Enfield
Middlesex
EN2 0BY
Director Name | Mr Robert Kenneth Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2015(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jonathan Andrew Spring |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Land Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jonathan Mark Baxter |
---|---|
Status | Current |
Appointed | 18 January 2018(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Darren Lee McCormack |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield EN2 0BY |
Director Name | Mr Rhys Bernard Davies |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Land Buyer |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Simon John Garrett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Construction Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Matthew Calladine |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(21 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Steven Edward Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Winterhead Farm Winscombe North Somerset BS25 1PP |
Director Name | Mr Edward John Ware |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harley Place Clifton Bristol BS8 3JT |
Secretary Name | Steven Edward Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Winterhead Farm Winscombe North Somerset BS25 1PP |
Director Name | Mr Anthony Edward Coard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 2005) |
Role | Building Director |
Country of Residence | England |
Correspondence Address | 11 Brookfield Highworth Swindon SN6 7HY |
Director Name | Mr Jeffrey Steven Douglas Tyler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Home Farm Way Easter Compton Bristol South Glos BS35 5SE |
Secretary Name | Mr Jeffrey Steven Douglas Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Home Farm Way Easter Compton Bristol South Glos BS35 5SE |
Secretary Name | Steven Edward Porter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Winterhead Farm Winscombe North Somerset BS25 1PP |
Director Name | Mr Stephen Conrad Potter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr David Keith Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 2012) |
Role | Accountant |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Barrie Robin King |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Martin John Sidders |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Richard James Paterson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Nicholas Martin Dulcken |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Charles Peter Cobb |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Alexander Reginald Benton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr James Thomas Holliday |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Martin John Sidders |
---|---|
Status | Resigned |
Appointed | 11 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2014) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mr Jeremy Philip Hilton Vickers |
---|---|
Status | Resigned |
Appointed | 19 June 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Mrs Susan Gaynor Hide |
---|---|
Status | Resigned |
Appointed | 24 July 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Michael Raymond Walker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Jeremy Simon Gee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Ms Elizabeth Barbara Cheney |
---|---|
Status | Resigned |
Appointed | 24 April 2017(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Website | cabothomes.co.uk |
---|---|
Telephone | 020 83661271 |
Telephone region | London |
Registered Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
400.1k at £1 | Fairview New Homes (South East) LTD 99.99% Ordinary |
---|---|
25 at £1 | Talfryn Edmund Bridge 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,791,000 |
Gross Profit | £1,471,000 |
Net Worth | -£2,519,000 |
Current Liabilities | £15,470,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
12 March 2003 | Delivered on: 18 March 2003 Satisfied on: 6 December 2008 Persons entitled: Fairview New Homes Limited Classification: Composite guarantee and debenture between cabot homes limited (1) the obligor (2) laymore estates limited (3) and fairview new homes limited Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever. Particulars: By way of legal mortgage 2A tudor street, cardiff also known as fitzhamon embankment development site, fitzhamon court, fitzhamon embankment, cardiff CF11 6AR t/n WA974617. By way of equitable mortgage its property, other than the property set out above, the f/h property known as 2 ty-wern road, rhiwbina, cardiff, the f/h property known as 4 ty-wern road, rhiwbina, cardiff and the f/h property known as plot 6, st ann's wood, welsh street, chepstow, bristol. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
12 March 2003 | Delivered on: 14 March 2003 Satisfied on: 6 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 6 December 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H interest of 4 ty-wern road rhiwbina cardiff. Fully Satisfied |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 6 December 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H interest of 2 ty-wern road rhiwbina cardiff. Fully Satisfied |
11 September 2001 | Delivered on: 14 September 2001 Satisfied on: 28 February 2003 Persons entitled: National Westminster 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: The property known as land at st annes nursing home, crossways green, chepstow, monmouthshire. 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 |
24 August 2001 | Delivered on: 4 September 2001 Satisfied on: 6 December 2008 Persons entitled: National Westminster 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: 2A tudor street (and land adjoining) cardiff. 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 |
13 November 2000 | Delivered on: 23 November 2000 Satisfied on: 28 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the benefit of the company's interest in a development agreement dated 23RD may 2000 all the company's present and future interest in the lanr at maes y rhiw cwmbran and all buildings fixtures fittings plant and machinery from time to time situate on it. See the mortgage charge document for full details. Fully Satisfied |
