Matchams Lane
Ringwood
Hampshire
BH24 2BZ
Secretary Name | Mr Michael John Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Buisness Consultant |
Country of Residence | England |
Correspondence Address | 11 Matchams Close Matchams Lane Ringwood Hampshire BH24 2BZ |
Director Name | Mr Arthur Eugene Dunne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT |
Director Name | Mr Roger Charles Bishop |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 April 2011) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Barn House Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY |
Director Name | Ian Peter Vine |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2001) |
Role | Commercial Director |
Correspondence Address | Jesmond Dene Heath House Lane, Hedge End Southampton Hampshire SO30 0LE |
Director Name | Daniel Charles Bishop |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lover Cottage School Road Lover Salisbury Wiltshire SP5 2PW |
Director Name | Mr Gideon James Bishop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 15 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Heatherlands Morgans Vale Road Redlynch Salisbury Wiltshire SP5 2HY |
Director Name | Mr Bernard William Plumb |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY |
Director Name | Mr Robert Paul Bentley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2017) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 129-155 Empress Road Southampton SO14 0JW |
Director Name | Mr Graham Andrew Frank Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(17 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirby & West Limited Richard Iii Road Leicester LE3 5QU |
Director Name | Mr David Roy Terry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 129-155 Empress Road Southampton SO14 0JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Torridge Vale Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2002) |
Correspondence Address | Middle Barlington Farm Roborough Winkleigh Devon EX19 8AG |
Director Name | AED Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 September 2020) |
Correspondence Address | 77 Winkworth Road Banstead Surrey SM7 2JW |
Website | pensworth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 80248000 |
Telephone region | Southampton / Portsmouth |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £10 | Braeforge Investment LTD 64.87% Ordinary 1 |
---|---|
466.6k at £1 | Braeforge Investment LTD 30.26% Preference |
112.5k at £0.5 | Braeforge Investment LTD 3.65% Ordinary |
37.5k at £0.5 | Braeforge Investment LTD 1.22% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,460,167 |
Gross Profit | £15,509,531 |
Net Worth | -£487,317 |
Cash | £15,773 |
Current Liabilities | £15,671,921 |
Latest Accounts | 26 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 28 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 7 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 21 September 2023 (overdue) |
25 March 2003 | Delivered on: 27 March 2003 Satisfied on: 24 December 2003 Persons entitled: Charles Elliott Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and property k/a 109-127 empress road southampton t/n HP620796. Fully Satisfied |
---|---|
12 December 2002 | Delivered on: 18 December 2002 Satisfied on: 18 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 August 2001 | Delivered on: 3 September 2001 Satisfied on: 23 December 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and divehard limited to the chargee on any account whatsoever. 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. Fully Satisfied |
20 July 2000 | Delivered on: 9 August 2000 Satisfied on: 23 December 2002 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 19 july 2000 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring,invoice discounting,or sales ledger financing,agreement dated 19 july 2000 between gmac commercial credit limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds.. See the mortgage charge document for full details. Fully Satisfied |
19 July 2000 | Delivered on: 26 July 2000 Satisfied on: 23 December 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2000 | Delivered on: 21 July 2000 Satisfied on: 29 July 2006 Persons entitled: Gmac Commercial Credit Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 2000 | Delivered on: 21 July 2000 Satisfied on: 29 July 2006 Persons entitled: Gmac Commercial Credit Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to this mortgage. Particulars: Equipment :- grays (solent) limited 20 refrigerated trailer/storage box with independent refrigeration units and swing type doors ; 2 compartment cold storage locker for door step deliveries powered by single refrigeration unit (buildings) and lri walk in refrigeration box modular construction 2 compartments large compartment dimensions approx 5M x 3M small compartment for egg storage approx 2M x 3M with friga bohn refigeration units and related equipment all right title and interest in insurances and warranties etc. see the mortgage charge document for full details. Fully Satisfied |
23 December 2011 | Delivered on: 6 January 2012 Satisfied on: 28 December 2012 Persons entitled: Robert Bentley Classification: Fixed and floating charge over goodwill Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all the goodwill in relation to the milk rounds and customers see image for full details. Fully Satisfied |
