Poynton
Stockport
SK12 1RE
Secretary Name | Mrs Elizabeth Mary Carson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Partner Director |
Country of Residence | England |
Correspondence Address | 52a Park Lane Poynton Stockport SK12 1RE |
Director Name | Mrs Elizabeth Mary Carson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(117 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Park Lane Poynton Stockport SK12 1RE |
Director Name | Keith Churchill Connah |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 24 Shrewsbury Road West Kirby Wirral Merseyside CH48 0QY Wales |
Director Name | Arthur Miller Platt |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 April 2002) |
Role | Property Management & Investment |
Correspondence Address | 38 The Avenue Prestatyn Clwyd LL19 9RE Wales |
Secretary Name | Keith Churchill Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 24 Shrewsbury Road West Kirby Wirral Merseyside CH48 0QY Wales |
Director Name | Pauline Ruth Platt |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 38 The Avenue Prestatyn Clwyd LL19 9RE Wales |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Secretary Name | Mr Anthony Nigel Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7AG |
Secretary Name | Mr Charles David Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Free Green Lane Lower Peover Cheshire WA16 9PS |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Registered Address | 52a Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
104.2k at £1 | Tatton Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,864,655 |
Cash | £164,484 |
Current Liabilities | £492,739 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 June 2023 (6 months ago) |
---|---|
Next Return Due | 21 June 2024 (6 months, 2 weeks from now) |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at 183 & 185 telegraph road heswall t/n MS201906 and its freehold property at 155-157 telegraph road heswall t/n MS11076 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and right. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property known as land on the east side of new chester road rock ferry t/n MS406313 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 3 April 2014 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property known as 6 bromborough village road bromborough t/n MS103802 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 3 April 2014 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property known as 371 walton breck road liverpool together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property known as 60 & 62 coronation road crosby and its freehold property at 64 to 70 coronation road crosby together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its leasehold property known as unit 5 priory mews monks ferry birkenhead t/n MS421570 together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other propertyassets and rights. See the mortgage charge document for full details. Fully Satisfied |
20 July 2011 | Delivered on: 22 July 2011 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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: 1200 rochdale road blackley manchester t/nos MAN1200 and MAN2137 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 3 April 2014 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at 118 new chester road new ferry t/n MS165710 and its freehold property known as land at the rear of 108 new chester road and 108, 110, 112, 114 and 120 new chester road new ferry together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
20 July 2011 | Delivered on: 22 July 2011 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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: 40 london road holmes chapel t/n CH367428 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land k/a post office and located at 27-31 village road heswall merseyside t/no MS329018 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land k/a 1186 new chester road eastham t/no MS94264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land on the east side of south street crewe t/no CH346936 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land being land and buildings on the west side of green lane formby t/no's MS86912 and MS475829 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land k/a 155-157 telegraph road heswall t/no MS11076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land being 183-185 telegraph road heswall t/no MS201906 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land k/a 30-34 belmont street and 69A talbot street southport t/no MS287560,MS329068 and MS329070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land being land on the east side of new chester road rock ferry t/no MS406313 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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: L/H land being unit 5 priory mews monks ferry birkenhead t/no MS421570 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking of the company and all its property and assets both present and future. Fully Satisfied |
