Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Katharine Margaret Fenn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 17 Saxon Way Bradley Stoke Bristol BS12 9AR |
Director Name | Patrick Michael Graves |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | The Old Rectory Siston Mangotsfield Bristol BS17 3LR |
Secretary Name | Katharine Margaret Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 17 Saxon Way Bradley Stoke Bristol BS12 9AR |
Director Name | Mr Michael Mark Gusterson Stanley-Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rhynemoor Farm Stevens Lane Lympsham Weston-Super-Mare Avon BS24 0BY |
Director Name | Mr Andrew Temple Yates |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Pembroke Road Clifton Bristol BS8 3EA |
Director Name | Eric Richard Petrie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 74 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Director Name | Robert Oliver Hickson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Church Lane Weston Turville Buckinghamshire HP22 5SQ |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr David James Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 St Leonards Road Amersham Buckinghamshire HP6 6DR |
Director Name | Mr Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Lodge Hinton Charterhouse Bath Somerset BA2 7TB |
Director Name | Laurence Timothy James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2005) |
Role | Land Director |
Correspondence Address | Crown Cottage Bevington Berkeley Gloucestershire GL13 9RB Wales |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mrs Lorraine Kendrick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Esgid Mair Barry South Glamorgan CF63 1FD Wales |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Crest Nicholson PLC 100.00% Ordinary A |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
29 October 1998 | Delivered on: 6 November 1998 Satisfied on: 17 May 2007 Persons entitled: Kyle Stewart Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a deed of variation agreement dated 29TH october 1998. Particulars: Land k/a land at stoke gifford t/n-GR183318. Fully Satisfied |
---|---|
30 August 1996 | Delivered on: 10 September 1996 Satisfied on: 17 May 2007 Persons entitled: Crest Nicholson PLC Classification: Legal charge Secured details: The redemption monies due from the company to the chargee under the terms of the redeemable secured loan notes 1996 issued by the chargor to the chargee and secured by the charge. Particulars: By way of first legal charge all estates rights title and other interest in f/h land at bristol parkway north forming part of the land comprised in t/n-AV120572 and AV233172. See the mortgage charge document for full details. Fully Satisfied |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
---|---|
12 July 2023 | Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
10 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
6 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
18 May 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
9 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
13 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Jeremy Colin Fry as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 August 2019 | Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 March 2009 | Director appointed david peter darby (1 page) |
23 March 2009 | Director appointed david peter darby (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 October 2008 | Appointment terminated secretary william hague (1 page) |
13 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 December 2006 | Location of register of members (1 page) |
1 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
19 March 2004 | Director's particulars changed (1 page) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (6 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (6 pages) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
15 March 2002 | Director's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (7 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (7 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
7 November 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
7 November 2000 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (3 pages) |
13 October 2000 | New director appointed (2 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 October 1999 | Auditor's resignation (1 page) |
20 October 1999 | Auditor's resignation (1 page) |
8 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (4 pages) |
25 March 1999 | New director appointed (4 pages) |
25 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
3 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 22/02/98; full list of members (7 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (8 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
20 March 1997 | Return made up to 22/02/97; full list of members (7 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 35 colston avenue bristol BS1 4TT (1 page) |
30 May 1996 | Ad 30/04/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
30 May 1996 | Registered office changed on 30/05/96 from: 35 colston avenue bristol BS1 4TT (1 page) |
30 May 1996 | Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
30 May 1996 | Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
17 May 1996 | Company name changed supermine LIMITED\certificate issued on 20/05/96 (3 pages) |
17 May 1996 | Company name changed supermine LIMITED\certificate issued on 20/05/96 (3 pages) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
16 May 1996 | New director appointed (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Accounting reference date notified as 31/10 (1 page) |
14 May 1996 | Accounting reference date notified as 31/10 (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Incorporation (9 pages) |
22 February 1996 | Incorporation (9 pages) |