Level 9
London
W2 1BQ
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Anthony William Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Brian Richard Davies |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Windgarth Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1995) |
Role | Regional Commercial Director |
Correspondence Address | 4 Chapel Terrace Dunleys Hill Northwarnborough Basingstoke Hampshire RG25 1DZ |
Secretary Name | Julian Maitland Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(10 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | The Top Flat 2 Quiet Street Bath Avon BA1 2JS |
Secretary Name | Paul Matthew White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | 74 Locking Close Bowerhill Melksham Wiltshire SN12 6XS |
Director Name | Mr Euan James Cresswell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pine House 38 Northend Batheaston Bath BA1 7ES |
Director Name | Steven John Baldwinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 31 Village Farm Bonvilston Cardiff CF5 6TY Wales |
Secretary Name | Ian Mark Rick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(15 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | Croft Lodge Lower Warberry Road Torquay TQ1 1QP |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Richard Mark Davies |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Close Cardiff CF23 5NZ Wales |
Secretary Name | Richard Mark Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Close Cardiff CF23 5NZ Wales |
Secretary Name | Mr Leslie Ronald Mandeville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peppermill Lodge 6 Award Road Church Crookham Hampshire GU52 6HE |
Secretary Name | Mr Alistair James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 1 Meadow Close Farrington Gurney Bristol Avon BS39 6UY |
Director Name | Mr Jonathan William Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kingscote Road Dorridge Solihull West Midlands B93 8RB |
Director Name | Mr David Brookes |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Home Farm 37 Church Street Cotton In The Elms Swadlincote Derbyshire DE12 7PY |
Director Name | Mr Jason Mark Collard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a Nore Road Portishead North Somerset BS20 8DW |
Director Name | Frances Elizabeth Connop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 23 Foxes Meadow Cotteridge Birmingham West Midlands B30 1BQ |
Director Name | Karen Lilian Anderson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 66 Painswick Road Gloucester GL4 6PT Wales |
Secretary Name | Pamela Jane Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(20 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | 16 Maidenhead Road Stratford Upon Avon CV37 6XR |
Secretary Name | Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 37 Swallow Rise Knaphill Woking Surrey GU21 2LH |
Director Name | Dr Joanne Marie Day |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John Justin Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Cottage Shelton Lane The Mount Shrewsbury SY3 8BH Wales |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Simon Christopher Bridge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 2009) |
Role | Commercial Director |
Correspondence Address | 9 Brabyns Brow Marple Stockport Cheshire SK6 7DA |
Director Name | Mr Andrew Thornton Brady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bankhall Lane Hale Altrincham Cheshire WA15 0LN |
Director Name | Jane Cox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5 Clay Pit Lane Dickens Heath Solihull West Midlands B90 1SH |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(28 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Alan John Avey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 03 November 2016(33 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2021) |
Role | Egmf Finance, Construction |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbylendlease.co.uk |
---|---|
Telephone | 020 35813589 |
Telephone region | London |
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lend Lease Residential (Bh) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 November 1994 | Delivered on: 29 November 1994 Satisfied on: 17 June 2005 Persons entitled: Shirley Hewitt Classification: Legal charge Secured details: £257,750 due from the company to the chargee under the terms of the legal charge. Particulars: Land situate at ebford in the parish of woodbury in the county of devon. Fully Satisfied |
---|---|
28 June 1988 | Delivered on: 6 July 1988 Persons entitled: Barclays 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 containing 1.70 acres or thereabouts situate at college road, lansdown,bath, avon. Fully Satisfied |
6 June 1988 | Delivered on: 13 June 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of ciffe drive limpley stoke. Wiltshire. Title no wt 56151. Fully Satisfied |
4 March 1988 | Delivered on: 15 March 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of catherine place bath in the county of avon. Title no av 88189. Fully Satisfied |
26 February 1988 | Delivered on: 3 March 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays 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 building plot comprising plot of 4 church view rockhampton avon. Fully Satisfied |
15 January 1988 | Delivered on: 26 January 1988 Satisfied on: 17 June 2005 Persons entitled: Barclays 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 -higher langford farm fivehead, taunton somerset title no st 50071. Fully Satisfied |
25 November 1987 | Delivered on: 3 December 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of 23 park street bath avon title av 85236 title av 15577. Fully Satisfied |
4 November 1987 | Delivered on: 17 November 1987 Satisfied on: 17 June 2005 Persons entitled: Barclays 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: Brownings garage, box, wiltshire. Fully Satisfied |
1 June 2001 | Delivered on: 5 June 2001 Satisfied on: 17 June 2005 Persons entitled: Grosvenor Developments Limited Classification: Legal charge between the company and grosvenor developments limited (as chargor) and grosvenor developments limited (as chargee) Secured details: All sums payable under clauses 2.12.3 and 2.12.4 of an agreement relating to the property charged by the legal charge dated 21ST february 2000 between the chargee the company and the berkley group PLC togeher with interest payable under the agreement and costs under the charge. Particulars: F/H property k/a the bristol & west building broad quay bristol and land and buildings in marsh street t/no's;-AV53997, AV18007 and BL52315 proceeds of sale thereof all buildings fixtures plant machinery structures and apparatus thereon and all additions and alterations thereof. Fully Satisfied |
18 August 2000 | Delivered on: 22 August 2000 Satisfied on: 17 June 2005 Persons entitled: Bristol Back Development Limited Wpd Property Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under a contract dated 28 jully 2000 on the terms and conditions contained in the contract. Particulars: F/H properies k/a temple back bristol - AV235889 and AV143614. Fully Satisfied |
