Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Current |
Appointed | 27 October 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr Darren Warburton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 1993) |
Role | Solicitor |
Correspondence Address | 11 St Jamess Square Manchester Greater Manchester M2 6DR |
Director Name | Ms Caroline Norcliffe McCubbin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 1993) |
Role | Trainee Solicitor |
Correspondence Address | 11 St Jamess Square Manchester Greater Manchester M2 6DR |
Secretary Name | Mr Darren Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 1993) |
Role | Solicitor |
Correspondence Address | 11 St Jamess Square Manchester Greater Manchester M2 6DR |
Director Name | Charles Watkin Topham |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 10 Breckland Drive Heaton Bolton Lancashire BL1 5ES |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr David James Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Robert Keith McCormack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Road Rainford St Helens Merseyside WA11 7QR |
Director Name | James Julian Bradbury |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | The Conifers 3a Chester Road Holmes Chapel Crewe Cheshire CW4 7BH |
Secretary Name | Mr John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Jordan Street Manchester M15 4PY |
Director Name | Corin Elizabeth Buckley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mole Barn Holme Lane Halton East Skipton North Yorkshire BD23 6EH |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.northpointdevelopments.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2363223 |
Telephone region | Manchester |
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £394,000 |
Gross Profit | -£1,171,000 |
Net Worth | £7,000 |
Cash | £1,339,000 |
Current Liabilities | £11,329,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
9 December 2010 | Delivered on: 15 December 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the interest in the lease of that area of land k/a area 4 and also k/a 'barracks c' forthside, stirling t/no STG58400. Fully Satisfied |
---|---|
9 December 2010 | Delivered on: 15 December 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the interest in the lease of that area of land k/a area 6 and also k/a 'barracks e' forthside, stirling t/no STG58395. Fully Satisfied |
9 December 2010 | Delivered on: 15 December 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the interest in the lease of that area of land k/a area 5 and also k/a 'barracks d' forthside, stirling t/no STG58396. Fully Satisfied |
25 April 2007 | Delivered on: 3 August 2007 Satisfied on: 29 November 2013 Persons entitled: National Australia Bank Limited Classification: Standard security presented for registration in scotland on 25 july 2007 and 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: Area 1 cinema/barracks development forthside. Fully Satisfied |
25 April 2007 | Delivered on: 3 August 2007 Satisfied on: 29 November 2013 Persons entitled: National Australia Bank Limited Classification: Standard security presented for registration in scotland on 25 july 2007 and 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: Area 6 cinema/barracks development forthside. Fully Satisfied |
25 April 2007 | Delivered on: 3 August 2007 Satisfied on: 29 November 2013 Persons entitled: National Australia Bank Limited Classification: Standard security presented for registration in scotland on 25 july 2007 and 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: Area 3 cinema/barracks development forthside. Fully Satisfied |
25 April 2007 | Delivered on: 3 August 2007 Satisfied on: 29 November 2013 Persons entitled: National Australia Bank Limited Classification: Standard security presented for registration in scotland on 25 july 2007 and 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: Area 4 cinema/barracks development forthside. Fully Satisfied |
25 April 2007 | Delivered on: 3 August 2007 Satisfied on: 29 November 2013 Persons entitled: National Australia Bank Limited Classification: Standard security presented for registration in scotland on 25 july 2007 and 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: Area 5 cinema/barracks development forthside. Fully Satisfied |
20 April 2012 | Delivered on: 26 April 2012 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 December 2010 | Delivered on: 15 December 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the interest in the lease of that area of land k/a area 1, forthside, stirling t/no STG58403. Fully Satisfied |
9 December 2010 | Delivered on: 15 December 2010 Satisfied on: 26 August 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the interest in the lease of that area of land k/a area 3 and also k/a 'barracks b' forthside, stirling t/no STG58401. Fully Satisfied |
29 November 2013 | Delivered on: 4 December 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2004 | Delivered on: 24 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10822488 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 October 2020 | Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
20 November 2017 | Termination of appointment of Bradley David Cassels as a director on 25 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Bradley David Cassels as a director on 25 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 December 2016 | Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Matthew Simon Weiner as a director on 12 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
26 August 2015 | Satisfaction of charge 9 in full (1 page) |
26 August 2015 | Satisfaction of charge 7 in full (1 page) |
26 August 2015 | Satisfaction of charge 7 in full (1 page) |
26 August 2015 | Satisfaction of charge 11 in full (1 page) |
26 August 2015 | Satisfaction of charge 12 in full (1 page) |
26 August 2015 | Satisfaction of charge 10 in full (1 page) |
26 August 2015 | Satisfaction of charge 10 in full (1 page) |
26 August 2015 | Satisfaction of charge 11 in full (1 page) |
26 August 2015 | Satisfaction of charge 9 in full (1 page) |
26 August 2015 | Satisfaction of charge 8 in full (1 page) |
26 August 2015 | Satisfaction of charge 8 in full (1 page) |
26 August 2015 | Satisfaction of charge 12 in full (1 page) |
6 January 2015 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 March 2014 | Company name changed C.T.P. property holdings LIMITED\certificate issued on 12/03/14
|
12 March 2014 | Company name changed C.T.P. property holdings LIMITED\certificate issued on 12/03/14
|