11 March 2008 | Delivered on: 20 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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 land bring 60-70 (even) coronation road crosby liverpool t/no MS457544 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2008 | Delivered on: 6 March 2008 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2004 | Delivered on: 25 November 2004 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Legal charge 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 f/h property k/a land on the east side of south street t/no CH346936 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2004 | Delivered on: 21 October 2004 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Legal charge 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: F/H property k/a 30, 32 & 34 belmont street and 69A talbot street, southport t/n's MS329068, MS287560 and MS329070 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 2004 | Delivered on: 21 January 2004 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: All that f/h land and buildings known as 1186 new chester road eastham t/n MS94264 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
1 October 2003 | Delivered on: 4 October 2003 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: All that freehold land and buildings on the west side of green lane formby t/n MS86912 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 9 May 2008 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at the post office village road heswall merseyside t/n MS329018 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 8 June 2002 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at 28 boundary lane heswall and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 8 June 2002 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at 20 curzon road waterloo and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 18 October 2003 Persons entitled: Northern Rock PLC Classification: Charge 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: By way of legal mortgage its freehold property at holly grange town road west derby liverpool together with all buildings thereon and all fixtures and fittings from time to time by way of specific charge all the income by way of fixed charge the equipment and goods together with all accessories additions and improvements to and all other fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time and the undertaking and all other property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 September 1939 | Delivered on: 3 October 1939 Satisfied on: 30 April 1998 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due. Particulars: F/H little saughall & blacon & f/h 2 cottages at gayton cluster. See the mortgage charge document for full details. Fully Satisfied |
31 March 2020 | Delivered on: 3 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 33 crosby road north liverpool and for details of further properties charged please refer to the deed. Outstanding |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 5, priory mews, monks ferry, birkenhead t/no:MS421570. 1186 new chester road, wirral t/no:MS94264. 155 and 157 telegraph road, heswell, wirral t/no:MS329018. For details of further properties charged please see form.. Notification of addition to or amendment of charge. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 5, priory mews, monks ferry, birkenhead t/no:MS421570. 1186 new chester road, wirral t/no:MS94264. 155 and 157 telegraph road, heswell, wirral t/no:MS329018. For details of further properties charged please see form.. Notification of addition to or amendment of charge. Outstanding |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page) |
3 April 2020 | Registration of charge 000265520034, created on 31 March 2020 (16 pages) |
1 April 2020 | Satisfaction of charge 000265520031 in full (1 page) |
1 April 2020 | Satisfaction of charge 000265520032 in full (1 page) |
1 April 2020 | Registration of charge 000265520033, created on 31 March 2020 (17 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 June 2019 | Director's details changed for Mr Anthony Nigel Carson on 14 June 2019 (2 pages) |
14 June 2019 | Change of details for Tatton Land Limited as a person with significant control on 9 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 June 2019 | Secretary's details changed for Mrs Elizabeth Mary Carson on 14 June 2019 (1 page) |
14 June 2019 | Director's details changed for Mrs Elizabeth Mary Carson on 14 June 2019 (2 pages) |
25 April 2019 | Registered office address changed from C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 25 April 2019 (1 page) |
28 November 2018 | Appointment of Mrs Elizabeth Mary Carson as a director on 19 November 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 May 2014 | Termination of appointment of Charles Phillips as a director (1 page) |
12 May 2014 | Termination of appointment of Charles Phillips as a director (1 page) |
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
3 April 2014 | Satisfaction of charge 19 in full (4 pages) |
3 April 2014 | Satisfaction of charge 24 in full (4 pages) |
3 April 2014 | Satisfaction of charge 24 in full (4 pages) |
3 April 2014 | Satisfaction of charge 22 in full (4 pages) |
3 April 2014 | Satisfaction of charge 20 in full (4 pages) |
3 April 2014 | Satisfaction of charge 29 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Satisfaction of charge 23 in full (4 pages) |
3 April 2014 | Satisfaction of charge 27 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Satisfaction of charge 21 in full (4 pages) |
3 April 2014 | Satisfaction of charge 18 in full (4 pages) |
