Edinburgh
EH11 4DU
Scotland
Director Name | Alison Jane Deakin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Graeme Anderson Fyffe |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Stephen Gary Bennett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(28 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Ian Curry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Andrew Charles Wagstaff |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 July 2019(29 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director/Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr John Stuart Richards |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Tom Hardy |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Freddie Samual Webber |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr James Christopher Capon |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(32 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(15 years, 8 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Champunzie 26 Hermitage Drive Edinburgh Midlothian EH10 6BY Scotland |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 October 2004) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2002) |
Role | Financial Director |
Correspondence Address | 5 Comiston Drive Edinburgh Lothian EH10 5QP Scotland |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(5 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Mr David John Goldring |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pamber Heath Road Pamber Heath Tadley Hampshire RG26 3TH |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(11 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Philip Francis Christopher Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gayhurst Close Rainham Kent ME8 9EA |
Director Name | Fiona Jury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | Featherbed Cottage Idstone Ashbury Wiltshire SN6 8LL |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Matthew David Gallagher |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Cherry Tree House 128 Old Station Road Hampton In Arden Solihull West Midlands B92 0HF |
Director Name | Jonathan Richard Cook |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(15 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Simon Pierre Collins |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2015) |
Role | Planning & Design Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eh11 |
Director Name | Mr James Goldring |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Simon Robert Boreham |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Director Name | Mr Robert William Hall |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2019) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
Secretary Name | Laytons Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 1995) |
Correspondence Address | Tempus Court Onslow Street Guildford Surrey GU1 4SS |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | cala.co.uk |
---|---|
Telephone | 01784 225300 |
Telephone region | Staines |
Registered Address | Cala House 54 The Causeway Staines Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Cala LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
22 July 1994 | Delivered on: 6 August 1994 Satisfied on: 16 February 2000 Persons entitled: Standard Chartered Bank Classification: Transfer Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer. Particulars: The part of the property k/a the wilderness molesey park road east mosley surrey t/no.P22191 and SY465575. Fully Satisfied |
---|---|
1 July 1993 | Delivered on: 3 July 1993 Satisfied on: 16 February 2000 Persons entitled: Rickmansworth Water Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the agreement dated 30/04/93. Particulars: Land to the south west of adeyfield road adeyfield hemel hempstead. Fully Satisfied |
26 November 1991 | Delivered on: 27 November 1991 Satisfied on: 16 February 2000 Persons entitled: L. D. Wigg and H. E. O. Wigg Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for sale dated 9TH april 1991 and/or the charge. Particulars: Part of the land k/a 9 albany road, fleet, hampshire. Fully Satisfied |
27 March 1991 | Delivered on: 5 April 1991 Satisfied on: 27 November 2009 Persons entitled: British Railways Board Classification: Legal charge Secured details: £200,000. Particulars: Land situate at haydons rd merton. Fully Satisfied |
1 March 1991 | Delivered on: 8 March 1991 Satisfied on: 16 February 2000 Persons entitled: Wates Built Homes Limited Classification: Legal charge Secured details: £1,668,750. Particulars: F/H phase 5 hutten poplars brentwood essex. Fully Satisfied |
7 December 1990 | Delivered on: 12 December 1990 Satisfied on: 16 February 2000 Persons entitled: James Edward Haynes Christine Ann Haynes Classification: Legal charge Secured details: £300,000 due from the company to the chargee. Particulars: Land k/a "the paddock at the rear of glen davy, north road, dibden purlieu hampshire. Fully Satisfied |
18 March 2013 | Delivered on: 21 March 2013 Satisfied on: 3 April 2014 Persons entitled: Uberior Equity Limited (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the purchaser to the vendors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at barton farm winchester t/no HP560942 fixed machinery buildings or other erections and fixtures and fittings. Fully Satisfied |
8 November 1990 | Delivered on: 27 November 1990 Satisfied on: 15 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the cala PLC to the chargee under the terms of the charge. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of cala himes (south) limited. Fully Satisfied |
29 June 2010 | Delivered on: 7 July 2010 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC ( the “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (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. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 1 May 2014 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (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. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at barton farm, winchester t/no HP560942. Fully Satisfied |
