London
EC1N 2PB
Secretary Name | Sandra Hogg |
---|---|
Status | Current |
Appointed | 07 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Mr Douglas Ross |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Michael David Gibbons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 First Avenue Mortlake London SW14 8SP |
Director Name | Mr Michael Kemsley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Mr Francis Robert Ives |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 September 2010) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Mr Michael Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Mr Nicholas James Mellstrom |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2003) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cottam Ockham Road North East Horsley Surrey KT24 6NU |
Director Name | Mr Michael John Glidden Henderson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(10 months, 1 week after company formation) |
Appointment Duration | 16 years (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Dean Leslie Webster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 October 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Derek Ronald Pitcher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 October 2015) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Andrew Robert Hemsley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 16 Denny Court Bishops Stortford Hertfordshire CM23 2DF |
Director Name | Mr Roger Stanley Mabey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | James Patrick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 39 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Jimmi Thomas Bradbury |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2007) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pipers 5 Pipers End Letty Green Hertford Hertfordshire SG14 2PB |
Director Name | Mr Paul Nicholas Woollacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Miss Francesca Joanne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Eamonn Dennis Kerr |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Jeffrey Lindsay Hewitt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Mr Christopher Roderick John Goscomb |
---|---|
Status | Resigned |
Appointed | 04 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Miss Danielle Marie Pass |
---|---|
Status | Resigned |
Appointed | 09 May 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Kim Berry |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr David Charles Wilton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Status | Resigned |
Appointed | 27 March 2013(15 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 27 September 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr John Dodds |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Alan Charles Lovell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Douglas Alexander Drysdale McCormick |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Gray's Inn Road London WC1X 8AQ |
Director Name | Mr Alan James Manuel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 40 Holborn Viaduct London EC1N 2PB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.sweettgroup.com/en/ |
---|---|
Telephone | 020 70619000 |
Telephone region | London |
Registered Address | 150 Holborn London EC1N 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £80,636,000 |
Gross Profit | £23,238,000 |
Net Worth | £8,877,000 |
Cash | £3,915,000 |
Current Liabilities | £28,144,000 |
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 | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
6 July 2016 | Delivered on: 15 July 2016 Persons entitled: Currie & Brown Holdings Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 July 2016 | Delivered on: 12 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 February 2008 | Delivered on: 15 February 2008 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22595914 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
25 November 2002 | Delivered on: 2 December 2002 Satisfied on: 18 March 2008 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 |
30 June 1998 | Delivered on: 7 July 1998 Satisfied on: 12 February 2002 Persons entitled: Chesterton International PLC as Trustee for Itself and Chesterton PLC Classification: Mortgage debenture Secured details: All monies and liabilities in respect of the deferred consideration at any time on or after the date of the deed due owing or incurred by the company formerly k/a angelbrook limited to the chargee under or in respect of the share sale agreement and all other monies and liabilities due arising or incurred by the company under the deed. 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 |
30 June 1998 | Delivered on: 3 July 1998 Satisfied on: 21 December 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (formerly known as angelbrook limited) and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
3 April 2023 | Full accounts made up to 31 December 2021 (25 pages) |
21 March 2023 | Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
13 April 2022 | Satisfaction of charge 034522510007 in full (1 page) |
3 December 2021 | Appointment of Mr Douglas Ross as a director on 1 December 2021 (2 pages) |
3 December 2021 | Termination of appointment of Alan James Manuel as a director on 1 December 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
1 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (45 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (45 pages) |
26 July 2017 | Notification of Talal Shair as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Talal Shair as a person with significant control on 8 December 2016 (2 pages) |
26 July 2017 | Notification of Talal Shair as a person with significant control on 8 December 2016 (2 pages) |
