London
EC2V 6EE
Director Name | John Philip Midgley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Matthew William Hunt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive London N2 9AF |
Secretary Name | Christopher Martin |
---|---|
Status | Closed |
Appointed | 16 November 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Diana Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Jonathan Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2006) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Lane Wingfield Trowbridge Wiltshire BA14 9LW |
Director Name | Mr Simon Edward Barton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Apsley Road Newbridge Bath Avon BA1 3LP |
Director Name | Mr Matthew William Hunt |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roseneath Sharpston Freshford Bath Somerset BA2 7UA |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Grays Inn Road London WC1X 8QR |
Director Name | Jonathan Allatt |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Partition Street Bristol BS1 5QJ |
Director Name | Mr Neil Gregory Hollingworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Addington Winslow Bucks MK18 2JX |
Director Name | Thomas Peter Tidy |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Handel Mansions 94 Wyatt Drive London SW13 8AH |
Director Name | Mr Mark Alistair Champion |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Martin Ian Green |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Grays Inn Road London WC1X 8QR |
Director Name | Mr Mark Stephen Jarrett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2012) |
Correspondence Address | Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW |
Website | www.paladingroup.co.uk |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.9k at £0.1 | Places For People Group LTD 52.99% Ordinary A |
---|---|
18.5k at £0.1 | Places For People Group LTD 46.73% Ordinary |
1000 at £0.01 | Places For People Group LTD 0.25% Preference |
1 at £1 | Places For People Group LTD 0.03% Deferred |
Year | 2014 |
---|---|
Turnover | £13,008,000 |
Gross Profit | £11,445,000 |
Net Worth | -£6,085,000 |
Current Liabilities | £2,712,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Grays Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (24 pages) |
7 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (24 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Appointment of Christopher Martin as a secretary (2 pages) |
31 January 2013 | Appointment of Christopher Martin as a secretary (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
3 December 2012 | Termination of appointment of Peter Palframan as a director (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Termination of appointment of Martin Green as a director (1 page) |
3 December 2012 | Termination of appointment of Martin Green as a director (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Termination of appointment of Peter Palframan as a director (1 page) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (54 pages) |
28 November 2012 | Group of companies' accounts made up to 31 March 2012 (54 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Sub-division of shares on 22 August 2011 (9 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Cancellation of shares. Statement of capital on 2 September 2011
|
2 September 2011 | Purchase of own shares. (3 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Cancellation of shares. Statement of capital on 2 September 2011
|
2 September 2011 | Cancellation of shares. Statement of capital on 2 September 2011
|
2 September 2011 | Purchase of own shares. (3 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
2 September 2011 | Sub-division of shares on 22 August 2011 (9 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Purchase of own shares. (3 pages) |
5 August 2011 | Purchase of own shares. (3 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
15 June 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
15 June 2011 | Termination of appointment of Mark Jarrett as a director (1 page) |
15 June 2011 | Termination of appointment of Mark Jarrett as a director (1 page) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement by directors (6 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Solvency statement dated 07/06/11 (5 pages) |
9 June 2011 | Statement of capital on 9 June 2011
|
9 June 2011 | Statement by directors (6 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Solvency statement dated 07/06/11 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
27 January 2011 | Group of companies' accounts made up to 31 March 2010 (58 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (12 pages) |
6 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (12 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
|
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (3 pages) |
2 September 2010 | Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Matthew William Hunt on 2 September 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Ian Green on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Palframan on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Ian Green on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Palframan on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Martin Ian Green on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Peter Palframan on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Timothy Saunders on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Stephen Jarrett on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alistair Champion on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for John Philip Midgley on 8 July 2010 (2 pages) |
7 July 2010 | Appointment of Mr Matthew William Hunt as a director (2 pages) |
7 July 2010 | Appointment of Mr Matthew William Hunt as a director (2 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (16 pages) |
2 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (16 pages) |
27 November 2009 | Group of companies' accounts made up to 31 March 2009 (58 pages) |
27 November 2009 | Group of companies' accounts made up to 31 March 2009 (58 pages) |
27 November 2009 | Appointment of Mark Stephen Jarrett as a director (3 pages) |
27 November 2009 | Appointment of Mark Stephen Jarrett as a director (3 pages) |
27 October 2009 | Termination of appointment of Thomas Tidy as a director (1 page) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
27 October 2009 | Termination of appointment of Thomas Tidy as a director (1 page) |
30 December 2008 | Director appointed martin ian green (3 pages) |
