London
E14 5HP
Director Name | Marc J Glogoff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Risk |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon Edwin Guy Lindow |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert Silverman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2016(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 August 2020) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 August 2020) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Brian Marshall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Secretary Name | Paul Michael Shaune Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Silver Street Ely Cambridgeshire CB7 4JF |
Secretary Name | Brian Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hills Road Cambridge CB2 1PH |
Director Name | Joshua Rabindranath Mahadevan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2005) |
Role | Accountant |
Correspondence Address | 19 Manston Drive Bishops Stortford Hertfordshire CM23 5EJ |
Secretary Name | Glynne Stanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Eversheds Llp Kett House Station Road Cambridge CB1 2JY |
Director Name | James Ian Beard |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | The Walnuts High Street Wendy Royston Hertfordshire SG8 0HG |
Director Name | Mr Nigel Grant Smith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rede Hall Chedburgh Bury St Edmunds Suffolk IP29 4UG |
Secretary Name | Nigel Grant Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 2 Meadow Drive Horringer Bury St Edmunds Suffolk IP29 5SB |
Director Name | Christopher McKenna |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2005) |
Role | Director Of Clinical Services |
Correspondence Address | 3 Midhurst Close Bury St. Edmunds Suffolk IP32 7NH |
Director Name | Mrs Amanda Sarah Osborne Skull |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Steggles Barn Whiting Street Bury St Edmunds IP33 1NR |
Director Name | Mr David John Roth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2002(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Secretary Name | Mr David John Roth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 December 2002(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lime Close Burwell Cambridgeshire CB5 0JR |
Director Name | Mr George Eryl Morris |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Oak Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Mr Andreas Etherington |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 March 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Garrod Approach Melton Suffolk IP12 1TD |
Director Name | Mr Anthony McLean |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cage End, Hatfield Broad Oak Bishops Stortford CM22 7HP |
Director Name | Sean Patrick Sullivan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Rustat Avenue Cambridge Cambridgeshire CB1 3PF |
Director Name | Robert Iain Lynam |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 9 Pendennis Road Sevenoaks Kent TN13 3JS |
Director Name | Linda Stock |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Tulip House Craven Court Willie Snaith Road Newmarket Suffolk CB8 7FA |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Mr Jonathan Paul Conway |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Habershon Wells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | huntercombe.com |
---|---|
Telephone | 01625 417827 |
Telephone region | Macclesfield |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
161.3k at £1 | Cp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,222,000 |
Net Worth | £6,499,000 |
Cash | £3,506,000 |
Current Liabilities | £1,299,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 1999 | Delivered on: 13 October 1999 Satisfied on: 16 September 2003 Persons entitled: Barclays 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: Freehold property k/a former spinning wheel hotel dover rroad barham canterbury kent. Fully Satisfied |
---|---|
28 August 1998 | Delivered on: 7 September 1998 Satisfied on: 16 September 2003 Persons entitled: Barclays 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: Former ashley special school church road ashley staffordshire. Fully Satisfied |
28 August 1998 | Delivered on: 3 September 1998 Satisfied on: 16 September 2003 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashley special school church road ashley staffordshire with all buildings and fixtures fixed plant & machinery. Fully Satisfied |
11 May 1998 | Delivered on: 28 May 1998 Satisfied on: 16 September 2003 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property containing an area of 7.84 acres or thereabouts situate off church road ashley staffs together with all buildings and fixtures fixed plant and machinery. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being former sedgefield community hospital t/no DU222779. Fully Satisfied |
16 August 2007 | Delivered on: 4 September 2007 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 8 April 2005 Satisfied on: 16 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all book debts and other debts all balances standing to the credit of any current deposit or other account of the chargor. See the mortgage charge document for full details. Fully Satisfied |
12 September 2003 | Delivered on: 25 September 2003 Satisfied on: 16 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold land and buildings on the north west side of fordham road (known as beech house),exning,newmarket,suffolk CB8 7LF; SK172341 and SK181860; (ii) cedar house,barham,canterbury kent CT4 6EX (f/hold); K274979 and K593759; (iii) f/hold known as linden house,market weighton york YO43 4LA; HS254465; see form 395 for details. 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 |
13 December 2000 | Delivered on: 15 December 2000 Satisfied on: 16 September 2003 Persons entitled: Barclays 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 former red house school buxton norwich norfolk. Fully Satisfied |
15 October 1999 | Delivered on: 22 October 1999 Satisfied on: 16 September 2003 Persons entitled: Barclays 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: F/Hold property - st william's community home,market weighton east yorkshire. Fully Satisfied |
11 July 2011 | Delivered on: 27 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: A legal charge Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at beech house and land to the west of beech house fordham road newmarket suffolk t/no:SK172341 and SK181860. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rowan house buxton norfolk t/no:NK95806 NK255524 and NK270165. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Linden house market weighton york t/no:HS254465. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cedar house dover road barham canterbury t/no:K599759 and K274979. Outstanding |
11 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ashley house ashley market drayton staffordshire t/no:SF400269. Outstanding |
