director |
Correspondence Address | Thornleigh 216 Moor Lane Crosby Liverpool Lancashire L23 2UH |
Secretary Name | Francis Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1999) |
Role | Secretary |
Correspondence Address | 21 Kinnerton Place Anchorsholme Blackpool Lancashire FY5 3DG |
Director Name | Francis Hull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1999) |
Role | Finance Director |
Correspondence Address | 21 Kinnerton Place Anchorsholme Blackpool Lancashire FY5 3DG |
Director Name | Neville Colvin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | The Manse Main Street Theddingworth Lutterworth Leicestershire LE17 6QR |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(24 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Director Name | Patrick James Cassidy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | Stoney Gate Road Spondon Derby DE21 7RY |
Director Name | Mr Stuart Reeve Andrew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Longleat Crescent Chilwell Nottingham NG9 5EU |
Director Name | Edward Carlisle |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2014) |
Role | Finance Director |
Correspondence Address | Unit 4b Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG |
Director Name | John Sherwood Gaffney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2005) |
Role | Company Director |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Michael Bernard Hayes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2005) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatsheaf High Street Weedon Buckinghamshire HP22 4NS |
Director Name | Mr Stephen John Clarkson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2013) |
Role | Quantity Surveyor |
Correspondence Address | 1 Lairum Rise Clifford Wetherby West Yorkshire LS23 6HG |
Director Name | Mr Andrew Dudley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(31 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Cottage Beech Road Haslemere Surrey GU27 2BX |
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2016) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 February 2016(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr Christopher Paul Martin |
---|---|
Status | Resigned |
Appointed | 01 February 2016(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Andreas Joachim Fegbeutel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr John Carleton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(43 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 February 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Angela Olasubomi Daniel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Nigel Peter Hopkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(44 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2016) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Website | www.allenbuild.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01932 331300 |
Telephone region | Weybridge |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.7m at £1 | Place For People Group LTD 50.00% Ordinary B |
---|---|
8.7m at £1 | Yjl LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £49,993,000 |
Gross Profit | -£2,444,000 |
Net Worth | £75,000 |
Cash | £1,000 |
Current Liabilities | £41,593,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
12 January 2015 | Delivered on: 16 January 2015 Persons entitled: Places for People Ventures Limited Classification: A registered charge Particulars: The bank account held at hsbc bank PLC in the name of allenbuild limited trading as allenbuild south east pfp. Outstanding |
---|---|
21 April 2010 | Delivered on: 22 April 2010 Satisfied on: 4 November 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 October 2007 | Delivered on: 19 October 2007 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Beneficiaries Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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 |
18 April 1990 | Delivered on: 9 May 1990 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 1988 | Delivered on: 15 April 1988 Satisfied on: 3 April 2001 Persons entitled: Barclays De Zaette Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or allen holdings (U.k) limited to the chargee on any account whatsoever. Particulars: Land on the n/w side of castle street, hyde, greater manchester t/n gm 353883. Fully Satisfied |
13 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M11 for fuller details). 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 |
20 February 1984 | Delivered on: 6 March 1984 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 May 1976 | Delivered on: 19 May 1976 Satisfied on: 15 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M7). Fully Satisfied |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
4 April 2023 | Full accounts made up to 31 March 2022 (29 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
20 December 2021 | Director's details changed for Mr Scott Wallace Black on 1 December 2021 (2 pages) |
20 December 2021 | Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
1 December 2021 | Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Places Developments (Holdings) Limited as a person with significant control on 1 December 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (29 pages) |
9 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Angela Olasubomi Daniel as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Tracey Dawn James as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Nigel Peter Hopkins as a director on 16 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page) |
17 June 2020 | Appointment of Mr Nigel Peter Hopkins as a director on 1 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Andrew Dudley as a director on 1 June 2020 (1 page) |
2 June 2020 | Appointment of Mrs Tracey Dawn James as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages) |
1 June 2020 | Appointment of Ms Angela Olasubomi Daniel as a director on 1 June 2020 (2 pages) |
7 May 2020 | Appointment of Mr Scott Wallace Black as a director on 1 May 2020 (2 pages) |
3 March 2020 | Termination of appointment of John Carleton as a director on 29 February 2020 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
