21 Palmer Street
London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Aquisitions |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Paul Anthony Keith Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Cockaynes Lane Alresford Colchester Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 19 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 |
28 October 2005 | Delivered on: 3 November 2005 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 14 November 2003 Satisfied on: 16 November 2005 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being the rectory house nursing home west street sompting west sussex t/no WSX119857 by way of fixed charge the goodwill of any business, by way of floating charge plant machinery furniture and equipment and other chattel assets. Fully Satisfied |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 14 September 2013 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 |
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 14 September 2013 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 the old rectory west street sompting lancing t/n WSX119857. 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
16 July 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 8 April 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (11 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
19 September 2013 | Satisfaction of charge 6 in full (4 pages) |
19 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
6 April 2011 | Resolutions
|
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
19 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
12 January 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
15 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (18 pages) |
8 August 2008 | Appointment terminated director craig griffin (1 page) |
8 August 2008 | Appointment terminated director craig griffin (1 page) |
8 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o caring homes LIMITED stables house cockaynes lane, alresford essex CO7 8BZ (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (9 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (9 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 November 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
20 June 2003 | Incorporation (18 pages) |
20 June 2003 | Incorporation (18 pages) |