Old Romsey Road Cadnam
Southampton
Hampshire
SO40 2NP
Secretary Name | Mrs Mavis Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | La Fosca Old Romsey Road Cadnam Southampton Hampshire SO40 2NP |
Director Name | Mrs Claire Louise Harvey |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2000(20 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Director Name | Dennis West Payton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 19 December 1991) |
Role | Estate Agent |
Correspondence Address | Linden Hall Apartments 80 Christchurch Road Bournemouth Dorset BH1 4DA |
Director Name | Christopher John Finbarr Sullivan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 October 2000) |
Role | Property Developer |
Correspondence Address | Holly House Winterborne Zelston Blandford Dorset DT11 9EU |
Secretary Name | Dennis West Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | Linden Hall Apartments 80 Christchurch Road Bournemouth Dorset BH1 4DA |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | Sullivan Moore Payton & Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516,138 |
Current Liabilities | £70,444 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Latest Return | 18 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 1 November 2018 (overdue) |
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 the arcade,westbourne,bournemouth,dorset. Goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 93 poole road westbourne bournemouth dorset goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 355 ashley road parkstone poole dorset together with all buildings and fixtures and fittings assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1989 | Delivered on: 13 May 1989 Satisfied on: 6 July 1992 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 & premises being:- 34/36 st.swithuns road bournemouth, dorset. Fully Satisfied |
27 January 1989 | Delivered on: 3 February 1989 Satisfied on: 6 July 1992 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, 7, westbourne arcade, westbourne, bournemouth dorset. Title no: dt 137720. Fully Satisfied |
31 October 1983 | Delivered on: 14 November 1983 Satisfied on: 6 July 1992 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 93 poole road westborne bournemouth dorset and or the proceeds of sale thereof. Fully Satisfied |
12 September 1983 | Delivered on: 15 September 1983 Satisfied on: 6 July 1992 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 premises k/a 38 alma rd winton bournemouth dorset & the proceeds of sale thereof. Fully Satisfied |
18 February 2010 | Delivered on: 20 February 2010 Satisfied on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 93 poole road westbourne bournemouth dorset t/n DT108209 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 |
10 November 1982 | Delivered on: 24 November 1982 Satisfied on: 6 July 1992 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 355 ashley road, parkstone, poole, dorset. T.N. dt 47821. Fully Satisfied |
11 June 1999 | Delivered on: 12 June 1999 Satisfied on: 31 August 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 848 wimborne road bournemouth dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 January 1998 | Delivered on: 17 January 1998 Satisfied on: 28 November 2009 Persons entitled: Midland 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 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 |
7 November 1997 | Delivered on: 8 November 1997 Satisfied on: 9 December 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 327/329 ashley road parkstone poole dorset (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 February 1996 | Delivered on: 5 March 1996 Satisfied on: 5 December 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 annerley road east cliff bournemouth and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1993 | Delivered on: 31 December 1993 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/31 union street, ryde, isle of wight by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1993 | Delivered on: 31 December 1993 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 685 wimborne road, winton, bournemouth, dorset by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1993 | Delivered on: 31 December 1993 Satisfied on: 10 July 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 poole hill, bournemouth, dorset by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1992 | Delivered on: 11 November 1992 Satisfied on: 28 August 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 lind street ryde isle of wight together with all buildings and fixtures thereon assign goodwill of the business (if any)see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1992 | Delivered on: 6 July 1992 Satisfied on: 1 June 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 681/683 wimborne road,winton,bournemouth,dorset. Goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1982 | Delivered on: 5 February 1982 Satisfied on: 6 July 1992 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 685 wimborne road, winton, bournemouth, dorset. Fully Satisfied |
30 May 2017 | Delivered on: 6 June 2017 Persons entitled: Ward Goodman Limited Classification: A registered charge Particulars: 7 westbourne arcade poole road bournemouth t/no DT137720. Outstanding |
18 February 2010 | Delivered on: 20 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 327-329 ashley road parkstone poole dorset T.n DT10346 and DT10345 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. Outstanding |
15 January 2010 | Delivered on: 27 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 westbourne arcade westbourne bournemouth dorset 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. Outstanding |
20 January 2010 | Delivered on: 21 January 2010 Persons entitled: Lloyds Tsb 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. Outstanding |
14 October 2023 | Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 (2 pages) |
---|---|
26 May 2021 | Liquidators' statement of receipts and payments to 20 May 2020 (13 pages) |
6 August 2019 | Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 6 August 2019 (2 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 20 May 2019 (15 pages) |
8 June 2018 | Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 26 Tarver Close Romsey Hampshire SO51 0BH on 8 June 2018 (2 pages) |
5 June 2018 | Appointment of a voluntary liquidator (4 pages) |
5 June 2018 | Resolutions
|
5 June 2018 | Statement of affairs (8 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
6 June 2017 | Registration of charge 014716540023, created on 30 May 2017 (23 pages) |
6 June 2017 | Registration of charge 014716540023, created on 30 May 2017 (23 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
8 June 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages) |
8 June 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages) |
23 March 2016 | Administrative restoration application (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 March 2016 | Administrative restoration application (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 January 2013 | Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages) |
25 January 2013 | Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages) |
25 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
28 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
29 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
18 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Return made up to 20/10/05; full list of members (5 pages) |
1 December 2005 | Return made up to 20/10/05; full list of members (5 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (5 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (5 pages) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
26 November 2003 | Return made up to 18/10/03; full list of members (5 pages) |
26 November 2003 | Return made up to 18/10/03; full list of members (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 81-83 high street poole dorset BH15 1AH (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 81-83 high street, poole, dorset BH15 1AH (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 December 2001 | Return made up to 18/10/01; full list of members
|
7 December 2001 | Return made up to 18/10/01; full list of members
|
3 September 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members
|
20 October 2000 | Return made up to 18/10/00; full list of members
|
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 681 wimborne road, bournemouth, dorset, BH9 2AT (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 681 wimborne road bournemouth dorset BH9 2AT (1 page) |
23 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 2 poole hill, bournemouth, dorset, BH2 5PS (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 2 poole hill bournemouth dorset BH2 5PS (1 page) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
17 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
18 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 6 poole hill bournemouth dorset BH2 5PS (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 6 poole hill, bournemouth, dorset, BH2 5PS (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Full accounts made up to 31 August 1995 (18 pages) |
16 May 1996 | Full accounts made up to 31 August 1995 (18 pages) |
9 October 1995 | Return made up to 18/10/95; full list of members
|
9 October 1995 | Return made up to 18/10/95; full list of members
|
30 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |