Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Arthur Finegan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 15 April 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 9 Prince Edward Terrace Lower Carysfort Avenue Blackrock Dublin Ireland |
Director Name | Gerald Hardman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1993) |
Role | Manager |
Correspondence Address | Strathmere Chester Road Mere Knutsford Cheshire WA16 6LG |
Secretary Name | Mr Arthur Finegan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Prince Edward Terrace Lower Carysfort Avenue Blackrock Dublin Ireland |
Secretary Name | Ann Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 2 Sycamore Close Holmes Chapel Crewe Cheshire CW4 7BT |
Director Name | Mr Michael Frederick Burgess |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 1996) |
Role | Company Director |
Correspondence Address | Holly Lodge Sandy Lane Croft Warrington WA3 7BW |
Secretary Name | Jacqueline Edith Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 20 Westgate Hale Altrincham Cheshire WA15 9AZ |
Director Name | Roger Anthony Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 December 1998) |
Role | Company Director |
Correspondence Address | 5 Woodcote View Wilmslow Cheshire SK9 2DT |
Secretary Name | Jane Helen Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 15 Prestbury Drive Thelwall Warrington WA4 2HZ |
Director Name | Mr Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Brian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(25 years, 3 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 1a Welton Drive Wilmslow Cheshire SK9 6HF |
Secretary Name | Mrs Tracey Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(25 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 3 Airedale Court Altrincham Cheshire WA14 1JX |
Secretary Name | Susan Lovett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 21 Newbury Road Heald Green Cheadle Cheshire SK8 3PA |
Secretary Name | Aileen Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 32 Church Road Platt Bridge Wigan WN2 3TB |
Director Name | Mr Richard Terence Newman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Four Winds Maynestone Road Chinley High Peak SK23 6AQ |
Secretary Name | Arthur Finegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND |
Website | www.pembrokehomes.co.uk |
---|
Registered Address | Suite 490, 3 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £154,493 |
Cash | £6,764 |
Current Liabilities | £3,548 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 May 2005 | Delivered on: 20 May 2005 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance 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: Land and buildings on the south east side of victoria avenue whitefield t/no GM102236 buildings and fixtures any covenant agreement undertaking charge right or remedy relating to the property compensation rights goodwill. Fully Satisfied |
---|---|
4 May 2005 | Delivered on: 11 May 2005 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance 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 the rights, titles, benefits and interests, to all the monies from time to time due, owing or incurred under any lease of the property as set out in schedule to the deed. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 6 July 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Bank Corporation 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: F/H land and buildings at manchester road east worsley (aka st andrews methodist church and primary school) t/no GM556313, t/no GM556314, t/no GM556315, t/no GM665426 & t/no GM565065 by way of assignment the benefit of any covenant agreement or undertaking for roadmaking or for the payment of road charges. See the mortgage charge document for full details. Fully Satisfied |
24 June 2004 | Delivered on: 6 July 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment of agreement for lease 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 companys right title and interest in to and under the contracts. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment 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 assignment, present future right title and interest in the rents,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment 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 assignment, present future right title and interest in the rents,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment 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 assignment, present future right title and interest in the rents,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Assignment 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 assignment, present future right title and interest in the rents,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the south west side of manchester road salford t/n GM919255,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as the old no 1 club and land lying to the south of chester road preston brook t/n CH436041 and CH420869,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 855 chester road stretford t/n GM508624,. See the mortgage charge document for full details. Fully Satisfied |
10 June 2004 | Delivered on: 25 June 2004 Satisfied on: 30 March 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 15A bridgewater road worsley t/n GM27073,. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 3 March 2004 Satisfied on: 23 July 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a st mary's club, dial street, warrington, t/ns CH432187 and CH104064 and all buildings and fixtures from time to time thereon; by way of assignment the benefit of a) any covenant, agreement or undertaking for roadmaking or for the payment of road charges or other private street improvement or drainage expenses in respect of the property; b) any other covenant, agreement, undertaking, charge, right or remedy relating to the property;. See the mortgage charge document for full details. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 15 April 2005 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 and l/h property k/a victoria mill victoria lane whitfield t/no GM730867, LA136896, GM414211, GM117162, GM102236 l/h t/no GM480291. Fully Satisfied |
17 December 2002 | Delivered on: 23 December 2002 Satisfied on: 15 April 2005 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of manchester road salford t/n-GM850514 and all buildings fixtures and fittings from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
9 July 2002 | Delivered on: 16 July 2002 Satisfied on: 20 June 2003 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/Hold property known as land on the south side of preston on the hill preston brook halton cheshire; ch 408144. Fully Satisfied |
21 January 2002 | Delivered on: 29 January 2002 Satisfied on: 16 September 2010 Persons entitled: Anglo Irish Bank Corporation 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 2001 | Delivered on: 21 November 2001 Satisfied on: 20 June 2003 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: The freehold property known as 855 chester road, stretford, trafford, greater manchester t/no: GM508624. Fully Satisfied |
