Bloomington
55425
Director Name | Mr Scott Edward Roessler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | Mr Adrian John Alan Bott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 months after company formation) |
Appointment Duration | 2 days (resigned 25 February 1994) |
Role | Solicitor |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Director Name | Mr Alexander Yew |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 June 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summers Place Bordean Petersfield Hampshire GU32 1ET |
Secretary Name | Stephen Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 24 The Topiary Lychpit Basingstoke Hampshire RG24 8YX |
Director Name | Stephen Hickey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 24 The Topiary Lychpit Basingstoke Hampshire RG24 8YX |
Director Name | Mr David Farlow |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Secretary Name | Mr David Farlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(10 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 20 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Violet Grove Thatcham Berkshire RG18 4DQ |
Director Name | Mr Michael David Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | miles33.co.uk |
---|---|
Telephone | 01344 861133 |
Telephone region | Bracknell |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2.4m at £0.1 | Miles 33 (Acquisition) LTD 100.00% Ordinary |
---|---|
2 at £1 | Miles 33 (Acquisition) LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,710,000 |
Gross Profit | £5,487,000 |
Net Worth | £33,864,000 |
Cash | £2,999,000 |
Current Liabilities | £2,058,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Midcap Financial Trust Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
28 January 2019 | Delivered on: 5 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 11 December 2018 Persons entitled: Ethos Partners LLP (Security Trustee) Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 6 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 4 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; and (b) the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property or any moneys paid or payable in respect of those covenants. Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Michael Moore as Security Trustee Classification: A registered charge Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Ecas S.À R.L. as Security Trustee Classification: A registered charge Outstanding |
7 September 2007 | Delivered on: 15 September 2007 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Deed of accession to a debenture date 7 september 2007 and 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: 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. Outstanding |
8 June 2007 | Delivered on: 19 June 2007 Satisfied on: 6 December 2007 Persons entitled: European Capital Financial Services Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
18 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
18 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (26 pages) |
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
3 October 2023 | Change of details for Project Mars Finance Limited as a person with significant control on 8 March 2023 (2 pages) |
16 May 2023 | Full accounts made up to 31 December 2021 (17 pages) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Registered office address changed from Miles House Easthampstead Road Bracknell Berkshire RG12 1NJ to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
29 October 2021 | Termination of appointment of David Farlow as a director on 20 October 2021 (1 page) |
29 October 2021 | Termination of appointment of David Farlow as a secretary on 20 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Michael David Moore as a director on 20 October 2021 (1 page) |
20 September 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 June 2021 | Group of companies' accounts made up to 30 September 2020 (24 pages) |
22 April 2021 | Registration of charge 028739040009, created on 16 April 2021 (48 pages) |
25 March 2021 | Satisfaction of charge 028739040008 in full (1 page) |
25 March 2021 | Satisfaction of charge 028739040005 in full (1 page) |
25 March 2021 | Satisfaction of charge 028739040004 in full (1 page) |
25 March 2021 | Satisfaction of charge 028739040006 in full (1 page) |
25 March 2021 | Satisfaction of charge 028739040007 in full (1 page) |
12 March 2021 | Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2021 (2 pages) |
12 March 2021 | Appointment of Mr Scott Edward Roessler as a director on 2 March 2021 (2 pages) |
3 December 2020 | Satisfaction of charge 028739040003 in full (1 page) |
25 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
9 June 2020 | Group of companies' accounts made up to 30 September 2019 (23 pages) |
5 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
5 July 2019 | Group of companies' accounts made up to 30 September 2018 (23 pages) |
5 February 2019 | Registration of charge 028739040008, created on 28 January 2019 (65 pages) |
15 January 2019 | Satisfaction of charge 2 in full (1 page) |
2 January 2019 | Notification of Project Mars Finance Limited as a person with significant control on 28 November 2018 (2 pages) |
2 January 2019 | Cessation of Ares Capital Corporation as a person with significant control on 28 November 2018 (1 page) |
2 January 2019 | Cessation of Michael David Moore as a person with significant control on 28 November 2018 (1 page) |
19 December 2018 | Resolutions
|
11 December 2018 | Registration of charge 028739040007, created on 28 November 2018 (8 pages) |
6 December 2018 | Registration of charge 028739040006, created on 28 November 2018 (15 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 December 2018 | Registration of charge 028739040005, created on 28 November 2018 (9 pages) |
3 December 2018 | Registration of charge 028739040003, created on 28 November 2018 (9 pages) |
3 December 2018 | Registration of charge 028739040004, created on 28 November 2018 (8 pages) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (23 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Cessation of American Capital Ltd as a person with significant control on 3 January 2017 (1 page) |
27 November 2017 | Cessation of American Capital Ltd as a person with significant control on 3 January 2017 (1 page) |
27 November 2017 | Notification of Ares Capital Corporation as a person with significant control on 3 January 2017 (2 pages) |
27 November 2017 | Notification of Ares Capital Corporation as a person with significant control on 3 January 2017 (2 pages) |
27 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
27 June 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
2 June 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
2 June 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
26 June 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
26 June 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 June 2014 | Group of companies' accounts made up to 30 September 2013 (20 pages) |
20 June 2014 | Group of companies' accounts made up to 30 September 2013 (20 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Michael David Moore on 23 July 2013 (2 pages) |
12 December 2013 | Director's details changed for Michael David Moore on 23 July 2013 (2 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
18 June 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Section 519 companies act 2006 (2 pages) |
23 August 2012 | Section 519 companies act 2006 (2 pages) |
