Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(7 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2014(7 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 September 2023) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Mark Christopher Allan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leigh Road Clifton Bristol BS8 2DA |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherith Church Lane Chew Stoke Bristol Avon BS40 8TU |
Secretary Name | Mr Andrew Donald Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr James Winston Edward Granger |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Southdale 48 Greenway Lane Bath BA2 4LW |
Director Name | Mr Jonathan Hull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 02 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Post Office Boxford Newbury West Berkshire RG20 8DH |
Director Name | Mr Andrew Donald Reid |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cranbrook Road Redland Bristol BS6 7BJ |
Director Name | Mr Nicholas Guy Richards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Charterhouse Close Nailsea Bristol North Somerset BS48 4PU |
Director Name | Mr Stephen Richard Grant |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Westgate Caledonian Road Bristol BS1 6JR |
Director Name | Rory Duggan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2014) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Mizen Twomilehouse Naas County Kildare |
Director Name | Paul Fitzpatrick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Baile An Mhota Kerrymopunt Avenue Foxrock Dublin 18 Ireland |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 March 2014) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | Flat 1, 14 Blenheim Crescent London W11 1NN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Csg Baxter's Place Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,024 |
Current Liabilities | £249,025 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
25 June 2010 | Delivered on: 7 July 2010 Satisfied on: 22 March 2014 Persons entitled: Connection Capital LLP (As Security Trustee for Themselves & Others) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 baxter's place leith walk edinburgh t/n MID101833. Fully Satisfied |
---|---|
25 June 2010 | Delivered on: 6 July 2010 Satisfied on: 15 March 2014 Persons entitled: Connection Capital LLP Classification: Deed of amendment and restatement in relation to a composite guarantee and debenture dated 21 june 2010 Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
21 June 2010 | Delivered on: 6 July 2010 Satisfied on: 15 March 2014 Persons entitled: Connection Capital LLP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
29 May 2009 | Delivered on: 23 June 2009 Satisfied on: 10 November 2010 Persons entitled: Terence Cassidy Michael Clifford Brian Greene Noel Greene and Christopher John Stewart Classification: Standard security Secured details: All monies due or to become due from trendy celt limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 baxters place edinburgh t/no MID101833. Fully Satisfied |
13 March 2007 | Delivered on: 23 March 2007 Satisfied on: 21 November 2008 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance as Agent and Trusteefor the Beneficiaries (The Security Trustee) Classification: A standard security which was presented for registration in scotland on the 15/03/2007 and Secured details: All monies due or to become due from the company and each other borrower to any of the beneficiaries. Particulars: Area of ground lying on the east of the southeast side of baxters place leith walk edinburgh midlothian. See the mortgage charge document for full details. Fully Satisfied |
2 March 2007 | Delivered on: 15 March 2007 Satisfied on: 21 November 2008 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company and each other borrower to any of the beneficiaries. 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. Fully Satisfied |
26 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2023 | Application to strike the company off the register (1 page) |
21 June 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
17 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
9 February 2022 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Flat 1, 14 Blenheim Crescent London W11 1NN on 9 February 2022 (1 page) |
9 February 2022 | Notification of Csg Baxter's Place Holdings Limited as a person with significant control on 24 November 2021 (2 pages) |
9 February 2022 | Cessation of Csg Baxter's Place Limited as a person with significant control on 24 November 2021 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
12 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
6 April 2017 | Second filing of Confirmation Statement dated 26/02/2017 (5 pages) |
6 April 2017 | Second filing of Confirmation Statement dated 26/02/2017 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates
|
13 March 2017 | Confirmation statement made on 26 February 2017 with updates
|
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
8 April 2016 | Auditor's resignation (1 page) |
8 April 2016 | Auditor's resignation (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
8 October 2015 | Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
12 April 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
20 March 2015 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
20 March 2015 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page) |
30 May 2014 | Auditor's resignation (2 pages) |
30 May 2014 | Auditor's resignation (2 pages) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
15 March 2014 | Satisfaction of charge 5 in full (5 pages) |
