Hazel Grove
Stockport
Cheshire
SK7 6NE
Director Name | Mrs Joanne Reynolds |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bank View Furness Vale High Peak SK23 7QB |
Secretary Name | Mrs Joanne Reynolds |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bank View Furness Vale High Peak SK23 7QB |
Director Name | Eric Broadhurst Pickup |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1995) |
Role | Engineer |
Correspondence Address | 1 Bank View Furness Vale High Peak Derbyshire SK23 7QB |
Director Name | Mark Steven Pickup |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Robins Cottage Norbury Hollow Road Hazel Grove Stockport Cheshire SK7 6NE |
Director Name | Eric Broadhurst Pickup |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 1 Bank View Furness Vale High Peak Derbyshire SK23 7QB |
Director Name | Michael George Powder Kent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2007) |
Role | Marketing Director |
Correspondence Address | 2 St Helens Weston Green Road Thames Ditton Surrey KT7 0JD |
Director Name | Vivien Anne Luckins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2004) |
Role | Accountant |
Correspondence Address | Great Luckins Barn Higher Chisworth Glossop Derbyshire SK13 5SA |
Director Name | Mr Robert William Newey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Leicester Drive Shirebrook Park Glossop Derbyshire SK13 8AJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | pearwalkproperties.co.uk |
---|
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joanne Reynolds 33.33% Ordinary |
---|---|
1 at £1 | Mark Stephen Pickup 33.33% Ordinary |
1 at £1 | Simon Joseph Pickup 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £798,119 |
Cash | £17,922 |
Current Liabilities | £2,016,612 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
16 February 2001 | Delivered on: 20 February 2001 Satisfied on: 11 November 2008 Persons entitled: John Joseph Kelsey 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. Fully Satisfied |
---|---|
11 August 2000 | Delivered on: 19 August 2000 Satisfied on: 11 November 2008 Persons entitled: Sally Ann Wilkinson 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. Fully Satisfied |
21 May 1997 | Delivered on: 22 May 1997 Satisfied on: 11 November 2008 Persons entitled: John Joseph Kelsey John Michael Rhodes Wilkinson Classification: Legal charge Secured details: £135,000.00 and all other monies due or to become due from the company to the chargee under the terms of this deed or otherwise. Particulars: Furness vale industrial estate station road furness vale. Fully Satisfied |
20 May 1997 | Delivered on: 22 May 1997 Satisfied on: 22 November 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as furness vale industrial estate station road furness vale SK12 7QA title number DY259844 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery and the goodwill of any business and the benefit of any licences and registrations. Fully Satisfied |
20 May 1997 | Delivered on: 22 May 1997 Satisfied on: 4 March 2003 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the company's undertaking and all its property assets and rights. Fully Satisfied |
10 April 1996 | Delivered on: 20 April 1996 Satisfied on: 17 June 1997 Persons entitled: John Joseph Kelsey John Michael Rhodes Wilkinson John Michael Rhodes Wilkinson John Joseph Kelsey Classification: Legal charge Secured details: £510,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a urness vale industrial estate station road furness vale nr stockport. Fully Satisfied |
10 April 1996 | Delivered on: 20 April 1996 Satisfied on: 29 May 1997 Persons entitled: Yarpool Limited Classification: Legal charge Secured details: £170,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a furness vale industrial estate station road furness vale nr stockport. Fully Satisfied |
6 October 1995 | Delivered on: 11 October 1995 Satisfied on: 29 May 1997 Persons entitled: Yorkshire 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: Furness vale industrial estate furness vale high peak derbyshire t/no.DY259844 and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2010 | Delivered on: 12 January 2010 Satisfied on: 16 April 2014 Persons entitled: Advantage Transition Bridge Fund Limited 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 |
10 October 2003 | Delivered on: 21 October 2003 Satisfied on: 11 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Furness vale industrial estate furness vale high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 July 2003 | Delivered on: 30 July 2003 Satisfied on: 11 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
23 April 2003 | Delivered on: 9 May 2003 Satisfied on: 11 November 2008 Persons entitled: James Hay Pension Trustees Limited and John Alan Amery and Jean Amery 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 |
30 December 2002 | Delivered on: 17 January 2003 Satisfied on: 11 November 2008 Persons entitled: James Hay Pension Trustees Limited and John Alan Amery and Jean Amery Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: F/H premises k/a furness vale industrial estate station road furness vale high peak derbyshire. Fully Satisfied |
23 May 2002 | Delivered on: 11 June 2002 Satisfied on: 11 November 2008 Persons entitled: Bath Investment and Building Society Classification: Debenture Secured details: £1,100,000.00 due from the company to the chargee. 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. Fully Satisfied |
23 May 2002 | Delivered on: 11 June 2002 Satisfied on: 11 November 2008 Persons entitled: Bath Investment and Building Society Classification: Legal charge Secured details: £1,100,000.00 due from the company to the chargee. Particulars: Furness vale industrial estate,furness vale,high peak,derbyshire SK23 7SW; dy 259844. Fully Satisfied |
11 November 1994 | Delivered on: 30 November 1994 Satisfied on: 29 May 1997 Persons entitled: John Joseph Kelsey and John Michael Wilkinson Classification: Legal charge Secured details: £300,000 and all monies due or to become due from the company to the chargee. Particulars: Lan and property k/a furness vale industrial estate, station road, furness vale, high peak, derbyshire. Fully Satisfied |
11 October 2022 | Delivered on: 13 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All that freehold land known as furness vale industrial estate, calico lane, furness vale, derbyshire SK23 7SW more particularly described as furness vale industrial estate, station road, furness vale, high peak SK23 7SW registered with title absolute at hm land registry under title number DY259844. Outstanding |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: The freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire SK23 7SW (title number DY259844). Outstanding |