5 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 22/12/16 (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Statement of capital on 22 December 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2016 | Re-registration from a public company to a private limited company (2 pages) |
7 December 2016 | Re-registration of Memorandum and Articles (9 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Re-registration from a public company to a private limited company
|
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (98 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (98 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with no updates (3 pages) |
12 September 2016 | Appointment of Mr William Allan as a director on 5 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Alan Charles Lovell as a director on 7 September 2016 (1 page) |
12 September 2016 | Appointment of Mr William Allan as a director on 5 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Alan Charles Lovell as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of John Dodds as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of David Charles Wilton as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Philip Graham Watt as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of David Charles Wilton as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of John Dodds as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Alan James Manuel as a director on 5 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Philip Graham Watt as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Sandra Hogg as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Patrick Malcolm Mann Sinclair as a director on 7 September 2016 (1 page) |
5 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
26 July 2016 | Satisfaction of charge 5 in full (4 pages) |
26 July 2016 | Satisfaction of charge 5 in full (4 pages) |
15 July 2016 | Registration of charge 034522510007, created on 6 July 2016 (52 pages) |
15 July 2016 | Registration of charge 034522510007, created on 6 July 2016 (52 pages) |
12 July 2016 | Registration of charge 034522510006, created on 6 July 2016 (16 pages) |
12 July 2016 | Registration of charge 034522510006, created on 6 July 2016 (16 pages) |
4 January 2016 | Termination of appointment of Roger Stanley Mabey as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Roger Stanley Mabey as a director on 31 December 2015 (1 page) |
5 November 2015 | Termination of appointment of Derek Ronald Pitcher as a director on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Derek Ronald Pitcher as a director on 30 October 2015 (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 no member list Statement of capital on 2015-10-27
|
27 October 2015 | Termination of appointment of Kim Berry as a director on 21 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Kim Berry as a director on 21 October 2015 (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 no member list Statement of capital on 2015-10-27
|
5 October 2015 | Group of companies' accounts made up to 31 March 2015 (104 pages) |
5 October 2015 | Group of companies' accounts made up to 31 March 2015 (104 pages) |
30 September 2015 | Resolutions
|
2 March 2015 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas Alexander Drysdale Mccormick as a director on 2 March 2015 (2 pages) |
30 October 2014 | Annual return made up to 1 October 2014 no member list Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 no member list Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 1 October 2014 no member list Statement of capital on 2014-10-30
|
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Dean Leslie Webster as a director on 3 October 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (103 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (103 pages) |
9 September 2014 | Resolutions
|
29 August 2014 | Termination of appointment of Michael John Glidden Henderson as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Paul Nicholas Woollacott as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Paul Nicholas Woollacott as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Michael John Glidden Henderson as a director on 29 August 2014 (1 page) |
22 July 2014 | Appointment of Mr John Dodds as a director on 21 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr John Dodds as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Charles Lovell as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Alan Charles Lovell as a director on 21 July 2014 (2 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
7 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 20 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 29 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 15 November 2013
|
1 January 2014 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages) |
1 January 2014 | Appointment of Mr Patrick Malcolm Mann Sinclair as a director (2 pages) |
1 January 2014 | Termination of appointment of Christopher Goscomb as a director (1 page) |
1 January 2014 | Termination of appointment of Christopher Goscomb as a director (1 page) |
5 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
11 November 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
11 November 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
11 November 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (99 pages) |
27 September 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
27 September 2013 | Termination of appointment of Patrick Sinclair as a secretary (1 page) |
27 September 2013 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
27 September 2013 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
6 September 2013 | Resolutions
