Canons Way
Bristol
BS99 7LB
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2013(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 April 2018) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robert John McKellar |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 December 2006) |
Role | Bank Executive |
Correspondence Address | Lye House Lye Lane Cleeve Hill Cheltenham Gloucestershire GL52 3QQ Wales |
Director Name | Mr Roger Malvern |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2003) |
Role | Bank Mortgage Director |
Country of Residence | England |
Correspondence Address | 18 Foxgrove Drive Cheltenham Gloucestershire GL52 6TQ Wales |
Director Name | Mr Harry Shaw Longmate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Berrylands Lawrences Meadow Gotherington Cheltenham Gloucestershire GL52 4UH Wales |
Director Name | Andrew Michael Kidd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2004) |
Role | Bank Executive |
Correspondence Address | 1 Corsend Road Hartpury Gloucester Gloucestershire GL19 3BP Wales |
Director Name | David Barnes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 1995) |
Role | Building Society Executive |
Correspondence Address | Faru Mill Lane Lower Slaughter Cheltenham Gloucestershire GL54 2HX Wales |
Secretary Name | Mr Nigel Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanx Cottage Aston Ingham Road Kilcot Newent Gloucestershire GL18 1NR Wales |
Secretary Name | Mrs Shalimar Wilhelmina Varuna Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 1 Moorend Grove Leckhampton Cheltenham Gloucestershire GL53 0EX Wales |
Secretary Name | Julie Elizabeth Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | The Gables Penallt Monmouth Gwent NP5 4SE Wales |
Secretary Name | Mr John Bernard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Oxford Street Cheltenham Gloucestershire GL52 6DT Wales |
Director Name | Mr John Bernard Price |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Oxford Street Cheltenham Gloucestershire GL52 6DT Wales |
Director Name | Elizabeth Anne Pike |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 1 Tudor Lodge Drive Cheltenham GL50 2SU Wales |
Secretary Name | Elizabeth Anne Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 November 2010) |
Role | Company Director |
Correspondence Address | 1 Tudor Lodge Drive Cheltenham GL50 2SU Wales |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Stockwell Lane, Woodmancote Cheltenham Gloucestershire GL52 9QB Wales |
Director Name | Michael Frederick Mitchell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2008) |
Role | Bank Director |
Correspondence Address | Beechwood Perrott's Brook Cirencester Gloucestershire GL7 7BS Wales |
Director Name | Mr Darren Scott Pope |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lyncombe Hill Bath Bath & North Somerset BA2 4PH |
Director Name | Mr Paul Matthew White |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Banking Group 21 Prince Street Bristol BS1 4PH |
Director Name | Mr Ian Gordon Stewart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lovell Park Lovell Park Road Leeds LS1 1NS |
Secretary Name | Angela Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | Lloyds Banking Group Trinity Road Halifax HX1 2RG |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 25 November 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | cheltglos.co.uk |
---|---|
Telephone | 01452 372372 |
Telephone region | Gloucester |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Cheltenham & Gloucester PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 August 1989 | Delivered on: 25 August 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 land adjoining the bull inn stratton dorset containing in total 0.55 acres together with the buildings to be erected thereon comprising 11 residential units. Outstanding |
---|---|
21 August 1989 | Delivered on: 22 August 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 adjoining the greyhound inn high street sydling st nicholas dorset containg 1 acre with all buildings erected comprising 9 residential units. Outstanding |
8 August 1989 | Delivered on: 18 August 1989 Persons entitled: Cheltenham and Gloucester Building Society. 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 at stratton village dorset contan 14.75 acres with the buildings to be erected thereon comprising a maximum of 90 residential units. Outstanding |
14 April 1989 | Delivered on: 18 April 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 at high street kidlington oxfordshire contaning 6.14 acres with building thereon 51 residential units or thereabouts. Outstanding |
7 April 1989 | Delivered on: 13 April 1989 Persons entitled: Cheltenham & Gloucester Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at belmont, hereford containing approx 2.13 acres buildings to be erected comprising 44 residential units. Outstanding |
31 March 1989 | Delivered on: 6 April 1989 Persons entitled: Cheltenham and Gloucester Building 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 at morgans way duffryn newport gwent t/n wa 443484 with buildings thereon comprising 97 residential units. Outstanding |
