London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nigel Gordon Bannister |
---|---|
Date of Birth | April 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Martin Lee Dalby |
---|---|
Date of Birth | February 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years (resigned 14 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Secretary Name | Martin Lee Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chewton Way Highcliffe Christchurch Dorset BH23 5LS |
Director Name | Keith Charles Rutherford |
---|---|
Date of Birth | September 1952 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Sea Spray 10a Cliff Drive, Canford Cliffs Poole BH13 7JD |
Secretary Name | Mr Richard David Francis Bagley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 Haven Road Poole Dorset BH13 7LZ |
Director Name | Mr John Gray |
---|---|
Date of Birth | February 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(14 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(15 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 04 February 2011(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 August 2021 (9 months ago) |
---|---|
Next Return Due | 6 September 2022 (3 months, 2 weeks from now) |
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waltham heights kempshott park (areas j and ji) basingstoke. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Newlyn oatlands weybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2007 | Delivered on: 20 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Port marine (phase 14) portishead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 2007 | Delivered on: 20 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Weyhill park the drive andover. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 March 2007 | Delivered on: 7 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of sutton drove seaford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1-12 the vale area H13 the vale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2007 | Delivered on: 3 February 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Langley woods ditton park farm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 January 2007 | Delivered on: 25 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cliddesden reach basingstoke. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2007 | Delivered on: 25 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Templars gate royston herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 January 2007 | Delivered on: 27 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 33-38 wokingham road earley berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2007 | Delivered on: 20 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 201-205 ley vale frome. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2007 | Delivered on: 20 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kings gate horsham west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2007 | Delivered on: 19 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Park place bridgend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 January 2007 | Delivered on: 18 January 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties details of which are annexed to the legal charge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southdowns park haywards heath t/no's WSX208441,WSX242039,WSX252183 and WSX215480. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 October 2006 | Delivered on: 4 November 2006 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a ingress park greenhithe kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 October 2006 | Delivered on: 4 November 2006 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block b and block d the grange harrow hospital roxeth hill harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2006 | Delivered on: 27 October 2006 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parc illtyd church village rhondda cynon taff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 November 2015 Persons entitled: Capita Trust Company Limited (Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395. 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 |
16 May 2007 | Delivered on: 23 May 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at dettingen park deepcut camberley the fixtures and fittings the present and future goodwill. See the mortgage charge document for full details. Fully Satisfied |
26 April 2007 | Delivered on: 5 May 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the land k/a post office lane beaconsfield t/no BM255892. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2007 | Delivered on: 27 April 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phase 6 (c) verona apartments peckham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 March 2007 | Delivered on: 31 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scholars park cheltenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 March 2007 | Delivered on: 29 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at mansion gates chapel allerton leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2007 | Delivered on: 23 March 2007 Satisfied on: 6 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nailcote grange, coventry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Outstanding |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
---|---|
3 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
8 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
16 July 2019 | Change of details for Proxima Property Ownership Limited as a person with significant control on 2 April 2019 (2 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
16 October 2018 | Satisfaction of charge 030643490107 in full (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
12 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
19 December 2017 | Registration of charge 030643490107, created on 12 December 2017 (32 pages) |
19 December 2017 | Registration of charge 030643490107, created on 12 December 2017 (32 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
12 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Satisfaction of charge 106 in full (1 page) |
16 November 2015 | Satisfaction of charge 106 in full (1 page) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
14 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
11 May 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
11 May 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 March 2011 | Company name changed aztec freeholds LIMITED\certificate issued on 24/03/11
|
24 March 2011 | Company name changed aztec freeholds LIMITED\certificate issued on 24/03/11
|
9 March 2011 | Company name changed peverel freeholds LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Company name changed peverel freeholds LIMITED\certificate issued on 09/03/11
|