5 March 2001 | Delivered on: 21 March 2001 Satisfied on: 23 December 2008 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/Hold property known as 3 altrincham rd,wilmslow. Fully Satisfied |
24 November 2000 | Delivered on: 15 December 2000 Satisfied on: 15 August 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2000 | Delivered on: 29 November 2000 Satisfied on: 2 February 2002 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: The property known as 15A bridgewater road, worsley, manchester M28 3JE. Fully Satisfied |
8 September 2000 | Delivered on: 19 September 2000 Satisfied on: 2 February 2002 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 property adjacent to 48 barnsfold road, hawk green, marple. Fully Satisfied |
14 July 2000 | Delivered on: 21 July 2000 Satisfied on: 20 April 2001 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 property at sandy lane stretford trafford greater manchester t/n LA317066, GM552748 (part) and GM114628. Fully Satisfied |
3 July 2000 | Delivered on: 15 July 2000 Satisfied on: 2 February 2002 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 141 mottram old road stalybridge - GM77569 & GM831452. Fully Satisfied |
26 June 2000 | Delivered on: 13 July 2000 Satisfied on: 20 April 2001 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 property k/a 116 lawton road alsager. Fully Satisfied |
25 January 2021 | Registered office address changed from 195 Fog Lane Manchester M20 6FJ to Suite 490, 3 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 25 January 2021 (1 page) |
---|---|
18 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page) |
12 October 2017 | Cessation of Grace Finegan as a person with significant control on 31 July 2017 (1 page) |
11 October 2017 | Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages) |
11 October 2017 | Notification of Arthur Finegan as a person with significant control on 31 July 2017 (2 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Satisfaction of charge 29 in full (1 page) |
3 February 2016 | Satisfaction of charge 29 in full (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 October 2014 | Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mr Arthur Finegan on 31 October 2013 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 March 2014 | Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Pembroke House 3 Altrincham Road Wilmslow Cheshire SK9 5ND on 11 March 2014 (1 page) |
22 October 2013 | Termination of appointment of Arthur Finegan as a secretary (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Arthur Finegan as a secretary (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
2 January 2013 | Purchase of own shares. (3 pages) |
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Arthur Finegan on 5 April 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (23 pages) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (23 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Appointment of Arthur Finegan as a secretary (3 pages) |
23 April 2010 | Appointment of Arthur Finegan as a director (3 pages) |
23 April 2010 | Appointment of Arthur Finegan as a secretary (3 pages) |
23 April 2010 | Appointment of Arthur Finegan as a director (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2009 | Termination of appointment of Richard Newman as a director (2 pages) |
23 November 2009 | Termination of appointment of Richard Newman as a director (2 pages) |
27 May 2009 | Appointment terminated director brian thomson (1 page) |
27 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director brian thomson (1 page) |
15 April 2009 | Appointment terminated director arthur finegan (1 page) |
15 April 2009 | Appointment terminated director arthur finegan (1 page) |
30 December 2008 | Appointment terminated secretary aileen hulme (1 page) |
30 December 2008 | Appointment terminated secretary aileen hulme (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / brian thomson / 06/12/2007 (1 page) |
2 April 2008 | Director's change of particulars / brian thomson / 06/12/2007 (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
26 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 29/03/06; full list of members (3 pages) |
29 March 2006 | Director's particulars changed (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | Company name changed pembroke properties LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed pembroke properties LIMITED\certificate issued on 12/07/05 (2 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (7 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Return made up to 29/03/03; full list of members
|
15 April 2003 | Return made up to 29/03/03; full list of members
|
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Director's particulars changed (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Particulars of mortgage/charge (11 pages) |
29 January 2002 | Particulars of mortgage/charge (11 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: pembroke house hawthorn st wilmslow cheshire SK9 5EH (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: pembroke house hawthorn st wilmslow cheshire SK9 5EH (1 page) |
3 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (7 pages) |
15 July 2000 | Particulars of mortgage/charge (7 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 29/03/99; full list of members; amend (6 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 29/03/99; full list of members; amend (6 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 29/03/99; full list of members (6 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary's particulars changed (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
17 November 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 September 1997 | Return made up to 29/03/96; full list of members; amend (6 pages) |
9 September 1997 | Return made up to 29/03/96; full list of members; amend (6 pages) |
29 August 1997 | Return made up to 29/03/97; full list of members (7 pages) |
29 August 1997 | Return made up to 29/03/97; full list of members (7 pages) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Location of register of members (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Location of register of directors' interests (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Location of register of members (1 page) |
20 August 1997 | Resolutions
|
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Location of register of directors' interests (1 page) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Director's particulars changed (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Return made up to 29/03/95; no change of members (6 pages) |
19 June 1995 | Return made up to 29/03/95; no change of members (6 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1994 | Resolutions
|
5 June 1994 | Resolutions
|
28 April 1988 | Company name changed pembroke homes LIMITED\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed pembroke homes LIMITED\certificate issued on 29/04/88 (2 pages) |
8 October 1973 | Incorporation (11 pages) |
8 October 1973 | Incorporation (11 pages) |