London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 04 May 2021) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | 78 Madrid Road Barnes London SW13 9PG |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(20 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2008) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2008(20 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Deputy Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Website | clsholdings.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2k at £624.69 | Dukes Road Limtied 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £874,627 |
Gross Profit | £415,829 |
Net Worth | £2,025,188 |
Cash | £49,178 |
Current Liabilities | £722,577 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land at falcon house 115-123 staines road housnlow t/no.AGL85696 for more details please refer to the instrument. Outstanding |
---|---|
16 November 2011 | Delivered on: 23 November 2011 Satisfied on: 19 November 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of its group members (or any of them) on any account whatsoever. Particulars: For details of property charged please refer to form MG01. 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. Fully Satisfied |
7 May 2004 | Delivered on: 24 May 2004 Satisfied on: 28 April 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company and the borrowers to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property any other freehold or leasehold property the debts the insurances the benefit of all guarantees warranties and representations given or made by any manufacturers suppliers and installers of any plant machinery equipment by way of first floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
24 February 1999 | Delivered on: 4 March 1999 Satisfied on: 18 February 2004 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Assignment by way of security of interest rate protection agreement Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto and all expenses (as defined) and any interest charged under the terms of the charge. Particulars: All the interest rights and entitlements of the chargor under the hedging agreement and all documents from time to time amending or extending the same and all rights titles benefits and interests of the chargor whatsoever present and future,. See the mortgage charge document for full details. Fully Satisfied |
24 February 1999 | Delivered on: 4 March 1999 Satisfied on: 18 February 2004 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Assignment of account by way of security Secured details: All obligations and liabilities due or to become due from the company to the chargee under the loan agreement (as defined) and the security documents (as defined) (including the assignment). Particulars: All the company's right title benefit and interest in the account being at the bank designated new oxford street limited - rent account under account number 10054389.. see the mortgage charge document for full details. Fully Satisfied |
24 February 1999 | Delivered on: 4 March 1999 Satisfied on: 18 February 2004 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Legal charge (and floating charge) Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto and all expenses (as defined) and any interest charged under the terms of the charge. Particulars: By way of legal mortgage f/h k/a or being colne house 21 upton road watford t/n-HD175130. By way of first floating charge the undertaking and all property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
8 December 1993 | Delivered on: 20 December 1993 Satisfied on: 17 December 1997 Persons entitled: Sparbanken Sverige Ab Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents". 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 |
31 August 1990 | Delivered on: 13 September 1990 Satisfied on: 21 June 1994 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents (as defined). Particulars: Freehold land known as coventry street and (1 and 2 shavers place, london W1) title no ngl 381414 freehold 44 to 50 new oxford street, london WC2 title no sgl 265852 freehold subartic house 157 larkhall lane, london SW4 title no sgl 265852 leasehold 32 grosvenor gardens, london SW1 title no ngl 242372 all bldgs and fixtures thereon floating charge over all undertaking and assets. Fully Satisfied |
19 June 1987 | Delivered on: 7 July 1987 Persons entitled: Gamlestaden Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 32 grosvenor gardens, london S.W.1 title no ngl 242372. with all fixtures (other than trade machinery) and the goodwill of any business carried in. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 February 2017 | Second filing of a statement of capital following an allotment of shares on 16 June 2014
|
5 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 021310790009 (1 page) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Registration of charge 021310790009, created on 11 December 2014 (48 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Memorandum and Articles of Association (14 pages) |
19 November 2014 | Satisfaction of charge 8 in full (1 page) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (6 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (6 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed colne house LIMITED\certificate issued on 26/09/12
|
13 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 January 2012 | Annual return made up to 20 December 2011 (16 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Memoranduj of capital - processed 22/06/09 (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page) |
15 January 2009 | Location of register of members (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Director appointed erik henry klotz (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor, portland house bressenden place london SW1E 5BG (1 page) |
7 May 2008 | Appointment terminated director per sjoberg (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
16 January 2007 | Location of debenture register (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Location of register of members (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members
|
26 August 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Particulars of mortgage/charge (11 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Director's particulars changed (1 page) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New director appointed (3 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 May 1999 | Company name changed new oxford street LIMITED\certificate issued on 07/05/99 (2 pages) |
4 March 1999 | Particulars of mortgage/charge (11 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
17 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 November 1994 | Company name changed cedarhill investments LIMITED\certificate issued on 22/11/94 (2 pages) |
23 February 1988 | Resolutions
|
12 May 1987 | Certificate of Incorporation (1 page) |