31 May 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
31 May 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
8 June 2011 | Group of companies' accounts made up to 30 September 2010 (21 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (20 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Michael David Moore on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for David Farlow on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael David Moore on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Farlow on 24 November 2009 (2 pages) |
10 July 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
10 July 2009 | Group of companies' accounts made up to 30 September 2008 (23 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
15 July 2008 | Group of companies' accounts made up to 30 September 2007 (16 pages) |
15 July 2008 | Group of companies' accounts made up to 30 September 2007 (16 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (4 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
18 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
18 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
15 September 2007 | Particulars of mortgage/charge (21 pages) |
15 September 2007 | Particulars of mortgage/charge (21 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Declaration of assistance for shares acquisition (25 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
19 June 2007 | Particulars of mortgage/charge (12 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (27 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (27 pages) |
19 June 2007 | Particulars of mortgage/charge (12 pages) |
19 June 2007 | Declaration of assistance for shares acquisition (25 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Re-registration of Memorandum and Articles (14 pages) |
4 June 2007 | Application for reregistration from PLC to private (1 page) |
4 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 2007 | Re-registration of Memorandum and Articles (14 pages) |
4 June 2007 | Application for reregistration from PLC to private (1 page) |
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (15 pages) |
25 April 2007 | Group of companies' accounts made up to 30 September 2006 (15 pages) |
23 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
19 October 2006 | Auditor's resignation (1 page) |
19 October 2006 | Auditor's resignation (1 page) |
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (15 pages) |
26 April 2006 | Group of companies' accounts made up to 30 September 2005 (15 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Return made up to 22/11/05; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (15 pages) |
29 April 2005 | Group of companies' accounts made up to 30 September 2004 (15 pages) |
13 December 2004 | Return made up to 22/11/04; full list of members
|
13 December 2004 | Return made up to 22/11/04; full list of members
|
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | £ ic 250002/240002 30/04/04 £ sr [email protected]=10000 (1 page) |
15 May 2004 | £ ic 250002/240002 30/04/04 £ sr [email protected]=10000 (1 page) |
15 May 2004 | Resolutions
|
19 April 2004 | Group of companies' accounts made up to 30 September 2003 (15 pages) |
19 April 2004 | Group of companies' accounts made up to 30 September 2003 (15 pages) |
22 January 2004 | Auditor's resignation (1 page) |
22 January 2004 | Auditor's resignation (1 page) |
11 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
22 April 2003 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
22 April 2003 | Group of companies' accounts made up to 30 September 2002 (15 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
10 December 2002 | Ad 02/12/02--------- £ si [email protected]=2500 £ si 1@1=1 £ ic 202000/204501 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
10 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
10 December 2002 | Ad 02/12/02--------- £ si [email protected]=45500 £ si 1@1=1 £ ic 204501/250002 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Ad 02/12/02--------- £ si [email protected]=45500 £ si 1@1=1 £ ic 204501/250002 (2 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members (8 pages) |
10 December 2002 | Ad 02/12/02--------- £ si [email protected]=2500 £ si 1@1=1 £ ic 202000/204501 (2 pages) |
10 December 2002 | Resolutions
|
12 June 2002 | Group of companies' accounts made up to 30 September 2001 (15 pages) |
12 June 2002 | Group of companies' accounts made up to 30 September 2001 (15 pages) |
29 April 2002 | £ ic 234000/202000 08/04/02 £ sr [email protected]=32000 (1 page) |
29 April 2002 | £ ic 234000/202000 08/04/02 £ sr [email protected]=32000 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
5 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
23 April 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
23 April 2001 | Full group accounts made up to 30 September 2000 (16 pages) |
23 March 2001 | £ ic 445000/419000 08/03/01 £ sr [email protected]=26000 (1 page) |
23 March 2001 | £ ic 445000/419000 08/03/01 £ sr [email protected]=26000 (1 page) |
28 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (7 pages) |
17 April 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
17 April 2000 | Full group accounts made up to 30 September 1999 (16 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 22/11/99; full list of members (7 pages) |
24 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
20 February 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
20 February 1998 | Full group accounts made up to 30 September 1997 (16 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members (6 pages) |
28 November 1997 | Return made up to 22/11/97; full list of members (6 pages) |
17 April 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
17 April 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: miles house old brackenell lane west bracknell berkshire RG12 7AE (1 page) |
27 November 1996 | Return made up to 22/11/96; full list of members
|
27 November 1996 | Return made up to 22/11/96; full list of members
|
16 April 1996 | Full group accounts made up to 30 September 1995 (15 pages) |
16 April 1996 | Full group accounts made up to 30 September 1995 (15 pages) |
24 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
13 July 1995 | Registered office changed on 13/07/95 from: mile house east hampstead road bracknell berkshire RG12 1NJ (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: mile house east hampstead road bracknell berkshire RG12 1NJ (1 page) |
4 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
4 May 1995 | Full group accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
11 April 1994 | Company name changed sablecase PLC\certificate issued on 12/04/94 (2 pages) |
11 April 1994 | Company name changed sablecase PLC\certificate issued on 12/04/94 (2 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
16 March 1994 | £ nc 260000/2195000 25/02/94 (1 page) |
16 March 1994 | S-div 24/02/94 (1 page) |
16 March 1994 | Resolutions
|
16 March 1994 | Ad 25/02/94--------- £ si [email protected]=185000 £ si 1550000@1=1550000 £ ic 259999/1994999 (2 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
16 March 1994 | S-div 24/02/94 (1 page) |
16 March 1994 | £ nc 260000/2195000 25/02/94 (1 page) |
16 March 1994 | Ad 25/02/94--------- £ si [email protected]=185000 £ si 1550000@1=1550000 £ ic 259999/1994999 (2 pages) |
16 March 1994 | Resolutions
|
22 November 1993 | Incorporation (13 pages) |
22 November 1993 | Incorporation (13 pages) |