11 July 2011 | Delivered on: 16 July 2011 Satisfied on: 16 January 2013 Persons entitled: Bank of Ireland Commercial Finance a Trading Name of the Governor and Company of the Bank of Ireland Classification: Supplemental debenture to mortgage debenture dated 10 june 2010 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over all property and assets including fixtures, fixed plant & machinery, equipment, all the assets. See image for full details. Fully Satisfied |
16 March 1998 | Delivered on: 2 April 1998 Satisfied on: 18 August 2000 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture which was created by milkhills limited which canged its name on the 27TH march 1998 to braeforge limited Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdets uncalled capital plant and machinery.. See the mortgage charge document for full details. Fully Satisfied |
10 June 2010 | Delivered on: 18 June 2010 Satisfied on: 16 January 2013 Persons entitled: Bank of Ireland Commercial Finance Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 July 2009 | Delivered on: 31 July 2009 Satisfied on: 21 April 2011 Persons entitled: S.A. Brazier Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the goodwill relating to the milk rounds and the vehicles which relate to the milk rounds see image for full details. Fully Satisfied |
20 May 2009 | Delivered on: 28 May 2009 Satisfied on: 28 December 2012 Persons entitled: D.J. Wright (Dairies) Limited Classification: Fixed and floating charge over goodwill Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the goodwill in relation to the milk rounds which relate to the sale each day of 1667 gallons of milk at a value of £250,000 floating charge see image for full details. Fully Satisfied |
31 January 2008 | Delivered on: 2 February 2008 Satisfied on: 18 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 |
29 May 2007 | Delivered on: 1 June 2007 Satisfied on: 18 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77-107 empress road southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 2006 | Delivered on: 29 June 2006 Satisfied on: 17 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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 |
25 March 2003 | Delivered on: 27 March 2003 Satisfied on: 18 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the land at the east side of empress road southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 1998 | Delivered on: 21 March 1998 Satisfied on: 18 August 2000 Persons entitled: Vines Model Dairies Limited Classification: Debenture Secured details: £300,000 loan stock and £100,000 loan facility due from the company to the chargee. 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 |
27 September 2019 | Delivered on: 8 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 77-107 empress road, southampton SO14 0YD - HP395076.. 109-127 empress road, southampton SO14 0YD - HP263210.. The track, imperial road, southampton SO14 - HP620796. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The freehold property known as the sita site and being the property at lmperial house, empress road, southampton and with title number HP263210. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The leasehold land at 77-107 empress road, southampton SO14 0YT and with title number HP395076. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: The freehold land being the land on the east side of empress road, southampton and with title number HP620796. Outstanding |
9 August 2017 | Delivered on: 11 August 2017 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
9 December 2016 | Delivered on: 14 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as imperial house, empress road, southampton (t/no. HP263210). Outstanding |
28 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 May 2016 | Delivered on: 3 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: The freehold land on the east side of empress road, southampton registered in the land registry under title number HP620796. Outstanding |
3 March 2016 | Delivered on: 9 March 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: The leasehold land at 77-107 empress road, southampton SO14 0YT registered in the land registry under title number HP395076. Outstanding |
22 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 March 2013 | Delivered on: 16 March 2013 Persons entitled: Leumi Abl Limited Classification: A chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels means plant and equipment lying at 129-155 empress road bevois valley southampton: location; silo storage, description;blackwater engineering 15,000 gallon stainless steel insulated atmospheric pressure whole milk storage silo,s/N7656 with agitation for further details of chattels charged please refer to form MG01 see image for full details. Outstanding |
21 December 2012 | Delivered on: 27 December 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All sums due or to become due from the obligors to the secured parties. Particulars: L/H land being burcott lodge farm, broughton lane, bierton, aylesbury t/no BM346448. L/h land being chesham dairies, bellingdon road, chesham t/no BM346451. L/h land being units f and j, carpenders park farm, oxhey lane, watford t/no HD505015. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee 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 |
1 December 2011 | Delivered on: 6 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to each of the chargees and bank ireland (UK) PLC (together the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of the properties charged see form 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: 16 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Supplemental debenture to debenture dated 10 june 2010 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); all buildings, fixtures, fixed plant & machinery, all the assets. See image for full details. Outstanding |
