Greenalls Avenue
Warrington
WA4 6HL
Director Name | Assura Cs Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 March 2021) |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mrs Jean Sample |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mr John Alexander Sample |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mrs Jean Sample |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Terence Ian Mundy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(15 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2001) |
Role | Developer |
Correspondence Address | 90 Southwood Gardens Newcastle Upon Tyne NE3 3BY |
Director Name | Mrs Jean Sample |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 September 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 39 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mrs Jean Gaye Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(17 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 The Lawns Whitburn Sunderland Tyne & Wear SR6 7JJ |
Director Name | Mr Paul Bryan Carroll |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Andrew Simon Darke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Ms Carolyn Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Jonathan Stewart Murphy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Director Name | Mr Spencer Adrian Kenyon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
Registered Address | The Brew House Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
5k at £1 | Assura Medical Centres LTD 73.53% Ordinary |
---|---|
1.8k at £1 | Assura Medical Centres LTD 26.47% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,784,276 |
Cash | £1,074 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 September 2013 | Delivered on: 27 September 2013 Satisfied on: 24 December 2015 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Various properties as noted within schedule 2 of the instrument evidencing the charge accompanying this form MR01.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
18 March 2013 | Delivered on: 27 March 2013 Satisfied on: 24 December 2015 Persons entitled: Aviva Public Private Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from each member of trinity medical properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the number of ordinary shares in trinity medical properties limited see image for full details. Fully Satisfied |
10 April 2008 | Delivered on: 11 April 2008 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of the medical centre albany road ansdell lytham st annes other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Fully Satisfied |
8 March 2006 | Delivered on: 16 March 2006 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a new street surgery 21 new street milnsbridge huddersfield including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures). See the mortgage charge document for full details. Fully Satisfied |
8 March 2006 | Delivered on: 9 March 2006 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Coporation Limited Classification: Deed of 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of property at freckleton primary care centre douglas drive freckleton preston lancashire. See the mortgage charge document for full details. Fully Satisfied |
15 December 2005 | Delivered on: 4 January 2006 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at christchurch radyr cardiff all buildings erections and fixtures and fixed plant and machinery all easements rights and licences appurtenant thereto. See the mortgage charge document for full details. Fully Satisfied |
10 October 2005 | Delivered on: 12 October 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of medical centre, jos lane, shepley, huddersfield other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Fully Satisfied |
19 September 2005 | Delivered on: 20 September 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited 'Trustee' Classification: Deed of 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: All the rights titles, benefits and interests present or future of the company to all moneys from time to time under the lease in respect of the medical centre sand street huddersfield. See the mortgage charge document for full details. Fully Satisfied |
18 July 2005 | Delivered on: 21 July 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All the rights titles benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of north house surgery, hope street, crook, county durham ("the lease"). See the mortgage charge document for full details. Fully Satisfied |
18 July 2005 | Delivered on: 20 July 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders Classification: Assignation of rents Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: All rights titles benefits and interests whether present or future including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). Fully Satisfied |
13 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All rights titles benefits and interests of the compant to all moneys under the lease in respect of the medical centre newton lane sportborough doncaster. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 6 May 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of park house surgery,station road,lanchester,county durham. See the mortgage charge document for full details. Fully Satisfied |
25 April 2005 | Delivered on: 6 May 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000) 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: Park house surgery station road lanchester county durham including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