21 December 2009 | Delivered on: 23 December 2009 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a princess christian homes, stafford lake, knaphill, woking t/no SY722806. Fully Satisfied |
27 September 2002 | Delivered on: 8 October 2002 Satisfied on: 10 March 2008 Persons entitled: George Wimpey West London Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots 1 to 9 inclusive mead lane caravan park mead lane chertsey surrey t/n SY145295 (part). Fully Satisfied |
10 January 2000 | Delivered on: 15 January 2000 Satisfied on: 15 July 2014 Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and Each of the Agent Banks, the Mezzanine Agent, the Mezzanine Banks, the Hedging Banks and the Stockholders (As Defined) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee in whatever manner and on any account including but not limited to the financing documents (as defined). Particulars: A. land to the rear of no. 83 higher drive purley by croydon surrey CR8 2HN. B. part of no. 83 higher drive purley by croydon surrey CR8 2HN t/n-SY222884. C. 85 higher drive purley by croydon surrey CR8 2HN t/n-SY127580. (See form 395 for further property charged) together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.. See the mortgage charge document for full details. Fully Satisfied |
21 July 1999 | Delivered on: 3 August 1999 Satisfied on: 10 March 2008 Persons entitled: Mrs Margaret Collins Classification: Legal charge Secured details: £116,666 and all other monies due or to become due from the company to the chargee. Particulars: Property k/a 103 straight road old windsor berkshire. Fully Satisfied |
9 April 1999 | Delivered on: 21 April 1999 Satisfied on: 10 March 2008 Persons entitled: Secretary of State for Defence Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the transfer dated 9 april 1999. Particulars: Land being part of former kenley aerodrome kenley surrey. Fully Satisfied |
25 January 1999 | Delivered on: 3 February 1999 Satisfied on: 16 February 2000 Persons entitled: Castlemore Securities Limited Classification: Legal charge Secured details: £1,336.387.50 and all other monies due or to become due from the company to the chargee under the termws of the charge. Particulars: All that f/h property with t/no's SY521466, SY482982, SY574133, SY496189, SY13664, sy 435149, SY209340, SY206021,SY423866, SY395136, SY427167, SY488010, SY329835, SY337580, SY39589, SY577027, SY326058, SY40023, SY264922 and part of SY48278 SY325389 and SY49586 as shown on the plan annexed to the charge (no property description on deed) together with all rights deriving therefrom and all buildings fixtures fittings plant and machinery situate on the property and belonging to the company. Fully Satisfied |
17 September 1990 | Delivered on: 26 September 1990 Satisfied on: 16 February 2000 Persons entitled: James Edward Haynes Christine Ann Haynes James Edward Haynes Christine Anne Haynes Classification: Legal charge Secured details: £500,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The dairy and paddock north road, dibden purlieu hants. Fully Satisfied |
8 July 1992 | Delivered on: 14 July 1992 Persons entitled: James Howard Gibson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the agreement dated 01/07/92. Particulars: Land at roundhill farm haddenham bucks. Outstanding |
16 August 2021 | Delivered on: 17 August 2021 Persons entitled: The Warden and Fellows of Winchester College Classification: A registered charge Particulars: Legal mortgage over the land known as land forming part of phase 2A, barton farm, off andover roads and courtenay road winchester hampshire, as more particularly described in a deed dated 16 august 2021 out of title number HP560942 between cala homes (thames) limited (1) and the warden and fellows of winchester college (2). for more details please refer to the instrument. Outstanding |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
21 December 2009 | Delivered on: 23 December 2009 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Floating charge Secured details: All monies due or to become due from the chargor or any other obligor to the security trustee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property assets and undertaking (including uncalled capital). Outstanding |
30 November 2023 | Director's details changed for Alison Jane Deakin on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Sarah Caroline Pasco as a director on 30 November 2023 (1 page) |
30 November 2023 | Secretary's details changed for Ledge Services Limited on 30 November 2023 (1 page) |
13 November 2023 | Director's details changed for Alison Jane Deakin on 13 November 2023 (2 pages) |
28 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Mr James Christopher Capon as a director on 1 July 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Stephen Gary Bennett on 15 June 2023 (2 pages) |
15 June 2023 | Director's details changed for Mr Graeme Anderson Fyffe on 15 June 2023 (2 pages) |
13 January 2023 | Director's details changed for Mr John Stuart Richards on 13 January 2023 (2 pages) |
1 November 2022 | Termination of appointment of Nicholas Paul Twine as a director on 30 June 2022 (1 page) |
1 November 2022 | Appointment of Ms Sarah Caroline Pasco as a director on 1 November 2022 (2 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 August 2021 | Registration of charge 025222710023, created on 16 August 2021 (32 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
11 February 2021 | Appointment of Mr Freddie Webber as a director on 1 January 2021 (2 pages) |
11 February 2021 | Appointment of Mr Tom Hardy as a director on 1 January 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
12 February 2020 | Appointment of Mr John Stuart Richards as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of James Goldring as a director on 31 October 2019 (1 page) |
7 January 2020 | Termination of appointment of Robert William Hall as a director on 13 November 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 July 2019 | Appointment of Mr Andrew Charles Wagstaff as a director on 22 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
11 March 2019 | Satisfaction of charge 025222710022 in full (1 page) |
11 March 2019 | Satisfaction of charge 025222710021 in full (1 page) |