11 February 2022 | Delivered on: 14 February 2022 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: The freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire SK23 7SW (title number DY259844). Outstanding |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire, SK23 7SW as the same is registered with title absolute at the land registry with title number DY259844. Outstanding |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as furness vale industrial estate, calico estate, calico lane, high peak, derbyshire, SK23 7SW as the same is registered with title absolute at the land registry with title number DY259844. Outstanding |
10 September 2018 | Delivered on: 11 September 2018 Persons entitled: Proplend Security Limited Classification: A registered charge Particulars: All that freehold property known as furness vale industrial estate station road furness vale high peak SK23 7SW (title number DY259844). Outstanding |
4 April 2006 | Delivered on: 8 April 2006 Persons entitled: Hsbc 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 at furness vale industrial estate, station road, furness vale, high peak, stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 February 2006 | Delivered on: 16 February 2006 Persons entitled: Hsbc 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. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
13 October 2022 | Registration of charge 029262980024, created on 11 October 2022 (5 pages) |
11 October 2022 | Satisfaction of charge 029262980019 in full (1 page) |
11 October 2022 | Satisfaction of charge 029262980021 in full (1 page) |
11 October 2022 | Satisfaction of charge 029262980020 in full (1 page) |
11 October 2022 | Satisfaction of charge 029262980023 in full (1 page) |
11 October 2022 | Satisfaction of charge 029262980022 in full (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
14 February 2022 | Registration of charge 029262980023, created on 11 February 2022 (38 pages) |
14 February 2022 | Registration of charge 029262980022, created on 11 February 2022 (43 pages) |
4 November 2021 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
17 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 September 2020 | Registration of charge 029262980020, created on 17 September 2020 (38 pages) |
21 September 2020 | Registration of charge 029262980021, created on 17 September 2020 (43 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from Furness Vale Industrial Estate Furness Vale High Peak SK23 7SW to Silk House Park Green Macclesfield Cheshire SK11 7QW on 5 March 2019 (2 pages) |
14 September 2018 | Satisfaction of charge 17 in full (2 pages) |
14 September 2018 | Satisfaction of charge 16 in full (1 page) |
11 September 2018 | Registration of charge 029262980019, created on 10 September 2018 (47 pages) |
5 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Notification of Mark Stephen Pickup as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
22 May 2018 | Notification of Joanne Reynolds as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Notification of Simon Joseph Pickup as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Withdrawal of a person with significant control statement on 22 May 2018 (2 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
27 January 2017 | Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
18 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Satisfaction of charge 18 in full (4 pages) |
16 April 2014 | Satisfaction of charge 18 in full (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 October 2011 | Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages) |
17 October 2011 | Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages) |
17 October 2011 | Director's details changed for Simon Joseph Pickup on 5 May 2011 (2 pages) |
17 October 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Termination of appointment of Robert Newey as a director (1 page) |
12 October 2010 | Termination of appointment of Robert Newey as a director (1 page) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 May 2009 | Appointment terminated director eric pickup (1 page) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 May 2009 | Appointment terminated director eric pickup (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Return made up to 05/05/08; full list of members (4 pages) |
17 September 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 September 2008 | Director and secretary's change of particulars / joanne reynolds / 27/07/1994 (1 page) |
16 September 2008 | Director and secretary's change of particulars / joanne reynolds / 27/07/1994 (1 page) |
29 July 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
29 July 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 05/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
23 June 2005 | Return made up to 05/05/05; full list of members (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
25 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 05/05/04; full list of members (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
24 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
24 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 July 2002 | Return made up to 05/05/02; full list of members
|
1 July 2002 | Return made up to 05/05/02; full list of members
|
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (5 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (5 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
17 August 2001 | Return made up to 05/05/01; full list of members (7 pages) |
17 August 2001 | Return made up to 05/05/01; full list of members (7 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Return made up to 05/05/00; full list of members (7 pages) |
20 December 2000 | Return made up to 05/05/00; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 05/05/99; full list of members (7 pages) |
2 March 2000 | Return made up to 05/05/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 July 1998 | Return made up to 05/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 05/05/98; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Return made up to 05/05/97; no change of members
|
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Return made up to 05/05/97; no change of members
|
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
3 December 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
5 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
5 July 1996 | Return made up to 05/05/96; no change of members (4 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 05/05/95; full list of members (6 pages) |
21 September 1995 | Return made up to 05/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
3 August 1994 | Resolutions
|
3 August 1994 | Resolutions
|
5 May 1994 | Incorporation (7 pages) |
5 May 1994 | Incorporation (7 pages) |