Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2010(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(30 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(30 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 days after company formation) |
Appointment Duration | 3 months (resigned 06 July 1993) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Mr Peter Charles Smart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 days after company formation) |
Appointment Duration | 3 months (resigned 06 July 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Four Oaks 30 Hall Drive Bramhope Leeds West Yorkshire LS16 9JE |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 days after company formation) |
Appointment Duration | 3 months (resigned 06 July 1993) |
Role | Solicitor |
Correspondence Address | Kings Court 12 King Street Leeds West Yorkshire LS1 2HL |
Director Name | Stephen Geoffrey Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | Mr Christopher John Hodgson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage The Ridge Bossage Stroud Gloucestershire GL6 8HD Wales |
Director Name | Nicholas Jonathan Hill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 1996) |
Role | Technical Director |
Correspondence Address | 16 Glasses Mead Taunton Somerset TA1 5QH |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littledown Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2003) |
Role | Systems Director |
Country of Residence | Wales |
Correspondence Address | Pennant 1 Ffordd Dolgoed Yr Wyddgrug Sir Y Fflint CH7 1PE Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Legal Dir Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2007(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.tayhomes.co.uk |
---|
Registered Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
6 March 1996 | Delivered on: 8 March 1996 Satisfied on: 15 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996. Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 February 2002 | Delivered on: 13 February 2002 Satisfied on: 18 March 2008 Persons entitled: Redrow Homes Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
15 January 1996 | Delivered on: 17 January 1996 Persons entitled: National Westminster Bank PLC for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings formerly forming part of dormington court farm dormington hereford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 October 1995 | Delivered on: 15 November 1995 Persons entitled: National Westminster Bank PLC, for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and the royal bank of scotland PLC on any account whatsoever. Particulars: F/H property k/a land at highfields way blackwood gwent t/no: WA51734 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 April 1995 | Delivered on: 12 April 1995 Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at derry hill, near chippenham, wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 January 1995 | Delivered on: 10 January 1995 Persons entitled: National Westminster Bank PLC Classification: Deed of trust debenture and guarantee Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the financing agreements (as defined in the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 June 1994 | Delivered on: 8 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at monkton park, chippenham, wiltshire t/no: WT131621 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 March 1994 | Delivered on: 22 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a parcel of land forming part of rectory farm, ogbourne, st george, marlborough and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 March 1994 | Delivered on: 10 March 1994 Persons entitled: Godfrey Clive Maundrell Frances Joan Maundrell Classification: Legal charge Secured details: The sum of £200,000 and 50% of the excess of the sale proceeds in excess of £1,350,000 in accordance with clauses 5 and 6 of an agreement dated 17TH february 1994. Particulars: Land at rectory farm ogbourne st. George marlborough. Outstanding |
23 April 1996 | Delivered on: 1 May 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land adjoining dormington court dormington south hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
4 October 1993 | Delivered on: 11 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
24 April 2018 | Change of details for Hb (Cpts) Limited as a person with significant control on 18 April 2018 (2 pages) |
24 April 2018 | Cessation of Redrow Homes Limited as a person with significant control on 18 April 2018 (1 page) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 January 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 November 2010 | Secretary's details changed for Graham Anthony Cope on 19 November 2010 (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Secretary's details changed for Graham Anthony Cope on 19 November 2010 (1 page) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Helen Davies as a director (2 pages) |
14 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
14 July 2010 | Appointment of Barbara Mary Richmond as a director (2 pages) |
14 July 2010 | Appointment of Helen Davies as a director (2 pages) |
13 April 2010 | Appointment of Graham Anthony Cope as a director (2 pages) |
13 April 2010 | Appointment of Graham Anthony Cope as a director (2 pages) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
9 April 2010 | Termination of appointment of Andrew Grundy as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
21 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 November 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
23 December 2003 | Return made up to 20/11/03; full list of members
|
23 December 2003 | Return made up to 20/11/03; full list of members
|
16 December 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 December 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
24 March 2003 | New director appointed (4 pages) |
24 March 2003 | New director appointed (4 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
27 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: tay house 55 call lane leeds west yorkshire LS1 7BT (1 page) |
23 May 2002 | New secretary appointed (3 pages) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | New director appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (3 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (4 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
13 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
4 January 2000 | Director resigned (1 page) |
19 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
11 January 1999 | Return made up to 20/11/98; no change of members (6 pages) |
11 January 1999 | Return made up to 20/11/98; no change of members (6 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
31 December 1997 | Return made up to 20/11/97; no change of members
|
31 December 1997 | Return made up to 20/11/97; no change of members
|
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
11 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
2 April 1996 | Return made up to 02/04/96; no change of members (6 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
8 March 1996 | Particulars of mortgage/charge (6 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |
5 April 1995 | Return made up to 02/04/95; no change of members (8 pages) |