Kings Langley
Hertfordshire
WD4 8LR
Director Name | Caroline Elizabeth Gilpin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Ppa Origination Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Stacey Rhian-Michelle Jackson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Deputy Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | David John Roland Eastman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Ms Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Alasdair Campbell |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Dominic Paul Keating |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2005) |
Role | Accountant |
Correspondence Address | 45 Maplefield Park Street St Albans Hertfordshire AL2 2BE |
Director Name | Mr Stephen John Tivadar Balint |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2009) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Close Watford Hertfordshire WD17 4HQ |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Christopher David Sweatman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2008) |
Role | Finance Manager |
Correspondence Address | 78 Waterside Kings Langley Hertfordshire WD4 8HH |
Director Name | Dr William Douglas Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Julia Katharine Rhodes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2010) |
Role | Head Of Generation Uk & Ireland |
Correspondence Address | 8 Gumleigh Road London W5 4UX |
Director Name | Paul Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2010) |
Role | Finance & Investment Director |
Correspondence Address | 102 The Park Redbourn Hertfordshire AL3 7LT |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2015) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2019) |
Role | Generation & Asset Management Director |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Ross Frazer Finlay |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2013) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2016) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Mitesh Raj Patel |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 January 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court, Egg Farm Lane Kings Langley WD4 8LR |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Website | www.res-group.com |
---|
Registered Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £28,939,000 |
Cash | £25,752,000 |
Current Liabilities | £30,991,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in lough hill wind farm limited. See the mortgage charge document for full details. Outstanding |
---|---|
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in altahullion wind farm limited. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in lendrum's bridge limited. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 9 April 2005 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all present and future shares and dividends of the company being all present and future shares in lendrum's bridge (holdings) limited. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 9 April 2005 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all present and future shares and dividends of the company being all present and future shares in altahullion wind farm limited. See the mortgage charge document for full details. Outstanding |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors Classification: Share charge Secured details: All monies due or to become due from company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all present and future shares being: all present and future shares in four burrows limited, dyffryn brodyn limited and forss wind farm limited, including all the shares issued and outstanding at the date of the security document and all the dividends and distirbutions of any kind and any other sum received in respect of any of the shares, rights shares money or other assets accruing or offered by way of redemption bonus option or otherwise in respect of the shares.. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD as Security Agent for the Benefit of the Finance Parties Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends. Shares meaning, all present and future shares in cark limited, mhb wind farms (holdings) and taurbeg limited. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 24 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in lendrum's bridge (holdings) limited including dividends,. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 24 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in altahullion wind farm limited including dividends,. See the mortgage charge document for full details. Outstanding |
16 January 2007 | Delivered on: 24 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All shares in lough hill wind farm limited including dividends,. See the mortgage charge document for full details. Outstanding |
27 October 2005 | Delivered on: 4 November 2005 Satisfied on: 1 November 2012 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Finance Parties Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all present and future shares being: all present and future shares in black hill wind farm limited. See the mortgage charge document for full details. Fully Satisfied |
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent for the Benefit of the Securedcreditors Classification: A fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any finance party 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. Part Satisfied |
16 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Agent Classification: Share charge Secured details: All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all present and future shares and dividends, shares means all present and future shares in black hill wind farm limited, four burrows limited, duffryn brodyn limited and forss wind farm limited. See the mortgage charge document for full details. Part Satisfied |
22 March 2005 | Delivered on: 7 April 2005 Persons entitled: The Bank of Tokyo-Mitsubishi, LTD as Security Agent for the Benefit of the Secured Creditors Classification: A fixed and floating security document Secured details: All monies due or to become due from company or any other obligor to the chargee 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. Part Satisfied |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Group of companies' accounts made up to 31 October 2022 (42 pages) |
14 November 2022 | Change of details for The Renewables Infrastructure Group (Uk) Investments Limited as a person with significant control on 2 July 2020 (2 pages) |
4 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
12 May 2022 | Group of companies' accounts made up to 31 October 2021 (42 pages) |
28 January 2022 | Appointment of Mr Alasdair Campbell as a director on 25 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Mitesh Raj Patel as a director on 10 January 2022 (1 page) |
8 December 2021 | Termination of appointment of Elena Giorgiana Wegener as a director on 5 December 2021 (1 page) |
8 December 2021 | Registered office address changed from Beaufort Court Egg Farm Lane Off Ststion Road Kings Langley Hertfordshire WD4 8LR to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 8 December 2021 (1 page) |
8 December 2021 | Appointment of Ms Natalia Poupard as a director on 6 December 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
10 May 2021 | Group of companies' accounts made up to 31 October 2020 (39 pages) |
29 January 2021 | Appointment of Elena Giorgiana Wegener as a director on 28 January 2021 (2 pages) |
9 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 May 2020 | Group of companies' accounts made up to 31 October 2019 (40 pages) |
12 December 2019 | Appointment of David John Roland Eastman as a director on 2 December 2019 (2 pages) |
12 December 2019 | Appointment of Stacey Rhian-Michelle Jackson as a director on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Steven William Hughes as a director on 28 November 2019 (1 page) |
30 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
25 September 2019 | Statement by Directors (1 page) |
25 September 2019 | Statement of capital on 25 September 2019
|
25 September 2019 | Solvency Statement dated 16/09/19 (1 page) |
25 September 2019 | Resolutions
|
12 April 2019 | Group of companies' accounts made up to 31 October 2018 (38 pages) |