16 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 December 2019 | Appointment of Mr John Carleton as a director on 13 November 2019 (2 pages) |
24 October 2019 | Termination of appointment of Andreas Joachim Fegbeutel as a director on 24 October 2019 (1 page) |
24 May 2019 | Termination of appointment of Colin Kenneth Rae as a director on 24 May 2019 (1 page) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
12 December 2017 | Change of details for Place Builders Limited as a person with significant control on 19 September 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
28 July 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Andreas Joachim Fegbeutel as a director on 17 July 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to The White House 10 Clifton York YO30 6AE (1 page) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England to The White House 10 Clifton York YO30 6AE (1 page) |
22 July 2016 | Appointment of Mr Colin Kenneth Rae as a director on 18 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Colin Kenneth Rae as a director on 18 July 2016 (2 pages) |
23 February 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Andrew Winstanley as a director on 10 February 2016 (1 page) |
23 February 2016 | Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr David Cowans as a director on 1 February 2016 (2 pages) |
23 February 2016 | Appointment of Mr Simran Bir Singh Soin as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of David John Shaw as a director on 1 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher Paul Martin as a secretary on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA to 80 Cheapside London EC2V 6EE on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Graham Martin Ellis as a director on 1 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Andrew Winstanley as a director on 10 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Renew Nominees Limited as a secretary on 1 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of William Paul Willis as a director on 10 February 2016 (1 page) |
23 February 2016 | Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2016 (1 page) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
5 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
16 January 2015 | Registration of charge 012483510009, created on 12 January 2015 (27 pages) |
16 January 2015 | Registration of charge 012483510009, created on 12 January 2015 (27 pages) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of company's objects (2 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2014 | Statement of company's objects (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Resolutions
|
7 November 2014 | Appointment of Andrew Winstanley as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of William Paul Willis as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of William Paul Willis as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr David John Shaw as a director on 31 October 2014 (2 pages) |
7 November 2014 | Appointment of Andrew Winstanley as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Edward Carlisle as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Edward Carlisle as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr John William Young Strachan Samuel as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Graham Martin Ellis as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr John William Young Strachan Samuel as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Renew Corporate Director Limited as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Graham Martin Ellis as a director on 31 October 2014 (2 pages) |
4 November 2014 | Satisfaction of charge 8 in full (4 pages) |
4 November 2014 | Satisfaction of charge 8 in full (4 pages) |
16 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
16 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
18 December 2013 | Section 519 (2 pages) |
18 December 2013 | Section 519 (2 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
1 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
10 June 2013 | Termination of appointment of Stephen Clarkson as a director (1 page) |
10 June 2013 | Termination of appointment of Stephen Clarkson as a director (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
28 April 2011 | Termination of appointment of Stephen Kelly as a director (2 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (22 pages) |
24 November 2010 | Full accounts made up to 30 September 2010 (22 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement by directors (1 page) |
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement of capital on 8 July 2010
|
8 July 2010 | Statement by directors (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Solvency statement dated 29/06/10 (1 page) |
8 July 2010 | Solvency statement dated 29/06/10 (1 page) |
8 July 2010 | Statement of capital on 8 July 2010
|
25 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
1 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
20 December 2009 | Register(s) moved to registered inspection location (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
9 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
8 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (23 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (23 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (3 pages) |
29 October 2007 | New director appointed (3 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
19 October 2007 | Particulars of mortgage/charge (9 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (23 pages) |
15 December 2006 | Full accounts made up to 30 September 2006 (23 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
9 August 2006 | Ad 26/07/06--------- £ si 1@1=1 £ ic 17351839/17351840 (2 pages) |
9 August 2006 | Ad 26/07/06--------- £ si 1@1=1 £ ic 17351839/17351840 (2 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (6 pages) |
30 September 2005 | New director appointed (6 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
1 August 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
1 August 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
16 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
29 November 2004 | New director appointed (4 pages) |
29 November 2004 | New director appointed (4 pages) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
29 September 2004 | Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 7351839/17351839 (2 pages) |
29 September 2004 | Ad 20/09/04--------- £ si 10000000@1=10000000 £ ic 7351839/17351839 (2 pages) |
29 September 2004 | Nc inc already adjusted 20/09/04 (2 pages) |
29 September 2004 | Nc inc already adjusted 20/09/04 (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
22 July 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Director's particulars changed (2 pages) |
24 June 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director resigned (2 pages) |
25 May 2004 | Director resigned (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
21 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
20 May 2004 | Director's particulars changed (2 pages) |
17 April 2004 | Resolutions
|
17 April 2004 | Resolutions
|
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
16 March 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
16 March 2004 | Group of companies' accounts made up to 30 September 2003 (24 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
30 December 2003 | Return made up to 01/12/03; full list of members (9 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | £ nc 2400000/10000000 26/11/03 (2 pages) |
16 December 2003 | Ad 26/11/03--------- £ si 5000000@1=5000000 £ ic 2351839/7351839 (2 pages) |
16 December 2003 | Ad 26/11/03--------- £ si 5000000@1=5000000 £ ic 2351839/7351839 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | £ nc 2400000/10000000 26/11/03 (2 pages) |
16 October 2003 | New director appointed (4 pages) |
16 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (5 pages) |
16 October 2003 | New director appointed (4 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | New director appointed (3 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
9 October 2003 | Director's particulars changed (2 pages) |
9 October 2003 | Director's particulars changed (2 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
12 May 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
6 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (11 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
10 October 2002 | Particulars of contract relating to shares (4 pages) |
10 October 2002 | Particulars of contract relating to shares (4 pages) |
10 October 2002 | Ad 28/09/01--------- £ si 6@1 (3 pages) |
10 October 2002 | Ad 28/09/01--------- £ si 6@1 (3 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (20 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (9 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (9 pages) |
18 December 2001 | Ad 02/04/01--------- £ si 2276859@1 (2 pages) |
18 December 2001 | Ad 02/04/01--------- £ si 2276859@1 (2 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: northern house, chorley road, blackrod, bolton, lancashire BL6 5JS (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: northern house, chorley road, blackrod, bolton, lancashire BL6 5JS (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
13 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
13 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 01/12/00; full list of members
|
7 February 2001 | Return made up to 01/12/00; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
22 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
22 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
22 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
13 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
13 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: construction house pye close, old boston trading estate, haydock park, lancashire WA11 9SH (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: construction house pye close, old boston trading estate, haydock park, lancashire WA11 9SH (1 page) |
19 November 1998 | Return made up to 01/12/98; full list of members
|
19 November 1998 | Full accounts made up to 29 March 1998 (17 pages) |
19 November 1998 | Return made up to 01/12/98; full list of members
|
19 November 1998 | Full accounts made up to 29 March 1998 (17 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
27 March 1998 | Company name changed allen building LIMITED\certificate issued on 30/03/98 (2 pages) |
27 March 1998 | Company name changed allen building LIMITED\certificate issued on 30/03/98 (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: holly st, new springs, wigan, lancs WN2 1DL (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: holly st, new springs, wigan, lancs WN2 1DL (1 page) |
24 November 1997 | Full accounts made up to 30 March 1997 (18 pages) |
24 November 1997 | Return made up to 01/12/97; full list of members (8 pages) |
24 November 1997 | Full accounts made up to 30 March 1997 (18 pages) |
24 November 1997 | Return made up to 01/12/97; full list of members (8 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 01/12/96; full list of members (10 pages) |
20 December 1996 | Return made up to 01/12/96; full list of members (10 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
17 November 1995 | Return made up to 01/12/95; no change of members (6 pages) |
17 November 1995 | Return made up to 01/12/95; no change of members (6 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
15 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
11 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
12 November 1990 | Return made up to 01/10/90; full list of members (7 pages) |
12 November 1990 | Return made up to 01/10/90; full list of members (7 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Memorandum and Articles of Association (7 pages) |
7 June 1989 | Memorandum and Articles of Association (7 pages) |
7 June 1989 | Resolutions
|
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (2 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (2 pages) |
10 March 1976 | Incorporation (24 pages) |
10 March 1976 | Certificate of incorporation (1 page) |
10 March 1976 | Incorporation (24 pages) |
10 March 1976 | Certificate of incorporation (1 page) |