16 February 2005 | Delivered on: 31 March 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation as Trustee for Itself and Other Lenders Classification: A standard security which was presented for registration in scotland on 17 march 2005 and Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: All and whole the subjects known as and forming spotland lodge, 34 portland road kilmarnock. See the mortgage charge document for full details. Fully Satisfied |
24 February 2005 | Delivered on: 8 March 2005 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All moneys owing or incurred under the lease in respect of lawrence house medical centre falsgrove road scarborough north yorkshire. See the mortgage charge document for full details. Fully Satisfied |
4 November 2004 | Delivered on: 4 December 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Other Lenders (Thetrustee) Classification: A standard security which was presented for registration in scotland on the 24TH november 2004 and Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: That area of ground lying on the north side of floors street johnstone t/no REN37415 together with the buildings and erections and all walls and fences. See the mortgage charge document for full details. Fully Satisfied |
3 November 2004 | Delivered on: 11 November 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed supplemental to a deed of legal charge dated 7 june 2000 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: Freckleton health centre douglas drive fylde lancashire together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details. Fully Satisfied |
14 October 2004 | Delivered on: 28 October 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000) 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: Land on the south east side of chapel street willington, land on the west side of chapel street willington, and land on the south side of railway terrace willington together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee. Fully Satisfied |
15 September 2004 | Delivered on: 23 September 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deec (being supplemental to a deed of legal charge dated 7 june 2000) 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: Medical centre and pharmacy huddersfield road kirkburton huddersfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All moneys deposited with the trustees. Fully Satisfied |
18 August 2004 | Delivered on: 20 August 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All rights titles benefits and interests to all moneys due under the lease in respect of leyburn medical practice brentwood leyburn north yorkshire. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 18 August 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000) 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: Medical centre albany road andsdell lytham st annes together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
12 July 2004 | Delivered on: 23 July 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 7 june 2000) 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 medical centre jos lane shepley huddersfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
21 May 2004 | Delivered on: 27 May 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed to a legal charge dated 7 june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property coundon medical centre victoria lane coundon bishop auckland t/no DU265135 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all monies deposited on the terms set out in schedule 6 to the principal deed. Fully Satisfied |
21 April 2004 | Delivered on: 23 April 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of the medical centre luke street trimdon colliery. Fully Satisfied |
21 April 2004 | Delivered on: 22 April 2004 Satisfied on: 16 October 2013 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (1 page) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 March 2019 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to The Brew House Greenalls Avenue Warrington WA4 6HL (1 page) |
29 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
25 January 2018 | Cessation of Assura Medical Centres Limited as a person with significant control on 12 January 2018 (1 page) |
25 January 2018 | Notification of Assura Management Services Limited as a person with significant control on 12 January 2018 (2 pages) |
22 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
22 January 2018 | Resolutions
|
22 January 2018 | Statement by Directors (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
22 January 2018 | Statement by Directors (1 page) |
22 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
10 January 2018 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page) |
30 October 2017 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL (1 page) |
21 March 2017 | Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL (1 page) |
2 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
2 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
30 September 2016 | Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages) |
21 January 2016 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages) |
24 December 2015 | Satisfaction of charge 018949510047 in full (4 pages) |
24 December 2015 | Satisfaction of charge 46 in full (4 pages) |
24 December 2015 | Satisfaction of charge 018949510047 in full (4 pages) |
24 December 2015 | Satisfaction of charge 21 in full (4 pages) |
24 December 2015 | Satisfaction of charge 46 in full (4 pages) |
24 December 2015 | Satisfaction of charge 21 in full (4 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Orla Ball as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Resolutions
