London
SE1 2LH
Director Name | Mrs Samantha Fletcher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Geoffrey David Core |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 14 Kidderminster Road Hagley Stourbridge West Midlands DY9 0QD |
Director Name | Charles Hallett Sadler |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Wadebridge House 11 Vicarage Drive Kinver Stourbridge West Midlands DY7 6HJ |
Secretary Name | Charles Hallett Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1995(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1998) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Wadebridge House 11 Vicarage Drive Kinver Stourbridge West Midlands DY7 6HJ |
Director Name | Gary Norton |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 September 2007) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Farway Gardens Codsall Wolverhampton West Midlands WV8 2QA |
Director Name | Matthew Birch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 36 King Arthurs Court Sovereign Island Gold Coast Queensland Australia |
Director Name | Michael John Birch |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | C/O Hermes House 52 Hall Street Dudley West Midlands DY2 7BT |
Director Name | James Alan Catherwood Black |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 November 2006) |
Role | Veterinary |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Lodge 13 Dudley Road Sedgley Dudley West Midlands DY3 1ST |
Director Name | Mr William John Waterfield |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kilpeck,Brindley Brae Dunsley,Kinver Stourbridge West Midlands DY7 6LR |
Secretary Name | James Alan Catherwood Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 November 2006) |
Role | Veterinary |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Lodge 13 Dudley Road Sedgley Dudley West Midlands DY3 1ST |
Secretary Name | Geoffrey David Core |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(12 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 14 Kidderminster Road Hagley Stourbridge West Midlands DY9 0QD |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Mr Mark David Goddard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Secretary Name | Claire Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Wold House 3 Vicarage Lane South Newbald Road York North Yorkshire YO43 4RR |
Secretary Name | Mr Mark David Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(15 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Alan Hudson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Somerville Court Banbury Business Park, Aynho Ro Adderbury Banbury Oxfordshire OX17 3NS |
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(22 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Andrew James Botha |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Neil John Edwards |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(25 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr David Paul Sayer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Scott Glenister |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(26 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | coresystems.co.uk |
---|
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
18 at £1 | Property Software Limited 9.09% Ordinary C |
---|---|
165 at £1 | Property Software Limited 83.33% Ordinary |
15 at £1 | Property Software Limited 7.58% Ordinary D |
Year | 2014 |
---|---|
Turnover | £946,000 |
Net Worth | £2,148,000 |
Cash | £89,000 |
Current Liabilities | £624,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (6 days from now) |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 1997 | Delivered on: 19 February 1997 Satisfied on: 18 November 2006 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 |
14 March 1995 | Delivered on: 17 March 1995 Satisfied on: 12 March 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
---|---|
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
30 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (59 pages) |
3 August 2021 | Termination of appointment of Scott Glenister as a director on 2 August 2021 (1 page) |
3 August 2021 | Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
26 October 2020 | Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page) |
2 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages) |
2 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages) |
30 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
30 June 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page) |
17 March 2020 | Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages) |
11 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages) |
11 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages) |
11 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
11 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 June 2019 | Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Andrew James Botha as a director on 20 September 2018 (2 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
19 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages) |
5 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages) |
4 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
7 June 2018 | Appointment of Mr Charles Roy Bryant as a director on 7 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Mark David Goddard as a director on 4 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 July 2017 | Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Property Software Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to The Cooperage 5 Copper Row London SE1 2LH on 20 September 2016 (1 page) |
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Appointment of Mr Alexander Edward Chesterman as a director on 28 April 2016 (3 pages) |
13 May 2016 | Satisfaction of charge 029238500003 in full (4 pages) |
13 May 2016 | Satisfaction of charge 029238500004 in full (4 pages) |
13 May 2016 | Satisfaction of charge 029238500003 in full (4 pages) |
13 May 2016 | Satisfaction of charge 029238500004 in full (4 pages) |
10 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (1 page) |
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Graeme Nicholas Scott as a director on 28 April 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY to 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS on 14 October 2015 (1 page) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Mark David Goddard on 3 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Mark David Goddard as a secretary on 7 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Graeme Nicholas Scott as a director on 7 October 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP on 3 July 2014 (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 February 2014 | Memorandum and Articles of Association (11 pages) |
18 February 2014 | Memorandum and Articles of Association (11 pages) |
4 January 2014 | Auditor's resignation (1 page) |
4 January 2014 | Resolutions
|
4 January 2014 | Resolutions
|
4 January 2014 | Auditor's resignation (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
