London
SE1 0AS
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(25 years, 9 months after company formation) |
Appointment Duration | 4 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Director Name | Mrs Alice Chalmers |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Steynings Werrington Peterborough Cambridgeshire PE4 6QL |
Director Name | Mr Thomas Gerard Chalmers |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 26 The Steynings Werrington Peterborough Cambridgeshire PE4 6QL |
Secretary Name | Mr Thomas Gerard Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Steynings Werrington Peterborough Cambridgeshire PE4 6QL |
Director Name | Ann Morgan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2005) |
Role | Accounts Officer |
Correspondence Address | 29 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Director Name | Hugh Francis Morgan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2005) |
Role | Engineer |
Correspondence Address | 29 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Secretary Name | Hugh Francis Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2005) |
Role | Engineer |
Correspondence Address | 29 Church Lane Oakley Bedford Bedfordshire MK43 7RP |
Director Name | Mark Robert Constant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weybridge Farm Woolley Road Alconbury Huntingdon PE28 4HN |
Secretary Name | Anne Jennifer Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | 28 Dunster Gardens Bedford Bedfordshire MK41 8BE |
Secretary Name | Ms Claire Seckington |
---|---|
Status | Resigned |
Appointed | 06 June 2011(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | Brook House 13 Brook St St Neots Cambs PE19 2BP |
Secretary Name | Mrs Deana Mary Burgoyne-German |
---|---|
Status | Resigned |
Appointed | 21 March 2014(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 November 2014) |
Role | Company Director |
Correspondence Address | Fisher Building 118 Garratt Lane London SW18 4DJ |
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Website | caresolutionsgroup.com |
---|
Registered Address | 56 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Community Care Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 November 2000 | Delivered on: 14 November 2000 Satisfied on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 277 wellingborough road rushden northamptonshire - NN200787. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
27 May 2000 | Delivered on: 6 June 2000 Satisfied on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the grange milton ernest bedfordshire; t/nos BD70859,BD59810,BD108732 and BD109114. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 May 2000 | Delivered on: 6 June 2000 Satisfied on: 4 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1999 | Delivered on: 28 January 1999 Satisfied on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 station road biggleswade bedfordshire t/no;-BD125974. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 March 1998 | Delivered on: 31 March 1998 Satisfied on: 30 January 2001 Persons entitled: Humberclyde Finance Group Limited 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 property k/a the grange milton ernest bedford t/no;-BD70859 BD59810, BD159114 and BD10873. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1998 | Delivered on: 25 March 1998 Satisfied on: 30 January 2001 Persons entitled: Humberclyde Finance Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed equitable charge on all goodwill and uncalled capital floating charge on all assets property and undertaking. Fully Satisfied |
27 November 1995 | Delivered on: 6 December 1995 Satisfied on: 3 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 15 oaklands rd,bedford,bedfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 July 1993 | Delivered on: 19 July 1993 Satisfied on: 23 November 2001 Persons entitled: Humberclyde Finance Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
4 July 2017 | Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Matthew Stevens as a director on 28 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017 (1 page) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 August 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
30 August 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
24 September 2015 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
24 September 2015 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
24 September 2015 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
24 September 2015 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
24 July 2015 | Memorandum and Articles of Association (4 pages) |
24 July 2015 | Memorandum and Articles of Association (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
4 December 2014 | Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ England to 56 Southwark Bridge Road London SE1 0AS on 4 December 2014 (2 pages) |
5 November 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
5 November 2014 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
4 November 2014 | Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Satisfaction of charge 6 in full (2 pages) |
4 November 2014 | Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Kevin Nigel Franklin as a director on 4 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Mr Paul Marriner as a director on 4 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Brook House 13 Brook St St Neots Cambs PE19 2BP to Fisher Building 118 Garratt Lane London SW18 4DJ on 4 November 2014 (1 page) |
4 November 2014 | Satisfaction of charge 6 in full (2 pages) |
4 November 2014 | Termination of appointment of Mark Robert Constant as a director on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Deana Mary Burgoyne-German as a secretary on 4 November 2014 (1 page) |
3 November 2014 | Satisfaction of charge 8 in full (2 pages) |
3 November 2014 | Satisfaction of charge 5 in full (2 pages) |
3 November 2014 | Satisfaction of charge 8 in full (2 pages) |
3 November 2014 | Satisfaction of charge 7 in full (2 pages) |
3 November 2014 | Satisfaction of charge 7 in full (2 pages) |
3 November 2014 | Satisfaction of charge 2 in full (2 pages) |
3 November 2014 | Satisfaction of charge 5 in full (2 pages) |
3 November 2014 | Satisfaction of charge 2 in full (2 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 March 2014 | Termination of appointment of Claire Seckington as a secretary (1 page) |
21 March 2014 | Termination of appointment of Claire Seckington as a secretary (1 page) |
21 March 2014 | Appointment of Mrs Deana Mary Burgoyne-German as a secretary (2 pages) |
21 March 2014 | Appointment of Mrs Deana Mary Burgoyne-German as a secretary (2 pages) |
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Termination of appointment of Anne Haynes as a secretary (1 page) |
6 June 2011 | Appointment of Ms Claire Seckington as a secretary (1 page) |
6 June 2011 | Termination of appointment of Anne Haynes as a secretary (1 page) |
6 June 2011 | Appointment of Ms Claire Seckington as a secretary (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
14 November 2008 | Return made up to 11/09/08; full list of members (3 pages) |
14 November 2008 | Return made up to 11/09/08; full list of members (3 pages) |
29 September 2008 | Declaration of assistance for shares acquisition (8 pages) |
29 September 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o community care solutions bedford heights manton lane bedford bedfordshire MK41 7PH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o community care solutions bedford heights manton lane bedford bedfordshire MK41 7PH (1 page) |
27 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
27 November 2007 | Return made up to 11/09/07; no change of members (6 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
21 September 2006 | Return made up to 11/09/06; full list of members (6 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 December 2005 | New director appointed (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Return made up to 11/09/05; change of members (7 pages) |
5 December 2005 | Return made up to 11/09/05; change of members (7 pages) |
5 December 2005 | New director appointed (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 29 church lane oakley bedford bedfordshire MK43 7RP (1 page) |
22 November 2005 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 29 church lane oakley bedford bedfordshire MK43 7RP (1 page) |
22 November 2005 | Director resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
12 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 October 2003 | Return made up to 11/09/03; full list of members
|
20 October 2003 | Return made up to 11/09/03; full list of members
|
24 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
24 February 2003 | Full accounts made up to 31 July 2002 (13 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
13 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
9 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
9 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
15 November 2000 | Return made up to 11/09/00; full list of members (6 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 October 1999 | Return made up to 11/09/99; no change of members
|
5 October 1999 | Return made up to 11/09/99; no change of members
|
11 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
11 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
30 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 May 1998 | Return made up to 11/09/97; full list of members (6 pages) |
18 May 1998 | Return made up to 11/09/97; full list of members (6 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: the grange milton ernest bedford MK44 1RR (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: the grange milton ernest bedford MK44 1RR (1 page) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Company name changed the grange (bedford) LTD.\certificate issued on 10/11/97 (2 pages) |
7 November 1997 | Company name changed the grange (bedford) LTD.\certificate issued on 10/11/97 (2 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 March 1997 | Return made up to 11/09/96; no change of members
|
14 March 1997 | Return made up to 11/09/96; no change of members
|
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (12 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 September 1991 | Incorporation (13 pages) |
11 September 1991 | Incorporation (13 pages) |