|
6 September 2013 | Resolutions
|
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
17 April 2013 | Satisfaction of charge 4 in full (3 pages) |
27 March 2013 | Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary (1 page) |
27 March 2013 | Appointment of Mr Patrick Malcolm Mann Sinclair as a secretary (1 page) |
27 March 2013 | Termination of appointment of Danielle Pass as a secretary (1 page) |
27 March 2013 | Termination of appointment of Danielle Pass as a secretary (1 page) |
14 March 2013 | Appointment of Mr David Charles Wilton as a director (2 pages) |
14 March 2013 | Appointment of Mr David Charles Wilton as a director (2 pages) |
12 March 2013 | Termination of appointment of Jeffrey Hewitt as a director (1 page) |
12 March 2013 | Termination of appointment of Jeffrey Hewitt as a director (1 page) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
22 October 2012 | Annual return made up to 1 October 2012 (21 pages) |
22 October 2012 | Annual return made up to 1 October 2012 (21 pages) |
22 October 2012 | Annual return made up to 1 October 2012 (21 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 18 October 2011
|
27 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 18 October 2011
|
27 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
1 February 2012 | Appointment of Mr Kim Berry as a director (2 pages) |
1 February 2012 | Appointment of Mr Kim Berry as a director (2 pages) |
23 January 2012 | Company name changed cyril sweett group PLC\certificate issued on 23/01/12
|
23 January 2012 | Company name changed cyril sweett group PLC\certificate issued on 23/01/12
|
1 December 2011 | Termination of appointment of Eamonn Kerr as a director (1 page) |
1 December 2011 | Termination of appointment of Eamonn Kerr as a director (1 page) |
23 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 November 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 November 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages) |
7 November 2011 | Annual return made up to 1 October 2011 with bulk list of shareholders (22 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
26 September 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
16 May 2011 | Termination of appointment of Christopher Goscomb as a secretary (1 page) |
16 May 2011 | Termination of appointment of Christopher Goscomb as a secretary (1 page) |
16 May 2011 | Appointment of Miss Danielle Marie Pass as a secretary (1 page) |
16 May 2011 | Appointment of Miss Danielle Marie Pass as a secretary (1 page) |
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
4 March 2011 | Appointment of Mr Christopher Roderick John Goscomb as a secretary (1 page) |
4 March 2011 | Termination of appointment of Francesca Wilson as a secretary (1 page) |
4 March 2011 | Appointment of Mr Christopher Roderick John Goscomb as a secretary (1 page) |
4 March 2011 | Termination of appointment of Francesca Wilson as a secretary (1 page) |
29 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
29 November 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
1 November 2010 | Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with bulk list of shareholders (22 pages) |
21 October 2010 | Memorandum and Articles of Association (49 pages) |
21 October 2010 | Memorandum and Articles of Association (49 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Resolutions
|
10 September 2010 | Termination of appointment of Francis Ives as a director (1 page) |
10 September 2010 | Termination of appointment of Francis Ives as a director (1 page) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Christopher Roderick John Goscomb on 6 August 2010 (2 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (76 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (76 pages) |
10 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
3 August 2010 | Appointment of Mr Jeffrey Lindsay Hewitt as a director (2 pages) |
3 August 2010 | Appointment of Mr Jeffrey Lindsay Hewitt as a director (2 pages) |
17 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
12 March 2010 | Appointment of Mr Eamonn Dennis Kerr as a director (2 pages) |
12 March 2010 | Appointment of Mr Eamonn Dennis Kerr as a director (2 pages) |
18 December 2009 | Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages) |
18 December 2009 | Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages) |
18 December 2009 | Director's details changed for Paul Nicholas Woollacott on 1 October 2009 (3 pages) |
10 December 2009 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
10 December 2009 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with bulk list of shareholders (21 pages) |
14 November 2009 | Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages) |
14 November 2009 | Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Francis Robert Ives on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Michael John Glidden Henderson on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Derek Ronald Pitcher on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Dean Leslie Webster on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Roger Stanley Mabey on 1 October 2009 (3 pages) |
14 November 2009 | Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages) |
14 November 2009 | Secretary's details changed for Miss Francesca Joanne Wilson on 1 October 2009 (3 pages) |
14 November 2009 | Director's details changed for Mr Christopher Roderick John Goscomb on 1 October 2009 (3 pages) |
6 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
6 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
6 November 2009 | Sale or transfer of treasury shares. Treasury capital:
|
5 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2009 | Purchase of own shares. Shares purchased into treasury:
