Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 August 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Closed |
Appointed | 01 May 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Michael Daniel Ritz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 August 2018) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Gordon Robert Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Co. Chairman |
Correspondence Address | Rua Do Pombo Corriero Vilamoura, 8125, Quarteira Algarve Portugal |
Director Name | Yvette Ann Stott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Health |
Correspondence Address | 36 The Paddocks Potton Sandy Bedfordshire SG19 2QD |
Director Name | Mrs Pamela Anne Rogers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Health |
Correspondence Address | Linden House 40 High Street Roxton Bedford MK44 3EB |
Secretary Name | Deirdre Irene Boggon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmbank 36 London Road St Ippolyts Hitchin Hertfordshire SG4 7NG |
Director Name | Mr Martin John Bociek |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Secretary Name | Mr Martin John Bociek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Frinton-On-Sea Essex CO13 9AP |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(7 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Ms Deborah Helen Christian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.healthcarehomes.co.uk/ |
---|
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Ohi Uk Healthcare Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,842,882 |
Cash | £102,311 |
Current Liabilities | £94,097 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 April 2008 | Delivered on: 10 April 2008 Satisfied on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal mortgage 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: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever see image for full details. Fully Satisfied |
---|---|
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 22 May 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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. Fully Satisfied |
4 August 2005 | Delivered on: 11 August 2005 Satisfied on: 18 April 2008 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2002 | Delivered on: 12 February 2002 Satisfied on: 23 February 2008 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 |
1 February 2002 | Delivered on: 12 February 2002 Satisfied on: 23 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all that freehold property known as home meadow comberton road toft CB3 7RY. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 August 2000 | Delivered on: 16 August 2000 Satisfied on: 5 July 2005 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. See the mortgage charge document for full details. Fully Satisfied |
4 August 2000 | Delivered on: 16 August 2000 Satisfied on: 5 July 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the property,the proceeds,the products (all terms as defined). Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
27 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Statement by Directors (2 pages) |
27 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Statement by Directors (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 April 2017 | Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Second filing of the annual return made up to 8 May 2016 (23 pages) |
2 September 2016 | Second filing of the annual return made up to 8 May 2015 (23 pages) |
2 September 2016 | Second filing of the annual return made up to 8 May 2016 (23 pages) |
2 September 2016 | Second filing of the annual return made up to 8 May 2015 (23 pages) |
24 August 2016 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page) |
12 July 2016 | Second filing of the annual return made up to 8 May 2016 (20 pages) |
12 July 2016 | Second filing of the annual return made up to 8 May 2016 (20 pages) |
11 June 2016 | Annual return Statement of capital on 2016-06-11
Statement of capital on 2016-09-02
|
11 June 2016 | Annual return Statement of capital on 2016-06-11
Statement of capital on 2016-09-02
|
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
12 August 2015 | Section 519 (1 page) |
12 August 2015 | Section 519 (1 page) |
27 July 2015 | Company name changed home meadow LTD\certificate issued on 27/07/15
|
27 July 2015 | Company name changed home meadow LTD\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (2 pages) |
27 July 2015 | Change of name notice (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 May 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 May 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
26 May 2015 | Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Stephens as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Stephens as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Robert Stephens as a director on 1 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 6 in full (2 pages) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 6 in full (2 pages) |
22 May 2015 | Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 7 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 7 in full (2 pages) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
25 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 February 2008 | Memorandum and Articles of Association (7 pages) |
15 February 2008 | Memorandum and Articles of Association (7 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (16 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (21 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (21 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned;director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
23 November 2005 | Director resigned (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
4 November 2005 | Auditor's resignation (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: comberton road, toft, cambridgeshire CB3 7RY (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: comberton road toft cambridgeshire CB3 7RY (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: comberton road, toft, cambridgeshire CB3 7RY (1 page) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 August 2005 | Declaration of assistance for shares acquisition (14 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
17 May 2005 | Memorandum and Articles of Association (7 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Memorandum and Articles of Association (7 pages) |
17 May 2005 | Resolutions
|
21 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (19 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (19 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
16 June 2003 | Return made up to 17/05/03; full list of members
|
16 June 2003 | Return made up to 17/05/03; full list of members
|
30 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
10 July 2002 | Return made up to 17/05/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: beaumont park, shortmead street, biggleswade, bedfordshire SG18 0AT (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: beaumont park shortmead street biggleswade bedfordshire SG18 0AT (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: beaumont park, shortmead street, biggleswade, bedfordshire SG18 0AT (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (19 pages) |
12 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
24 May 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
24 May 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
16 August 2000 | Particulars of mortgage/charge (26 pages) |
16 August 2000 | Particulars of mortgage/charge (11 pages) |
16 August 2000 | Particulars of mortgage/charge (11 pages) |
16 August 2000 | Particulars of mortgage/charge (26 pages) |
17 May 2000 | Incorporation (17 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Incorporation (17 pages) |