30 December 2008 | Director appointed martin ian green (3 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
13 November 2008 | Ad 11/11/08\gbp si [email protected]=112.4\gbp ic 6839.9/6952.3\ (2 pages) |
13 November 2008 | Ad 11/11/08\gbp si [email protected]=112.4\gbp ic 6839.9/6952.3\ (2 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (63 pages) |
27 October 2008 | Group of companies' accounts made up to 31 March 2008 (63 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
5 March 2008 | Ad 13/02/08\gbp si [email protected]=454.9\gbp ic 6385/6839.9\ (3 pages) |
5 March 2008 | Ad 13/02/08\gbp si [email protected]=454.9\gbp ic 6385/6839.9\ (3 pages) |
20 February 2008 | Nc inc already adjusted 13/02/08 (1 page) |
20 February 2008 | Particulars of mortgage/charge (10 pages) |
20 February 2008 | Memorandum and Articles of Association (32 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (32 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Nc inc already adjusted 13/02/08 (1 page) |
20 February 2008 | Particulars of mortgage/charge (10 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
15 February 2008 | Particulars of mortgage/charge (6 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
21 November 2007 | Return made up to 20/11/07; full list of members (11 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (11 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
2 October 2007 | Ad 05/09/07--------- £ si [email protected]=80 £ ic 6253/6333 (2 pages) |
2 October 2007 | Ad 26/09/07--------- £ si [email protected]=52 £ ic 6333/6385 (2 pages) |
2 October 2007 | Ad 05/09/07--------- £ si [email protected]=80 £ ic 6253/6333 (2 pages) |
2 October 2007 | Ad 26/09/07--------- £ si [email protected]=52 £ ic 6333/6385 (2 pages) |
25 September 2007 | Company name changed touchstone asset management limi ted\certificate issued on 25/09/07 (6 pages) |
25 September 2007 | Company name changed touchstone asset management limi ted\certificate issued on 25/09/07 (6 pages) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
20 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
20 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (4 pages) |
7 August 2006 | New director appointed (4 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=1120 £ ic 4333/5453 (2 pages) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=800 £ ic 5453/6253 (2 pages) |
26 July 2006 | Statement of affairs (7 pages) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=800 £ ic 5453/6253 (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Statement of affairs (9 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=1120 £ ic 4333/5453 (2 pages) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=1733 £ si 1000@1=1000 £ ic 1600/4333 (3 pages) |
26 July 2006 | S-div 27/06/06 (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Ad 27/06/06--------- £ si [email protected]=1733 £ si 1000@1=1000 £ ic 1600/4333 (3 pages) |
26 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 July 2006 | Statement of affairs (9 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Statement of affairs (7 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
26 July 2006 | S-div 27/06/06 (1 page) |
26 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
26 July 2006 | Director resigned (1 page) |
21 July 2006 | Auditor's resignation (1 page) |
21 July 2006 | Auditor's resignation (1 page) |
17 July 2006 | Particulars of mortgage/charge (9 pages) |
17 July 2006 | Particulars of mortgage/charge (7 pages) |
17 July 2006 | Particulars of mortgage/charge (9 pages) |
17 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Particulars of mortgage/charge (7 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2005 | Return made up to 25/11/05; full list of members
|
28 December 2005 | Return made up to 25/11/05; full list of members
|
6 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
6 September 2005 | Accounts made up to 31 December 2004 (14 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 April 2005 | Ad 21/02/05--------- £ si 400@1=400 £ ic 1200/1600 (2 pages) |
20 April 2005 | Ad 21/02/05--------- £ si 400@1=400 £ ic 1200/1600 (2 pages) |
20 April 2005 | Statement of affairs (8 pages) |
20 April 2005 | Statement of affairs (8 pages) |
14 April 2005 | Memorandum and Articles of Association (16 pages) |
14 April 2005 | Memorandum and Articles of Association (16 pages) |
7 April 2005 | Company name changed investigate LIMITED\certificate issued on 07/04/05 (3 pages) |
7 April 2005 | Company name changed investigate LIMITED\certificate issued on 07/04/05 (3 pages) |
1 April 2005 | Ad 21/02/05--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
1 April 2005 | Ad 21/02/05--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
1 April 2005 | Particulars of contract relating to shares (3 pages) |
1 April 2005 | Nc inc already adjusted 21/02/05 (2 pages) |
1 April 2005 | Nc inc already adjusted 21/02/05 (2 pages) |
1 April 2005 | Particulars of contract relating to shares (3 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Registered office changed on 21/03/05 from: beckets place marksbury bath avon BA2 9HP (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: beckets place marksbury bath avon BA2 9HP (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (6 pages) |
7 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
7 September 2004 | Accounts made up to 31 March 2004 (14 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
1 September 2003 | Accounts made up to 31 March 2003 (14 pages) |
1 September 2003 | Accounts made up to 31 March 2003 (14 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
16 July 2002 | Accounts made up to 31 March 2002 (16 pages) |
16 July 2002 | Accounts made up to 31 March 2002 (16 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Accounts made up to 31 March 2001 (13 pages) |
6 July 2001 | Accounts made up to 31 March 2001 (13 pages) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Return made up to 24/12/00; full list of members
|
8 January 2001 | Return made up to 24/12/00; full list of members
|
22 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
16 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page) |
16 June 2000 | Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (5 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (5 pages) |
16 February 2000 | Company name changed oval (1487) LIMITED\certificate issued on 17/02/00 (2 pages) |
16 February 2000 | Company name changed oval (1487) LIMITED\certificate issued on 17/02/00 (2 pages) |
24 December 1999 | Incorporation (20 pages) |
24 December 1999 | Incorporation (20 pages) |