15 January 2010 | Delivered on: 19 January 2010 Satisfied on: 11 January 2011 Persons entitled: Devitt & Sons Limited Classification: Legal charge Secured details: £570,336.50 due or to become due from the company to the chargee. Particulars: F/Hold being 109 rectory road rochford essex ex 742622. Fully Satisfied |
14 July 2006 | Delivered on: 20 July 2006 Satisfied on: 6 December 2008 Persons entitled: National Westminster 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: Development site at church lane cliftonwood bristol as to part with possessory t/n BL68092 and as to remainder t/n BL63807, BL24372, BL67090 and AV95842. 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 |
13 November 2000 | Delivered on: 23 November 2000 Satisfied on: 28 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 3 January 2023 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
28 December 2022 | Delivered on: 29 December 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Freehold land on the south side of pump lane, hayes and registered at hm land registry under title number NGL139898. Outstanding |
1 October 2019 | Delivered on: 3 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Amongst others, steel stockholders yard, hampden road, london and registered at hm land registry under title number EGL358093. For further details please refer to the charging instrument. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land including (but not limited to) units 1, 1A, 4, 6, 7, 8 and 9 pump lane, hayes (land registry title number NGL139898). For further information and a full list of properties, please refer to the charging instrument. Outstanding |
20 January 2017 | Delivered on: 23 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Steel stockholders yard, hampden road, london, N8 0HG, with title number EGL358093 (please see charging instrument for further details).. Land and buildings on the north-west side of hampden road, london, with title number NGL27437 (please see charging instrument for further details). Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hainault reservoir, new road, ilford, essex, property ref: 411, lr title number: EGL558342. (For further details, please refer to the charging instrument). Outstanding |
19 February 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 to 58 (inclusive) clements close, puckeridge, ware (SG11 1DE). Title number: HD522595. Outstanding |
12 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and buildings at hainault reservoir, new road, ilford, essex registered at the land registry with title number EGL558342. Outstanding |
14 August 2013 | Delivered on: 29 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Hainault reservoir, new road, ilford, essex t/no EGL558342. Notification of addition to or amendment of charge. Outstanding |
18 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: The supplemental debenture Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Green lanes manor house LN154216 and AGL263894, the ridgeway chingford AGL248363, wenlock house enfield MX30675 and MX119026 (for further property details please see the form MG01) and all insurances and all related proceeds claims of any kind returns of premium and other benefits under any insurance relating to its mortgage property. See image for full details. Outstanding |
14 April 2009 | Delivered on: 16 April 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 November 2020 | Appointment of Mr Matthew Calladine as a director on 11 November 2020 (2 pages) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 June 2020 | Termination of appointment of Michael Blakey as a director on 30 June 2020 (1 page) |
1 April 2020 | Termination of appointment of Richard James Paterson as a director on 31 March 2020 (1 page) |
15 January 2020 | Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Simon John Garrett as a director on 23 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
3 October 2019 | Registration of charge 038702720020, created on 1 October 2019 (71 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
15 April 2019 | Director's details changed for Mr Rhys Bernard Davies on 1 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019 (2 pages) |
4 April 2019 | Registration of charge 038702720019, created on 3 April 2019 (16 pages) |
25 February 2019 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
21 September 2018 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 February 2018 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 (2 pages) |
23 January 2017 | Registration of charge 038702720018, created on 20 January 2017 (65 pages) |
23 January 2017 | Registration of charge 038702720018, created on 20 January 2017 (65 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Statement of company's objects (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 (2 pages) |
4 March 2016 | Registration of charge 038702720017, created on 1 March 2016 (64 pages) |
4 March 2016 | Registration of charge 038702720017, created on 1 March 2016 (64 pages) |
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
5 March 2015 | Registration of charge 038702720016, created on 19 February 2015 (9 pages) |
5 March 2015 | Registration of charge 038702720016, created on 19 February 2015 (9 pages) |
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Registration of charge 038702720015, created on 12 September 2014 (67 pages) |
18 September 2014 | Registration of charge 038702720015, created on 12 September 2014 (67 pages) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a director (1 page) |
20 June 2014 | Termination of appointment of Martin Sidders as a secretary (1 page) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
20 June 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
23 May 2014 | Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 August 2013 | Registration of charge 038702720014 (17 pages) |
29 August 2013 | Registration of charge 038702720014 (17 pages) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
28 May 2013 | Termination of appointment of Charles Cobb as a director (1 page) |