11 March 2019 | Satisfaction of charge 17 in full (1 page) |
10 January 2019 | Appointment of Mr Ian Curry as a director on 26 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Graham Alan Cunningham as a director on 1 August 2018 (1 page) |
17 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Robert Westwood as a director on 1 July 2018 (1 page) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 September 2017 | Termination of appointment of Simon Robert Boreham as a director on 7 April 2017 (1 page) |
13 September 2017 | Termination of appointment of Simon Robert Boreham as a director on 7 April 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
11 August 2016 | Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Stephen Gary Bennett as a director on 8 August 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
14 July 2016 | Termination of appointment of Christopher Douglas Matthews as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Douglas Matthews as a director on 30 June 2016 (1 page) |
1 April 2016 | Appointment of Mr Robert William Hall as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Robert William Hall as a director on 22 March 2016 (2 pages) |
23 November 2015 | Termination of appointment of Richard Michael Potts as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Richard Michael Potts as a director on 13 November 2015 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
13 August 2015 | Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Simon Robert Boreham as a director on 5 August 2015 (2 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 July 2015 | Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Christopher Douglas Matthews as a director on 6 July 2015 (2 pages) |
12 June 2015 | Termination of appointment of Damian Francis O'hara as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Damian Francis O'hara as a director on 12 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Pierre Collins as a director on 26 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Simon Pierre Collins as a director on 26 May 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 December 2014 | Appointment of Mr Nicholas Paul Twine as a director on 10 February 2014 (2 pages) |
15 December 2014 | Appointment of Mr Nicholas Paul Twine as a director on 10 February 2014 (2 pages) |
1 December 2014 | Termination of appointment of Jonathan Cook as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Jonathan Cook as a director on 30 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Robert Westwood as a director on 19 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr James Goldring as a director on 19 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Robert Westwood as a director on 19 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr James Goldring as a director on 19 November 2014 (2 pages) |
14 October 2014 | Registration of charge 025222710022, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 025222710022, created on 9 October 2014 (34 pages) |
14 October 2014 | Registration of charge 025222710022, created on 9 October 2014 (34 pages) |
28 August 2014 | Director's details changed for Graham Alan Cunningham on 17 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Graham Alan Cunningham on 17 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
15 July 2014 | Satisfaction of charge 13 in full (4 pages) |
15 July 2014 | Satisfaction of charge 13 in full (4 pages) |
15 July 2014 | Satisfaction of charge 2 in full (4 pages) |
30 June 2014 | Company name changed cala homes (south) LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed cala homes (south) LIMITED\certificate issued on 30/06/14
|
24 May 2014 | Satisfaction of charge 15 in full (4 pages) |
24 May 2014 | Satisfaction of charge 16 in full (4 pages) |
24 May 2014 | Satisfaction of charge 16 in full (4 pages) |
24 May 2014 | Satisfaction of charge 15 in full (4 pages) |
1 May 2014 | Satisfaction of charge 18 in full (4 pages) |
1 May 2014 | Satisfaction of charge 19 in full (4 pages) |
1 May 2014 | Satisfaction of charge 19 in full (4 pages) |
1 May 2014 | Satisfaction of charge 18 in full (4 pages) |
3 April 2014 | Satisfaction of charge 20 in full (4 pages) |
3 April 2014 | Satisfaction of charge 20 in full (4 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 December 2013 | Registration of charge 025222710021 (32 pages) |
23 December 2013 | Registration of charge 025222710021 (32 pages) |
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
5 July 2013 | Termination of appointment of Michael Freshney as a director (1 page) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on 2 March 2012 (1 page) |
16 August 2011 | Appointment of Mr Richard Michael Potts as a director (2 pages) |
16 August 2011 | Appointment of Mr Richard Michael Potts as a director (2 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (13 pages) |
20 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (13 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 19 (15 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 March 2010 | Appointment of Mr Graeme Fyffe as a director (2 pages) |
4 March 2010 | Appointment of Mr Graeme Fyffe as a director (2 pages) |
21 January 2010 | Director's details changed for Graham Alan Cunningham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Simon Pierre Collins on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Cook on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Simon Pierre Collins on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Graham Alan Cunningham on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Damian Francis O'hara on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Cook on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Damian Francis O'hara on 20 January 2010 (2 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Memorandum and Articles of Association (17 pages) |
13 January 2010 | Memorandum and Articles of Association (17 pages) |
13 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael John Freshney on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Alison Jane Deakin on 23 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Alison Jane Deakin on 23 October 2009 (3 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil John Stoddart on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
