Knutsford
WA16 6BW
Director Name | Mr Neil Baxter Guthrie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Mereheath Park Knutsford Cheshire WA16 6AR |
Director Name | Mrs Margaret Roscoe Guthrie |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 24 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Mereheath Park Knutsford Cheshire WA16 6AR |
Secretary Name | Mr Neil Baxter Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr William Nicholas Guthrie |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 October 2021) |
Role | Pharmacist |
Country of Residence | Germany |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,677 |
Cash | £1,947 |
Current Liabilities | £165,891 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
28 March 2003 | Delivered on: 29 March 2003 Satisfied on: 25 May 2004 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: L/H property k/a 2 mistral court 62 leslie park road croydon. 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. Fully Satisfied |
---|---|
28 March 2003 | Delivered on: 29 March 2003 Satisfied on: 25 May 2004 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: Leasehold property known as 1 mistral court 62 leslie park road croydon. 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 |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 March 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 2 mistral court leslie park road croydon surrey - SGL542735 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 March 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 81 granville close croydon surrey - SGL479296 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 March 2007 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 1 mistral court leslie park road croydon surrey - SGL541349 all the plant machinery fixtures & fittings; all furniture furnishings equipment tools and other chattels; by way of fixed charge the goodwill and the proceeds of any insurance. Fully Satisfied |
22 April 1999 | Delivered on: 28 April 1999 Satisfied on: 14 March 2007 Persons entitled: Midland 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 |
31 March 1999 | Delivered on: 13 April 1999 Satisfied on: 14 March 2007 Persons entitled: Midland 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: L/Hold property - flat 2 mistral court 62 leslie park rd,croydon cro 6TP. 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. Fully Satisfied |
1 April 1999 | Delivered on: 8 April 1999 Satisfied on: 14 March 2007 Persons entitled: Midland 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: Leasehold property k/a 81 granville road park hill croydon surrey CR0 5PY. 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. Fully Satisfied |
3 June 2004 | Delivered on: 19 June 2004 Satisfied on: 29 November 2006 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 grove road, redland, bristol. Fully Satisfied |
12 June 2003 | Delivered on: 14 June 2003 Satisfied on: 14 March 2007 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. Fully Satisfied |
1 April 1999 | Delivered on: 8 April 1999 Satisfied on: 14 March 2007 Persons entitled: Midland 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: Leasehold property k/a flat 1 mistral court 62 leslie park road croydon CR0 6TP. 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. Fully Satisfied |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 50 mill green, congleton, CW12 1JG registered at hm land registry under title number : CH560273. Outstanding |
5 August 2016 | Delivered on: 5 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 slaters court, princess street, knutsford WA16 6BW. Outstanding |
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2008 | Delivered on: 14 February 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: F/H 1 church hill, knutsford, cheshire t/no CH287694. Outstanding |
18 January 2024 | Satisfaction of charge 037039670015 in full (1 page) |
---|---|
18 January 2024 | Satisfaction of charge 12 in full (1 page) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 November 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
15 September 2023 | Notification of James Ashley Guthrie as a person with significant control on 30 April 2022 (2 pages) |
15 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
20 April 2022 | Registration of charge 037039670016, created on 14 April 2022 (18 pages) |
1 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 December 2021 | Termination of appointment of William Nicholas Guthrie as a director on 24 October 2021 (1 page) |
2 December 2021 | Termination of appointment of Margaret Roscoe Guthrie as a director on 24 October 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
17 February 2017 | Appointment of Mr William Nicholas Guthrie as a director on 1 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr William Nicholas Guthrie as a director on 1 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Termination of appointment of Neil Baxter Guthrie as a secretary on 12 July 2016 (1 page) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Neil Baxter Guthrie as a secretary on 12 July 2016 (1 page) |
26 October 2016 | Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page) |
26 October 2016 | Termination of appointment of Neil Baxter Guthrie as a director on 12 July 2016 (1 page) |
5 August 2016 | Registration of charge 037039670015, created on 5 August 2016 (10 pages) |
5 August 2016 | Registration of charge 037039670015, created on 5 August 2016 (10 pages) |
3 June 2016 | Registration of charge 037039670014, created on 31 May 2016 (24 pages) |
3 June 2016 | Registration of charge 037039670014, created on 31 May 2016 (24 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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 | Director's details changed for Mr Charles Alec Guthrie on 29 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Charles Alec Guthrie on 29 January 2015 (2 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
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Registration of charge 037039670013, created on 25 July 2014 (26 pages) |
31 July 2014 | Registration of charge 037039670013, created on 25 July 2014 (26 pages) |
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 February 2013 (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages) |
11 March 2011 | Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Director's details changed for Mr Neil Baxter Guthrie on 3 March 2010 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page) |
3 February 2010 | Director's details changed for Neil Baxter Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Margaret Roscoe Guthrie on 4 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Mr Neil Baxter Guthrie on 4 January 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 1 West Road Bowdon Altrincham Cheshire WA14 2JS on 26 October 2009 (2 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (5 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 28/01/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (8 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) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 28/01/02; full list of members
|
11 February 2002 | Return made up to 28/01/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 July 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (3 pages) |
1 March 2000 | Rescinding 88(2) ad 060499 (2 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members
|
1 March 2000 | Rescinding 88(2) ad 060499 (2 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
26 August 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 1000/1998 (2 pages) |
10 May 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1999 | Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
4 March 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 100/10000 09/02/99 (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | £ nc 100/10000 09/02/99 (1 page) |
28 January 1999 | Incorporation (18 pages) |
28 January 1999 | Incorporation (18 pages) |