Cambridge
CB4 1TU
Director Name | Mr Maurice Sines |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtonside Orchard Burfield Road Old Windsor Windsor Berkshire SL4 2RE |
Director Name | Mr Fred Doe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtonside Orchard Burfield Road Old Windsor Windsor Berkshire SL4 2RE |
Director Name | Mr Fred Sines |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Barkham Ride Finchampstead Wokingham Berkshire RG40 4HA |
Director Name | Mr James Robert Crickmore |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Fen Road Cambridge CB4 1TU |
Secretary Name | Mr James Robert Crickmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Fen Road Cambridge CB4 1TU |
Website | www.leisureparksrealestate.com/ |
---|
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.9k at £1 | Leisure Parks Real Estate (Holdings) LTD 63.82% Ordinary Preferred |
---|---|
1.1k at £1 | Leisure Parks Real Estate (Holdings) LTD 36.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £210,000 |
Net Worth | £830,158 |
Cash | £3,506 |
Current Liabilities | £7,259,062 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Fred Sines Classification: A registered charge Particulars: See deed document attached. Outstanding |
---|---|
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Colin Crickmore Classification: A registered charge Particulars: See deed document attached. Outstanding |
20 June 2008 | Delivered on: 8 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever. Particulars: All the right title and interest in and to the relevant secured assets,first legal mortgage the woodlands park property,the hayes farm property see image for full details. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in and to any income - medina leisure park, folly road, whippingham. See the mortgage charge document for full details. Outstanding |
17 December 2007 | Delivered on: 22 December 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises known as medina leisure park folly road whippingham, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts,. See the mortgage charge document for full details. Outstanding |
4 September 2015 | Delivered on: 10 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: Fred Sines Classification: A registered charge Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the title numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: James Crickmore Classification: A registered charge Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers opposite EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: James Crickmore Classification: A registered charge Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: James Crickmore Classification: A registered charge Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medin leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers EX757410, EX621026, EX138260, EX93759. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: Colin Crickmore Classification: A registered charge Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the tile numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 7 August 2014 Persons entitled: Colin Crickmore Classification: A registered charge Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, P032 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the title numbers EX757410, EX621026, EX138260, EX93759. See deed document attached. Outstanding |
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Maurice Sines Classification: A registered charge Particulars: See deed document attached. Outstanding |
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Maurice Sines Classification: A registered charge Particulars: See deed document attached. Outstanding |
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Maurice Sines Classification: A registered charge Particulars: See deed document attached. Outstanding |
23 July 2014 | Delivered on: 6 August 2014 Persons entitled: Fred Sines Classification: A registered charge Particulars: See deed document attached. Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Satisfied on: 25 June 2014 Persons entitled: Park Homes Relocation LLP Classification: Secure loan agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a first floating charge, the whole of undertaking and all its property and assets by way of a fixed charge. Fully Satisfied |
27 June 2011 | Delivered on: 1 July 2011 Satisfied on: 12 August 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H medina leisure park folly road whippingham comprised in t/no IW9202 but excluding the property k/a twenty acres folly lane whippingham. Fully Satisfied |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 September 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hayes farm caravan park burnham road battlesbridge wickford essex buildings fixtures and fittings any aother property contracts goodwill insurances uncalled capital securities book debts. See the mortgage charge document for full details. Fully Satisfied |
15 October 2007 | Delivered on: 19 October 2007 Satisfied on: 11 September 2013 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rents and insurances relating to hayes farm caravan park burnham road battlesbridge wickford essex. See the mortgage charge document for full details. Fully Satisfied |
23 October 2023 | Confirmation statement made on 13 August 2023 with updates (6 pages) |
---|---|
4 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (36 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
18 October 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
17 October 2022 | Director's details changed for Mr Maurice Sines on 18 May 2022 (2 pages) |
14 February 2022 | Termination of appointment of James Robert Crickmore as a secretary on 8 December 2021 (1 page) |
26 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
26 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
26 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
26 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (38 pages) |
8 December 2021 | Termination of appointment of James Robert Crickmore as a director on 8 December 2021 (1 page) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 March 2021 | Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
20 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
20 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
20 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages) |
28 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
27 March 2017 | Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
5 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 September 2015 | Registration of charge 063406740020, created on 4 September 2015 (30 pages) |
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page) |
10 September 2015 | Registration of charge 063406740020, created on 4 September 2015 (30 pages) |
10 September 2015 | Registration of charge 063406740020, created on 4 September 2015 (30 pages) |
12 August 2015 | Satisfaction of charge 6 in full (1 page) |
12 August 2015 | Satisfaction of charge 6 in full (1 page) |
12 August 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
12 August 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
24 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
24 March 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (29 pages) |
24 March 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (29 pages) |
24 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 March 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
6 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 August 2014 | Registration of charge 063406740014, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740015, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740018, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740017, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740015, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740017, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740014, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740016, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740019, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740019, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740018, created on 23 July 2014 (20 pages) |
7 August 2014 | Registration of charge 063406740016, created on 23 July 2014 (20 pages) |
6 August 2014 | Registration of charge 063406740013, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740011, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740009, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740012, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740010, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740011, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740012, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740013, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740010, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740008, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740008, created on 23 July 2014 (19 pages) |
6 August 2014 | Registration of charge 063406740009, created on 23 July 2014 (19 pages) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages) |
8 November 2013 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
8 November 2013 | Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
11 September 2013 | Satisfaction of charge 2 in full (1 page) |
11 September 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
13 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
13 February 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
29 January 2013 | Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
3 October 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
1 November 2011 | Group of companies' accounts made up to 30 September 2010 (23 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Resolutions
|
12 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 April 2011 | Resolutions
|
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
25 August 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
6 October 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 October 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 September 2009 | Director's change of particulars / maurice sines / 13/08/2009 (1 page) |
23 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
23 September 2009 | Director's change of particulars / maurice sines / 13/08/2009 (1 page) |
23 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
15 August 2008 | Director's change of particulars / maurice sines / 13/08/2008 (2 pages) |
15 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
15 August 2008 | Director's change of particulars / maurice sines / 13/08/2008 (2 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
19 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Incorporation (23 pages) |
13 August 2007 | Incorporation (23 pages) |