Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(36 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Edward Rex Nevett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 1994) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Badgers Copse Camberley Surrey GU15 1HW |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Mr Geoffrey Lawrence Peters |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1994) |
Role | Property Developer |
Correspondence Address | 15 Meadowbank Oxhey Watford Hertfordshire WD1 4NP |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 January 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | Dennis Florence McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 January 1995) |
Role | Property Developer |
Correspondence Address | 134 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Forge Cottage Privett Alton Hampshire GU34 3NX |
Director Name | Mr Edward Hamer Creber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 34 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2002) |
Role | Company Diirector |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Nigel Mark Styles |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 19 Allington Way Allington Maidstone ME16 0HJ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2006) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chantry View Road Guildford Surrey GU1 3XT |
Director Name | Gregory Sean Cezair |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2001) |
Role | Finance Director |
Correspondence Address | 19 Broughton Road Rye Lane Otford Sevenoaks Kent TN14 5LY |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 11 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2004) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 December 2003) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thames Street Lower Sunbury Middlesex TW16 5QP |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | parkcentral.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
16 August 2000 | Delivered on: 30 August 2000 Satisfied on: 17 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture (the "nel debenture") Secured details: All present and future payment obligations and liabilities whatsoever of the company (the "chargor") and/or the century house property partnership (the "borrower") to the chargee under or pursuant to the financing documents (as defined). 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 |
---|
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
26 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 August 2013 | Termination of appointment of Mark Jones as a director (1 page) |
29 August 2013 | Termination of appointment of Mark Jones as a director (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 February 2011 | Termination of appointment of David Darby as a director (1 page) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (7 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (8 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
12 November 2008 | Secretary appointed kevin maguire (1 page) |
12 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Director appointed david peter darby (1 page) |
21 April 2008 | Director appointed david peter darby (1 page) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
18 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (1 page) |
16 November 2004 | New director appointed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Director's particulars changed (1 page) |
29 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (7 pages) |
10 July 2000 | Accounts made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts made up to 31 October 1999 (3 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (9 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
21 January 2000 | Company name changed C. E. cowen (builders) LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed C. E. cowen (builders) LIMITED\certificate issued on 24/01/00 (2 pages) |
20 January 2000 | New director appointed (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts made up to 31 October 1998 (3 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
17 June 1998 | Accounts made up to 31 October 1997 (3 pages) |
17 June 1998 | Accounts made up to 31 October 1997 (3 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
13 May 1997 | Accounts made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
8 May 1996 | Accounts made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts made up to 31 October 1995 (3 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (12 pages) |
3 May 1995 | Accounts made up to 31 October 1994 (3 pages) |
3 May 1995 | Accounts made up to 31 October 1994 (3 pages) |
11 November 1994 | Company name changed crest homes (northern) LIMITED\certificate issued on 14/11/94 (2 pages) |
11 November 1994 | Company name changed crest homes (northern) LIMITED\certificate issued on 14/11/94 (2 pages) |
2 March 1994 | Company name changed crest homes (anglia) LIMITED\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed crest homes (anglia) LIMITED\certificate issued on 02/03/94 (2 pages) |
23 January 1988 | Resolutions
|
23 January 1988 | Resolutions
|
5 October 1987 | Company name changed capedover LIMITED\certificate issued on 06/10/87 (2 pages) |
5 October 1987 | Company name changed capedover LIMITED\certificate issued on 06/10/87 (2 pages) |
17 September 1987 | Incorporation (13 pages) |
17 September 1987 | Incorporation (13 pages) |