22 September 2009 | Director appointed alison deakin (1 page) |
22 September 2009 | Director appointed alison deakin (1 page) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
14 April 2009 | Appointment terminated director catherine turnbull (1 page) |
14 April 2009 | Appointment terminated director catherine turnbull (1 page) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director philip brown (1 page) |
30 September 2008 | Appointment terminated director philip brown (1 page) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
18 August 2008 | Director appointed alan duke brown (2 pages) |
18 August 2008 | Director appointed alan duke brown (2 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (6 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
13 September 2007 | Accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 16/07/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
18 September 2006 | Accounts made up to 30 June 2006 (6 pages) |
18 September 2006 | Accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
17 February 2006 | Accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (4 pages) |
14 July 2005 | Return made up to 16/07/03; full list of members; amend (9 pages) |
14 July 2005 | Return made up to 16/07/03; full list of members; amend (9 pages) |
14 July 2005 | Return made up to 16/07/04; full list of members; amend (10 pages) |
14 July 2005 | Return made up to 16/07/04; full list of members; amend (10 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
24 January 2005 | Accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 16/07/04; full list of members; amend (10 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Return made up to 16/07/04; full list of members; amend (10 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 16/07/04; full list of members (4 pages) |
16 July 2004 | Return made up to 16/07/04; full list of members (4 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members; amend (9 pages) |
13 August 2003 | Return made up to 16/07/03; full list of members; amend (9 pages) |
29 July 2003 | Accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Return made up to 16/07/03; full list of members (3 pages) |
16 July 2003 | Return made up to 16/07/03; full list of members (3 pages) |
25 January 2003 | Accounts made up to 30 June 2002 (5 pages) |
25 January 2003 | Accounts made up to 30 June 2002 (5 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
16 July 2002 | Return made up to 16/07/02; full list of members (3 pages) |
16 July 2002 | Return made up to 16/07/02; full list of members (3 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
24 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
24 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
23 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
6 June 2001 | Secretary's particulars changed (1 page) |
6 June 2001 | Secretary's particulars changed (1 page) |
11 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
11 October 2000 | Accounts made up to 30 June 2000 (6 pages) |
9 August 2000 | Return made up to 16/07/00; full list of members (11 pages) |
9 August 2000 | Return made up to 16/07/00; full list of members (11 pages) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Particulars of mortgage/charge (11 pages) |
15 January 2000 | Particulars of mortgage/charge (11 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
5 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
22 October 1999 | Accounts made up to 30 June 1999 (6 pages) |
22 October 1999 | Accounts made up to 30 June 1999 (6 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (11 pages) |
4 August 1999 | Return made up to 16/07/99; full list of members (11 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Accounts made up to 30 June 1998 (6 pages) |
15 September 1998 | Accounts made up to 30 June 1998 (6 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
8 September 1997 | Accounts made up to 30 June 1997 (6 pages) |
8 September 1997 | Accounts made up to 30 June 1997 (6 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 16/07/97; full list of members (14 pages) |
26 August 1997 | Return made up to 16/07/97; full list of members (14 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
28 August 1996 | Accounts made up to 30 June 1996 (6 pages) |
28 August 1996 | Accounts made up to 30 June 1996 (6 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (12 pages) |
22 July 1996 | Return made up to 16/07/96; full list of members (12 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Director's particulars changed (2 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
18 September 1995 | Accounts made up to 30 June 1995 (6 pages) |
18 September 1995 | Accounts made up to 30 June 1995 (6 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (18 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Return made up to 16/07/95; full list of members (18 pages) |
9 August 1995 | Director resigned (4 pages) |
7 July 1995 | Director's particulars changed (4 pages) |
7 July 1995 | Director's particulars changed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
6 June 1995 | New director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (4 pages) |
5 June 1995 | Director resigned;new director appointed (6 pages) |
5 June 1995 | Director resigned;new director appointed (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: leamington court andover rd newfound,nr basingstoke hampshire (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: leamington court andover rd newfound,nr basingstoke hampshire (1 page) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Particulars of mortgage/charge (3 pages) |
7 February 1992 | Memorandum and Articles of Association (11 pages) |
7 February 1992 | Memorandum and Articles of Association (11 pages) |
27 November 1990 | Particulars of mortgage/charge (3 pages) |
27 November 1990 | Particulars of mortgage/charge (3 pages) |
16 July 1990 | Incorporation (20 pages) |
16 July 1990 | Incorporation (20 pages) |