Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(15 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Randall Duane Holmes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 36 Neustadt Lane Chappaqua New York Ny 10514 10514 |
Director Name | Robert Ernest Swanson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 119 Turtle Point Road Tuxedo Park New York 10987 United States |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Director Name | Douglas Ralph Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2007) |
Role | Venture Capitalist |
Correspondence Address | 312 Highland Avenue Ridgewood New Jersey 07450 07450 |
Director Name | Mr Harry Hugh Patrick Wyndham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Mrs Alexandra Helen Pentecost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stratton Villas Milbourne Malmesbury Wiltshire SN16 9JB |
Director Name | Mr David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Tunbridge Wells Kent TN4 8UE |
Director Name | John Derek Paton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 05 January 2016(12 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 06 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Timothy James Senior |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 06 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2015) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | clpl.co.uk |
---|---|
Telephone | 01525 381112 |
Telephone region | Leighton Buzzard |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Clpe Projects 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,943 |
Gross Profit | £45,740 |
Net Worth | £297,462 |
Current Liabilities | £34,919 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
5 February 2015 | Delivered on: 13 February 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: British Gas Trading Limited Classification: A registered charge Outstanding |
21 January 2010 | Delivered on: 22 January 2010 Satisfied on: 12 May 2015 Persons entitled: Fortis Bank, UK Branch Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 February 2007 | Delivered on: 9 March 2007 Satisfied on: 12 May 2015 Persons entitled: Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties Classification: Composite guarantee and debenture Secured details: The secured obligations under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land equipment insurances debts goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
4 May 2006 | Delivered on: 17 May 2006 Satisfied on: 5 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company,by each borrower and each other project company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the property,together with all buildings and fixtures thereon,the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
10 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
---|---|
10 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages) |
10 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
10 November 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages) |
17 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
9 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 January 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
5 July 2018 | Satisfaction of charge 049391400005 in full (4 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (75 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (14 pages) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages) |
27 July 2017 | Second filing of Confirmation Statement dated 21/10/2016 (7 pages) |
27 July 2017 | Second filing of Confirmation Statement dated 21/10/2016 (7 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (17 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates
|
1 November 2016 | Confirmation statement made on 21 October 2016 with updates
|
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Matthew George Setchell as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Matthew George Setchell as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
23 August 2016 | Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT (2 pages) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
1 June 2016 | Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page) |
11 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
11 May 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Karen Ward as a secretary on 6 May 2016 (1 page) |
1 April 2016 | Registered office address changed from Units 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Units 14 & 15 Queensbrook Bolton Technology Exchange Spa Road Bolton BL1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016 (1 page) |
9 March 2016 | Second filing of TM01 previously delivered to Companies House
|
9 March 2016 | Second filing of TM01 previously delivered to Companies House
|
25 February 2016 | Termination of appointment of a director
|
25 February 2016 | Appointment of Tim Senior as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of a director
|
25 February 2016 | Appointment of Tim Senior as a director on 24 February 2016 (2 pages) |
28 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
28 January 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Karen Ward as a secretary on 5 January 2016 (2 pages) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page) |
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 May 2015 | Satisfaction of charge 3 in full (4 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Satisfaction of charge 3 in full (4 pages) |
13 February 2015 | Registration of charge 049391400005, created on 5 February 2015 (117 pages) |
13 February 2015 | Registration of charge 049391400005, created on 5 February 2015 (117 pages) |
13 February 2015 | Registration of charge 049391400005, created on 5 February 2015 (117 pages) |
6 February 2015 | Registration of charge 049391400004, created on 5 February 2015 (71 pages) |
6 February 2015 | Registration of charge 049391400004, created on 5 February 2015 (71 pages) |
6 February 2015 | Registration of charge 049391400004, created on 5 February 2015 (71 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Statement of company's objects (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Statement of company's objects (2 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
15 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2012 | Termination of appointment of Harry Wyndham as a director (1 page) |
21 November 2012 | Termination of appointment of Harry Wyndham as a director (1 page) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 July 2012 | Appointment of John Derek Paton as a director (2 pages) |
18 July 2012 | Appointment of John Derek Paton as a director (2 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
31 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
28 December 2007 | Return made up to 21/10/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
14 March 2007 | Memorandum and Articles of Association (10 pages) |
14 March 2007 | Memorandum and Articles of Association (10 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
9 March 2007 | Particulars of mortgage/charge (6 pages) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 May 2006 | Particulars of mortgage/charge (19 pages) |
17 May 2006 | Particulars of mortgage/charge (19 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
27 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Memorandum and Articles of Association (18 pages) |
22 January 2004 | Memorandum and Articles of Association (18 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Resolutions
|
16 January 2004 | Resolutions
|
16 January 2004 | New director appointed (2 pages) |
12 January 2004 | Company name changed ever 2226 LIMITED\certificate issued on 12/01/04 (4 pages) |
12 January 2004 | Company name changed ever 2226 LIMITED\certificate issued on 12/01/04 (4 pages) |
21 October 2003 | Incorporation (30 pages) |
21 October 2003 | Incorporation (30 pages) |