Prenton
Merseyside
CH43 6XE
Wales
Director Name | Iolanda Maria Roma Cottrell |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 35 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Roy Thomas Edwin Atkins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Charlton Court Brancote Road Prenton Merseyside CH43 6XE Wales |
Director Name | Ronald Michael Hughes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 1998(24 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Graham Moreton |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 13 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Miss Dorothy Taylor |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(25 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Pensioner |
Country of Residence | England |
Correspondence Address | 5 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Malcolm Simpson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2000(26 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Officer HM Forces |
Country of Residence | England |
Correspondence Address | 33 Charlton Court Brawcote Road Oxton Birkenhead Merseyside CH43 6XE Wales |
Director Name | Viviane Marie-Louise Guest |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(29 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 6 Charlton Court Brancote Road Prenton Merseyside CH43 6XE Wales |
Director Name | Mr John Hudson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Jane Marie Mathieson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Cerys Lindsay Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Christine Hudson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr Elmore Davies |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Audrey Collard |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr Anthony John Bergman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Lifting Superintendant |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Margaret Georgina Byrne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Pamela Birch |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr Paul Saville |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr Alan Nigel Eric Davies |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Lesley Jane Antonelos |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(50 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mrs Jean Anderson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 January 2005) |
Role | Retired |
Correspondence Address | 22 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Mrs Mabel Ivy Band |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1993) |
Role | Retired |
Correspondence Address | 7 Charlton Court Birkenhead Merseyside L43 6XE |
Director Name | Miss Mabel Vivien Bramley |
---|---|
Date of Birth | June 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 March 2007) |
Role | Retired |
Correspondence Address | 29 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Mrs Marjorie Estelle Bridson |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 26 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Mrs Ethel Elizabeth Brighouse |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2001) |
Role | Retired |
Correspondence Address | 11 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Mrs Myra Isobel Campbell |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 21 July 2005) |
Role | Retired |
Correspondence Address | 9 Charlton Court Prenton Merseyside CH43 6XE Wales |
Director Name | Mrs Betty Capper |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 13 August 2004) |
Role | Retired |
Correspondence Address | 1 Charlton Court Prenton Merseyside CH43 6XE Wales |
Secretary Name | Mr Raymond John Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 9 Baskervyle Road Heswall Wirral Merseyside L60 8NJ |
Director Name | Mr Christopher Band |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wexford Close Prenton Merseyside CH43 9TH Wales |
Secretary Name | Mr John Rodney Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2007) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blundell Drive Southport Merseyside PR8 4RE |
Secretary Name | Miss Julia Ann Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2009) |
Role | Finance Manager |
Correspondence Address | 10a Hoghton Street Southport Merseyside PR9 0TF |
Director Name | Mr Stephen John Bretherton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Director Name | Mr Graham John Atherton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 July 2022) |
Role | Vice President Of Beauty / Imagine Instore |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2009(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2009) |
Correspondence Address | 161 New Union Street Coventry West Midlands CV1 2PL |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2013) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd 4th Floor Victoria Avenue Southend On Sea Essex SS2 6DF |
Registered Address | Sherlock Property Services Sherlock House Manor Road Wallasey Wirral CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Christine Elizabeth Hudson & John Hudson 5.56% Ordinary |
---|---|
2 at £1 | Elmore Davies 5.56% Ordinary |
2 at £1 | Mrs M.g. Byrne 5.56% Ordinary |
- | OTHER 36.11% - |
1 at £1 | Barbara Herbert 2.78% Ordinary |
1 at £1 | Executors Of D. Evans 2.78% Ordinary |
1 at £1 | Graham Atherton 2.78% Ordinary |
1 at £1 | Jacqueline Anne Samuell 2.78% Ordinary |
1 at £1 | Mr D.t. Jones & Mrs D.t. Jones 2.78% Ordinary |
1 at £1 | Mr Graham Moreton 2.78% Ordinary |
1 at £1 | Mr H.a. Rotheram & Mrs H.a. Rotheram 2.78% Ordinary |
1 at £1 | Mr Malcolm Simpson & Mrs M. Simpson 2.78% Ordinary |
1 at £1 | Mr Ronald Michael Hughes & Mrs R. Hughes 2.78% Ordinary |
1 at £1 | Mr Roy Thomas Edwin Atkins & Mrs R. Atkins 2.78% Ordinary |
1 at £1 | Mrs A. Roberts 2.78% Ordinary |
