Pulford
Chester
Cheshire
CH4 9EP
Wales
Director Name | Mr John Keith Chadwick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 days after company formation) |
Appointment Duration | 27 years, 1 month (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Christine Alison McLean |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 11 Pant Isa Sychdyn Mold Flintshire CH7 6YT Wales |
Secretary Name | Christine Alison McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 11 Pant Isa Sychdyn Mold Flintshire CH7 6YT Wales |
Secretary Name | Bruce Winston Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Squirrel Bank Groes Denbigh Conway LL16 5SB Wales |
Secretary Name | Lesley Alice Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 99 Ermine Road Chester CH2 3PP Wales |
Director Name | Henry John O'Neill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood Cottage Ellesmere Road, Northwood Shrewsbury Shropshire SY4 5NN Wales |
Secretary Name | John Keith Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 11 Pant Isa Sychdyn Mold Flintshire CH7 6YT Wales |
Secretary Name | David Wherrit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 3 Fenwick Drive Heaton Mersey Stockport Manchester SK4 3QH |
Director Name | Mrs Katherine Shona Pierce |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 05 December 2019) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 30 Sandstone Lane Tarporley CW6 9HD |
Secretary Name | John Keith Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Mr Ian Barr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP Wales |
Secretary Name | Miss Clair Ann Lythe |
---|---|
Status | Resigned |
Appointed | 10 January 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Mr Robert Norman Charles Hillock |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 July 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Mr Keith Alan Marcroft |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(22 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 02 December 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Mr Antony John Ronald Kelsey |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(23 years after company formation) |
Appointment Duration | 1 year (resigned 10 February 2021) |
Role | Group Commercial Director |
Country of Residence | Isle Of Man |
Correspondence Address | Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Mr Ian Barr |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2023(25 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2023) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.chadwicksifa.com/ |
---|---|
Telephone | 01244 317111 |
Telephone region | Chester |
Registered Address | Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Keith Chadwick 91.74% Ordinary A |
---|---|
5 at £1 | John O'neill 4.59% Ordinary B |
3 at £1 | Katherine Peirce 2.75% Ordinary C |
1 at £1 | Richard Kevin Horry 0.92% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £26,672 |
Cash | £39,821 |
Current Liabilities | £81,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 12 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 December 2023 | Memorandum and Articles of Association (10 pages) |
---|---|
18 December 2023 | Resolutions
|
8 December 2023 | Termination of appointment of Ian Barr as a director on 30 November 2023 (1 page) |
8 December 2023 | Termination of appointment of Clair Ann Lythe as a secretary on 30 November 2023 (1 page) |
21 June 2023 | Satisfaction of charge 033088490002 in full (1 page) |
9 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
28 February 2023 | Change of details for Bell Meadow Holdings Ltd as a person with significant control on 1 March 2021 (2 pages) |
18 January 2023 | Appointment of Mr Ian Barr as a director on 17 January 2023 (2 pages) |
30 November 2022 | Resolutions
|
8 September 2022 | Change of details for Bell Meadow Holdings Ltd as a person with significant control on 16 April 2016 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 June 2021 | Registered office address changed from Pulford House Bell Meadow Business Park Park Lane Pulford Chester Cheshire CH4 9EP to Aldford House Bell Meadow Business Park Pulford Chester Cheshire CH4 9EP on 4 June 2021 (1 page) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of Antony John Ronald Kelsey as a director on 10 February 2021 (1 page) |
5 February 2021 | Termination of appointment of Ian Barr as a director on 1 February 2021 (1 page) |
11 September 2020 | Second filing of a statement of capital following an allotment of shares on 19 November 2019
|
21 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 May 2020 | Confirmation statement made on 5 May 2020 with updates (7 pages) |
10 February 2020 | Appointment of Mr Antony John Ronald Kelsey as a director on 28 January 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
7 December 2019 | Termination of appointment of Katherine Shona Pierce as a director on 5 December 2019 (1 page) |
7 December 2019 | Termination of appointment of Keith Alan Marcroft as a director on 2 December 2019 (1 page) |
26 November 2019 | Director's details changed for Mrs Katherine Shona Pierce on 30 September 2015 (2 pages) |
19 November 2019 | Change of share class name or designation (2 pages) |
10 September 2019 | Appointment of Mr Keith Alan Marcroft as a director on 2 September 2019 (2 pages) |
9 July 2019 | Termination of appointment of Robert Norman Charles Hillock as a director on 9 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Sub-division of shares on 4 February 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with updates (6 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
11 September 2018 | Appointment of Mr Robert Norman Charles Hillock as a director on 21 May 2018 (2 pages) |
15 May 2018 | Sub-division of shares on 27 March 2018 (7 pages) |
9 April 2018 | Resolutions
|
13 March 2018 | Registration of charge 033088490002, created on 13 March 2018 (20 pages) |
13 March 2018 | Satisfaction of charge 033088490001 in full (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
11 January 2018 | Appointment of Miss Clair Ann Lythe as a secretary on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of John Keith Chadwick as a secretary on 10 January 2018 (1 page) |
21 December 2017 | Appointment of Mr Ian Barr as a director on 5 December 2017 (2 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 March 2016 | Registration of charge 033088490001, created on 29 February 2016 (30 pages) |
12 March 2016 | Registration of charge 033088490001, created on 29 February 2016 (30 pages) |
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 March 2013 | Director's details changed for John Keith Chadwick on 12 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Director's details changed for John Keith Chadwick on 12 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for John Keith Chadwick on 12 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for John Keith Chadwick on 12 March 2013 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
23 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Director's details changed for Katherine Shona Gregory on 11 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Katherine Shona Gregory on 11 September 2010 (2 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Termination of appointment of Henry O'neill as a director (1 page) |
26 April 2010 | Termination of appointment of Henry O'neill as a director (1 page) |
14 February 2010 | Director's details changed for John Keith Chadwick on 29 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Katherine Shona Gregory on 29 January 2010 (2 pages) |
14 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
14 February 2010 | Director's details changed for John Keith Chadwick on 29 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Henry John O'neill on 29 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Katherine Shona Gregory on 29 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Henry John O'neill on 29 January 2010 (2 pages) |
25 January 2010 | Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from the Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 25 January 2010 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 106/107\ (2 pages) |
17 February 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 106/107\ (2 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
20 December 2007 | Ad 12/12/07--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
20 December 2007 | Ad 12/12/07--------- £ si 1@1=1 £ ic 105/106 (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | £ nc 2000/3000 12/12/07 (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | £ nc 2000/3000 12/12/07 (1 page) |
16 November 2007 | Amended accounts made up to 31 March 2007 (12 pages) |
16 November 2007 | Amended accounts made up to 31 March 2007 (12 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 June 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Memorandum and Articles of Association (9 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
18 April 2003 | Memorandum and Articles of Association (9 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | £ nc 1000/2000 01/04/03 (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Ad 01/04/03--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | £ nc 1000/2000 01/04/03 (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
28 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: durwen house 7 stanley place chester CH1 2LU (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: thompson houe 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: thompson houe 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
26 February 1997 | Company name changed lakedale associates LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed lakedale associates LIMITED\certificate issued on 27/02/97 (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
13 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
13 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 788-790 finchley road london SW1P 2JJ (1 page) |
28 January 1997 | Incorporation (17 pages) |
28 January 1997 | Incorporation (17 pages) |