1 March 1996 | Delivered on: 7 March 1996 Satisfied on: 17 June 2005 Persons entitled: The Secretary of State for Defence Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer. Particulars: Property situate to the north of horton road devizes wiltshire (formerly forming part of hopton barracks). Fully Satisfied |
6 November 1987 | Delivered on: 17 November 1987 Satisfied on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining martins whitehill bradford on avon wiltshire. Fully Satisfied |
15 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
12 September 2022 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page) |
1 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
16 December 2021 | Appointment of Andrew David Herbert-Read as a director on 16 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Adriano Maio as a director on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of John David Clark as a director on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Anthony William Smith as a director on 16 December 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
24 April 2018 | Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page) |
4 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
4 November 2016 | Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
22 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 January 2014 | Appointment of Mr Alan John Avey as a director (2 pages) |
10 January 2014 | Appointment of Mr Alan John Avey as a director (2 pages) |
10 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
10 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
6 October 2011 | Termination of appointment of Joanne Day as a director (1 page) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
22 July 2011 | Company name changed crosby homes (special projects) LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Company name changed crosby homes (special projects) LIMITED\certificate issued on 22/07/11
|
3 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
3 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
3 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
3 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
11 August 2010 | Termination of appointment of Geoffrey Hutchinson as a director (1 page) |
30 June 2010 | Termination of appointment of Justine Elliott as a director (1 page) |
30 June 2010 | Termination of appointment of Justine Elliott as a director (1 page) |
14 May 2010 | Termination of appointment of David Mcging as a director (1 page) |
14 May 2010 | Termination of appointment of David Mcging as a director (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for David Patrick Mcging on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page) |
19 November 2009 | Director's details changed for David Patrick Mcging on 12 November 2009 (2 pages) |
14 September 2009 | Appointment terminated director jane cox (1 page) |
14 September 2009 | Appointment terminated director jane cox (1 page) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
27 March 2009 | Appointment terminated director andrew brady (1 page) |
27 March 2009 | Appointment terminated director andrew brady (1 page) |
24 March 2009 | Appointment terminated director simon bridge (1 page) |
24 March 2009 | Appointment terminated director stephen muttock (1 page) |
24 March 2009 | Appointment terminated director simon bridge (1 page) |
24 March 2009 | Appointment terminated director stephen muttock (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
24 November 2008 | Return made up to 01/02/08; full list of members; amend (10 pages) |
24 November 2008 | Return made up to 01/02/08; full list of members; amend (10 pages) |
20 November 2008 | Director's change of particulars / richard starkey / 02/11/2007 (1 page) |
20 November 2008 | Director's change of particulars / andrew brady / 02/11/2007 (1 page) |
20 November 2008 | Director's change of particulars / richard starkey / 02/11/2007 (1 page) |
20 November 2008 | Director's change of particulars / andrew brady / 02/11/2007 (1 page) |
6 October 2008 | Appointment terminated director john brown (1 page) |
6 October 2008 | Appointment terminated director john brown (1 page) |
8 August 2008 | Appointment terminated director nigel hawken (1 page) |
8 August 2008 | Appointment terminated director nigel hawken (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
1 February 2007 | Return made up to 01/02/07; full list of members (4 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
8 June 2006 | Memorandum and Articles of Association (4 pages) |
8 June 2006 | Memorandum and Articles of Association (4 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
17 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
17 March 2004 | Return made up to 01/02/04; full list of members (11 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (11 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (11 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Company name changed beaufort western LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Company name changed beaufort western LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
16 November 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
6 July 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 01/02/99; no change of members (11 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (11 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | New director appointed (3 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
24 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
22 January 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (3 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New secretary appointed (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | Return made up to 01/02/96; full list of members (10 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1996 | Return made up to 01/02/96; full list of members (10 pages) |
19 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 1996 | New director appointed (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
8 March 1995 | Return made up to 01/02/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
29 November 1994 | Particulars of mortgage/charge (3 pages) |
29 November 1994 | Particulars of mortgage/charge (3 pages) |
29 July 1994 | Company name changed berkeley homes (western) LIMITED\certificate issued on 01/08/94 (2 pages) |
29 July 1994 | Company name changed berkeley homes (western) LIMITED\certificate issued on 01/08/94 (2 pages) |
9 August 1989 | Resolutions
|
9 August 1989 | Resolutions
|
6 August 1987 | Company name changed berkeley leasing LIMITED\certificate issued on 07/08/87 (2 pages) |
6 August 1987 | Company name changed berkeley leasing LIMITED\certificate issued on 07/08/87 (2 pages) |
10 November 1983 | Incorporation (14 pages) |
10 November 1983 | Incorporation (14 pages) |