1 at £1 | Mrs Iolanda Maria Roma Cottrell 2.78% Ordinary |
1 at £1 | Mrs Marjorie Estelle Bridson 2.78% Ordinary |
1 at £1 | Mrs Maureen Veronica Simms 2.78% Ordinary |
1 at £1 | Mrs Patricia Thomas 2.78% Ordinary |
1 at £1 | R.j. Garnell & Garnell 2.78% Ordinary |
1 at £1 | Trustee Of N.e.a. Renner 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,236 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
19 February 1974 | Delivered on: 2 March 1974 Persons entitled: The Builders & General Mortgage Co. LTD. Classification: Charge Secured details: All monies due or to become due from anthony construction LTD to the chargee on any account whatseoever. Secured by two charges dated 26-1-73 and 3-10-73. Particulars: Charlton court brancore rd oxton birkenhead. Outstanding |
---|
15 November 2023 | Termination of appointment of Maureen Veronica Simms as a director on 15 November 2023 (1 page) |
---|---|
15 November 2023 | Termination of appointment of Margret Rose Stanley as a director on 15 November 2023 (1 page) |
11 August 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (7 pages) |
22 July 2022 | Confirmation statement made on 21 July 2022 with updates (7 pages) |
21 July 2022 | Termination of appointment of Graham John Atherton as a director on 21 July 2022 (1 page) |
25 May 2022 | Termination of appointment of Christopher James Mcquarrie as a director on 25 May 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
2 February 2021 | Termination of appointment of Barbara Herbert as a director on 1 February 2021 (1 page) |
30 October 2020 | Termination of appointment of Ann Josephine Roberts as a director on 29 October 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with updates (7 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
16 January 2019 | Termination of appointment of Harold Arthur Rotheram as a director on 10 January 2019 (1 page) |
31 July 2018 | Confirmation statement made on 21 July 2018 with updates (7 pages) |
28 June 2018 | Termination of appointment of Marjorie Estelle Bridson as a director on 26 June 2018 (1 page) |
28 March 2018 | Appointment of Mr Alan Nigel Eric Davies as a director on 28 March 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 March 2018 | Termination of appointment of Muriel Christine Davies as a director on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Stephen John Bretherton as a director on 9 March 2018 (1 page) |
8 February 2018 | Appointment of Ms Margret Rose Stanley as a director on 8 February 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 August 2017 | Appointment of Mr Paul Saville as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Paul Saville as a director on 14 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Robert George Parker as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Robert George Parker as a director on 19 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
26 July 2017 | Confirmation statement made on 21 July 2017 with updates (7 pages) |
12 May 2017 | Appointment of Mrs Pamela Birch as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Pamela Birch as a director on 12 May 2017 (2 pages) |
6 February 2017 | Appointment of Mrs Margaret Georgina Byrne as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Anthony Bergman as a director on 3 February 2017 (2 pages) |
6 February 2017 | Appointment of Mrs Margaret Georgina Byrne as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Anthony Bergman as a director on 3 February 2017 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
25 May 2016 | Appointment of Mr Graham John Atherton as a director on 1 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Graham John Atherton as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Muriel Christine Davies as a director on 1 May 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Muriel Christine Davies as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Robert George Parker as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Cerys Lindsay Jones as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Robert George Parker as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Elmore Davies as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Cerys Lindsay Jones as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Elmore Davies as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Jane Marie Mathieson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Christine Hudson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Jane Marie Mathieson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Hudson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Christine Hudson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Audrey Collard as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mr John Hudson as a director on 1 May 2016 (2 pages) |
13 May 2016 | Appointment of Mrs Audrey Collard as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen John Bretherton as a director on 1 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Stephen John Bretherton as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Harold Arthur Rotheram as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Ann Josephine Roberts as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Harold Arthur Rotheram as a director on 1 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Ann Josephine Roberts as a director on 1 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Jacqueline Anne Samuell as a director on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of David Roy Samuell as a director on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Jacqueline Anne Samuell as a director on 1 May 2016 (1 page) |
6 May 2016 | Termination of appointment of David Roy Samuell as a director on 1 May 2016 (1 page) |
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Leonard Owen Kirkham as a director on 1 June 2015 (1 page) |