|
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (80 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (80 pages) |
1 September 2009 | 01/07/09\Gbp ti [email protected]=169473.6\ (2 pages) |
1 September 2009 | 01/07/09\Gbp ti [email protected]=169473.6\ (2 pages) |
26 August 2009 | Director's change of particulars / paul woollacott / 24/06/2009 (1 page) |
26 August 2009 | Director's change of particulars / paul woollacott / 24/06/2009 (1 page) |
1 June 2009 | Appointment terminated secretary james murray (1 page) |
1 June 2009 | Secretary appointed miss francesca joanne wilson (1 page) |
1 June 2009 | Appointment terminated secretary james murray (1 page) |
1 June 2009 | Secretary appointed miss francesca joanne wilson (1 page) |
9 February 2009 | Director's change of particulars / christopher goscomb / 19/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / christopher goscomb / 19/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / chris goscomb / 19/01/2009 (2 pages) |
6 February 2009 | Director's change of particulars / chris goscomb / 19/01/2009 (2 pages) |
23 January 2009 | 05/12/08\Gbp tr [email protected]=96403.5\ (1 page) |
23 January 2009 | 10/12/08\Gbp tr [email protected]=18596.5\ (1 page) |
23 January 2009 | 26/09/08\Gbp ti [email protected]=115000\ (2 pages) |
23 January 2009 | 05/12/08\Gbp tr [email protected]=96403.5\ (1 page) |
23 January 2009 | 10/12/08\Gbp tr [email protected]=18596.5\ (1 page) |
23 January 2009 | 26/09/08\Gbp ti [email protected]=115000\ (2 pages) |
21 January 2009 | Director appointed mr chris roderick john goscomb (2 pages) |
21 January 2009 | Director appointed mr chris roderick john goscomb (2 pages) |
19 January 2009 | Appointment terminated director michael kemsley (1 page) |
19 January 2009 | Appointment terminated director michael kemsley (1 page) |
12 January 2009 | Ad 10/12/08\gbp si [email protected]=4253.3\gbp ic 5753979.5/5758232.8\ (2 pages) |
12 January 2009 | Ad 10/12/08\gbp si [email protected]=4253.3\gbp ic 5753979.5/5758232.8\ (2 pages) |
6 November 2008 | Return made up to 01/10/08; bulk list available separately (8 pages) |
6 November 2008 | Return made up to 01/10/08; bulk list available separately (8 pages) |
18 August 2008 | Memorandum and Articles of Association (49 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
18 August 2008 | Memorandum and Articles of Association (49 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (96 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (96 pages) |
6 May 2008 | Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5716657.8/5937050.6\ (3 pages) |
6 May 2008 | Statement of affairs (2 pages) |
6 May 2008 | Statement of affairs (2 pages) |
6 May 2008 | Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5716657.8/5937050.6\ (3 pages) |
16 April 2008 | Statement of affairs (123 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5496265/5716657.8\ (3 pages) |
16 April 2008 | Ad 03/04/08\gbp si [email protected]=220392.8\gbp ic 5496265/5716657.8\ (3 pages) |
16 April 2008 | Statement of affairs (123 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 February 2008 | Particulars of mortgage/charge (9 pages) |
15 February 2008 | Particulars of mortgage/charge (9 pages) |
3 January 2008 | Return made up to 01/10/07; full list of members (94 pages) |
3 January 2008 | Return made up to 01/10/07; full list of members (94 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
11 December 2007 | Ad 06/12/07--------- £ si [email protected]=5000 £ ic 5491265/5496265 (2 pages) |
11 December 2007 | Ad 06/12/07--------- £ si [email protected]=5000 £ ic 5491265/5496265 (2 pages) |
19 November 2007 | Ad 31/10/07--------- £ si [email protected]=909091 £ ic 4582174/5491265 (2 pages) |
19 November 2007 | Ad 31/10/07--------- £ si [email protected]=909091 £ ic 4582174/5491265 (2 pages) |
4 October 2007 | Ad 01/10/07--------- £ si [email protected]=35000 £ ic 4547174/4582174 (2 pages) |
4 October 2007 | Ad 01/10/07--------- £ si [email protected]=35000 £ ic 4547174/4582174 (2 pages) |
21 September 2007 | Ad 07/09/07--------- £ si [email protected]=21634 £ ic 4525540/4547174 (2 pages) |
21 September 2007 | Ad 07/09/07--------- £ si [email protected]=21634 £ ic 4525540/4547174 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Ad 22/08/07--------- £ si [email protected]=4807 £ ic 4520733/4525540 (2 pages) |
11 September 2007 | Ad 22/08/07--------- £ si [email protected]=4807 £ ic 4520733/4525540 (2 pages) |
11 September 2007 | Memorandum and Articles of Association (51 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Memorandum and Articles of Association (51 pages) |
11 September 2007 | Director resigned (1 page) |
31 August 2007 | Company name changed cyril sweett PLC\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed cyril sweett PLC\certificate issued on 31/08/07 (2 pages) |
6 August 2007 | Ad 19/07/07--------- £ si [email protected]=56000 £ ic 4464733/4520733 (2 pages) |
6 August 2007 | Ad 19/07/07--------- £ si [email protected]=56000 £ ic 4464733/4520733 (2 pages) |
3 August 2007 | Ad 30/06/98--------- £ si [email protected] (6 pages) |
3 August 2007 | Ad 30/06/98--------- £ si [email protected] (6 pages) |
27 July 2007 | Statement of rights variation attached to shares (2 pages) |
27 July 2007 | Statement of rights variation attached to shares (2 pages) |
20 July 2007 | Auditor's statement (2 pages) |
20 July 2007 | Declaration on reregistration from private to PLC (1 page) |
20 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2007 | Auditor's report (1 page) |
20 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 July 2007 | Balance Sheet (6 pages) |
20 July 2007 | Application for reregistration from private to PLC (1 page) |
20 July 2007 | Balance Sheet (6 pages) |
