Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Secretary Name | Mr John Farragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Mr Thomas George Arnold |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2020(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
Director Name | Stephen Dewsbury |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 1 Ventnor Avenue Astley Bridge Bolton BL1 8PY |
Director Name | Ruby Anwar Hussein |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Rising Bridge Road Haslingden Rossendale Lancashire BB4 5BH |
Director Name | Peter Edward Kubiak |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 107 Warren Avenue Knutsford Cheshire WA16 0AL |
Secretary Name | Stephen Dewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Care Home Proprietor |
Correspondence Address | 1 Ventnor Avenue Astley Bridge Bolton BL1 8PY |
Secretary Name | Brian Dewsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 2005) |
Role | Auditor |
Correspondence Address | 1 Ventnor Avenue Astley Bridge Bolton BL1 8PY |
Secretary Name | Nicola Anne Justine Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 45 Orchard Street Great Harwood Blackburn Lancashire BB6 7EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | potensial.co.uk |
---|---|
Telephone | 0151 6511716 |
Telephone region | Liverpool |
Registered Address | 68 Grange Road West Birkenhead Wirral Merseyside CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Potensial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £501,535 |
Gross Profit | £209,106 |
Net Worth | £771,996 |
Cash | £65,530 |
Current Liabilities | £180,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H pendle view 15-17 chatham street nelson t/no LA769897 f/h calder view 6 keighley road colne t/no LA588362. Notification of addition to or amendment of charge. Outstanding |
---|---|
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The properties known as calder view, 6 keighley road, colne, lancashire, BB8 0JL (registered at the land registry with title number LA588362) and pendle view, 15-17 chatam street, nelson, lancashire, BB9 7UQ (registered at the land registry with title number LA769897). Outstanding |
13 January 2014 | Delivered on: 17 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 October 2007 | Delivered on: 14 November 2007 Satisfied on: 15 January 2014 Persons entitled: Clydesdale 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: 15 and 17 chatham street nelson t/no LA769897 and 6 keighley road colne t/NOLA588362. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 October 2007 | Delivered on: 14 November 2007 Satisfied on: 15 January 2014 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 May 2005 | Delivered on: 14 May 2005 Satisfied on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 keighley road, colne lancashire. 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 |
12 May 2005 | Delivered on: 14 May 2005 Satisfied on: 13 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-17 chatham street, nelson, lancashire. 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 |
12 April 2005 | Delivered on: 15 April 2005 Satisfied on: 1 November 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 May 2000 | Delivered on: 12 May 2000 Satisfied on: 13 September 2012 Persons entitled: Aib Group (UK) P.L.C. 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 6 keighley road colne pendle lancashire t/no: LA588362. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 January 1998 | Delivered on: 5 February 1998 Satisfied on: 13 September 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as "edgefield" 113 manchester road, nelson, pendle, lancashire by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company. Fully Satisfied |
28 August 1997 | Delivered on: 12 September 1997 Satisfied on: 29 June 2005 Persons entitled: Aib Group (UK) 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. Fully Satisfied |
3 January 2024 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
28 December 2023 | Resolutions
|
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
11 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
11 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages) |
11 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 031412750012, created on 30 November 2023 (75 pages) |
4 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
20 July 2022 | Satisfaction of charge 031412750009 in full (1 page) |
20 July 2022 | Satisfaction of charge 031412750010 in full (1 page) |
23 June 2022 | Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (10 pages) |
20 June 2022 | Resolutions
|
13 June 2022 | Registration of charge 031412750011, created on 10 June 2022 (69 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
2 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
7 July 2021 | Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Ms Nicki Jane Stadames as a director on 29 February 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 January 2019 | Full accounts made up to 31 March 2018 (20 pages) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
12 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
17 January 2014 | Registration of charge 031412750009 (10 pages) |
17 January 2014 | Registration of charge 031412750009 (10 pages) |
17 January 2014 | Registration of charge 031412750010 (25 pages) |
17 January 2014 | Registration of charge 031412750010 (25 pages) |
15 January 2014 | Satisfaction of charge 8 in full (2 pages) |
15 January 2014 | Satisfaction of charge 7 in full (1 page) |
15 January 2014 | Satisfaction of charge 8 in full (2 pages) |
15 January 2014 | Satisfaction of charge 7 in full (1 page) |
2 December 2013 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
2 December 2013 | Appointment of Mr Thomas George Arnold as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for John Farragher on 1 January 2011 (1 page) |
1 February 2011 | Secretary's details changed for John Farragher on 1 January 2011 (1 page) |
1 February 2011 | Secretary's details changed for John Farragher on 1 January 2011 (1 page) |
4 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Rachel Farragher on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for John Farragher on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Rachel Farragher on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Rachel Farragher on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for John Farragher on 1 November 2009 (2 pages) |
29 January 2010 | Director's details changed for John Farragher on 1 November 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director resigned (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham, lytham st annes lancashire FY8 5JY (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham, lytham st annes lancashire FY8 5JY (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
15 February 2007 | Return made up to 27/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 February 2004 | Return made up to 27/12/03; full list of members (6 pages) |
3 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
3 March 2003 | Return made up to 27/12/02; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 27/12/99; full list of members (6 pages) |
8 March 2000 | Return made up to 27/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Return made up to 27/12/98; change of members (5 pages) |
3 February 1999 | Return made up to 27/12/98; change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
10 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
10 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
10 April 1997 | Return made up to 27/12/96; full list of members
|
10 April 1997 | Return made up to 27/12/96; full list of members
|
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Secretary resigned (1 page) |
27 December 1995 | Incorporation (22 pages) |
27 December 1995 | Incorporation (22 pages) |