Newbury
Berkshire
RG14 1JN
Director Name | Mr Chris Ian Saunders |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgian House 67-71 London Road Newbury Berkshire RG14 1JN |
Director Name | Dr Richard Anthony Benson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Retired General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Cottage Newtown Witchampton Wimborne Dorset BH21 5AU |
Director Name | Dr David Angus Crichton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Retired General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cawdor Road Talbot Woods Bournemouth Dorset BH3 7DN |
Director Name | Dr Duncan Roderick Gee |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Retired General Practitioner |
Correspondence Address | 16 Chesilbourne Grove Throop Bournemouth Dorset BH8 0BA |
Director Name | Mr Mahmood Poonja |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Retired Pharmacist |
Correspondence Address | Barakat Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Dr Stephen Michael Thomas |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Retired General Practitioner |
Country of Residence | England |
Correspondence Address | 48 Lilliput Road Poole Dorset BH14 8JZ |
Secretary Name | Mr Mahmood Poonja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 1 Folly Farm Lane Ashley Ringwood Hants BH24 2NN |
Secretary Name | Dr David Angus Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cawdor Road Talbot Woods Bournemouth Dorset BH3 7DN |
Secretary Name | Mrs Gillian Ruth Benson |
---|---|
Status | Resigned |
Appointed | 16 April 2016(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Sunnyside, Newtown Newtown Witchampton Wimborne Dorset BH21 5AU |
Director Name | Mrs Gillian Ruth Benson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Director Name | Mrs Janet Mary Crichton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Director Name | Mrs Felicity Anne Gee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Botanist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Director Name | Mrs Deborah Jane Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | muscliffcarehome.co.uk |
---|
Registered Address | First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Dr David Angus Crichton 20.00% Ordinary |
---|---|
60k at £1 | Dr Duncan Roderick Gee 20.00% Ordinary |
60k at £1 | Dr Richard Anthony Benson 20.00% Ordinary |
60k at £1 | Dr Stephen Michael Thomas 20.00% Ordinary |
60k at £1 | Mr Mahmood Fatehali Poonja 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,519,211 |
Cash | £360,983 |
Current Liabilities | £84,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
6 July 2023 | Delivered on: 7 July 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Millway house, amesbury road, andover, SP11 8DE (title numbers HP624621 and HP708373). Outstanding |
---|---|
17 March 2021 | Delivered on: 24 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests and otherwise by fixed charge the property being the freehold title of land and buildings on the south east side of shillingstone drive muscliff bournemouth (title number: DT236152). Outstanding |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The whole and any part of the undertaking property and assets of the company charged by clause 1 and includes all freehold and leasehold property now vested in or charged to the company. Outstanding |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the land and buildings on the south east side of shillingstone drive, muscliff, bournemouth. Outstanding |
19 June 1996 | Delivered on: 27 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tolpuddle gardens muscliffe bournemouth and land fronting shillingstone drive muscliffe bournemouth; part t/no. Dt 135243. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 November 2023 | Change of details for Sears Healthcare Limited as a person with significant control on 28 July 2023 (2 pages) |
---|---|
31 July 2023 | Registration of charge 031736940006, created on 26 July 2023 (17 pages) |
28 July 2023 | Satisfaction of charge 031736940002 in full (1 page) |
28 July 2023 | Company name changed muscliff medical LIMITED\certificate issued on 28/07/23
|
28 July 2023 | Satisfaction of charge 031736940004 in full (1 page) |
28 July 2023 | Satisfaction of charge 031736940003 in full (1 page) |
28 July 2023 | Satisfaction of charge 031736940005 in full (1 page) |
27 July 2023 | Resolutions
|
27 July 2023 | Appointment of Mr Emmanuel Lejay as a director on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Dr Vishen Ramkisson as a director on 26 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Richard Adams as a director on 26 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Ivan Plamenov Tagarov as a director on 26 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from Georgian House 67-71 London Road Newbury Berkshire RG14 1JN United Kingdom to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 27 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Juan Felipe Caceres as a director on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Dr Hasmukh Patel as a director on 26 July 2023 (2 pages) |
19 July 2023 | Statement by Directors (3 pages) |
19 July 2023 | Solvency Statement dated 19/07/23 (1 page) |
19 July 2023 | Resolutions
|
19 July 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
19 July 2023 | Statement of capital on 19 July 2023
|
15 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
7 July 2023 | Registration of charge 031736940005, created on 6 July 2023 (7 pages) |
22 June 2023 | Termination of appointment of Chris Ian Saunders as a director on 31 May 2023 (1 page) |
11 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
17 May 2021 | Current accounting period extended from 23 December 2021 to 31 December 2021 (1 page) |
14 May 2021 | Registered office address changed from Georgian House London Road 67-71 Newbury RG14 1JN England to Georgian House 67-71 London Road Newbury Berkshire RG14 1JN on 14 May 2021 (1 page) |
14 May 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
24 March 2021 | Registration of charge 031736940004, created on 17 March 2021 (9 pages) |
18 March 2021 | Registration of charge 031736940002, created on 17 March 2021 (9 pages) |
18 March 2021 | Registration of charge 031736940003, created on 17 March 2021 (9 pages) |
23 February 2021 | Unaudited abridged accounts made up to 23 December 2020 (8 pages) |
18 February 2021 | Statement of company's objects (2 pages) |