15 March 2014 | Satisfaction of charge 4 in full (5 pages) |
15 March 2014 | Satisfaction of charge 5 in full (5 pages) |
15 March 2014 | Satisfaction of charge 4 in full (5 pages) |
13 March 2014 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
13 March 2014 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
13 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
13 March 2014 | Termination of appointment of Paul Fitzpatrick as a director (1 page) |
13 March 2014 | Appointment of Mr Archie John Aiton as a director (2 pages) |
13 March 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
13 March 2014 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
13 March 2014 | Termination of appointment of Paul Fitzpatrick as a director (1 page) |
13 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
13 March 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
13 March 2014 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
13 March 2014 | Termination of appointment of Rory Duggan as a director (1 page) |
13 March 2014 | Termination of appointment of Rory Duggan as a director (1 page) |
13 March 2014 | Appointment of Mr Archie John Aiton as a director (2 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
18 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page) |
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Full accounts made up to 31 January 2012 (12 pages) |
11 January 2013 | Full accounts made up to 31 January 2012 (12 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Full accounts made up to 31 January 2011 (12 pages) |
16 November 2011 | Full accounts made up to 31 January 2011 (12 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
9 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 November 2010 | Full accounts made up to 31 January 2010 (12 pages) |
7 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
17 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
11 December 2009 | Full accounts made up to 31 January 2009 (12 pages) |
23 June 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (9 pages) |
23 June 2009 | Particulars of a mortgage or charge/398 / charge no: 3 (9 pages) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 30 old burlington street london W1S 3NL (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 30 old burlington street london W1S 3NL (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
12 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 26/02/08; full list of members; amend (8 pages) |
11 March 2009 | Return made up to 26/02/08; full list of members; amend (8 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 June 2008 | Auditor's resignation (1 page) |
3 June 2008 | Auditor's resignation (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX (1 page) |
22 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
22 May 2008 | Appointment terminated director michael bennett (1 page) |
22 May 2008 | Appointment terminated director mark allan (1 page) |
22 May 2008 | Appointment terminated director mark allan (1 page) |
22 May 2008 | Director appointed rory duggan (1 page) |
22 May 2008 | Appointment terminated director stephen grant (1 page) |
22 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
22 May 2008 | Appointment terminated director david mcdonald (1 page) |
22 May 2008 | Secretary appointed dlc company services LIMITED (1 page) |
22 May 2008 | Secretary appointed dlc company services LIMITED (1 page) |
22 May 2008 | Appointment terminated director nicholas richards (1 page) |
22 May 2008 | Appointment terminated director nicholas richards (1 page) |
22 May 2008 | Appointment terminated director james granger (1 page) |
22 May 2008 | Appointment terminated director david mcdonald (1 page) |
22 May 2008 | Appointment terminated director michael bennett (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from the core 40 st thomas street bristol BS1 6JX (1 page) |
22 May 2008 | Appointment terminated director james granger (1 page) |
22 May 2008 | Director appointed rory duggan (1 page) |
22 May 2008 | Director appointed paul fitzpatrick (1 page) |
22 May 2008 | Director appointed paul fitzpatrick (1 page) |
22 May 2008 | Appointment terminated director and secretary andrew reid (1 page) |
22 May 2008 | Appointment terminated director and secretary andrew reid (1 page) |
22 May 2008 | Appointment terminated director stephen grant (1 page) |
20 May 2008 | Company name changed ldc (baxter place 2) LIMITED\certificate issued on 21/05/08 (3 pages) |
20 May 2008 | Company name changed ldc (baxter place 2) LIMITED\certificate issued on 21/05/08 (3 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Appointment terminated director jonathan hull (1 page) |
2 May 2008 | Appointment terminated director jonathan hull (1 page) |
16 April 2008 | Director's change of particulars / nicholas richards / 16/04/2008 (1 page) |
16 April 2008 | Director's change of particulars / nicholas richards / 16/04/2008 (1 page) |
15 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
28 March 2008 | Director appointed mr stephen richard grant (1 page) |
28 March 2008 | Director appointed mr stephen richard grant (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: the core, 40 st thomas street bristol avon BS1 6JZ (1 page) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
23 March 2007 | Particulars of mortgage/charge (7 pages) |
23 March 2007 | Particulars of mortgage/charge (7 pages) |
15 March 2007 | Particulars of mortgage/charge (10 pages) |
15 March 2007 | Particulars of mortgage/charge (10 pages) |
28 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
26 February 2007 | Incorporation (17 pages) |
26 February 2007 | Incorporation (17 pages) |