10 June 2010 | Delivered on: 18 June 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
10 June 2010 | Delivered on: 18 June 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 77-107 empress road, southampton t/no HP395076. Outstanding |
10 June 2010 | Delivered on: 18 June 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land on the east side of empress road, southampton t/no HP620796 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2023 | Administrator's progress report (31 pages) |
---|---|
18 May 2023 | Result of meeting of creditors (5 pages) |
12 May 2023 | Notice of deemed approval of proposals (3 pages) |
8 April 2023 | Statement of administrator's proposal (96 pages) |
5 April 2023 | Statement of affairs with form AM02SOA/AM02SOC (18 pages) |
28 February 2023 | Appointment of an administrator (3 pages) |
28 February 2023 | Registered office address changed from Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT England to 82 st John Street London EC1M 4JN on 28 February 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 7 September 2022 with updates (5 pages) |
20 September 2022 | Full accounts made up to 26 June 2021 (37 pages) |
20 June 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
15 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
15 September 2021 | Full accounts made up to 27 June 2020 (37 pages) |
17 August 2021 | Registered office address changed from 129-155 Empress Road Southampton SO14 0JW to Unit 6 Boyatt Wood Industrial Estate Goodwood Road Eastleigh SO50 4NT on 17 August 2021 (1 page) |
16 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
9 June 2021 | Part of the property or undertaking has been released and no longer forms part of charge 034379530039 (1 page) |
4 June 2021 | Termination of appointment of David Roy Terry as a director on 22 May 2021 (1 page) |
27 October 2020 | Termination of appointment of Graham Andrew Frank Smith as a director on 27 October 2020 (1 page) |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Aed Consultancy Limited as a director on 7 September 2020 (1 page) |
7 September 2020 | Appointment of Mr Arthur Eugene Dunne as a director on 7 September 2020 (2 pages) |
2 September 2020 | Full accounts made up to 29 June 2019 (48 pages) |
20 December 2019 | Satisfaction of charge 034379530035 in full (1 page) |
20 December 2019 | Satisfaction of charge 034379530037 in full (1 page) |
20 December 2019 | Satisfaction of charge 034379530038 in full (1 page) |
20 December 2019 | Satisfaction of charge 034379530036 in full (1 page) |
18 November 2019 | Termination of appointment of Gideon James Bishop as a director on 15 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
8 October 2019 | Registration of charge 034379530039, created on 27 September 2019 (27 pages) |
1 October 2019 | Appointment of Mr David Roy Terry as a director on 1 March 2017 (2 pages) |
17 September 2019 | Satisfaction of charge 034379530034 in full (1 page) |
17 September 2019 | Satisfaction of charge 034379530033 in full (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (47 pages) |
10 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
1 November 2018 | Satisfaction of charge 034379530027 in full (1 page) |
1 November 2018 | Satisfaction of charge 034379530029 in full (1 page) |
1 November 2018 | Satisfaction of charge 034379530028 in full (1 page) |
1 November 2018 | Satisfaction of charge 034379530030 in full (1 page) |
1 November 2018 | Satisfaction of charge 034379530032 in full (1 page) |
1 November 2018 | Satisfaction of charge 034379530031 in full (1 page) |
10 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 1 April 2017 (38 pages) |
20 October 2017 | Termination of appointment of Robert Paul Bentley as a director on 20 March 2017 (1 page) |
20 October 2017 | Termination of appointment of Robert Paul Bentley as a director on 20 March 2017 (1 page) |
20 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 August 2017 | Registration of charge 034379530038, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 034379530035, created on 9 August 2017 (43 pages) |
11 August 2017 | Registration of charge 034379530037, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 034379530035, created on 9 August 2017 (43 pages) |
11 August 2017 | Registration of charge 034379530038, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 034379530037, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 034379530036, created on 9 August 2017 (20 pages) |
11 August 2017 | Registration of charge 034379530036, created on 9 August 2017 (20 pages) |
23 December 2016 | Full accounts made up to 26 March 2016 (37 pages) |
23 December 2016 | Full accounts made up to 26 March 2016 (37 pages) |
14 December 2016 | Registration of charge 034379530034, created on 9 December 2016 (15 pages) |
14 December 2016 | Registration of charge 034379530034, created on 9 December 2016 (15 pages) |
28 November 2016 | Registration of charge 034379530033, created on 28 November 2016 (23 pages) |
28 November 2016 | Registration of charge 034379530033, created on 28 November 2016 (23 pages) |
7 October 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
3 June 2016 | Registration of charge 034379530032, created on 23 May 2016 (5 pages) |
3 June 2016 | Registration of charge 034379530032, created on 23 May 2016 (5 pages) |
30 March 2016 | Satisfaction of charge 24 in full (1 page) |