24 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Ian Rapley on 11 June 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Alan Wolfson on 4 February 2011 (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
7 February 2011 | Appointment of Alan Wolfson as a secretary (2 pages) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
5 February 2011 | Termination of appointment of David Edwards as a secretary (1 page) |
3 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
3 February 2011 | Termination of appointment of Nigel Bannister as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
2 February 2011 | Termination of appointment of David Edwards as a director (1 page) |
14 January 2011 | Termination of appointment of John Gray as a director (1 page) |
14 January 2011 | Termination of appointment of John Gray as a director (1 page) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
14 June 2010 | Termination of appointment of Christopher Mcgill as a director (1 page) |
14 June 2010 | Appointment of Mr Ian Rapley as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Gaston as a director (1 page) |
24 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 24 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. William Kenneth Procter on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Christopher Mcgill on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr. William Kenneth Proctor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David Charles Edwards on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr John Gray on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael John Gaston on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director appointed christopher charles mcgill (1 page) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / david edwards / 05/03/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / david edwards / 05/03/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
6 December 2007 | Particulars of mortgage/charge (43 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
29 November 2007 | Declaration of assistance for shares acquisition (32 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | New director appointed (11 pages) |
29 June 2007 | New director appointed (5 pages) |
29 June 2007 | New director appointed (11 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
5 May 2007 | Particulars of mortgage/charge (4 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned (1 page) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
1 August 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | Particulars of mortgage/charge (5 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
12 November 2005 | Particulars of mortgage/charge (4 pages) |
12 November 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Particulars of mortgage/charge (4 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (4 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (4 pages) |
7 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
5 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Particulars of mortgage/charge (7 pages) |
2 July 2005 | Particulars of mortgage/charge (4 pages) |
2 July 2005 | Particulars of mortgage/charge (4 pages) |
2 July 2005 | Particulars of mortgage/charge (4 pages) |
2 July 2005 | Particulars of mortgage/charge (4 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 March 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (8 pages) |
9 March 2005 | Particulars of mortgage/charge (8 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 05/06/03; full list of members
|
21 July 2003 | Return made up to 05/06/03; full list of members
|
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
22 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
5 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 05/06/00; full list of members (6 pages) |
15 June 2000 | Location of register of members (1 page) |
15 June 2000 | Location of register of members (1 page) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (29 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
20 April 2000 | Declaration of assistance for shares acquisition (31 pages) |
6 April 2000 | Particulars of mortgage/charge (10 pages) |
6 April 2000 | Particulars of mortgage/charge (10 pages) |
17 February 2000 | Company name changed peverel rentals LIMITED\certificate issued on 17/02/00 (2 pages) |
17 February 2000 | Company name changed peverel rentals LIMITED\certificate issued on 17/02/00 (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
6 October 1999 | Return made up to 05/06/99; full list of members (6 pages) |
6 October 1999 | Return made up to 05/06/99; full list of members (6 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
19 July 1999 | Particulars of mortgage/charge (5 pages) |
19 July 1999 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
23 April 1998 | Particulars of mortgage/charge (62 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
17 October 1997 | Auditor's resignation (2 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (11 pages) |
19 August 1997 | Full accounts made up to 31 May 1997 (11 pages) |
15 July 1997 | Return made up to 05/06/97; no change of members
|
15 July 1997 | Return made up to 05/06/97; no change of members
|
27 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
11 December 1996 | Particulars of mortgage/charge (42 pages) |
12 July 1996 | Return made up to 05/06/96; full list of members
|
12 July 1996 | Return made up to 05/06/96; full list of members
|
13 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
13 February 1996 | Accounting reference date shortened from 31/08 to 31/05 (1 page) |
11 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
11 December 1995 | Declaration of assistance for shares acquisition (16 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
30 November 1995 | Particulars of mortgage/charge (70 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
30 November 1995 | Particulars of mortgage/charge (70 pages) |
30 November 1995 | Particulars of mortgage/charge (6 pages) |
14 November 1995 | Full accounts made up to 31 August 1995 (13 pages) |
14 November 1995 | Full accounts made up to 31 August 1995 (13 pages) |
3 August 1995 | Accounting reference date notified as 31/08 (1 page) |
3 August 1995 | Accounting reference date notified as 31/08 (1 page) |
19 July 1995 | Memorandum and Articles of Association (12 pages) |
19 July 1995 | Memorandum and Articles of Association (12 pages) |
14 July 1995 | Company name changed dressnotion LIMITED\certificate issued on 17/07/95 (2 pages) |
14 July 1995 | Company name changed dressnotion LIMITED\certificate issued on 17/07/95 (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 1995 | Director resigned;new director appointed (3 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 1995 | Director resigned;new director appointed (3 pages) |
11 July 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
5 June 1995 | Incorporation (12 pages) |
5 June 1995 | Incorporation (12 pages) |