30 December 1988 | Delivered on: 6 January 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 at dean hill lane, weston, bath, avon. Containing in total 2.92 acres or thereabouts with buildings to be erected thereon comprising 22 residential units. Outstanding |
17 October 1988 | Delivered on: 29 October 1988 Persons entitled: Cheltenham and Gloucester Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land south west of chesterton lane, cirencester, glous. Containing 2.54 acres aprox. Comprising 50 reisdential units. Outstanding |
14 March 1990 | Delivered on: 22 March 1990 Persons entitled: Cheltenham and Gloucester Building Society 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 lying between horsehead lane and welbeck road at bolsover derbyshire containing in total 20 acres approx together with the buildings erected or to be erected thereon. Outstanding |
21 December 1989 | Delivered on: 29 December 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 off chester road hartford, northwich cheshire containing in total 7.28 acres ot thereabouts shown edged redon the plan annexed to the legal charge together buildings to be erected thereon comprising 30 residential units. Outstanding |
2 October 1989 | Delivered on: 3 October 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 at poplars farm chipping campden gloucestershire comprising 1.75 acres or thereabouts together with the buildings to be erected thereon comprising 26 residential units. Outstanding |
29 September 1989 | Delivered on: 3 October 1989 Persons entitled: Cheltenham and Gloucester Building Society 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 at mannor glade east grinstead west sussex containing 8.28 acres approx together with the buildings erected thereon. Outstanding |
7 September 1989 | Delivered on: 8 September 1989 Persons entitled: Cheltenham and Gloucester Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies. Particulars: F/H land at bishops gate, llantrisant road llandaff, cardiff comprising 3.97 acres approx, together with 28 residential units to be erected thereon. Outstanding |
17 October 1988 | Delivered on: 29 October 1988 Persons entitled: Fairclough Homes Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land and buildings k/as chesterton lane cirencester, glous. Outstanding |
22 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 April 2017 | Form AD03 (historic register of people and members) (2 pages) |
27 April 2017 | Form AD03 (historic register of people and members) (2 pages) |
19 April 2017 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
19 April 2017 | Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 19 April 2017 (2 pages) |
19 April 2017 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
12 April 2017 | Declaration of solvency (3 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of a voluntary liquidator (2 pages) |
12 April 2017 | Appointment of a voluntary liquidator (2 pages) |
12 April 2017 | Declaration of solvency (3 pages) |
12 April 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
15 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Ian Gordon Stewart as a director on 9 December 2016 (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
14 June 2016 | Satisfaction of charge 14 in full (1 page) |
14 June 2016 | Satisfaction of charge 13 in full (1 page) |
14 June 2016 | Satisfaction of charge 6 in full (1 page) |
14 June 2016 | Satisfaction of charge 2 in full (1 page) |
14 June 2016 | Satisfaction of charge 10 in full (1 page) |
14 June 2016 | Satisfaction of charge 7 in full (1 page) |
14 June 2016 | Satisfaction of charge 4 in full (1 page) |
14 June 2016 | Satisfaction of charge 12 in full (1 page) |
14 June 2016 | Satisfaction of charge 9 in full (1 page) |
14 June 2016 | Satisfaction of charge 2 in full (1 page) |
14 June 2016 | Satisfaction of charge 13 in full (1 page) |
14 June 2016 | Satisfaction of charge 7 in full (1 page) |
14 June 2016 | Satisfaction of charge 11 in full (1 page) |
14 June 2016 | Satisfaction of charge 9 in full (1 page) |
14 June 2016 | Satisfaction of charge 10 in full (1 page) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
14 June 2016 | Satisfaction of charge 11 in full (1 page) |
14 June 2016 | Satisfaction of charge 5 in full (1 page) |
14 June 2016 | Satisfaction of charge 4 in full (1 page) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
14 June 2016 | Satisfaction of charge 8 in full (1 page) |
14 June 2016 | Satisfaction of charge 5 in full (1 page) |
14 June 2016 | Satisfaction of charge 12 in full (1 page) |
14 June 2016 | Satisfaction of charge 14 in full (1 page) |
14 June 2016 | Satisfaction of charge 6 in full (1 page) |
14 June 2016 | Satisfaction of charge 8 in full (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
22 March 2016 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Ian Gordon Stewart on 6 March 2014 (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 January 2014 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (1 page) |
13 January 2014 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (1 page) |
9 July 2013 | Appointment of Mr Mark Stuart Dolman as a director (2 pages) |
9 July 2013 | Termination of appointment of Paul White as a director (1 page) |