30 March 2016 | Satisfaction of charge 16 in full (2 pages) |
30 March 2016 | Satisfaction of charge 25 in full (2 pages) |
30 March 2016 | Satisfaction of charge 20 in full (1 page) |
30 March 2016 | Satisfaction of charge 17 in full (1 page) |
30 March 2016 | Satisfaction of charge 24 in full (1 page) |
30 March 2016 | Satisfaction of charge 16 in full (2 pages) |
30 March 2016 | Satisfaction of charge 25 in full (2 pages) |
30 March 2016 | Satisfaction of charge 22 in full (1 page) |
30 March 2016 | Satisfaction of charge 26 in full (2 pages) |
30 March 2016 | Satisfaction of charge 22 in full (1 page) |
30 March 2016 | Satisfaction of charge 18 in full (1 page) |
30 March 2016 | Satisfaction of charge 20 in full (1 page) |
30 March 2016 | Satisfaction of charge 18 in full (1 page) |
30 March 2016 | Satisfaction of charge 26 in full (2 pages) |
30 March 2016 | Satisfaction of charge 17 in full (1 page) |
9 March 2016 | Registration of charge 034379530030, created on 3 March 2016 (9 pages) |
9 March 2016 | Registration of charge 034379530031, created on 3 March 2016 (9 pages) |
9 March 2016 | Registration of charge 034379530030, created on 3 March 2016 (9 pages) |
9 March 2016 | Registration of charge 034379530031, created on 3 March 2016 (9 pages) |
29 February 2016 | Registration of charge 034379530027, created on 22 February 2016 (10 pages) |
29 February 2016 | Registration of charge 034379530027, created on 22 February 2016 (10 pages) |
29 February 2016 | Registration of charge 034379530029, created on 22 February 2016 (6 pages) |
29 February 2016 | Registration of charge 034379530028, created on 22 February 2016 (18 pages) |
29 February 2016 | Registration of charge 034379530029, created on 22 February 2016 (6 pages) |
29 February 2016 | Registration of charge 034379530028, created on 22 February 2016 (18 pages) |
22 December 2015 | Full accounts made up to 28 March 2015 (29 pages) |
22 December 2015 | Full accounts made up to 28 March 2015 (29 pages) |
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 January 2015 | Full accounts made up to 29 March 2014 (30 pages) |
13 January 2015 | Full accounts made up to 29 March 2014 (30 pages) |
28 November 2014 | Appointment of Mr Graham Andrew Frank Smith as a director on 21 October 2014 (2 pages) |
28 November 2014 | Appointment of Mr Graham Andrew Frank Smith as a director on 21 October 2014 (2 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 November 2013 | Full accounts made up to 30 March 2013 (32 pages) |
18 November 2013 | Full accounts made up to 30 March 2013 (32 pages) |
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 March 2013 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
8 January 2013 | Full accounts made up to 31 March 2012 (36 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (36 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 24 (14 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 25 (13 pages) |
7 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (16 pages) |
25 October 2012 | Appointment of Robert Paul Bentley as a director (2 pages) |
25 October 2012 | Appointment of Robert Paul Bentley as a director (2 pages) |
21 May 2012 | Termination of appointment of Bernard Plumb as a director (2 pages) |
21 May 2012 | Termination of appointment of Bernard Plumb as a director (2 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
18 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages) |
30 April 2012 | Appointment of Bernard Plumb as a director (3 pages) |
30 April 2012 | Appointment of Aed Consultancy Limited as a director (3 pages) |
30 April 2012 | Appointment of Bernard Plumb as a director (3 pages) |
30 April 2012 | Appointment of Aed Consultancy Limited as a director (3 pages) |
27 April 2012 | Full accounts made up to 26 March 2011 (32 pages) |
27 April 2012 | Full accounts made up to 26 March 2011 (32 pages) |
24 April 2012 | Termination of appointment of Daniel Bishop as a director (2 pages) |
24 April 2012 | Termination of appointment of Daniel Bishop as a director (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
24 April 2012 | Statement of company's objects (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of company's objects (2 pages) |
19 January 2012 | Registered office address changed from Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Registered office address changed from Milkhills Farm Redlynch Salisbury Wiltshire SP5 2NY on 19 January 2012 (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
16 August 2011 | Termination of appointment of Roger Bishop as a director (2 pages) |
16 August 2011 | Termination of appointment of Roger Bishop as a director (2 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
14 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
28 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (5 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (5 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (5 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 18 (4 pages) |
27 January 2011 | Declaration that part of the property/undertaking: released/ceased /part /charge no 19 (5 pages) |
14 September 2010 | Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Roger Charles Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Gideon James Bishop on 5 December 2009 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Full accounts made up to 26 September 2009 (29 pages) |
23 June 2010 | Full accounts made up to 26 September 2009 (29 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (3 pages) |