20 July 2007 | Declaration on reregistration from private to PLC (1 page) |
20 July 2007 | Re-registration of Memorandum and Articles (51 pages) |
20 July 2007 | Re-registration of Memorandum and Articles (51 pages) |
20 July 2007 | Auditor's report (1 page) |
20 July 2007 | Application for reregistration from private to PLC (1 page) |
20 July 2007 | Auditor's statement (2 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
11 July 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=7500 £ ic 4435599/4443099 (2 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4413965/4435599 (2 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4443099/4464733 (2 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4443099/4464733 (2 pages) |
6 July 2007 | £ nc 5000000/7500000 18/06/07 (2 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=21634 £ ic 4413965/4435599 (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | £ nc 5000000/7500000 18/06/07 (2 pages) |
6 July 2007 | Ad 15/06/07--------- £ si [email protected]=7500 £ ic 4435599/4443099 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Memorandum and Articles of Association (19 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Memorandum and Articles of Association (19 pages) |
14 November 2006 | Ad 04/10/06--------- £ si [email protected]=58548 £ ic 4355417/4413965 (2 pages) |
14 November 2006 | Return made up to 01/10/06; full list of members (69 pages) |
14 November 2006 | Statement of affairs (80 pages) |
14 November 2006 | Ad 04/10/06--------- £ si [email protected]=58548 £ ic 4355417/4413965 (2 pages) |
14 November 2006 | Statement of affairs (80 pages) |
14 November 2006 | Return made up to 01/10/06; full list of members (69 pages) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected]=52307 £ ic 4303110/4355417 (2 pages) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected]=52307 £ ic 4303110/4355417 (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si [email protected]=21634 £ ic 4281476/4303110 (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si [email protected]=4807 £ ic 4276669/4281476 (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si [email protected]=21634 £ ic 4281476/4303110 (2 pages) |
3 November 2006 | Ad 24/10/06--------- £ si [email protected]=4807 £ ic 4276669/4281476 (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si [email protected]=31250 £ ic 4245419/4276669 (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si [email protected]=31250 £ ic 4245419/4276669 (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
3 October 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
3 October 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
25 April 2006 | Ad 31/03/06--------- £ si [email protected]=102739 £ ic 4142680/4245419 (3 pages) |
25 April 2006 | Ad 31/03/06--------- £ si [email protected]=102739 £ ic 4142680/4245419 (3 pages) |
25 April 2006 | Statement of affairs (7 pages) |
25 April 2006 | Statement of affairs (7 pages) |
21 April 2006 | Ad 31/03/06--------- £ si [email protected]=15000 £ ic 4127680/4142680 (2 pages) |
21 April 2006 | Ad 31/03/06--------- £ si [email protected]=15000 £ ic 4127680/4142680 (2 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Ad 30/09/05--------- £ si [email protected] (2 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Ad 30/09/05--------- £ si [email protected] (2 pages) |
21 March 2006 | Statement of rights variation attached to shares (1 page) |
21 March 2006 | Statement of rights variation attached to shares (1 page) |
3 January 2006 | Return made up to 01/10/05; full list of members
|
3 January 2006 | Return made up to 01/10/05; full list of members
|
5 December 2005 | Ad 09/11/05--------- £ si [email protected]=1500 £ ic 4126180/4127680 (2 pages) |
5 December 2005 | Ad 09/11/05--------- £ si [email protected]=1500 £ ic 4126180/4127680 (2 pages) |
15 November 2005 | Ad 31/10/05--------- £ si [email protected]=5970 £ ic 4120210/4126180 (2 pages) |
15 November 2005 | Ad 31/10/05--------- £ si [email protected]=5970 £ ic 4120210/4126180 (2 pages) |
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
31 October 2005 | Resolutions
|
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
12 October 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
15 August 2005 | Ad 11/07/05--------- £ si [email protected]=22500 £ ic 4097710/4120210 (1 page) |
15 August 2005 | Ad 11/07/05--------- £ si [email protected]=22500 £ ic 4097710/4120210 (1 page) |
1 June 2005 | Statement of rights variation attached to shares (1 page) |
1 June 2005 | Statement of rights variation attached to shares (1 page) |
28 April 2005 | Ad 21/04/05--------- £ si [email protected]=100000 £ ic 3997710/4097710 (2 pages) |
28 April 2005 | Ad 21/04/05--------- £ si [email protected]=100000 £ ic 3997710/4097710 (2 pages) |
13 April 2005 | Ad 24/03/05--------- £ si [email protected]=5000 £ ic 3992710/3997710 (2 pages) |
13 April 2005 | Ad 24/03/05--------- £ si [email protected]=5000 £ ic 3992710/3997710 (2 pages) |
31 March 2005 | Ad 22/03/05--------- £ si [email protected]=1500 £ ic 3991210/3992710 (4 pages) |
31 March 2005 | Ad 22/03/05--------- £ si [email protected]=1500 £ ic 3991210/3992710 (4 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
10 January 2005 | Amended group of companies' accounts made up to 31 March 2004 (34 pages) |
10 January 2005 | Amended group of companies' accounts made up to 31 March 2004 (34 pages) |
25 November 2004 | Ad 08/11/04--------- £ si [email protected]=5000 £ ic 3986210/3991210 (2 pages) |
25 November 2004 | Ad 08/11/04--------- £ si [email protected]=5000 £ ic 3986210/3991210 (2 pages) |
4 November 2004 | Ad 29/10/04--------- £ si [email protected]=20000 £ ic 3966210/3986210 (2 pages) |
