London
SW1W 9SA
Secretary Name | Mr Glen Michael Gatty |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Graham Peter Cole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Francis Bernard McPeake |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Westpoint Shortlands Grove Bromley Kent BR2 0ND |
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Guildhouse Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,398 |
Net Worth | £82,762 |
Cash | £30,927 |
Current Liabilities | £3,951,216 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 4.3 (unit S24) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details. Outstanding |
---|---|
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 4.2 (UNITS23) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 2.4 (unit S11), cymbeline house, 24-30 shakespeare street, nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flats 2.7 (unit S14), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 2.1 (unit S8) cymbeline house 24-30 shakespeare street nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 3.5 (unit S19), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 3.6 (unit S20), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 5.4 (unit S38) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 5.3 (unit S37) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 5.2 (unit S36) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 7.1 (unit S43) cymbeline house 24-30 shakespeare street nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 7.2 (unit S44) cymbeline house 24-30 shakespeare street nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 7.3 (unit S45) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences the proceedsof sale any rental deposit all plant and machinery floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 3.7 (unit S21), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as flat 5.1 (unit S35), cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as flat 4.7 (unit S28), cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property known as flat 4.5 (unit S26) cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 1.2 (unit S2) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 1.6 (unit S6) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat 1.7 (unit S7) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 2.5 (unit S12), cymbeline house, 24-30 shakespeare street, nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flats 3.2 (unit S16), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flats 3.1 (unit S15), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
9 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: L/H property k/a flat 4.4 (unit S25) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details. Outstanding |
23 August 2010 | Delivered on: 24 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
3 August 2023 | Satisfaction of charge 13 in full (1 page) |
3 August 2023 | Satisfaction of charge 15 in full (1 page) |
12 July 2023 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
12 July 2023 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
28 June 2023 | Full accounts made up to 30 September 2022 (17 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 30 September 2021 (18 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
29 September 2021 | Full accounts made up to 30 September 2020 (18 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
15 November 2019 | Resolutions
|
4 July 2019 | Full accounts made up to 30 September 2018 (15 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (18 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (12 pages) |
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 January 2012 | Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for David John Hudson on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for David John Hudson on 3 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page) |
4 January 2012 | Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for David John Hudson on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page) |
4 January 2012 | Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page) |
4 January 2012 | Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 23 (7 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
7 June 2011 | Full accounts made up to 30 September 2010 (11 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Director's details changed for Graham Peter Cole on 10 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Graham Peter Cole on 10 December 2010 (2 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Graham Peter Cole on 23 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Graham Peter Cole on 23 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
25 July 2009 | Total exemption full accounts made up to 30 September 2008 (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 October 2008 | Director appointed anthony john fowles (2 pages) |
23 October 2008 | Director appointed anthony john fowles (2 pages) |
23 October 2008 | Director appointed barry john jenkins (2 pages) |
23 October 2008 | Director appointed graham cole (2 pages) |
23 October 2008 | Director appointed barry john jenkins (2 pages) |
23 October 2008 | Director appointed graham cole (2 pages) |
22 October 2008 | Appointment terminated director francis mcpeake (1 page) |
22 October 2008 | Appointment terminated director francis mcpeake (1 page) |
11 October 2008 | Company name changed solutions health & fitness (2008) LIMITED\certificate issued on 13/10/08 (2 pages) |
11 October 2008 | Company name changed solutions health & fitness (2008) LIMITED\certificate issued on 13/10/08 (2 pages) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page) |
4 January 2008 | Incorporation (21 pages) |
4 January 2008 | Incorporation (21 pages) |