Company NameCroudace Homes Group Limited
Company StatusActive
Company Number04373299
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Previous NamesHackremco (No.1919) Limited and Croudace Group Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(11 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Caspar Alexander Richard Seton Brotherton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Adrian Watts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMrs Caroline Jane Bailey Boakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector, Company Secretary And Solicitor
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMs Sarah Michelle Bance
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed31 May 2002(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Richard John Holmans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitecroudace.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.8k at £1Thalia Brotherton Ratcliffe
8.49%
Ordinary
6.7k at £0.5Anthony Brotherton Ratcliffe
4.90%
Deferred
6.7k at £0.5David Charles Brotherton-ratcliffe
4.90%
Deferred
6.7k at £0.5Diana Mary Jones
4.90%
Deferred
6.7k at £0.5Diana Mary Jones
4.90%
Ordinary B
6.7k at £0.5Julia Brotherton
4.90%
Deferred
5k at £0.5Diana Gabriella Pop
3.68%
Ordinary B
13.8k at £1David Charles Ratcliffe
20.25%
Ordinary
13.8k at £1Julia Brotherton
20.25%
Ordinary
8k at £1Anthony Ratcliffe
11.76%
Ordinary
2.2k at £0.5Caspar Sheppard
1.63%
Ordinary B
2.2k at £0.5Hal Brotherton-ratcliffe
1.63%
Ordinary B
2.2k at £0.5Julia Bortherton
1.63%
Ordinary B
2.2k at £0.5Orlando Sheppard
1.63%
Ordinary B
2.2k at £0.5Sholto Brotherton-ratcliffe
1.63%
Ordinary B
2.2k at £0.5Thalia Brotherton Ratcliffe
1.63%
Ordinary B
1.7k at £0.5David Charles Brotherton Ratcliffe
1.22%
Ordinary B
1 at £0.5Osmond Jones
0.00%
Ordinary B

Financials

Year2014
Turnover£132,416,000
Gross Profit£32,319,000
Net Worth£107,811,000
Cash£25,124,000
Current Liabilities£75,511,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 2 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

2 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding
1 June 2007Delivered on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

11 March 2021Satisfaction of charge 2 in full (1 page)
26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 February 2021Registration of charge 043732990005, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 3 in full (1 page)
19 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
2 January 2020Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Caspar Alexander Richard Seton Brotherton as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
3 May 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
22 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
20 July 2018Statement of capital on 29 June 2018
  • GBP 65,429
(6 pages)
24 April 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
1 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
4 January 2018Registration of charge 043732990004, created on 29 December 2017 (81 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (41 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mr Richard John Holmans as a director on 1 January 2017 (2 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Mr Richard John Holmans as a director on 1 January 2017 (2 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 8,000,429
(5 pages)
21 March 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 8,000,429
(5 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 8,002,929.0
(5 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Particulars of variation of rights attached to shares (2 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 02/02/2016
(1 page)
15 March 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 8,002,929.0
(5 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 March 2016Resolutions
  • RES13 ‐ Other company business 02/02/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,000,429
(8 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,000,429
(8 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (46 pages)
10 March 2015Secretary's details changed for Mr Steven Michael Thomas on 10 February 2015 (1 page)
10 March 2015Secretary's details changed for Mr Steven Michael Thomas on 10 February 2015 (1 page)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 67,929
(7 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 67,929
(7 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 67,929
(8 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 67,929
(8 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
3 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
22 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (34 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (24 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (24 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
14 December 2010Consolidation of shares on 10 November 2010 (8 pages)
14 December 2010Change of share class name or designation (2 pages)
14 December 2010Change of share class name or designation (2 pages)
14 December 2010Consolidation of shares on 10 November 2010 (8 pages)
25 November 2010Statement of company's objects (2 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares 10/11/2010
(50 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate shares 10/11/2010
(50 pages)
25 November 2010Statement of company's objects (2 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
18 March 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
19 February 2010Director's details changed for Mr Anthony Brotherton-Ratcliffe on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Anthony Brotherton-Ratcliffe on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
18 June 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
26 February 2009Return made up to 13/02/09; full list of members (6 pages)
26 February 2009Return made up to 13/02/09; full list of members (6 pages)
28 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
21 April 2008Nc inc already adjusted 04/04/08 (1 page)
21 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
21 April 2008Nc inc already adjusted 04/04/08 (1 page)
3 March 2008Return made up to 13/02/08; full list of members (10 pages)
3 March 2008Return made up to 13/02/08; full list of members (10 pages)
27 February 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
27 February 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
18 September 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
16 February 2007Return made up to 13/02/07; full list of members (4 pages)
16 February 2007Return made up to 13/02/07; full list of members (4 pages)
10 November 2006Company name changed croudace group LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed croudace group LIMITED\certificate issued on 10/11/06 (2 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
24 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
23 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
23 June 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
14 March 2005Return made up to 13/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Return made up to 13/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
13 April 2004Group of companies' accounts made up to 30 September 2003 (36 pages)
28 February 2004Return made up to 13/02/04; no change of members (7 pages)
28 February 2004Return made up to 13/02/04; no change of members (7 pages)
11 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(9 pages)
11 March 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(9 pages)
6 March 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
6 March 2003Group of companies' accounts made up to 30 September 2002 (36 pages)
5 July 2002Ad 24/06/02--------- £ si 71177@1=71177 £ ic 1/71178 (5 pages)
5 July 2002Statement of affairs (20 pages)
5 July 2002Ad 24/06/02--------- £ si 71177@1=71177 £ ic 1/71178 (5 pages)
5 July 2002Statement of affairs (20 pages)
1 July 2002New director appointed (3 pages)
1 July 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 June 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2002£ nc 100/100000 31/05/02 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002£ nc 100/100000 31/05/02 (2 pages)
11 June 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
30 May 2002Company name changed hackremco (no.1919) LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed hackremco (no.1919) LIMITED\certificate issued on 30/05/02 (2 pages)
13 February 2002Incorporation (17 pages)
13 February 2002Incorporation (17 pages)