30 December 2013 | Termination of appointment of Darren Singer as a director (1 page) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
30 December 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
30 December 2013 | Registered office address changed from Po Box 68164 Kings Place 90 York Way London N1P 2AP on 30 December 2013 (1 page) |
20 December 2013 | Registration of charge 029238500004 (66 pages) |
20 December 2013 | Registration of charge 029238500003 (15 pages) |
20 December 2013 | Registration of charge 029238500004 (66 pages) |
20 December 2013 | Registration of charge 029238500003 (15 pages) |
26 July 2013 | Accounts made up to 31 March 2013 (16 pages) |
26 July 2013 | Accounts made up to 31 March 2013 (16 pages) |
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (8 pages) |
16 August 2012 | Accounts made up to 1 April 2012 (16 pages) |
16 August 2012 | Accounts made up to 1 April 2012 (16 pages) |
16 August 2012 | Accounts made up to 1 April 2012 (16 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Appointment of Alan Hudson as a director (3 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
5 August 2011 | Accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Accounts made up to 3 April 2011 (16 pages) |
5 August 2011 | Accounts made up to 3 April 2011 (16 pages) |
21 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
23 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester Lancashire M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester Lancashire M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Mark David Goddard on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
15 June 2010 | Accounts made up to 28 March 2010 (14 pages) |
15 June 2010 | Accounts made up to 28 March 2010 (14 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Accounts made up to 29 March 2009 (16 pages) |
11 January 2010 | Accounts made up to 29 March 2009 (16 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
12 November 2009 | Director's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark David Goddard on 23 October 2009 (3 pages) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
22 May 2009 | Appointment terminated secretary claire wright (1 page) |
22 May 2009 | Secretary appointed mark david goddard (2 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 November 2008 | Accounts made up to 30 March 2008 (15 pages) |
18 November 2008 | Accounts made up to 30 March 2008 (15 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New director appointed (6 pages) |
9 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page) |
9 October 2007 | New director appointed (6 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 3 pendeford place sidestrand pendeford business park wolverhampton west midlands WV9 5HD (1 page) |
9 October 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
2 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
17 January 2007 | Ad 07/10/05--------- £ si 40@1 (2 pages) |
17 January 2007 | Ad 07/10/05--------- £ si 40@1 (2 pages) |
29 December 2006 | £ sr 20000@1 29/10/04 (1 page) |
29 December 2006 | £ sr 20000@1 29/10/04 (1 page) |
6 December 2006 | £ ic 20200/20158 02/11/06 £ sr 42@1=42 (1 page) |
6 December 2006 | £ ic 20200/20158 02/11/06 £ sr 42@1=42 (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | Secretary resigned;director resigned (1 page) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 June 2006 | Return made up to 28/04/06; full list of members
|
30 June 2006 | Return made up to 28/04/06; full list of members
|
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
3 May 2005 | Return made up to 28/04/05; full list of members
|
3 May 2005 | Return made up to 28/04/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: hermes house 52 hall street dudley west midlands DY2 7BT (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: hermes house 52 hall street dudley west midlands DY2 7BT (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 May 2003 | Return made up to 28/04/03; full list of members
|
22 May 2003 | Return made up to 28/04/03; full list of members
|
21 May 2003 | £ ic 60200/20200 29/11/02 £ sr 40000@1=40000 (1 page) |
21 May 2003 | £ ic 60200/20200 29/11/02 £ sr 40000@1=40000 (1 page) |
30 December 2002 | Ad 16/12/02--------- £ si 101@1=101 £ ic 60099/60200 (2 pages) |
30 December 2002 | Ad 16/12/02--------- £ si 101@1=101 £ ic 60099/60200 (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: wolverton house 14 wolverton road dudley west midlands DY2 7PL (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
7 May 2002 | Return made up to 28/04/02; full list of members (9 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 28/04/01; full list of members
|
23 May 2001 | Return made up to 28/04/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Memorandum and Articles of Association (8 pages) |
19 July 2000 | Memorandum and Articles of Association (8 pages) |
11 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
11 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
11 July 2000 | Ad 30/06/00--------- £ si 60000@1=60000 £ ic 99/60099 (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
11 July 2000 | Ad 30/06/00--------- £ si 60000@1=60000 £ ic 99/60099 (2 pages) |
16 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
16 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
1 June 2000 | Return made up to 28/04/00; full list of members
|
1 June 2000 | Return made up to 28/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
23 June 1999 | £ nc 100/10000 14/05/99 (1 page) |
23 June 1999 | £ nc 100/10000 14/05/99 (1 page) |
23 June 1999 | Resolutions
|
23 June 1999 | Resolutions
|
17 June 1999 | Return made up to 28/04/99; full list of members (9 pages) |
17 June 1999 | Return made up to 28/04/99; full list of members (9 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
14 May 1998 | Return made up to 28/04/98; no change of members (7 pages) |
14 May 1998 | Return made up to 28/04/98; no change of members (7 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
6 May 1997 | Return made up to 28/04/97; full list of members (8 pages) |
6 May 1997 | Return made up to 28/04/97; full list of members (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 5 dudley road haleowen west midlands B63 3LS (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages) |
29 January 1997 | Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 5 dudley road haleowen west midlands B63 3LS (1 page) |
7 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 28/04/96; full list of members (6 pages) |
2 March 1996 | Accounts made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts made up to 30 April 1995 (8 pages) |
28 June 1995 | Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 June 1995 | Ad 22/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 1995 | Return made up to 28/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 28/04/95; full list of members (6 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
28 April 1994 | Incorporation (10 pages) |
28 April 1994 | Incorporation (10 pages) |