London
WC1X 8QR
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Joanna Kate Alsop |
---|---|
Status | Current |
Appointed | 01 July 2023(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Sebert Leslie Cox Obe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Management And Development Co |
Country of Residence | England |
Correspondence Address | Spurtop House Whitehall Lane Iveston County Durham DH8 7TA |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 November 2015) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 16 January 2001(10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 December 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Nigel Robert Ingram |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Property Developer |
Correspondence Address | 12 Fold Walk Strensall York City Of York YO32 5WA |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(2 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 28 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | John Damian Southworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Managing Director |
Correspondence Address | 109 Brampton Drive Bamber Bridge Preston Lancashire PR5 6SG |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Wendy Louise Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2008) |
Role | Solicitor |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | placesforpeople.co.uk |
---|---|
Telephone | 01276 418200 |
Telephone region | Camberley |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | People For Places Homes LTD 99.99% Preference |
---|---|
100 at £1 | Places For People Group LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | -£6,711,000 |
Cash | £7,000 |
Current Liabilities | £115,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
30 April 2007 | Delivered on: 22 May 2007 Persons entitled: Eastgate Developments Limited Classification: A standard security which was presented for registration in scotland on 8 may 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole plots or areas of ground k/a development block 2 and south site t/no MID70111 which form part and portion of all and whole subjects under t/no MID70111. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2007 | Delivered on: 15 May 2007 Persons entitled: Land Remediation and Servicing Limited Classification: A standard security which was presented for registration in scotland on the 08/05/2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Development block 2 lochend butterfly edinburgh. Outstanding |
23 May 2005 | Delivered on: 2 June 2005 Persons entitled: The Co-Operative 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: Property k/a regency house, queens road, coventry t/n WM7791. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
6 August 2001 | Delivered on: 10 August 2001 Persons entitled: North British Housing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed legal mortgage over all and any part of any estate or interest in the property described in the schedule to the charge and all buildings erections fixtures and fittings, fixed plant and machinery from time to time on it and all contracts and policies of insurance. A fixed charge over all benefits,claims and returns of premiums in respect of any insurance and the companys assets undertakings properties revenues and rights of every description. See the mortgage charge document for full details. Outstanding |
6 August 2001 | Delivered on: 10 August 2001 Persons entitled: North British Housing Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge over the whole of the company's undertaking,property and assets whatsoever and wheresoever,present and future, together with the benefit of all security and other rights which the company holds or shall hold in respect thereof.. See the mortgage charge document for full details. Outstanding |
8 December 2005 | Delivered on: 14 December 2005 Satisfied on: 23 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
23 August 2005 | Delivered on: 2 September 2005 Satisfied on: 26 March 2010 Persons entitled: New Leaf Supporting Independence Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of the companys undertaking property and assets. Fully Satisfied |
23 May 2005 | Delivered on: 2 June 2005 Satisfied on: 19 March 2015 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking, property and assets of the company, whatever and wherever, present and future. Fully Satisfied |
23 May 2005 | Delivered on: 25 May 2005 Satisfied on: 30 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 January 2009 | Delivered on: 31 July 2009 Satisfied on: 5 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those subjects as and forming the lochend butterfly edinburgh comprising all and whole those subjects formerly known as the works bowling club 80 albion road edinburgh t/no:MID104762 see image for full details. Fully Satisfied |
16 January 2009 | Delivered on: 31 July 2009 Satisfied on: 5 March 2014 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole subjects forming the lochend butterfly edinburgh comprising all and whole those subjects formerly known as the works bowling club 80 albion road edinburgh t/no:MID104762 see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 26 January 2009 Satisfied on: 29 April 2014 Persons entitled: Waterfront Edinburgh Limited Classification: Standard security dated 1 december 2008 Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground known as harbour road site f extending to one thousand seven hundred and three square metres or thereby,lying generally to the north of waterfront avenue granton edinburgh see image for full details. Fully Satisfied |
7 April 2008 | Delivered on: 28 April 2008 Satisfied on: 9 May 2015 Persons entitled: Waterfront Edinburgh Limited Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that area of ground k/a harbour road site a extending six thounsand three hundred and thirty nine sq metres or thereby,lting generally to the north of waterfront avenue granton edinburgh see image for full details. Fully Satisfied |