14 December 2009 | Delivered on: 23 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture with floating charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at brigstock corby t/no NN216162. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at rowan house buxton norfolk t/nos NK95806 NK255524 and NK270165. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at ashley house ashley market drayton staffordshire t/no SF400269. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at beech house and land to the west of beech house fordham road newmarket suffolk t/nos SK172341 and SK181860. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cedar house dover road barham canterbury t/nos K593759 and K274979. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Linden house market weighton york t/no HS254465. See the mortgage charge document for full details. Outstanding |
9 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being former sedgefield community hospital. See the mortgage charge document for full details. Outstanding |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
29 July 2019 | Register(s) moved to registered inspection location 1 Churchill Place London E14 5HP (2 pages) |
11 July 2019 | Register inspection address has been changed to 1 Churchill Place London E14 5HP (2 pages) |
10 July 2019 | Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 10 July 2019 (2 pages) |
9 July 2019 | Resolutions
|
9 July 2019 | Declaration of solvency (6 pages) |
9 July 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Satisfaction of charge 30 in full (1 page) |
18 June 2019 | Satisfaction of charge 23 in full (1 page) |
18 June 2019 | Satisfaction of charge 24 in full (1 page) |
17 May 2019 | Solvency Statement dated 15/05/19 (2 pages) |
17 May 2019 | Statement of capital on 17 May 2019
|
17 May 2019 | Statement by Directors (2 pages) |
17 May 2019 | Resolutions
|
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 July 2017 | All of the property or undertaking has been released from charge 22 (1 page) |
18 July 2017 | All of the property or undertaking has been released from charge 22 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 25 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 16 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 29 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 19 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 18 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 27 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 17 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 20 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 25 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 19 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 17 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 18 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 28 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 21 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 28 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 26 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 21 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 20 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 26 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 16 (1 page) |
22 June 2017 | All of the property or undertaking has been released from charge 29 (2 pages) |
22 June 2017 | All of the property or undertaking has been released from charge 27 (1 page) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
1 February 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Robert Silverman as a director on 25 January 2016 (2 pages) |
1 February 2016 | Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
29 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
29 January 2016 | Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
11 August 2014 | Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director (2 pages) |
25 June 2014 | Appointment of Haig George Bezian as a director (2 pages) |
24 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
22 January 2013 | Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
17 January 2012 | Register(s) moved to registered office address (1 page) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Register(s) moved to registered office address (1 page) |
23 August 2011 | Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from , Tulip House Craven Court, Willie Snaith Road, Newmarket, England, CB8 7FA, England on 23 August 2011 (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 30 (12 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 30 (12 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
21 July 2011 | Termination of appointment of Peter Calveley as a director (1 page) |
21 July 2011 | Termination of appointment of Peter Calveley as a director (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
12 July 2011 | Termination of appointment of Linda Stock as a director (1 page) |
12 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
12 July 2011 | Termination of appointment of Linda Stock as a director (1 page) |
12 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
12 July 2011 | Appointment of Jonathan Paul Conway as a director (2 pages) |
12 July 2011 | Appointment of David Habershon Wells as a director (2 pages) |
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Company name changed care principles LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed care principles LIMITED\certificate issued on 11/07/11
|
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
25 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (19 pages) |
16 September 2010 | Full accounts made up to 30 April 2010 (19 pages) |
13 August 2010 | Appointment of Dr Peter Calveley as a director (3 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Appointment of Linda Stock as a director (3 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Appointment of Linda Stock as a director (3 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Termination of appointment of Sean Sullivan as a director (2 pages) |
13 August 2010 | Appointment of Dr Peter Calveley as a director (3 pages) |
13 August 2010 | Termination of appointment of Robert Lynam as a director (2 pages) |
13 August 2010 | Resolutions
|
19 January 2010 | Annual return made up to 22 December 2006 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2003. List of shareholders has changed (7 pages) |
19 January 2010 | Annual return made up to 22 December 2004 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 22 December 2005 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 22 December 2007 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2008 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 22 December 2007 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2003. List of shareholders has changed (7 pages) |
19 January 2010 | Annual return made up to 22 December 2006 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2008 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 22 December 2004 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 22 December 2005 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
5 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
14 November 2009 | Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page) |