|
27 January 2015 | Memorandum and Articles of Association (6 pages) |
27 January 2015 | Memorandum and Articles of Association (6 pages) |
27 January 2015 | Resolutions
|
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
8 January 2015 | Director's details changed for Assura Limited on 16 December 2014 (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
3 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 October 2013 | Satisfaction of charge 41 in full (4 pages) |
16 October 2013 | Satisfaction of charge 6 in full (4 pages) |
16 October 2013 | Satisfaction of charge 25 in full (4 pages) |
16 October 2013 | Satisfaction of charge 22 in full (4 pages) |
16 October 2013 | Satisfaction of charge 12 in full (4 pages) |
16 October 2013 | Satisfaction of charge 9 in full (4 pages) |
16 October 2013 | Satisfaction of charge 19 in full (4 pages) |
16 October 2013 | Satisfaction of charge 45 in full (4 pages) |
16 October 2013 | Satisfaction of charge 42 in full (4 pages) |
16 October 2013 | Satisfaction of charge 11 in full (4 pages) |
16 October 2013 | Satisfaction of charge 12 in full (4 pages) |
16 October 2013 | Satisfaction of charge 22 in full (4 pages) |
16 October 2013 | Satisfaction of charge 39 in full (4 pages) |
16 October 2013 | Satisfaction of charge 10 in full (4 pages) |
16 October 2013 | Satisfaction of charge 11 in full (4 pages) |
16 October 2013 | Satisfaction of charge 13 in full (4 pages) |
16 October 2013 | Satisfaction of charge 20 in full (4 pages) |
16 October 2013 | Satisfaction of charge 40 in full (4 pages) |
16 October 2013 | Satisfaction of charge 45 in full (4 pages) |
16 October 2013 | Satisfaction of charge 33 in full (4 pages) |
16 October 2013 | Satisfaction of charge 1 in full (4 pages) |
16 October 2013 | Satisfaction of charge 9 in full (4 pages) |
16 October 2013 | Satisfaction of charge 23 in full (4 pages) |
16 October 2013 | Satisfaction of charge 34 in full (4 pages) |
16 October 2013 | Satisfaction of charge 8 in full (4 pages) |
16 October 2013 | Satisfaction of charge 29 in full (4 pages) |
16 October 2013 | Satisfaction of charge 40 in full (4 pages) |
16 October 2013 | Satisfaction of charge 2 in full (4 pages) |
16 October 2013 | Satisfaction of charge 27 in full (4 pages) |
16 October 2013 | Satisfaction of charge 42 in full (4 pages) |
16 October 2013 | Satisfaction of charge 2 in full (4 pages) |
16 October 2013 | Satisfaction of charge 41 in full (4 pages) |
16 October 2013 | Satisfaction of charge 36 in full (4 pages) |
16 October 2013 | Satisfaction of charge 34 in full (4 pages) |
16 October 2013 | Satisfaction of charge 3 in full (4 pages) |
16 October 2013 | Satisfaction of charge 18 in full (4 pages) |
16 October 2013 | Satisfaction of charge 7 in full (4 pages) |
16 October 2013 | Satisfaction of charge 33 in full (4 pages) |
16 October 2013 | Satisfaction of charge 30 in full (4 pages) |
16 October 2013 | Satisfaction of charge 44 in full (4 pages) |
16 October 2013 | Satisfaction of charge 24 in full (4 pages) |
16 October 2013 | Satisfaction of charge 14 in full (4 pages) |
16 October 2013 | Satisfaction of charge 5 in full (4 pages) |
16 October 2013 | Satisfaction of charge 10 in full (4 pages) |
16 October 2013 | Satisfaction of charge 25 in full (4 pages) |
16 October 2013 | Satisfaction of charge 35 in full (4 pages) |
16 October 2013 | Satisfaction of charge 19 in full (4 pages) |
16 October 2013 | Satisfaction of charge 44 in full (4 pages) |
16 October 2013 | Satisfaction of charge 14 in full (4 pages) |
16 October 2013 | Satisfaction of charge 37 in full (4 pages) |
16 October 2013 | Satisfaction of charge 15 in full (4 pages) |
16 October 2013 | Satisfaction of charge 7 in full (4 pages) |
16 October 2013 | Satisfaction of charge 38 in full (4 pages) |
16 October 2013 | Satisfaction of charge 37 in full (4 pages) |
16 October 2013 | Satisfaction of charge 20 in full (4 pages) |
16 October 2013 | Satisfaction of charge 18 in full (4 pages) |
16 October 2013 | Satisfaction of charge 1 in full (4 pages) |
16 October 2013 | Satisfaction of charge 16 in full (4 pages) |
16 October 2013 | Satisfaction of charge 4 in full (4 pages) |
16 October 2013 | Satisfaction of charge 15 in full (4 pages) |
16 October 2013 | Satisfaction of charge 3 in full (4 pages) |
16 October 2013 | Satisfaction of charge 32 in full (4 pages) |
16 October 2013 | Satisfaction of charge 16 in full (4 pages) |
16 October 2013 | Satisfaction of charge 6 in full (4 pages) |
16 October 2013 | Satisfaction of charge 31 in full (4 pages) |
16 October 2013 | Satisfaction of charge 43 in full (4 pages) |
16 October 2013 | Satisfaction of charge 43 in full (4 pages) |
16 October 2013 | Satisfaction of charge 39 in full (4 pages) |
16 October 2013 | Satisfaction of charge 13 in full (4 pages) |
16 October 2013 | Satisfaction of charge 8 in full (4 pages) |
16 October 2013 | Satisfaction of charge 26 in full (4 pages) |
16 October 2013 | Satisfaction of charge 5 in full (4 pages) |
16 October 2013 | Satisfaction of charge 24 in full (4 pages) |
16 October 2013 | Satisfaction of charge 38 in full (4 pages) |
16 October 2013 | Satisfaction of charge 30 in full (4 pages) |
16 October 2013 | Satisfaction of charge 26 in full (4 pages) |
16 October 2013 | Satisfaction of charge 27 in full (4 pages) |
16 October 2013 | Satisfaction of charge 31 in full (4 pages) |
16 October 2013 | Satisfaction of charge 23 in full (4 pages) |
16 October 2013 | Satisfaction of charge 4 in full (4 pages) |
16 October 2013 | Satisfaction of charge 36 in full (4 pages) |
16 October 2013 | Satisfaction of charge 32 in full (4 pages) |