14 January 2019 | Termination of appointment of Richard Paul Russell as a director on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Mitesh Raj Patel as a director on 14 January 2019 (2 pages) |
14 January 2019 | Appointment of Caroline Elizabeth Gilpin as a director on 14 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
29 May 2018 | Group of companies' accounts made up to 31 October 2017 (39 pages) |
2 February 2018 | Director's details changed for Mr Steven William Hughes on 30 January 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
10 August 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
10 August 2017 | Group of companies' accounts made up to 31 October 2016 (34 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 August 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
3 August 2016 | Group of companies' accounts made up to 31 October 2015 (26 pages) |
28 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
16 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages) |
16 December 2015 | Appointment of Richard Paul Russell as a director on 30 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Gordon Alan Macdougall as a director on 30 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Secretary's details changed for Dominic James Hearth on 26 September 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Steven William Hughes on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Steven William Hughes on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Gordon Alan Macdougall on 26 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Russell Alan Farnhill on 26 September 2015 (2 pages) |
24 June 2015 | Company name changed res wind farm holdings LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed res wind farm holdings LIMITED\certificate issued on 24/06/15
|
8 June 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
8 June 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
24 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 July 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
28 July 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Termination of appointment of Ross Finlay as a director (2 pages) |
11 September 2013 | Appointment of Mr Russell Alan Farnhill as a director (3 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (17 pages) |
17 May 2013 | Satisfaction of charge 11 in part (9 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 2 (9 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 2 (9 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (10 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Satisfaction of charge 10 in part (7 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 2 (9 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (10 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 10 (10 pages) |
17 May 2013 | Satisfaction of charge 11 in part (9 pages) |
17 May 2013 | Satisfaction of charge 11 in part (8 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 10 (10 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (11 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 10 (10 pages) |
17 May 2013 | Satisfaction of charge 10 in part (8 pages) |
17 May 2013 | Satisfaction of charge 10 in part (8 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (10 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 10 (10 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 11 (12 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (11 pages) |
17 May 2013 | Satisfaction of charge 11 in part (8 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 1 (10 pages) |
17 May 2013 | Satisfaction of charge 10 in part (7 pages) |
17 May 2013 | Part of the property or undertaking has been released from charge 2 (9 pages) |
22 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Ross Frazer Finlay on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
22 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Steven Hughes on 17 December 2012 (3 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (15 pages) |
14 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (15 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (7 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (7 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (8 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (6 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (6 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (8 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
24 May 2012 | Full accounts made up to 31 October 2011 (16 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (15 pages) |
24 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Appointment of Ross Frazer Finlay as a director (3 pages) |
29 November 2010 | Termination of appointment of Paul Walker as a director (2 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (15 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
15 April 2010 | Termination of appointment of Julia Rhodes as a director (2 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
15 April 2010 | Appointment of Steven Hughes as a director (3 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
27 November 2009 | Director's details changed for Julia Katharine Rhodes on 23 November 2009 (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Appointment terminated director stephen balint (1 page) |
9 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
9 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (6 pages) |
28 August 2008 | Director appointed julia katharine rhodes (1 page) |
28 August 2008 | Appointment terminated director christopher sweatman (1 page) |
28 August 2008 | Director appointed julia katharine rhodes (1 page) |
28 August 2008 | Director appointed paul walker (1 page) |
28 August 2008 | Appointment terminated director christopher sweatman (1 page) |
28 August 2008 | Director appointed paul walker (1 page) |
15 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
15 August 2008 | Full accounts made up to 31 October 2007 (14 pages) |
31 January 2008 | New director appointed (3 pages) |
31 January 2008 | New director appointed (3 pages) |
28 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
28 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (13 pages) |
30 January 2007 | Particulars of mortgage/charge (20 pages) |
30 January 2007 | Particulars of mortgage/charge (20 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (21 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (21 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
18 January 2007 | Particulars of mortgage/charge (18 pages) |
23 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
23 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (15 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New director appointed (3 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Particulars of mortgage/charge (17 pages) |
4 November 2005 | Particulars of mortgage/charge (17 pages) |
1 November 2005 | Return made up to 26/09/05; full list of members
|
1 November 2005 | Return made up to 26/09/05; full list of members
|
1 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (23 pages) |
7 April 2005 | Particulars of mortgage/charge (22 pages) |
7 April 2005 | Particulars of mortgage/charge (22 pages) |
7 April 2005 | Particulars of mortgage/charge (23 pages) |
24 February 2005 | Ad 11/02/05--------- £ si 69@1=69 £ ic 5799773/5799842 (2 pages) |
24 February 2005 | Ad 11/02/05--------- £ si 69@1=69 £ ic 5799773/5799842 (2 pages) |
24 February 2005 | Statement of affairs (13 pages) |
24 February 2005 | Statement of affairs (13 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
20 October 2004 | Ad 14/05/04--------- £ si 5799772@1=5799772 £ ic 1/5799773 (2 pages) |
20 October 2004 | Ad 14/05/04--------- £ si 5799772@1=5799772 £ ic 1/5799773 (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
19 December 2003 | £ nc 1000/7000000 01/12/03 (2 pages) |
19 December 2003 | £ nc 1000/7000000 01/12/03 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | New director appointed (3 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
2 December 2003 | Secretary resigned (1 page) |
31 October 2003 | Company name changed bondco 1040 LIMITED\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed bondco 1040 LIMITED\certificate issued on 31/10/03 (2 pages) |
26 September 2003 | Incorporation (25 pages) |
26 September 2003 | Incorporation (25 pages) |