4 November 2004 | Ad 29/10/04--------- £ si [email protected]=20000 £ ic 3966210/3986210 (2 pages) |
3 November 2004 | Ad 28/10/04--------- £ si [email protected]=60000 £ ic 3906210/3966210 (2 pages) |
3 November 2004 | Ad 28/10/04--------- £ si [email protected]=60000 £ ic 3906210/3966210 (2 pages) |
2 November 2004 | Return made up to 01/10/04; change of members (43 pages) |
2 November 2004 | Return made up to 01/10/04; change of members (43 pages) |
27 October 2004 | Ad 20/10/04--------- £ si [email protected]=1500 £ ic 3904710/3906210 (2 pages) |
27 October 2004 | Ad 19/10/04--------- £ si [email protected]=10000 £ ic 3894710/3904710 (2 pages) |
27 October 2004 | Ad 19/10/04--------- £ si [email protected]=10000 £ ic 3894710/3904710 (2 pages) |
27 October 2004 | Ad 20/10/04--------- £ si [email protected]=1500 £ ic 3904710/3906210 (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si [email protected]=140000 £ ic 3754710/3894710 (2 pages) |
19 October 2004 | Ad 12/10/04--------- £ si [email protected]=140000 £ ic 3754710/3894710 (2 pages) |
15 October 2004 | Memorandum and Articles of Association (19 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
15 October 2004 | Memorandum and Articles of Association (19 pages) |
23 September 2004 | Ad 02/09/04--------- £ si [email protected]=7500 £ ic 3747210/3754710 (2 pages) |
23 September 2004 | Ad 02/09/04--------- £ si [email protected]=7500 £ ic 3747210/3754710 (2 pages) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
27 August 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Memorandum and Articles of Association (19 pages) |
10 August 2004 | Memorandum and Articles of Association (19 pages) |
10 August 2004 | Resolutions
|
18 June 2004 | Statement of rights variation attached to shares (2 pages) |
18 June 2004 | Statement of rights variation attached to shares (2 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=103810 £ ic 3617100/3720910 (2 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=118233 £ ic 3498867/3617100 (2 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=103810 £ ic 3617100/3720910 (2 pages) |
18 May 2004 | Ad 26/04/04--------- £ si [email protected]=26300 £ ic 3720910/3747210 (2 pages) |
18 May 2004 | Ad 01/04/04--------- £ si [email protected]=118233 £ ic 3498867/3617100 (2 pages) |
18 May 2004 | Ad 26/04/04--------- £ si [email protected]=26300 £ ic 3720910/3747210 (2 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=5000 £ ic 3493867/3498867 (2 pages) |
20 April 2004 | Ad 31/03/04--------- £ si [email protected]=5000 £ ic 3493867/3498867 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (19 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (19 pages) |
15 April 2004 | Resolutions
|
13 April 2004 | Ad 30/03/04--------- £ si [email protected]=7500 £ ic 3486367/3493867 (2 pages) |
13 April 2004 | Ad 30/03/04--------- £ si [email protected]=7500 £ ic 3486367/3493867 (2 pages) |
3 April 2004 | Ad 26/03/04--------- £ si [email protected]=1500 £ ic 3484867/3486367 (2 pages) |
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=5000 £ ic 3469867/3474867 (2 pages) |
3 April 2004 | Ad 29/03/04--------- £ si [email protected]=5000 £ ic 3469867/3474867 (2 pages) |
3 April 2004 | Ad 22/03/04--------- £ si [email protected]=10000 £ ic 3474867/3484867 (2 pages) |
3 April 2004 | Ad 22/03/04--------- £ si [email protected]=10000 £ ic 3474867/3484867 (2 pages) |
3 April 2004 | Statement of rights variation attached to shares (1 page) |
3 April 2004 | Statement of rights variation attached to shares (1 page) |
3 April 2004 | Ad 26/03/04--------- £ si [email protected]=1500 £ ic 3484867/3486367 (2 pages) |
27 March 2004 | Ad 18/03/04--------- £ si [email protected]=5000 £ ic 3464867/3469867 (2 pages) |
27 March 2004 | Ad 18/03/04--------- £ si [email protected]=5000 £ ic 3464867/3469867 (2 pages) |
18 February 2004 | Ad 11/02/04--------- £ si [email protected]=5000 £ ic 3459867/3464867 (2 pages) |
18 February 2004 | Ad 11/02/04--------- £ si [email protected]=5000 £ ic 3459867/3464867 (2 pages) |
3 February 2004 | Ad 21/01/04--------- £ si [email protected]=7500 £ ic 3452367/3459867 (2 pages) |
3 February 2004 | Ad 21/01/04--------- £ si [email protected]=7500 £ ic 3452367/3459867 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=10000 £ ic 3442367/3452367 (2 pages) |
30 December 2003 | Ad 17/12/03--------- £ si [email protected]=10000 £ ic 3442367/3452367 (2 pages) |
12 December 2003 | Ad 04/12/03--------- £ si [email protected]=7500 £ ic 3434867/3442367 (2 pages) |
12 December 2003 | Ad 04/12/03--------- £ si [email protected]=7500 £ ic 3434867/3442367 (2 pages) |
4 December 2003 | Statement of rights variation attached to shares (1 page) |
4 December 2003 | Statement of rights variation attached to shares (1 page) |
2 December 2003 | Return made up to 01/10/03; change of members (30 pages) |
2 December 2003 | Return made up to 01/10/03; change of members (30 pages) |
5 November 2003 | Ad 29/10/03--------- £ si [email protected]=160000 £ ic 3274867/3434867 (2 pages) |
5 November 2003 | Ad 29/10/03--------- £ si [email protected]=160000 £ ic 3274867/3434867 (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Secretary resigned (2 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Secretary resigned (2 pages) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Resolutions
|
22 September 2003 | Ad 01/09/03--------- £ si [email protected]=15000 £ ic 3259867/3274867 (2 pages) |
22 September 2003 | Ad 01/09/03--------- £ si [email protected]=15000 £ ic 3259867/3274867 (2 pages) |
8 September 2003 | Statement of rights variation attached to shares (1 page) |
8 September 2003 | Statement of rights variation attached to shares (1 page) |
5 September 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