14 November 2009 | Registered office address changed from , Oaks Lodge, Fordham Road, Newmarket, Suffolk, CB8 7XN on 14 November 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
11 August 2009 | Appointment terminated director anthony mclean (1 page) |
20 May 2009 | Full accounts made up to 30 April 2008 (23 pages) |
20 May 2009 | Full accounts made up to 30 April 2008 (23 pages) |
15 April 2009 | Director appointed sean patrick sullivan (2 pages) |
15 April 2009 | Director appointed sean patrick sullivan (2 pages) |
15 April 2009 | Director appointed robert iain lynam (3 pages) |
15 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
15 April 2009 | Director appointed robert iain lynam (3 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Secretary appointed barcosec LIMITED (2 pages) |
15 April 2009 | Location of register of members (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
14 April 2009 | Appointment terminated director and secretary david roth (1 page) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
4 April 2008 | Director appointed anthony mclean (2 pages) |
4 April 2008 | Director appointed anthony mclean (2 pages) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
31 March 2008 | Appointment terminated director amanda skull (1 page) |
16 January 2008 | Full accounts made up to 30 April 2007 (21 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (21 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (2 pages) |
25 October 2007 | Conso 09/10/07 (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | Conso 09/10/07 (1 page) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (10 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
23 October 2007 | Particulars of mortgage/charge (9 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2007 | Declaration of assistance for shares acquisition (17 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
4 September 2007 | Particulars of mortgage/charge (8 pages) |
4 September 2007 | Particulars of mortgage/charge (8 pages) |
4 September 2007 | Particulars of mortgage/charge (4 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members
|
10 January 2007 | Return made up to 22/12/06; full list of members
|
16 August 2006 | Full accounts made up to 30 April 2006 (20 pages) |
16 August 2006 | Full accounts made up to 30 April 2006 (20 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
4 August 2006 | Declaration of assistance for shares acquisition (12 pages) |
16 February 2006 | Full accounts made up to 30 April 2005 (21 pages) |
16 February 2006 | Full accounts made up to 30 April 2005 (21 pages) |
16 January 2006 | Return made up to 22/12/05; full list of members
|
16 January 2006 | Return made up to 22/12/05; full list of members
|
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
15 April 2005 | Declaration of assistance for shares acquisition (13 pages) |
8 April 2005 | Particulars of mortgage/charge (6 pages) |
8 April 2005 | Particulars of mortgage/charge (6 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
25 February 2005 | Full accounts made up to 30 April 2004 (21 pages) |
25 February 2005 | Full accounts made up to 30 April 2004 (21 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members
|
19 January 2005 | Return made up to 22/12/04; full list of members
|
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: beech house, fordham road exning, newmarket, suffolk CB8 7LF (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: beech house, fordham road exning, newmarket, suffolk CB8 7LF (1 page) |
30 September 2004 | New director appointed (2 pages) |
16 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
16 February 2004 | Full accounts made up to 30 April 2003 (22 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members
|
20 January 2004 | Return made up to 22/12/03; full list of members
|
3 October 2003 | Full accounts made up to 30 April 2002 (22 pages) |
3 October 2003 | Full accounts made up to 30 April 2002 (22 pages) |
1 October 2003 | £ ic 162182/161290 03/09/03 £ sr [email protected]=892 (1 page) |
1 October 2003 | £ ic 162182/161290 03/09/03 £ sr [email protected]=892 (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
25 September 2003 | Resolutions
|
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Resolutions
|
25 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (12 pages) |
25 September 2003 | Declaration of assistance for shares acquisition (11 pages) |
22 September 2003 | £ ic 165750/162182 12/09/03 £ sr [email protected]=3568 (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | £ ic 165750/162182 12/09/03 £ sr [email protected]=3568 (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members
|
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members
|
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Full accounts made up to 30 April 2001 (23 pages) |
29 May 2002 | Full accounts made up to 30 April 2001 (23 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
17 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (20 pages) |
16 January 2001 | Return made up to 22/12/00; full list of members
|
16 January 2001 | Return made up to 22/12/00; full list of members
|
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members (8 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 December 1998 | Return made up to 22/12/98; no change of members
|
14 December 1998 | Return made up to 22/12/98; no change of members
|
7 September 1998 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (5 pages) |
3 September 1998 | Particulars of mortgage/charge (5 pages) |
28 May 1998 | Particulars of mortgage/charge (6 pages) |
28 May 1998 | Particulars of mortgage/charge (6 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 7290@1=7290 £ ic 158460/165750 (2 pages) |
6 May 1998 | Ad 31/03/98--------- £ si 7290@1=7290 £ ic 158460/165750 (2 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
27 February 1998 | Return made up to 22/12/97; full list of members
|
27 February 1998 | Return made up to 22/12/97; full list of members
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: francis house, 112 hills road, cambridge, CB2 1PH (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: francis house, 112 hills road, cambridge, CB2 1PH (1 page) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=446 £ si 54000@1=54000 £ ic 100000/154446 (2 pages) |
11 June 1997 | Ad 23/05/97--------- £ si [email protected]=446 £ si 54000@1=54000 £ ic 100000/154446 (2 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
28 May 1997 | Ad 20/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Nc inc already adjusted 20/05/97 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Ad 20/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Nc inc already adjusted 20/05/97 (1 page) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Resolutions
|
15 May 1997 | Company name changed m&r 636 LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed m&r 636 LIMITED\certificate issued on 16/05/97 (2 pages) |
17 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
17 March 1997 | Return made up to 11/02/97; full list of members (6 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
22 December 1995 | Incorporation (28 pages) |
22 December 1995 | Incorporation (28 pages) |