7 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 July 2009 | Full accounts made up to 27 September 2008 (28 pages) |
17 July 2009 | Full accounts made up to 27 September 2008 (28 pages) |
9 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages) |
9 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages) |
9 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (2 pages) |
9 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 13 (2 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 September 2008 | Return made up to 05/08/08; full list of members (6 pages) |
5 September 2008 | Return made up to 05/08/08; full list of members (6 pages) |
17 July 2008 | Accounts for a medium company made up to 29 September 2007 (27 pages) |
17 July 2008 | Accounts for a medium company made up to 29 September 2007 (27 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Return made up to 07/09/07; full list of members (4 pages) |
25 October 2007 | Return made up to 07/09/07; full list of members (4 pages) |
15 July 2007 | Accounts for a medium company made up to 30 September 2006 (28 pages) |
15 July 2007 | Accounts for a medium company made up to 30 September 2006 (28 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
8 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (4 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Accounts for a medium company made up to 24 September 2005 (24 pages) |
21 July 2006 | Accounts for a medium company made up to 24 September 2005 (24 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (4 pages) |
4 August 2005 | Accounts for a medium company made up to 25 September 2004 (26 pages) |
4 August 2005 | Accounts for a medium company made up to 25 September 2004 (26 pages) |
13 October 2004 | Return made up to 22/09/04; full list of members
|
13 October 2004 | Return made up to 22/09/04; full list of members
|
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
13 May 2004 | Full accounts made up to 27 September 2003 (30 pages) |
13 May 2004 | Full accounts made up to 27 September 2003 (30 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 January 2004 | Declaration of mortgage charge released/ceased (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members
|
29 September 2003 | Return made up to 22/09/03; full list of members
|
9 June 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
9 June 2003 | Accounts for a medium company made up to 30 September 2002 (20 pages) |
15 April 2003 | Return made up to 22/09/02; change of members; amend (8 pages) |
15 April 2003 | Return made up to 22/09/02; change of members; amend (8 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | S-div 20/12/02 (1 page) |
30 December 2002 | S-div 20/12/02 (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Return made up to 22/09/02; change of members (8 pages) |
16 October 2002 | Return made up to 22/09/02; change of members (8 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
23 August 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
23 August 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
12 July 2002 | £ ic 656550/581550 24/06/02 £ sr 75000@1=75000 (1 page) |
12 July 2002 | £ ic 656550/581550 24/06/02 £ sr 75000@1=75000 (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Resolutions
|
8 November 2001 | Return made up to 22/09/01; no change of members
|
8 November 2001 | Return made up to 22/09/01; no change of members
|
3 September 2001 | Particulars of mortgage/charge (4 pages) |
3 September 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (22 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (22 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 22/09/00; full list of members
|
15 November 2000 | Return made up to 22/09/00; full list of members
|
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
9 August 2000 | Particulars of mortgage/charge (4 pages) |
7 August 2000 | £ ic 365000/325000 19/07/00 £ sr 40000@1=40000 (1 page) |
7 August 2000 | £ ic 365000/325000 19/07/00 £ sr 40000@1=40000 (1 page) |
4 August 2000 | Ad 19/07/00--------- £ si 215000@1=215000 £ ic 150000/365000 (2 pages) |
4 August 2000 | Ad 19/07/00--------- £ si 215000@1=215000 £ ic 150000/365000 (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Resolutions
|
27 July 2000 | £ nc 500000/700000 19/07/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Conve 19/07/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Conve 19/07/00 (1 page) |
27 July 2000 | £ nc 500000/700000 19/07/00 (1 page) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
21 July 2000 | Particulars of mortgage/charge (6 pages) |
10 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
13 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
27 March 1998 | £ nc 100/500000 16/03/98 (1 page) |
27 March 1998 | £ nc 100/500000 16/03/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Ad 16/03/98--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages) |
27 March 1998 | Ad 16/03/98--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages) |
26 March 1998 | Company name changed milkhills LIMITED\certificate issued on 27/03/98 (2 pages) |
26 March 1998 | Company name changed milkhills LIMITED\certificate issued on 27/03/98 (2 pages) |
21 March 1998 | Particulars of mortgage/charge (5 pages) |
21 March 1998 | Particulars of mortgage/charge (5 pages) |
20 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Company name changed gentgreen LIMITED\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed gentgreen LIMITED\certificate issued on 06/11/97 (2 pages) |
22 September 1997 | Incorporation (13 pages) |
22 September 1997 | Incorporation (13 pages) |