5 September 2003 | Group of companies' accounts made up to 31 March 2003 (31 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
21 July 2003 | Memorandum and Articles of Association (17 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Memorandum and Articles of Association (17 pages) |
21 July 2003 | Resolutions
|
13 April 2003 | Statement of rights variation attached to shares (1 page) |
13 April 2003 | Statement of rights variation attached to shares (1 page) |
8 April 2003 | Ad 31/03/03--------- £ si [email protected]=15000 £ ic 3244867/3259867 (2 pages) |
8 April 2003 | Ad 31/03/03--------- £ si [email protected]=15000 £ ic 3244867/3259867 (2 pages) |
7 April 2003 | Ad 27/03/03--------- £ si [email protected]=15000 £ ic 3229867/3244867 (2 pages) |
7 April 2003 | Ad 27/03/03--------- £ si [email protected]=15000 £ ic 3229867/3244867 (2 pages) |
31 January 2003 | Statement of rights variation attached to shares (1 page) |
31 January 2003 | Statement of rights variation attached to shares (1 page) |
31 December 2002 | Statement of rights variation attached to shares (1 page) |
31 December 2002 | Statement of rights variation attached to shares (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Statement of rights variation attached to shares (2 pages) |
15 November 2002 | Statement of rights variation attached to shares (2 pages) |
13 November 2002 | Statement of rights variation attached to shares (1 page) |
13 November 2002 | Statement of rights variation attached to shares (1 page) |
11 November 2002 | Statement of rights variation attached to shares (1 page) |
11 November 2002 | Statement of rights variation attached to shares (1 page) |
31 October 2002 | Return made up to 01/10/02; full list of members (57 pages) |
31 October 2002 | Return made up to 01/10/02; full list of members (57 pages) |
10 October 2002 | Statement of rights variation attached to shares (1 page) |
10 October 2002 | Statement of rights variation attached to shares (1 page) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
10 September 2002 | Statement of rights variation attached to shares (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
6 February 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
21 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
26 October 2001 | Return made up to 01/10/01; full list of members
|
26 October 2001 | Return made up to 01/10/01; full list of members
|
23 October 2001 | Ad 16/10/01--------- £ si [email protected]=81254 £ ic 3148613/3229867 (2 pages) |
23 October 2001 | Ad 16/10/01--------- £ si [email protected]=81254 £ ic 3148613/3229867 (2 pages) |
5 October 2001 | Ad 26/09/01--------- £ si [email protected]=15725 £ ic 3132888/3148613 (2 pages) |
5 October 2001 | Ad 26/09/01--------- £ si [email protected]=15725 £ ic 3132888/3148613 (2 pages) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
4 October 2001 | Statement of rights variation attached to shares (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
15 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
15 February 2001 | Full group accounts made up to 30 June 2000 (26 pages) |
22 November 2000 | Ad 17/11/00--------- £ si [email protected]=7350 £ ic 3125538/3132888 (2 pages) |
22 November 2000 | Ad 17/11/00--------- £ si [email protected]=7350 £ ic 3125538/3132888 (2 pages) |
7 November 2000 | Ad 26/10/00--------- £ si [email protected]=3700 £ ic 3059359/3063059 (2 pages) |
7 November 2000 | Ad 31/10/00--------- £ si [email protected]=62479 £ ic 3063059/3125538 (2 pages) |
7 November 2000 | Ad 26/10/00--------- £ si [email protected]=3700 £ ic 3059359/3063059 (2 pages) |
7 November 2000 | Ad 31/10/00--------- £ si [email protected]=62479 £ ic 3063059/3125538 (2 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members
|
1 November 2000 | Return made up to 20/10/00; full list of members
|
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=15000 £ ic 3044358/3059358 (2 pages) |
20 October 2000 | Ad 12/10/00--------- £ si [email protected]=15000 £ ic 3044358/3059358 (2 pages) |
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=36764 £ ic 3007594/3044358 (2 pages) |
21 September 2000 | Ad 11/09/00--------- £ si [email protected]=36764 £ ic 3007594/3044358 (2 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (3 pages) |
8 August 2000 | New director appointed (3 pages) |
3 August 2000 | Statement of rights variation attached to shares (1 page) |
3 August 2000 | Statement of rights variation attached to shares (1 page) |
21 March 2000 | Statement of rights variation attached to shares (1 page) |
21 March 2000 | Statement of rights variation attached to shares (1 page) |
21 March 2000 | Statement of rights variation attached to shares (1 page) |
21 March 2000 | Statement of rights variation attached to shares (1 page) |
29 February 2000 | Ad 16/11/99--------- £ si [email protected]=29414 £ ic 2978180/3007594 (2 pages) |
29 February 2000 | Ad 16/11/99--------- £ si [email protected]=29414 £ ic 2978180/3007594 (2 pages) |
29 February 2000 | Statement of affairs (17 pages) |
29 February 2000 | Statement of affairs (17 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2899133/2934427 (2 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2863839/2899133 (2 pages) |
15 February 2000 | Ad 24/01/00--------- £ si [email protected]=26106 £ ic 2952074/2978180 (8 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2863839/2899133 (2 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=35294 £ ic 2899133/2934427 (2 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=17647 £ ic 2934427/2952074 (2 pages) |
15 February 2000 | Ad 05/01/00--------- £ si [email protected]=17647 £ ic 2934427/2952074 (2 pages) |
15 February 2000 | Ad 24/01/00--------- £ si [email protected]=26106 £ ic 2952074/2978180 (8 pages) |
