Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Andrew Michael Duffell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2007(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(21 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(21 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mrs Linda Francis Cossa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(21 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Richard George De Winton Wigley |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr John Glenn Littler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(13 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 06 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Parklands Widnes Cheshire WA8 4NQ |
Director Name | Mr Roy Andrew Barlow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mrs Linda Francis Cossa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Finance Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Secretary Name | Corporate Finance Advisors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2003) |
Correspondence Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
Website | lendlockgroup.co.uk |
---|---|
Telephone | 01244 312606 |
Telephone region | Chester |
Registered Address | Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
100 at £1 | Lendlock Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,011,179 |
Cash | £2,130,234 |
Current Liabilities | £5,465,167 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
18 February 2010 | Delivered on: 25 February 2010 Satisfied on: 6 March 2012 Persons entitled: Keith Fellows Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 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 |
---|---|
2 June 1997 | Delivered on: 6 June 1997 Satisfied on: 22 April 2008 Persons entitled: Barclays 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 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. Fully Satisfied |
2 June 1997 | Delivered on: 6 June 1997 Satisfied on: 22 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of guilden sutton lane, guilden sutton, cheshire title number ch 198273. Fully Satisfied |
2 June 1997 | Delivered on: 6 June 1997 Satisfied on: 22 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of guilden sutton lane, guilden sutton cheshire t/no: CH155546. Fully Satisfied |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The house of topaz guilden sutton lane chester including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details. Outstanding |
5 April 2008 | Delivered on: 10 April 2008 Persons entitled: Alliance & Leicester 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. Outstanding |
18 July 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
---|---|
2 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 July 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for Victoria Ann Moody on 2 August 2021 (2 pages) |
23 November 2021 | Director's details changed for Mr Mark James Gwinnett on 2 August 2021 (2 pages) |
4 May 2021 | Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages) |
29 April 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
10 August 2020 | Audited abridged accounts made up to 31 July 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
2 May 2019 | Audited abridged accounts made up to 31 July 2018 (10 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
3 May 2018 | Audited abridged accounts made up to 31 July 2017 (11 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (23 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
10 August 2016 | Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages) |
27 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
9 May 2016 | Accounts for a medium company made up to 31 July 2015 (20 pages) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page) |
4 April 2016 | Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page) |
28 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Linda Francis Cossa as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Linda Francis Cossa as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Denys Taylor as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages) |
3 September 2014 | Termination of appointment of Richard George De Winton Wigley as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Richard George De Winton Wigley as a director on 28 April 2014 (1 page) |
3 September 2014 | Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page) |
6 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
6 May 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (11 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (11 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (10 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (15 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (15 pages) |
24 March 2010 | Director's details changed for Mrs Linda Francis Cossa on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard George De Winton Wigley on 28 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Michael John Duffell on 28 February 2010 (1 page) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr Roy Andrew Barlow on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard George De Winton Wigley on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Michael Duffell on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Michael John Duffell on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Michael Duffell on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Roy Andrew Barlow on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Mrs Valerie Ann Duffell on 28 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Michael John Duffell on 28 February 2010 (1 page) |
24 March 2010 | Director's details changed for Mrs Linda Francis Cossa on 28 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr Michael John Duffell on 28 February 2010 (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 September 2009 | Director appointed mr roy andrew barlow (2 pages) |
15 September 2009 | Director appointed mrs linda cossa (1 page) |
15 September 2009 | Director appointed mr roy andrew barlow (2 pages) |
15 September 2009 | Director appointed mrs linda cossa (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (11 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (11 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 August 2008 | Memorandum and Articles of Association (5 pages) |
29 August 2008 | Memorandum and Articles of Association (5 pages) |
21 August 2008 | Company name changed lendlock projects LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed lendlock projects LIMITED\certificate issued on 22/08/08 (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director john littler (1 page) |
8 May 2008 | Appointment terminated director john littler (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
11 June 2007 | Accounts made up to 31 July 2006 (12 pages) |
11 June 2007 | Accounts made up to 31 July 2006 (12 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (12 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (12 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
6 June 2003 | Accounts made up to 31 July 2002 (19 pages) |
6 June 2003 | Accounts made up to 31 July 2002 (19 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 15 lingfield avenue kingston-upon-thames surrey KT1 2TL (1 page) |
5 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 June 2002 | Accounts made up to 31 July 2001 (16 pages) |
2 June 2002 | Accounts made up to 31 July 2001 (16 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 June 2001 | Accounts made up to 31 July 2000 (13 pages) |
18 June 2001 | Accounts made up to 31 July 2000 (13 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members
|
7 March 2001 | Return made up to 28/02/01; full list of members
|
25 August 2000 | Accounts made up to 31 July 1999 (14 pages) |
25 August 2000 | Accounts made up to 31 July 1999 (14 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
10 April 1999 | Accounts made up to 31 July 1998 (13 pages) |
10 April 1999 | Accounts made up to 31 July 1998 (13 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 June 1998 | Accounts made up to 31 July 1997 (13 pages) |
2 June 1998 | Accounts made up to 31 July 1997 (13 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Full group accounts made up to 31 July 1996 (17 pages) |
23 May 1997 | Full group accounts made up to 31 July 1996 (17 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 June 1996 | Full group accounts made up to 31 July 1995 (17 pages) |
3 June 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
3 June 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
3 June 1996 | Full group accounts made up to 31 July 1995 (17 pages) |
26 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
18 May 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
18 May 1995 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 July 1994 | Director resigned;new director appointed (2 pages) |
14 July 1994 | Director resigned;new director appointed (2 pages) |
14 July 1994 | Director resigned;new director appointed (2 pages) |
14 July 1994 | Director resigned;new director appointed (2 pages) |
28 February 1994 | Incorporation (9 pages) |
28 February 1994 | Incorporation (9 pages) |