16 October 2013 | Satisfaction of charge 35 in full (4 pages) |
16 October 2013 | Satisfaction of charge 29 in full (4 pages) |
30 September 2013 | Appointment of Mr Paul Bryan Carroll as a director (2 pages) |
30 September 2013 | Appointment of Mr Paul Bryan Carroll as a director (2 pages) |
27 September 2013 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE on 27 September 2013 (1 page) |
27 September 2013 | Appointment of Assura Limited as a director (2 pages) |
27 September 2013 | Appointment of Assura Limited as a director (2 pages) |
27 September 2013 | Termination of appointment of John Sample as a director (1 page) |
27 September 2013 | Termination of appointment of Jean Graham as a director (1 page) |
27 September 2013 | Appointment of Andrew Simon Darke as a director (2 pages) |
27 September 2013 | Termination of appointment of Jean Sample as a secretary (1 page) |
27 September 2013 | Appointment of Mrs Carolyn Jones as a director (2 pages) |
27 September 2013 | Termination of appointment of Jean Sample as a director (1 page) |
27 September 2013 | Termination of appointment of John Sample as a director (1 page) |
27 September 2013 | Termination of appointment of Jean Sample as a secretary (1 page) |
27 September 2013 | Termination of appointment of Jean Graham as a director (1 page) |
27 September 2013 | Termination of appointment of Jean Sample as a director (1 page) |
27 September 2013 | Appointment of Mr Jonathan Stewart Murphy as a director (2 pages) |
27 September 2013 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland Tyne & Wear SR1 1EE on 27 September 2013 (1 page) |
27 September 2013 | Appointment of Mrs Carolyn Jones as a director (2 pages) |
27 September 2013 | Registration of charge 018949510047 (81 pages) |
27 September 2013 | Appointment of Andrew Simon Darke as a director (2 pages) |
27 September 2013 | Registration of charge 018949510047 (81 pages) |
27 September 2013 | Appointment of Mr Jonathan Stewart Murphy as a director (2 pages) |
12 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Director's details changed for Jean Gaye Graham on 20 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Director's details changed for Jean Gaye Graham on 20 March 2013 (2 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for Jean Gaye Graham on 20 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Jean Gaye Graham on 20 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
9 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 June 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 April 2008 | Duplicate mortgage certificatecharge no:45 (3 pages) |
24 April 2008 | Duplicate mortgage certificatecharge no:45 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (6 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Ad 22/03/06--------- £ si 1800@1=1800 £ ic 5000/6800 (2 pages) |
31 March 2006 | Ad 22/03/06--------- £ si 1800@1=1800 £ ic 5000/6800 (2 pages) |
31 March 2006 | Resolutions
|
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Company name changed trinity medical properties limit ed\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed trinity medical properties limit ed\certificate issued on 16/02/06 (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
12 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
31 March 2005 | Particulars of mortgage/charge (6 pages) |
31 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Return made up to 20/03/04; full list of members; amend (8 pages) |
7 January 2005 | Return made up to 20/03/04; full list of members; amend (8 pages) |
4 December 2004 | Particulars of mortgage/charge (6 pages) |
4 December 2004 | Particulars of mortgage/charge (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
3 April 2004 | Return made up to 20/03/04; full list of members (8 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Ad 24/07/03--------- £ si 4900@1=4900 £ ic 100/5000 (3 pages) |
22 August 2003 | Particulars of contract relating to shares (4 pages) |
22 August 2003 | Ad 24/07/03--------- £ si 4900@1=4900 £ ic 100/5000 (3 pages) |
22 August 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 December 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 2002 | Ad 28/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 7 beach road south shields tyne and wear NE33 2QR (1 page) |
6 November 2002 | Particulars of mortgage/charge (7 pages) |
6 November 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
25 November 1998 | Memorandum and Articles of Association (8 pages) |
25 November 1998 | Memorandum and Articles of Association (8 pages) |
10 November 1998 | £ nc 100/150000 28/10/98 (1 page) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 100/150000 28/10/98 (1 page) |
20 August 1998 | Company name changed sample management company limite d\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed sample management company limite d\certificate issued on 21/08/98 (2 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
3 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 October 1991 | Compulsory strike-off action has been discontinued (1 page) |
7 October 1991 | Compulsory strike-off action has been discontinued (1 page) |
20 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1991 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1987 | Company name changed centenary house management (sout h shields) LIMITED\certificate issued on 27/03/87 (2 pages) |
27 March 1987 | Company name changed centenary house management (sout h shields) LIMITED\certificate issued on 27/03/87 (2 pages) |
19 March 1987 | Resolutions
|
19 March 1987 | Resolutions
|
13 March 1985 | Incorporation (13 pages) |
13 March 1985 | Incorporation (13 pages) |