London
EC2M 1QS
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Lesley Anne Warburton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2003) |
Role | Project Finance Manager |
Correspondence Address | 8 Cranberry Drive Bolton Lancashire BL3 4TB |
Director Name | Mr Peter Russell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Secretary Name | Mr Peter Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 May 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 52 Moorfield Edgeworth Bolton Manchester BL7 0DH |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Anthony Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2003) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland |
Secretary Name | Mr Seamus Joseph Gillen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 August 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Mountway Potters Bar Hertfordshire EN6 1EP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 19 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Director Name | Anthony Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(13 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | g-h-q.co.uk |
---|---|
Telephone | 020 73838300 |
Telephone region | London |
Registered Address | 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Edinburgh House Estates (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2003 | Delivered on: 29 August 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of accession to a guarantee and debenture dated 21 december 2001 Secured details: All monies due or to become due from the chargors (or any of them) 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. Outstanding |
---|---|
12 August 2003 | Delivered on: 29 August 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from edinburgh house estates limited to the chargee or any company which is a member of the same group of companies as the chargee on any account whatsoever. Particulars: F/H land reedswood park, walsall t/n WM660538 by way of assignment the gross rents licence fees and other monies now or hereafter. The benefit of all guarantees warranties and representations, all agreements relating to the property, all proceeds of any claim arising out of any agreements. See the mortgage charge document for full details. Outstanding |
25 April 2002 | Delivered on: 2 May 2002 Persons entitled: Real Estate Capital Limited Classification: Debenture Secured details: All monies due or to beome due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold land being walsall retail park reedswood way walsall t/n WM765022 and the freehold land at reedswood park walsall t/n WM660538. 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. Outstanding |
2 May 2002 | Delivered on: 11 May 2002 Satisfied on: 4 March 2005 Persons entitled: Awg Developments Limited Classification: Charge Secured details: All monies due or to become due from clydesall holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land at reedswood park, walsall t/no. WM660538. By way of fixed charge all the company's present and future rights, title and interest in, to and under the mortgaged property; agreements, contracts, deeds; net rental income; insurance policies. See the mortgage charge document for full details. Fully Satisfied |
20 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 March 2019 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 19 March 2019 (2 pages) |
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Declaration of solvency (5 pages) |
16 March 2019 | Resolutions
|
14 February 2019 | Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on 3 January 2019 (2 pages) |
17 January 2019 | Satisfaction of charge 1 in full (2 pages) |
17 January 2019 | Satisfaction of charge 4 in full (1 page) |
17 January 2019 | Satisfaction of charge 3 in full (2 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 June 2013 | Company name changed walbank walsall (c) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed walbank walsall (c) LIMITED\certificate issued on 25/06/13
|
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
21 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
21 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
21 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
25 March 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 21/03/04; full list of members
|
27 March 2004 | Return made up to 21/03/04; full list of members
|
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New secretary appointed;new director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
4 September 2003 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (9 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (9 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (9 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed morrison walsall (c) LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed morrison walsall (c) LIMITED\certificate issued on 21/08/03 (2 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (3 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (3 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
1 April 2003 | Auditor's resignation (5 pages) |
5 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (1 page) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (1 page) |
31 May 2002 | New secretary appointed (1 page) |
11 May 2002 | Particulars of mortgage/charge (11 pages) |
11 May 2002 | Particulars of mortgage/charge (11 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (24 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | New director appointed (4 pages) |
7 May 2002 | Declaration of assistance for shares acquisition (24 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (4 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
2 May 2002 | Particulars of mortgage/charge (19 pages) |
2 May 2002 | Particulars of mortgage/charge (19 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 21/03/02; full list of members (5 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (4 pages) |
28 March 2002 | New director appointed (4 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 June 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
18 April 2001 | Company name changed inhoco 2302 LIMITED\certificate issued on 18/04/01 (2 pages) |
18 April 2001 | Company name changed inhoco 2302 LIMITED\certificate issued on 18/04/01 (2 pages) |
21 March 2001 | Incorporation (21 pages) |
21 March 2001 | Incorporation (21 pages) |