Stratford
London
E15 4HF
Director Name | Mr Adam David Sage |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr John Francis Scott |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 2 Higher Lydgate Park Grasscroft Oldham Lancashire OL4 4EF |
Director Name | Mrs Maria Catherine Scott |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Children's Nursery Proprietor |
Country of Residence | England |
Correspondence Address | 2 Higher Lydgate Park Grasscroft Oldham Lancashire OL4 4EF |
Secretary Name | Geoffrey Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Langley Avenue Grotton Oldham Lancashire OL4 5RA |
Secretary Name | Mr John Francis Scott |
---|---|
Status | Resigned |
Appointed | 04 March 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2020) |
Role | Company Director |
Correspondence Address | 2 Higher Lydgate Park Grasscroft Oldham OL4 4EF |
Director Name | Mr Joel Selvadurai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Michild Group Bourne Business Park 500 Dashwood Lang Road Webridge Surrey KT15 2HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.domalochildcare.co.uk |
---|---|
Telephone | 0161 6521871 |
Telephone region | Manchester |
Registered Address | 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John Francis Scott 50.00% Ordinary |
---|---|
1 at £1 | Maria Catherine Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,073 |
Cash | £99,491 |
Current Liabilities | £258,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
26 August 2020 | Delivered on: 23 September 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: The freehold properties known as: 1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, 2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with freehold title number GM200924, 3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with freehold title number MAN77158 and 4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as show edged red on the annexed plan. Outstanding |
---|---|
26 August 2020 | Delivered on: 18 September 2020 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including but not limited to: (a) the freehold property known as the hillside nursery, sholver lane, oldham OL1 4NT and registered at the land registry with title number GM953611, (b) the freehold property known as stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA and registered at the land registry with title number GM200924, (c) the freehold property known as the new village nursery, 9 albert street, lees, oldham OL4 5DG and registered at the land registry with title number MAN77158 and (d) the freehold property known as the park private day nursery, 103 frederick street, werneth, oldham, lanc OL8 1RD to be registered at the land registry (currently forming part of a different title).. All present and future patents, patent applications, trade marks and service marks (where registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
28 November 2012 | Delivered on: 7 December 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hillside nursery, sholver lane, sholver, oldham t/n GM953611. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 168 bramhall lane, hazel grove, stockport t/n GM200924. Outstanding |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: The freehold properties known as: (a) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold. Title number GM953611, (b) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924, (c) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry. With freehold title number MAN77158, (d) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD registered. At the land registry with freehold title number MAN366633. Outstanding |
15 February 2022 | Delivered on: 1 March 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the following freehold properties: (a) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold. Title number GM953611, (b) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924, (c) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with freehold title number MAN77158 and (d) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD registered at the land registry with freehold title number MAN366633.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
30 September 2020 | Delivered on: 21 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: The freehold properties known as: (1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, (2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with title number GM200924, (3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with title number MAN77158 and (4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as shown edged red (but excluding the land edged green) on the annexed plan. Outstanding |
30 September 2020 | Delivered on: 21 October 2020 Persons entitled: Lendnet LLP Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures), including the freehold properties known as: (1) the hillside nursery, sholver lane, oldham OL1 4NT registered at the land registry with freehold title number GM953611, (2) stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA registered at the land registry with title number GM200924, (3) the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land registry with title number MAN77158 and (4) the park private day nursery, 103 frederick street, werneth, oldham, lancs OL8 1RD (awaiting freehold registration at the land registry) as shown edged red (but excluding the land edged green) on the annexed plan. All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
19 December 2003 | Delivered on: 22 December 2003 Satisfied on: 11 January 2006 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: All that f/h property situate at sholver lane oldham t/n GM216307. 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 |
14 September 2000 | Delivered on: 18 September 2000 Satisfied on: 11 January 2006 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: 103 frederick st oldham OL8 1RD t/n LA146102. 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 |
14 September 2000 | Delivered on: 18 September 2000 Satisfied on: 11 January 2006 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: Legal mortgage over land and building on south side of princess street leeds oldham (6 princess st.) t/no;-GM172150. 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 |
7 September 1999 | Delivered on: 25 September 1999 Satisfied on: 11 January 2006 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 |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
23 September 2023 | Confirmation statement made on 14 September 2023 with updates (5 pages) |
10 July 2023 | Registration of charge 038078970014, created on 6 July 2023 (23 pages) |
10 July 2023 | Registration of charge 038078970015, created on 6 July 2023 (23 pages) |
10 July 2023 | Registration of charge 038078970016, created on 6 July 2023 (22 pages) |
12 June 2023 | Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages) |
13 January 2023 | Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with updates (5 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 March 2022 | Registration of charge 038078970013, created on 15 February 2022 (43 pages) |
1 March 2022 | Registration of charge 038078970012, created on 15 February 2022 (24 pages) |
7 February 2022 | Termination of appointment of Joel Selvadurai as a director on 7 February 2022 (1 page) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
25 March 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
21 October 2020 | Registration of charge 038078970011, created on 30 September 2020 (43 pages) |
21 October 2020 | Registration of charge 038078970010, created on 30 September 2020 (25 pages) |
23 September 2020 | Registration of charge 038078970009, created on 26 August 2020 (43 pages) |
18 September 2020 | Registration of charge 038078970008, created on 26 August 2020 (37 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
14 September 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
11 September 2020 | Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages) |
11 September 2020 | Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of John Francis Scott as a director on 26 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Maria Catherine Scott as a director on 26 August 2020 (1 page) |
27 August 2020 | Registered office address changed from C/O Park Nursery 103 Frederick Street Oldham OL8 1rd to 1 Vicarage Lane Stratford London E15 4HF on 27 August 2020 (1 page) |
27 August 2020 | Termination of appointment of John Francis Scott as a secretary on 26 August 2020 (1 page) |
27 August 2020 | Cessation of Maria Catherine Scott as a person with significant control on 26 August 2020 (1 page) |
27 August 2020 | Notification of Michild Midco Limited as a person with significant control on 26 August 2020 (2 pages) |
27 August 2020 | Cessation of John Francis Scott as a person with significant control on 26 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Joel Selvadurai as a director on 26 August 2020 (2 pages) |
15 June 2020 | Satisfaction of charge 6 in full (1 page) |
15 June 2020 | Satisfaction of charge 7 in full (1 page) |
10 June 2020 | Satisfaction of charge 5 in full (1 page) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 March 2019 | Termination of appointment of Geoffrey Stevenson as a secretary on 4 March 2019 (1 page) |
5 March 2019 | Appointment of Mr John Francis Scott as a secretary on 4 March 2019 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (5 pages) |
29 November 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (5 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 August 2010 | Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John Francis Scott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for John Francis Scott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for John Francis Scott on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Maria Catherine Scott on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o park nursery 103 frederick street oldham OL8 1RD united kingdom (1 page) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from hollinwood business centre albert street hollinwood, oldham lancashire OL8 3QL (1 page) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: the hillside nursery sholver lane moorside oldham OL1 4NT (1 page) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
4 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members
|
6 August 2004 | Return made up to 15/07/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 15/07/03; full list of members
|
1 October 2003 | Return made up to 15/07/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
25 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
25 October 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Incorporation (17 pages) |
15 July 1999 | Incorporation (17 pages) |