17 September 2020 | Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
11 December 2019 | Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
26 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
26 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
4 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
23 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 November 2015 | Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page) |
17 November 2015 | Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages) |
9 May 2015 | Satisfaction of charge 10 in full (4 pages) |
9 May 2015 | Satisfaction of charge 10 in full (4 pages) |
7 April 2015 | Director's details changed for Mr David Cowans on 22 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Simran Bir Singh Soin on 22 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr David Cowans on 22 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Simran Bir Singh Soin on 22 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 March 2015 | Satisfaction of charge 5 in full (1 page) |
19 March 2015 | Satisfaction of charge 5 in full (1 page) |
6 January 2015 | Director's details changed for David John Shaw on 28 November 2014 (2 pages) |
6 January 2015 | Director's details changed for David John Shaw on 28 November 2014 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 April 2014 | Satisfaction of charge 11 in full (4 pages) |
29 April 2014 | Satisfaction of charge 11 in full (4 pages) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page) |
31 March 2014 | Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page) |
31 March 2014 | Secretary's details changed for Christopher Paul Martin on 4 December 2013 (1 page) |
5 March 2014 | Satisfaction of charge 13 in full (4 pages) |
5 March 2014 | Satisfaction of charge 12 in full (4 pages) |
5 March 2014 | Satisfaction of charge 12 in full (4 pages) |
5 March 2014 | Satisfaction of charge 13 in full (4 pages) |
17 September 2013 | Accounts made up to 31 March 2013 (13 pages) |
17 September 2013 | Accounts made up to 31 March 2013 (13 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Accounts made up to 31 March 2012 (14 pages) |
17 September 2012 | Accounts made up to 31 March 2012 (14 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Statement of company's objects (2 pages) |
21 August 2012 | Statement of company's objects (2 pages) |
21 August 2012 | Resolutions
|
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
5 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Accounts made up to 31 March 2011 (14 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Register(s) moved to registered office address (1 page) |
29 October 2010 | Accounts made up to 31 March 2010 (14 pages) |
29 October 2010 | Accounts made up to 31 March 2010 (14 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 March 2010 | Director's details changed for David John Shaw on 21 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David John Shaw on 21 March 2010 (2 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (14 pages) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
31 July 2009 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge/398 / charge no: 12 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge/398 / charge no: 12 (4 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
26 January 2009 | Particulars of a mortgage or charge/398 / charge no: 11 (8 pages) |
26 January 2009 | Particulars of a mortgage or charge/398 / charge no: 11 (8 pages) |
7 November 2008 | Appointment terminated director john southworth (1 page) |
7 November 2008 | Appointment terminated director john southworth (1 page) |
16 October 2008 | Accounts made up to 31 March 2008 (14 pages) |
16 October 2008 | Accounts made up to 31 March 2008 (14 pages) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
28 April 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (8 pages) |
28 April 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (8 pages) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 December 2007 | Accounts made up to 31 March 2007 (14 pages) |
22 December 2007 | Accounts made up to 31 March 2007 (14 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 4 the pavilions ashton on ribble preston lancashire PR2 2YB (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (7 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | Particulars of mortgage/charge (11 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
4 April 2003 | New director appointed (2 pages) |
30 January 2003 | Ad 18/04/02--------- £ si 10000@1=10000 £ ic 990100/1000100 (2 pages) |
30 January 2003 | Ad 26/06/02--------- £ si 290000@1=290000 £ ic 500100/790100 (2 pages) |
30 January 2003 | Ad 31/05/02--------- £ si 200000@1=200000 £ ic 790100/990100 (2 pages) |
30 January 2003 | Ad 26/06/02--------- £ si 290000@1=290000 £ ic 500100/790100 (2 pages) |
30 January 2003 | Ad 02/09/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
30 January 2003 | Ad 31/05/02--------- £ si 200000@1=200000 £ ic 790100/990100 (2 pages) |
30 January 2003 | Ad 02/09/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages) |
30 January 2003 | Ad 18/04/02--------- £ si 10000@1=10000 £ ic 990100/1000100 (2 pages) |
30 January 2003 | Ad 15/08/02--------- £ si 100000@1=100000 £ ic 400100/500100 (2 pages) |
30 January 2003 | Ad 15/08/02--------- £ si 100000@1=100000 £ ic 400100/500100 (2 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (11 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
22 January 2002 | Company name changed blueroom estates LIMITED\certificate issued on 22/01/02 (2 pages) |
22 January 2002 | Company name changed blueroom estates LIMITED\certificate issued on 22/01/02 (2 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
29 January 2001 | Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 1000/1001000 16/01/01 (1 page) |
29 January 2001 | Ad 16/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 1000/1001000 16/01/01 (1 page) |
22 March 2000 | Incorporation (18 pages) |
22 March 2000 | Incorporation (18 pages) |