London
W1S 2ES
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 George Street London W1U 7DW |
Secretary Name | Thomas Rottner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 2 Argyll Road London W8 7DB |
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 May 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 St James Gardens London W11 4RE |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 January 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London Wih 1sd |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 December 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Adrien Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(6 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Website | www.burtonwoldwindfarm.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3286135 |
Telephone region | Freephone |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Burton Wold Windfarm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,797,497 |
Net Worth | £8,279,183 |
Cash | £363,278 |
Current Liabilities | £876,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
4 February 2020 | Delivered on: 10 February 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: Noddeutsche Landesbank Girozentrale London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any finance party under or in connection with any finance document 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
17 May 2005 | Delivered on: 1 June 2005 Persons entitled: Stuart James Beaty, Mark Robert Beaty and Wilson Miles Beaty Classification: Deposit deed 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: The sum of no less than £100,000. Outstanding |
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 14 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A mezzanine accounts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest present and future in and to all moneys from time to time credited to and for the time being standing to the credit of the mezzanine debt service reserve account or the mezzanine lock-up account and all interst and other amounts from time to time payable in respect of or accruing to the charged accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. Fully Satisfied |
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 14 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A second ranking accounts charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest present and future in and to all moneys from time to time credited to and for the time being standing to the credit of the second ranking debt service reserve account or the second ranking lock-up account and all interest and other amounts from time to time payable in respect or accruing to the charged accounts together with any certificates of deposit deposit receipts or other instruments or securities relating thereto. Fully Satisfied |
20 May 2005 | Delivered on: 24 May 2005 Satisfied on: 14 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the senior finance parties the second ranking finance parties and the mezzanine finance parties (together the finance parties)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a part of burton wold finedon northamptonshire together with all liens charges options agreements rights and interests over such property and all buildings and fixtures thereon and all rights easements and privileges appurtenant to or benefiting the same in which the chargor has an interest. See the mortgage charge document for full details. Fully Satisfied |
22 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 8 December 2023 (1 page) |
15 December 2023 | Appointment of Ms Anna Louise Bath as a director on 8 December 2023 (2 pages) |
15 May 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
8 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
8 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
29 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
17 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
11 March 2020 | Notification of Gahl Finco Ltd as a person with significant control on 4 February 2020 (2 pages) |
11 March 2020 | Cessation of Burton Wold Wind Farm Limited as a person with significant control on 4 February 2020 (1 page) |
3 March 2020 | Satisfaction of charge 5 in full (1 page) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
10 February 2020 | Registration of charge 053950700006, created on 4 February 2020 (31 pages) |
11 September 2019 | Change of details for Burton Wold Wind Farm Limited as a person with significant control on 21 March 2019 (2 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
22 March 2019 | Registered office address changed from 24 Savile Road London W1S 2ES United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page) |
21 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Road London W1S 2ES on 21 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
9 April 2018 | Change of details for Burton Wold Wind Farm Limited as a person with significant control on 7 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 16 March 2018 with updates (3 pages) |
12 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Adrien Pinsard as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
7 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (25 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Miss Gintare Sertvytyte as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Aud stat 519 (1 page) |
23 December 2013 | Aud stat 519 (1 page) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Adrien Pinsard on 31 May 2011 (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
23 June 2010 | Appointment of Mr Adrien Pinsard as a director (2 pages) |
21 April 2010 | Accounts made up to 31 December 2009 (16 pages) |
21 April 2010 | Accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
17 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
24 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Declaration of assistance for shares acquisition (9 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (16 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
11 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 June 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (9 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (6 pages) |
24 May 2005 | Particulars of mortgage/charge (9 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
16 March 2005 | Incorporation (14 pages) |
16 March 2005 | Incorporation (14 pages) |