22 January 2021 | Previous accounting period shortened from 28 February 2021 to 23 December 2020 (1 page) |
10 January 2021 | Memorandum and Articles of Association (9 pages) |
10 January 2021 | Resolutions
|
30 December 2020 | Withdrawal of a person with significant control statement on 30 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Deborah Jane Thomas as a director on 23 December 2020 (1 page) |
30 December 2020 | Appointment of Mr Chris Ian Saunders as a director on 23 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Gillian Ruth Benson as a director on 23 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Janet Mary Crichton as a director on 23 December 2020 (1 page) |
30 December 2020 | Notification of Sears Healthcare Limited as a person with significant control on 23 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Richard Anthony Benson as a director on 23 December 2020 (1 page) |
30 December 2020 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England to Georgian House London Road 67-71 Newbury RG14 1JN on 30 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Duncan Roderick Gee as a director on 23 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Gillian Ruth Benson as a secretary on 23 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Mahmood Poonja as a director on 23 December 2020 (1 page) |
30 December 2020 | Termination of appointment of David Angus Crichton as a director on 23 December 2020 (1 page) |
30 December 2020 | Termination of appointment of Stephen Michael Thomas as a director on 23 December 2020 (1 page) |
30 December 2020 | Appointment of Mr Richard Adams as a director on 23 December 2020 (2 pages) |
30 December 2020 | Termination of appointment of Felicity Anne Gee as a director on 23 December 2020 (1 page) |
18 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
30 August 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
15 March 2019 | Director's details changed for Mr Mahmood Poonja on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Dr Stephen Michael Thomas on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Dr Duncan Roderick Gee on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Dr David Angus Crichton on 15 March 2019 (2 pages) |
28 November 2018 | Appointment of Mrs Felicity Anne Gee as a director on 2 October 2018 (2 pages) |
28 November 2018 | Appointment of Mrs Janet Mary Crichton as a director on 2 October 2018 (2 pages) |
28 November 2018 | Appointment of Mrs Gillian Ruth Benson as a director on 2 October 2018 (2 pages) |
28 November 2018 | Appointment of Mrs Deborah Jane Thomas as a director on 2 October 2018 (2 pages) |
3 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
6 September 2018 | Director's details changed for Dr Richard Anthony Benson on 1 July 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
26 January 2018 | Director's details changed for Dr Stephen Michael Thomas on 1 December 2017 (2 pages) |
19 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
19 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
10 July 2017 | Registered office address changed from 5 Tolpuddle Gardens Muscliff Bournemouth Dorset BH9 3RE to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 5 Tolpuddle Gardens Muscliff Bournemouth Dorset BH9 3RE to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 10 July 2017 (1 page) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
13 August 2016 | Satisfaction of charge 1 in full (4 pages) |
13 August 2016 | Satisfaction of charge 1 in full (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 June 2016 | Appointment of Mrs Gillian Ruth Benson as a secretary on 16 April 2016 (2 pages) |
20 June 2016 | Termination of appointment of David Angus Crichton as a secretary on 16 April 2016 (1 page) |
20 June 2016 | Termination of appointment of David Angus Crichton as a secretary on 16 April 2016 (1 page) |
20 June 2016 | Appointment of Mrs Gillian Ruth Benson as a secretary on 16 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 15/03/08; full list of members (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 March 2007 | Return made up to 15/03/07; full list of members
|
24 March 2007 | Return made up to 15/03/07; full list of members
|
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 15/03/06; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 15/03/05; full list of members (9 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
18 May 2004 | Return made up to 15/03/04; full list of members (9 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
8 April 2003 | Return made up to 15/03/03; full list of members
|
8 April 2003 | Return made up to 15/03/03; full list of members
|
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
26 March 2002 | Return made up to 15/03/02; full list of members
|
26 March 2002 | Return made up to 15/03/02; full list of members
|
6 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (8 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 1 folly farm lane ashley ringwood hampshire BH24 2NN (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 1 folly farm lane ashley ringwood hampshire BH24 2NN (1 page) |
17 August 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
17 August 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
22 March 2000 | Return made up to 15/03/00; full list of members
|
26 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
19 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
3 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
21 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 15/03/97; full list of members (8 pages) |
14 March 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
14 March 1997 | Accounting reference date extended from 31/01/97 to 28/02/97 (1 page) |
11 February 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
11 February 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Ad 12/06/96--------- £ si 285000@1=285000 £ ic 15000/300000 (2 pages) |
25 June 1996 | Ad 12/06/96--------- £ si 285000@1=285000 £ ic 15000/300000 (2 pages) |
11 April 1996 | Ad 03/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
11 April 1996 | Accounting reference date notified as 30/06 (1 page) |
11 April 1996 | Accounting reference date notified as 30/06 (1 page) |
11 April 1996 | Ad 03/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
15 March 1996 | Incorporation (14 pages) |
15 March 1996 | Incorporation (14 pages) |