3 December 1999 | Full group accounts made up to 30 June 1999 (25 pages) |
3 December 1999 | Full group accounts made up to 30 June 1999 (25 pages) |
29 November 1999 | Return made up to 20/10/99; full list of members
|
29 November 1999 | Return made up to 20/10/99; full list of members
|
30 September 1999 | Resolutions
|
30 September 1999 | Resolutions
|
21 September 1999 | Ad 26/08/99--------- £ si [email protected]=10000 £ ic 3596341/3606341 (2 pages) |
21 September 1999 | Ad 26/08/99--------- £ si [email protected]=10000 £ ic 3596341/3606341 (2 pages) |
8 June 1999 | Ad 02/06/99--------- £ si [email protected]=25000 £ ic 3571341/3596341 (2 pages) |
8 June 1999 | Ad 02/06/99--------- £ si [email protected]=25000 £ ic 3571341/3596341 (2 pages) |
1 June 1999 | Ad 24/05/99--------- £ si [email protected]=5000 £ ic 3566341/3571341 (2 pages) |
1 June 1999 | Ad 24/05/99--------- £ si [email protected]=5000 £ ic 3566341/3571341 (2 pages) |
19 April 1999 | Ad 23/03/99--------- £ si [email protected]=50000 £ ic 3516341/3566341 (2 pages) |
19 April 1999 | Ad 23/03/99--------- £ si [email protected]=50000 £ ic 3516341/3566341 (2 pages) |
29 January 1999 | Ad 19/01/99--------- £ si [email protected]=5000 £ ic 3511341/3516341 (2 pages) |
29 January 1999 | Ad 19/01/99--------- £ si [email protected]=5000 £ ic 3511341/3516341 (2 pages) |
14 January 1999 | Ad 11/01/99--------- £ si [email protected]=1000 £ ic 3510341/3511341 (2 pages) |
14 January 1999 | Ad 11/01/99--------- £ si [email protected]=1000 £ ic 3510341/3511341 (2 pages) |
8 January 1999 | Ad 17/12/98--------- £ si 10000@10=100000 £ ic 2910341/3010341 (2 pages) |
8 January 1999 | Ad 21/12/98--------- £ si 50000@10=500000 £ ic 3010341/3510341 (2 pages) |
8 January 1999 | Ad 10/12/98--------- £ si 15000@10=150000 £ ic 2760341/2910341 (2 pages) |
8 January 1999 | Ad 17/12/98--------- £ si 10000@10=100000 £ ic 2910341/3010341 (2 pages) |
8 January 1999 | Ad 21/12/98--------- £ si 50000@10=500000 £ ic 3010341/3510341 (2 pages) |
8 January 1999 | Ad 10/12/98--------- £ si 15000@10=150000 £ ic 2760341/2910341 (2 pages) |
18 November 1998 | Ad 16/11/98--------- £ si [email protected]=52000 £ ic 2708341/2760341 (2 pages) |
18 November 1998 | Ad 16/11/98--------- £ si [email protected]=52000 £ ic 2708341/2760341 (2 pages) |
13 November 1998 | Ad 01/11/98--------- £ si [email protected]=6000 £ ic 2702341/2708341 (2 pages) |
13 November 1998 | Ad 01/11/98--------- £ si [email protected]=6000 £ ic 2702341/2708341 (2 pages) |
4 November 1998 | Ad 27/10/98--------- £ si [email protected]=3000 £ ic 2699341/2702341 (2 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (16 pages) |
4 November 1998 | Return made up to 20/10/98; full list of members (16 pages) |
4 November 1998 | Ad 27/10/98--------- £ si [email protected]=3000 £ ic 2699341/2702341 (2 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
2 September 1998 | Ad 30/06/98--------- £ si [email protected]=901957 £ ic 1764384/2666341 (3 pages) |
2 September 1998 | Ad 30/06/98--------- £ si [email protected]=901957 £ ic 1764384/2666341 (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
7 July 1998 | Particulars of mortgage/charge (7 pages) |
7 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
3 July 1998 | Particulars of mortgage/charge (7 pages) |
1 July 1998 | Company name changed angelbrook LIMITED\certificate issued on 01/07/98 (2 pages) |
1 July 1998 | Company name changed angelbrook LIMITED\certificate issued on 01/07/98 (2 pages) |
24 March 1998 | Ad 16/03/98--------- £ si [email protected]=1144232 £ ic 620152/1764384 (4 pages) |
24 March 1998 | Ad 16/03/98--------- £ si [email protected]=1144232 £ ic 620152/1764384 (4 pages) |
24 March 1998 | Ad 16/03/98--------- £ si [email protected]=620150 £ ic 2/620152 (7 pages) |
24 March 1998 | Ad 16/03/98--------- £ si [email protected]=620150 £ ic 2/620152 (7 pages) |
10 March 1998 | S-div 27/10/97 (1 page) |
10 March 1998 | S-div 27/10/97 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Registered office changed on 23/02/98 from: st paul's house warwick lane london EC4P 4BN (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: st paul's house, warwick lane, london, EC4P 4BN (1 page) |
23 February 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 60 grays inn road london WC1X 8AQ (1 page) |
23 February 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 60 grays inn road, london, WC1X 8AQ (1 page) |
23 February 1998 | Resolutions
|
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | New director appointed (3 pages) |
12 November 1997 | New director appointed (4 pages) |
12 November 1997 | Location of register of members (1 page) |
12 November 1997 | New director appointed (4 pages) |
12 November 1997 | Location of register of members (1 page) |
12 November 1997 | Location of debenture register (1 page) |
12 November 1997 | Location of debenture register (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | £ nc 1000/5000000 27/10/97 (1 page) |
6 November 1997 | New director appointed (4 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | S-div 27/10/97 (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (3 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (4 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | Registered office changed on 06/11/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
6 November 1997 | Resolutions
|
6 November 1997 | S-div 27/10/97 (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 3RD floor 19 phipp street, london, EC2A 4NP (1 page) |
6 November 1997 | £ nc 1000/5000000 27/10/97 (1 page) |
6 November 1997 | New secretary appointed;new director appointed (3 pages) |
20 October 1997 | Incorporation (12 pages) |
20 October 1997 | Incorporation (12 pages) |