22 April 2015 | Termination of appointment of Robert Stuart Roberts as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Leonard Kirkham as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Robert Stuart Roberts as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Leonard Kirkham as a director on 22 April 2014 (2 pages) |
22 April 2015 | Appointment of Mr Leonard Kirkham as a director on 22 April 2014 (2 pages) |
22 April 2015 | Appointment of Mr Leonard Kirkham as a director on 22 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Elmore Davies as a director on 23 October 2013 (1 page) |
21 April 2015 | Termination of appointment of Elmore Davies as a director on 23 October 2013 (1 page) |
16 April 2015 | Termination of appointment of Charles Frederick Gough as a director on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Charles Frederick Gough as a director on 16 April 2015 (1 page) |
22 August 2014 | Director's details changed for David Roy Samuell on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ronald Michael Hughes on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Graham Moreton on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Barbara Herbert as a director on 21 July 2011 (2 pages) |
22 August 2014 | Director's details changed for Robert Stuart Roberts on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Iolanda Maria Roma Cottrell on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Christopher James Mcquarrie on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Patricia Thomas on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Patricia Thomas on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Graham Moreton on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Christopher James Mcquarrie on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Jacqueline Anne Westacott on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Marjorie Estelle Bridson on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Maureen Veronica Simms on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page) |
22 August 2014 | Director's details changed for Miss Dorothy Taylor on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Malcolm Simpson on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Susan Anne Lamb as a director on 21 September 2010 (1 page) |
22 August 2014 | Termination of appointment of Lilian Constance Spreadbury as a director on 12 May 2014 (1 page) |
22 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Charles Frederick Gough on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Robert Stuart Roberts on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Elmore Davies on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Roy Thomas Edwin Atkins on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ronald Michael Hughes on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Malcolm Simpson on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Leonard Owen Kirkham on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page) |
22 August 2014 | Termination of appointment of Susan Anne Lamb as a director on 21 September 2010 (1 page) |
22 August 2014 | Director's details changed for Iolanda Maria Roma Cottrell on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Barbara Joan Waddington as a director on 9 October 2013 (1 page) |
22 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Mrs Barbara Herbert as a director on 21 July 2011 (2 pages) |
22 August 2014 | Director's details changed for Mr Charles Frederick Gough on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Viviane Marie-Louise Guest on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Leonard Owen Kirkham on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Viviane Marie-Louise Guest on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Roy Thomas Edwin Atkins on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mrs Marjorie Estelle Bridson on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for David Roy Samuell on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Maureen Veronica Simms on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Lilian Constance Spreadbury as a director on 12 May 2014 (1 page) |
22 August 2014 | Director's details changed for Miss Dorothy Taylor on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Jacqueline Anne Westacott on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Elmore Davies on 22 August 2014 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 July 2013 | Director's details changed for Jacqueline Anne Westacott on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Miss Barbara Joan Waddington on 23 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Director's details changed for Jacqueline Anne Westacott on 23 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Miss Barbara Joan Waddington on 23 July 2013 (2 pages) |
2 April 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
2 April 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
2 April 2013 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2 April 2013 (1 page) |
29 January 2013 | Director's details changed for Elmore Davies on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Elmore Davies on 29 January 2013 (2 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (26 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (26 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 9 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (26 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (26 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Termination of appointment of Charles Mitchell as a director (1 page) |
7 March 2011 | Termination of appointment of Francis Denye as a director (1 page) |
7 March 2011 | Termination of appointment of Charles Mitchell as a director (1 page) |