9 July 2013 | Appointment of Mr Mark Stuart Dolman as a director (2 pages) |
9 July 2013 | Termination of appointment of Paul White as a director (1 page) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 February 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
19 February 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
24 January 2013 | Director's details changed for Paul White on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Paul White on 24 January 2013 (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 January 2012 | Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Register inspection address has been changed from Company Secretary Hbos Plc Retail Division Trinity Road Halifax HX1 2RG (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 November 2011 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
29 November 2011 | Termination of appointment of Angela Lockwood as a secretary (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
14 January 2011 | Register(s) moved to registered inspection location (2 pages) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register inspection address has been changed (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (2 pages) |
6 December 2010 | Termination of appointment of Elizabeth Pike as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Elizabeth Pike as a secretary (2 pages) |
16 November 2010 | Appointment of Angela Lockwood as a secretary (2 pages) |
16 November 2010 | Appointment of Angela Lockwood as a secretary (2 pages) |
25 October 2010 | Appointment of Ian Gordon Stewart as a director (3 pages) |
25 October 2010 | Appointment of Ian Gordon Stewart as a director (3 pages) |
20 October 2010 | Termination of appointment of Darren Pope as a director (2 pages) |
20 October 2010 | Termination of appointment of Darren Pope as a director (2 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Termination of appointment of Elizabeth Pike as a director (2 pages) |
3 June 2010 | Termination of appointment of Elizabeth Pike as a director (2 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Appointment of Paul White as a director (3 pages) |
14 May 2010 | Appointment of Paul White as a director (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Appointment of Elizabeth Anne Pike as a director (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 April 2010 | Appointment of Elizabeth Anne Pike as a director (5 pages) |
19 August 2009 | Appointment terminated director andrew imrie (1 page) |
19 August 2009 | Appointment terminated director andrew imrie (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
4 April 2009 | Return made up to 31/03/09; no change of members (10 pages) |
6 October 2008 | Director appointed darren scott pope (2 pages) |
6 October 2008 | Director appointed darren scott pope (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 July 2008 | Return made up to 31/03/08; full list of members
|
7 July 2008 | Appointment terminated director michael mitchell (1 page) |
7 July 2008 | Return made up to 31/03/08; full list of members
|
7 July 2008 | Appointment terminated director michael mitchell (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members
|
2 May 2007 | Return made up to 31/03/07; full list of members
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members
|
24 April 2006 | Return made up to 31/03/06; full list of members
|
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members
|
8 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
17 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Auditor's resignation (1 page) |
17 April 1997 | Auditor's resignation (1 page) |
17 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Memorandum and Articles of Association (13 pages) |
21 March 1997 | New secretary appointed (2 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
26 November 1996 | Auditor's resignation (2 pages) |
18 November 1996 | Return made up to 01/11/96; no change of members
|
18 November 1996 | Return made up to 01/11/96; no change of members
|
25 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: chief office barnett way gloucester GL4 7RL (1 page) |
7 December 1995 | Registered office changed on 07/12/95 from: chief office barnett way gloucester GL4 7RL (1 page) |
8 November 1995 | Return made up to 01/11/95; no change of members
|
8 November 1995 | Return made up to 01/11/95; no change of members
|
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
25 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
22 November 1990 | Full accounts made up to 31 December 1989 (9 pages) |
6 December 1988 | Wd 22/11/88 ad 27/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 December 1988 | Wd 22/11/88 ad 27/05/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 October 1988 | Particulars of mortgage/charge (6 pages) |
29 October 1988 | Particulars of mortgage/charge (6 pages) |
20 June 1988 | Company name changed reachspare LIMITED\certificate issued on 21/06/88 (2 pages) |
20 June 1988 | Company name changed reachspare LIMITED\certificate issued on 21/06/88 (2 pages) |
11 May 1988 | Incorporation (9 pages) |
11 May 1988 | Incorporation (9 pages) |