Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(31 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Ronald Ian Horsell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Dewar House Breech Lane Walton On The Hill Tadworth Surrey KT20 7SQ |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2001) |
Role | Builder |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2005) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Director Name | Richard Charles Victor Gardner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2003) |
Role | Director/Chartered Surveyor |
Correspondence Address | Garth House Sutton Sandy Bedfordshire SG19 2NB |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(20 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(28 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Croudace Homes LTD 49.02% Ordinary A |
---|---|
100 at £1 | Croudace Homes LTD 49.02% Ordinary B |
4 at £1 | Croudace Homes LTD 1.96% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 2 weeks from now) |
5 October 1992 | Delivered on: 6 October 1992 Satisfied on: 15 May 2008 Persons entitled: National Westminster 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: All that f/h property k/a 1 to 9 (odd numbers) lillie road fulham in the l/b of hammersmith and fulham.t/n ngl 622774 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 June 1992 | Delivered on: 25 June 1992 Satisfied on: 15 May 2008 Persons entitled: National Westminster 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: All that f/h property k/as 9 high street and land on the south side of st.georges road,camberley,surrey.t/no.sy 595313 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1992 | Delivered on: 25 June 1992 Satisfied on: 15 May 2008 Persons entitled: National Westminster 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: All that f/h property k/as annabelle house 20-28 (even)staines road in the london borough of hounslow.t/no.ngl 102899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1989 | Delivered on: 12 May 1989 Satisfied on: 28 May 1991 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: 65 uxbridge road ealing l/b of ealing title mx 410438. Fully Satisfied |
16 February 1989 | Delivered on: 17 February 1989 Satisfied on: 15 May 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 25 and 27 high street camberley surrey as the same forms part of that land under title no SY425999 also & the unregistered f/h property known as 9 high street, camberley. Fully Satisfied |
26 October 1988 | Delivered on: 11 November 1988 Satisfied on: 31 October 1990 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land at braywick road stafferton way maidenhead, berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 15 May 2008 Persons entitled: Allied Irish Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage of even date. Particulars: All that the benefit of the agreement and all the rights & interests under the agreements D.D. 24/9/87 and f/h land on the north side of longfield road, tunbridge wells t/n K613053. Fully Satisfied |
30 September 1988 | Delivered on: 5 October 1988 Satisfied on: 28 May 1991 Persons entitled: Allied Irish Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage of even date. Particulars: All that the benefit of the agreement and all the rights and interest under the agreement d/d 24/9/87 and f/h land on the north side of longfield road turnbridge wells t/n K613053. Fully Satisfied |
19 October 1992 | Delivered on: 20 October 1992 Satisfied on: 15 May 2008 Persons entitled: National Westminster 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: All that f/h property k/as 31,33 and 35 tothill street in the city of westminster.t/no.ln 215611 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 November 1987 | Delivered on: 7 December 1987 Satisfied on: 15 May 2008 Persons entitled: Craudale Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: All that f/h property k/a annabelle house, 28, staines road, hounslow, middlesex title no ngl 12899. Fully Satisfied |
2 February 2021 | Delivered on: 11 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
11 March 2021 | Satisfaction of charge 11 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
11 February 2021 | Registration of charge 019726830014, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 12 in full (1 page) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Registration of charge 019726830013, created on 29 December 2017 (81 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 25 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 25 April 2014 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (23 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (23 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 11 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 11 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
17 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Return made up to 05/06/05; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members
|
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
1 July 2003 | Return made up to 05/06/03; full list of members
|
6 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
29 June 2000 | Director's particulars changed (1 page) |
29 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 24 September 1999 (8 pages) |
15 March 2000 | Full accounts made up to 24 September 1999 (8 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (10 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (10 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 June 1997 | Return made up to 05/06/97; no change of members (8 pages) |
11 June 1997 | Return made up to 05/06/97; no change of members (8 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (10 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (10 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (12 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (12 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
11 April 1991 | Company name changed\certificate issued on 11/04/91 (2 pages) |
2 July 1990 | Memorandum and Articles of Association (24 pages) |
2 July 1990 | Memorandum and Articles of Association (24 pages) |
24 February 1989 | Memorandum and Articles of Association (17 pages) |