7 March 2011 | Termination of appointment of Francis Denye as a director (1 page) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (28 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (28 pages) |
9 August 2010 | Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for David Roy Samuell on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for David Roy Samuell on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for David Roy Samuell on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacqueline Anne Westacott on 9 August 2010 (2 pages) |
7 July 2010 | Appointment of a director (3 pages) |
7 July 2010 | Appointment of a director (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
12 December 2009 | Appointment of Cosec Management Services Limited as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
12 December 2009 | Termination of appointment of Countrywide Property Management as a secretary (1 page) |
12 December 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 12 December 2009 (2 pages) |
12 December 2009 | Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 12 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (24 pages) |
19 August 2009 | Return made up to 21/07/09; full list of members (24 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Location of register of members (1 page) |
27 July 2009 | Appointment terminated secretary julia ryder (1 page) |
27 July 2009 | Secretary's change of particulars / countrywide property management / 27/07/2009 (1 page) |
27 July 2009 | Secretary's change of particulars / countrywide property management / 27/07/2009 (1 page) |
27 July 2009 | Appointment terminated secretary julia ryder (1 page) |
24 July 2009 | Director appointed robert stuart roberts (2 pages) |
24 July 2009 | Director appointed robert stuart roberts (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
1 September 2008 | Return made up to 21/07/08; full list of members (24 pages) |
1 September 2008 | Return made up to 21/07/08; full list of members (24 pages) |
29 August 2008 | Appointment terminated director harold rotherham (1 page) |
29 August 2008 | Appointment terminated director harold rotherham (1 page) |
29 August 2008 | Director's change of particulars / elmore davies / 28/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / julia ryder / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / elmore davies / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / susan lamb / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / susan lamb / 28/08/2008 (1 page) |
29 August 2008 | Secretary's change of particulars / julia ryder / 28/08/2008 (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: ashurst 17 duke street, formby liverpool merseyside L37 4AN (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: ashurst 17 duke street, formby liverpool merseyside L37 4AN (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 21/07/07; full list of members (19 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Return made up to 21/07/07; full list of members (19 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
15 August 2006 | Return made up to 21/07/06; change of members (20 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 21/07/06; change of members (20 pages) |
15 August 2006 | Director resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 21/07/05; change of members (20 pages) |
26 August 2005 | Return made up to 21/07/05; change of members (20 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (21 pages) |
26 July 2004 | Return made up to 21/07/04; full list of members (21 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
29 August 2003 | Return made up to 21/07/03; change of members (20 pages) |
29 August 2003 | Return made up to 21/07/03; change of members (20 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
20 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
20 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
1 August 2002 | Return made up to 21/07/02; no change of members
|
1 August 2002 | Return made up to 21/07/02; no change of members
|
15 February 2002 | Return made up to 21/07/01; full list of members
|
15 February 2002 | Return made up to 21/07/01; full list of members
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
8 July 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
21 September 2000 | Return made up to 21/07/00; change of members
|
21 September 2000 | Return made up to 21/07/00; change of members
|
4 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 51/53 wallasey road wallasey merseyside L45 4NN (1 page) |
8 September 1999 | Return made up to 21/07/99; change of members (16 pages) |
8 September 1999 | Return made up to 21/07/99; change of members (16 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 51/53 wallasey road wallasey merseyside L45 4NN (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
31 December 1998 | Secretary's particulars changed (1 page) |
31 December 1998 | Secretary's particulars changed (1 page) |
25 November 1998 | Return made up to 21/07/98; full list of members
|
25 November 1998 | Return made up to 21/07/98; full list of members
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
8 October 1997 | Return made up to 21/07/97; full list of members (16 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 21/07/97; full list of members (16 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
29 September 1997 | Accounts for a small company made up to 31 January 1997 (2 pages) |
23 September 1996 | Return made up to 21/07/96; full list of members
|
23 September 1996 | Return made up to 21/07/96; full list of members
|
26 March 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
18 September 1995 | Return made up to 21/07/95; no change of members (16 pages) |
18 September 1995 | Return made up to 21/07/95; no change of members (16 pages) |
11 December 1973 | Incorporation (19 pages) |
11 December 1973 | Incorporation (19 pages) |