28 May 2013 | Termination of appointment of Alexander Benton as a director (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Appointment of Martin John Sidders as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Tipping as a secretary (1 page) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
4 November 2011 | Appointment of Mr James Thomas Holliday as a director (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Charles Peter Cobb as a director (2 pages) |
30 November 2010 | Appointment of Mr Michael Blakey as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
30 November 2010 | Appointment of Mr Alexander Reginald Benton as a director (2 pages) |
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Company name changed cabot homes (south west) LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Change of name notice (2 pages) |
25 November 2010 | Company name changed cabot homes (south west) LIMITED\certificate issued on 25/11/10
|
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Memorandum and Articles of Association (11 pages) |
23 September 2010 | Memorandum and Articles of Association (11 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Casey as a director (1 page) |
23 March 2010 | Appointment of Mr Stephen Charles Casey as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephen Charles Casey as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
3 March 2010 | Appointment of Mr Nicholas Martin Dulcken as a director (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
4 January 2010 | Termination of appointment of Stephen Potter as a director (1 page) |
23 December 2009 | Termination of appointment of Barrie King as a director (1 page) |
23 December 2009 | Termination of appointment of Barrie King as a director (1 page) |
22 December 2009 | Appointment of Mr Richard James Paterson as a director (2 pages) |
22 December 2009 | Appointment of Mr Richard James Paterson as a director (2 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barrie Robin King on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 11 (17 pages) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
8 April 2009 | Director appointed mr martin john sidders (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (10 pages) |
23 January 2009 | Memorandum and Articles of Association (10 pages) |
23 January 2009 | Resolutions
|
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
3 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
15 June 2006 | Auditor's resignation (1 page) |
15 June 2006 | Auditor's resignation (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: first floor colkin house 16 oakfield road clifton bristol BS8 2AP (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: first floor colkin house 16 oakfield road clifton bristol BS8 2AP (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Return made up to 02/11/05; full list of members
|
1 December 2005 | Return made up to 02/11/05; full list of members
|
3 November 2005 | New director appointed (3 pages) |
3 November 2005 | New director appointed (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
12 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 July 2004 | Company name changed cabot homes (south wales) limite d\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed cabot homes (south wales) limite d\certificate issued on 19/07/04 (2 pages) |
17 June 2004 | Ad 07/06/04--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
17 June 2004 | Ad 07/06/04--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed;new director appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Nc inc already adjusted 07/05/04 (1 page) |
1 June 2004 | Nc inc already adjusted 07/05/04 (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
24 February 2004 | Resolutions
|
24 February 2004 | £ nc 100/400100 06/02/04 (1 page) |
24 February 2004 | £ nc 100/400100 06/02/04 (1 page) |
24 February 2004 | Resolutions
|
11 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: wallace house 2 beaufort road clifton bristol BS8 2JR (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: wallace house 2 beaufort road clifton bristol BS8 2JR (1 page) |
21 July 2003 | New director appointed (5 pages) |
21 July 2003 | New director appointed (5 pages) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
26 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
26 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
18 March 2003 | Particulars of mortgage/charge (15 pages) |
18 March 2003 | Particulars of mortgage/charge (15 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
3 March 2003 | Company name changed edward ware new homes (south wal es) LIMITED\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed edward ware new homes (south wal es) LIMITED\certificate issued on 02/03/03 (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: wallace house, 116 pembroke road clifton bristol avon BS8 3EW (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: wallace house, 116 pembroke road clifton bristol avon BS8 3EW (1 page) |
26 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
26 April 2002 | Full accounts made up to 31 October 2001 (9 pages) |
22 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
22 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
12 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
23 November 2000 | Particulars of mortgage/charge (4 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 02/11/00; full list of members
|
22 November 2000 | Return made up to 02/11/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: 21 southampton row london WC1B 5HS (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 21 southampton row london WC1B 5HS (1 page) |
10 February 2000 | Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2000 | Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
2 December 1999 | Company name changed mislex (253) LIMITED\certificate issued on 02/12/99 (2 pages) |
2 December 1999 | Company name changed mislex (253) LIMITED\certificate issued on 02/12/99 (2 pages) |
2 November 1999 | Incorporation (17 pages) |
2 November 1999 | Incorporation (17 pages) |