Company NameCapital Bank Property Investments (3) Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company Number02271271
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 9 months ago)
Previous NamesPassgrab Limited and NWS Property Investments (3) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed04 June 2012(23 years, 11 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Alexander Mercer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Correspondence AddressLlwyn-Y-Cyll
Lixwm
Holywell
Clwyd
CH8 8LY
Wales
Director NameRoy Littler
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleDeputy Managing Director
Correspondence Address3 The Paddock
Curzon Park
Chester
Cheshire
CH4 8AE
Wales
Director NameClaude Harry Bush
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address51 Church Croft
Dodleston
Chester
Cheshire
CH4 9NT
Wales
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameMr Anthony Joseph John Bochenski
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2000)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Bryn Offa Lane
Mold
Flintshire
CH7 6RQ
Wales
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales
Secretary NameMr Paul Gittins
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 11 months after company formation)
Appointment Duration12 years (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(12 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMr Alistair Linn Webster
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2006)
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NameEdward James Morrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2008)
RoleBanker
Correspondence Address50 Foresters Lea Crescent
Dunfermline
Fife
KY12 7TF
Scotland
Director NameMr Martin Kenneth Staples
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Douglas Drive
Crossford
Dunfermline
Fife
KY12 8PB
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address39 Craigleith Drive
Edinburgh
Midlothian
EH4 3JU
Scotland
Director NameAdrian Thomas Grace
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(19 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2009)
RoleManaging Director
Correspondence AddressCharterhall House Charterhall Drive
Chester
Cheshire
CH88 3AN
Wales
Director NameMr John Michael Morrissey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Judith Angela Holme
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameSteven David Russell Chessman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 28 February 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressTower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Michael John David Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJames Owen Trace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(22 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 March 2012)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Julian Alexander Pearce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor
Princess House 1 Suffolk Lane
London
Ec4r Oax
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(23 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(23 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(24 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameJoseph John Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2012(24 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(26 years, 3 months after company formation)
Appointment Duration4 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered AddressCawley House
Chester Business Park
Chester
CH4 9FB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,492
Net Worth-£8,395,385
Current Liabilities£9,589,697

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

19 June 1996Delivered on: 10 July 1996
Satisfied on: 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts in the banks books.
Fully Satisfied
20 February 1995Delivered on: 22 February 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
13 December 1994Delivered on: 23 December 1994
Satisfied on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due owing from "the principal debtors" (as defined in the schedule) or any of them to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company in the banks books. See the mortgage charge document for full details.
Fully Satisfied
12 August 1993Delivered on: 20 August 1993
Satisfied on: 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company in the banks books.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 November 2019Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 21 November 2019 (1 page)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 February 2018Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 24 November 2016 (2 pages)
18 November 2016Full accounts made up to 31 March 2016 (16 pages)
18 November 2016Full accounts made up to 31 March 2016 (16 pages)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
17 December 2014Full accounts made up to 31 March 2014 (20 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
4 January 2014Full accounts made up to 31 March 2013 (20 pages)
20 August 2013Termination of appointment of Julian Pearce as a director (1 page)
20 August 2013Termination of appointment of Julian Pearce as a director (1 page)
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for andrew wilson.
(5 pages)
14 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for andrew wilson.
(5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
11 January 2013Full accounts made up to 31 March 2012 (19 pages)
11 January 2013Full accounts made up to 31 March 2012 (19 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 14/02/2013.
(3 pages)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 14/02/2013.