3 April 2014 | Satisfaction of charge 22 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
3 April 2014 | Satisfaction of charge 21 in full (4 pages) |
3 April 2014 | Satisfaction of charge 3 in full (4 pages) |
3 April 2014 | Satisfaction of charge 27 in full (4 pages) |
3 April 2014 | Satisfaction of charge 25 in full (4 pages) |
3 April 2014 | Satisfaction of charge 25 in full (4 pages) |
3 April 2014 | Satisfaction of charge 20 in full (4 pages) |
3 April 2014 | Satisfaction of charge 28 in full (4 pages) |
3 April 2014 | Satisfaction of charge 30 in full (4 pages) |
3 April 2014 | Satisfaction of charge 26 in full (4 pages) |
3 April 2014 | Satisfaction of charge 26 in full (4 pages) |
3 April 2014 | Satisfaction of charge 3 in full (4 pages) |
3 April 2014 | Satisfaction of charge 18 in full (4 pages) |
3 April 2014 | Satisfaction of charge 30 in full (4 pages) |
3 April 2014 | Satisfaction of charge 28 in full (4 pages) |
3 April 2014 | Satisfaction of charge 19 in full (4 pages) |
3 April 2014 | Satisfaction of charge 23 in full (4 pages) |
3 April 2014 | Satisfaction of charge 29 in full (4 pages) |
1 April 2014 | Registration of charge 000265520032 (41 pages) |
1 April 2014 | Registration of charge 000265520031 (29 pages) |
1 April 2014 | Registration of charge 000265520031 (29 pages) |
1 April 2014 | Registration of charge 000265520032 (41 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Charles David Phillips on 3 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 June 2012 | Director's details changed for Mr Charles David Phillips on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Charles David Phillips on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles David Phillips on 7 June 2010 (2 pages) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport Cheshire SK12 2BB on 6 April 2010 (1 page) |
15 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 June 2008 | Appointment terminated secretary josephine phillips (1 page) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 June 2008 | Appointment terminated secretary josephine phillips (1 page) |
10 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: yew tree house free green lane, lower peover knutsford WA16 9PS (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: yew tree house free green lane, lower peover knutsford WA16 9PS (1 page) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Particulars of mortgage/charge (8 pages) |
21 October 2004 | Particulars of mortgage/charge (8 pages) |
6 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2003 | Particulars of mortgage/charge (7 pages) |
4 October 2003 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Return made up to 07/06/03; full list of members
|
25 July 2003 | Return made up to 07/06/03; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the old printers st johns avenue knutsford cheshire WA16 0DH (1 page) |
18 December 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
18 December 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
8 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
25 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
23 April 2002 | New secretary appointed;new director appointed (3 pages) |
23 April 2002 | Auditor's resignation (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Auditor's resignation (1 page) |
23 April 2002 | New secretary appointed;new director appointed (3 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: westminster chambers 3 crosshall street liverpool merseyside L16 dq (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: westminster chambers 3 crosshall street liverpool merseyside L16 dq (1 page) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Memorandum and Articles of Association (11 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Memorandum and Articles of Association (11 pages) |
22 April 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
6 July 2001 | Return made up to 07/06/01; no change of members
|
6 July 2001 | Return made up to 07/06/01; no change of members
|
23 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 07/06/00; change of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; change of members (6 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 June 1998 | Return made up to 07/06/98; change of members (6 pages) |
16 June 1998 | Return made up to 07/06/98; change of members (6 pages) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 June 1997 | Return made up to 07/06/97; full list of members (9 pages) |
30 June 1997 | Return made up to 07/06/97; full list of members (9 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 June 1996 | Return made up to 07/06/96; change of members (6 pages) |
27 June 1996 | Return made up to 07/06/96; change of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
23 June 1995 | Return made up to 07/06/95; change of members (6 pages) |
23 June 1995 | Return made up to 07/06/95; change of members (6 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Resolutions
|
31 July 1987 | Return made up to 11/06/87; full list of members (4 pages) |
31 July 1987 | Return made up to 11/06/87; full list of members (4 pages) |
2 July 1982 | Annual return made up to 04/06/82 (11 pages) |
2 July 1982 | Annual return made up to 04/06/82 (11 pages) |
5 June 1981 | Memorandum and Articles of Association (31 pages) |
5 June 1981 | Memorandum and Articles of Association (31 pages) |