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 December 2013 | Registration of charge 027812360013 (17 pages) |
4 December 2013 | Registration of charge 027812360013 (17 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 November 2013 | Satisfaction of charge 2 in full (4 pages) |
29 November 2013 | Satisfaction of charge 4 in full (4 pages) |
29 November 2013 | Satisfaction of charge 4 in full (4 pages) |
29 November 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (17 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr Guy Illingworth on 31 December 2010 (2 pages) |
4 January 2012 | Director's details changed for Mr David James Topham on 31 December 2010 (2 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Mr David James Topham on 31 December 2010 (2 pages) |
4 January 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 December 2010 (1 page) |
4 January 2012 | Director's details changed for Mr Guy Illingworth on 31 December 2010 (2 pages) |
4 January 2012 | Director's details changed for Mr John Paul Whiteside on 31 December 2010 (2 pages) |
4 January 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 December 2010 (1 page) |
4 January 2012 | Director's details changed for Mr John Paul Whiteside on 31 December 2010 (2 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 9 (7 pages) |
15 December 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (7 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 October 2009 | Termination of appointment of James Bradbury as a director (1 page) |
27 October 2009 | Termination of appointment of James Bradbury as a director (1 page) |
23 June 2009 | Appointment terminated director robert mccormack (1 page) |
23 June 2009 | Appointment terminated director robert mccormack (1 page) |
5 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 June 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (5 pages) |
2 February 2009 | Appointment terminated director corin buckley (1 page) |
2 February 2009 | Appointment terminated director corin buckley (1 page) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
29 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (10 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 03/01/08; full list of members (10 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
3 August 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
4 January 2007 | Director resigned (1 page) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
7 December 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
3 January 2006 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
25 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
14 January 2005 | Return made up to 03/01/05; full list of members
|
14 January 2005 | Return made up to 03/01/05; full list of members
|
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
14 January 2004 | Return made up to 03/01/04; full list of members (11 pages) |
10 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
10 December 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
20 January 2003 | Return made up to 03/01/03; full list of members
|
20 January 2003 | Return made up to 03/01/03; full list of members
|
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (27 pages) |
17 June 2002 | Aud resig staement section 394 (1 page) |
17 June 2002 | Aud resig staement section 394 (1 page) |
22 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
22 January 2002 | Return made up to 03/01/02; full list of members (11 pages) |
4 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
4 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport SK1 3TA (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport SK1 3TA (1 page) |
19 January 2001 | Return made up to 03/01/01; full list of members (11 pages) |
19 January 2001 | Return made up to 03/01/01; full list of members (11 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
10 October 2000 | Full group accounts made up to 31 March 2000 (27 pages) |
4 January 2000 | Return made up to 03/01/00; full list of members
|
4 January 2000 | Return made up to 03/01/00; full list of members
|
22 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
15 February 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
15 February 1999 | Full group accounts made up to 31 March 1998 (25 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
19 January 1999 | Return made up to 03/01/99; no change of members (6 pages) |
14 January 1998 | Return made up to 03/01/98; no change of members
|
14 January 1998 | Return made up to 03/01/98; no change of members
|
3 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
13 January 1997 | Return made up to 03/01/97; full list of members (7 pages) |
13 January 1997 | Return made up to 03/01/97; full list of members (7 pages) |
7 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
7 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
11 January 1996 | Return made up to 03/01/96; no change of members
|
11 January 1996 | Return made up to 03/01/96; no change of members
|
16 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
17 May 1994 | Return made up to 20/01/94; full list of members
|
17 May 1994 | Return made up to 20/01/94; full list of members
|
19 April 1994 | Ad 19/01/94--------- £ si [email protected]=9 £ ic 3466113/3466122 (2 pages) |
19 April 1994 | Ad 19/01/94--------- £ si [email protected]=9 £ ic 3466113/3466122 (2 pages) |
8 April 1994 | £ nc 3466142/3466159 16/12/93 (1 page) |
8 April 1994 | £ nc 3466142/3466159 16/12/93 (1 page) |
7 February 1994 | Resolutions
|
7 February 1994 | Resolutions
|
23 July 1993 | Statement of affairs (7 pages) |
23 July 1993 | Statement of affairs (7 pages) |
23 July 1993 | Ad 19/04/93--------- £ si 3465998@1 (2 pages) |
23 July 1993 | Ad 19/04/93--------- £ si 3465998@1 (2 pages) |
22 June 1993 | Ad 19/04/93--------- £ si 3465998@1=3465998 £ ic 115/3466113 (2 pages) |
22 June 1993 | Ad 19/04/93--------- £ si 3465998@1=3465998 £ ic 115/3466113 (2 pages) |
27 May 1993 | S-div 19/04/93 (1 page) |
27 May 1993 | Nc inc already adjusted 19/04/93 (1 page) |
27 May 1993 | S-div 19/04/93 (1 page) |
27 May 1993 | Ad 19/04/93--------- £ si [email protected]=113 £ ic 2/115 (2 pages) |
27 May 1993 | Nc inc already adjusted 19/04/93 (1 page) |
27 May 1993 | Ad 19/04/93--------- £ si [email protected]=113 £ ic 2/115 (2 pages) |
26 May 1993 | Resolutions
|
26 May 1993 | Resolutions
|
28 April 1993 | Company name changed actualchain LIMITED\certificate issued on 29/04/93 (2 pages) |
28 April 1993 | Company name changed actualchain LIMITED\certificate issued on 29/04/93 (2 pages) |
20 January 1993 | Incorporation (9 pages) |
20 January 1993 | Incorporation (9 pages) |