(3 pages)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
13 July 2012Appointment of Joseph John Green as a director (2 pages)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Appointment of Joseph John Green as a director (2 pages)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
21 June 2012Termination of appointment of Paul Gittins as a secretary (1 page)
21 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 June 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Paul Gittins as a secretary (1 page)
14 March 2012Appointment of Mr Julian Alexander Pearce as a director (2 pages)
14 March 2012Appointment of Mr Julian Alexander Pearce as a director (2 pages)
13 March 2012Appointment of Mr Paul Ronayne Harries as a director (2 pages)
13 March 2012Termination of appointment of James Trace as a director (1 page)
13 March 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
13 March 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
13 March 2012Termination of appointment of Michael Griffiths as a director (1 page)
13 March 2012Termination of appointment of James Trace as a director (1 page)
13 March 2012Appointment of Mr Paul Ronayne Harries as a director (2 pages)
13 March 2012Termination of appointment of Michael Griffiths as a director (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
19 January 2012Termination of appointment of Judith Holme as a director (1 page)
19 January 2012Termination of appointment of Judith Holme as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
3 May 2011Appointment of Mr. Michael John David Griffiths as a director (2 pages)
28 April 2011Full accounts made up to 31 March 2010 (26 pages)
28 April 2011Full accounts made up to 31 March 2010 (26 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
18 April 2011Appointment of James Owen Trace as a director (2 pages)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 March 2011Termination of appointment of Steven Chessman as a director (1 page)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Appointment of Steven David Russell Chessman as a director (2 pages)
6 September 2010Termination of appointment of John Morrissey as a director (1 page)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
5 July 2010Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page)
16 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages)
11 May 2010Full accounts made up to 31 March 2009 (24 pages)
11 May 2010Full accounts made up to 31 March 2009 (24 pages)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page)
13 August 2009Director appointed john michael morrissey (1 page)
13 August 2009Appointment terminated director alistair webster (1 page)
13 August 2009Director appointed judith angela holme (1 page)
13 August 2009Director appointed judith angela holme (1 page)
13 August 2009Director appointed john michael morrissey (1 page)
13 August 2009Appointment terminated director stuart ballingall (1 page)
13 August 2009Appointment terminated director alistair webster (1 page)
13 August 2009Appointment terminated director stuart ballingall (1 page)
16 July 2009Auditor's resignation (2 pages)
16 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
7 July 2009Auditor's resignation (2 pages)
31 March 2009Full accounts made up to 31 March 2008 (27 pages)
31 March 2009Full accounts made up to 31 March 2008 (27 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 January 2009Appointment terminated director adrian grace (1 page)
19 January 2009Appointment terminated director adrian grace (1 page)
19 March 2008Director appointed adrian thomas grace (3 pages)
19 March 2008Director appointed adrian thomas grace (3 pages)
7 March 2008Appointment terminated director edward morrison (1 page)
7 March 2008Appointment terminated director edward morrison (1 page)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
7 February 2008Return made up to 01/02/08; full list of members (6 pages)
31 December 2007Full accounts made up to 31 March 2007 (21 pages)
31 December 2007Full accounts made up to 31 March 2007 (21 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (26 pages)
5 February 2007Full accounts made up to 31 March 2006 (26 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
14 September 2006Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
8 February 2006Return made up to 01/02/06; full list of members (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
15 February 2005Return made up to 01/02/05; full list of members (6 pages)
29 December 2004Full accounts made up to 31 March 2004 (21 pages)
29 December 2004Full accounts made up to 31 March 2004 (21 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
24 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (4 pages)
9 February 2004New director appointed (4 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
28 April 2003New director appointed (4 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
20 February 2003Return made up to 01/02/03; full list of members (5 pages)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
8 August 1999Secretary's particulars changed (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/02/99; full list of members (11 pages)
25 February 1999Return made up to 01/02/99; full list of members (11 pages)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
22 February 1999Location of register of members (1 page)
22 February 1999Location of debenture register (1 page)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
15 January 1999Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN (1 page)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
25 February 1998Return made up to 01/02/98; full list of members (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Company name changed nws property investments (3) lim ited\certificate issued on 01/09/97 (2 pages)
29 August 1997Company name changed nws property investments (3) lim ited\certificate issued on 01/09/97 (2 pages)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
19 August 1997Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Return made up to 01/02/97; full list of members (16 pages)
21 February 1997Return made up to 01/02/97; full list of members (16 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (5 pages)
10 July 1996Particulars of mortgage/charge (5 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
21 February 1996Return made up to 01/02/96; full list of members (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
29 October 1990Memorandum and Articles of Association (9 pages)
29 October 1990Memorandum and Articles of Association (9 pages)