Chester
CH1 2DD
Wales
Director Name | Mr Peter David Johnston |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mr Mark Ronald Roberts |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Graeme John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Union Court Liverpool Merseyside L2 4SJ |
Director Name | Mrs Jane Elizabeth Lynch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Union Court Liverpool Merseyside L2 4SJ |
Secretary Name | Mrs Jane Elizabeth Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Union Court Liverpool Merseyside L2 4SJ |
Director Name | Mr Stephen Sean Kirkby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mr Karl Joseph McKinney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mr Stephen Hugh Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 21 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Director Name | Mr Colin Ian Murdoch |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Grosvenor Street Chester CH1 2DD Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 20 Grosvenor Street Chester CH1 2DD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Iain Mclean 50.00% Ordinary |
---|---|
40 at £1 | Hilbre Estates LTD 40.00% Ordinary |
10 at £1 | Alinbrook LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £972,553 |
Cash | £1,236,097 |
Current Liabilities | £3,403,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
17 December 2014 | Delivered on: 20 December 2014 Satisfied on: 28 March 2015 Persons entitled: Alinbrook Limited Classification: A registered charge Particulars: 3 heritage court lower bridge street chester title number CH631103. Fully Satisfied |
---|---|
15 September 2014 | Delivered on: 18 September 2014 Satisfied on: 3 December 2014 Persons entitled: Alinbrook Limited Classification: A registered charge Particulars: Leasehold property k/a 4 heritage court chester title no CH30908. Fully Satisfied |
31 July 2012 | Delivered on: 7 August 2012 Satisfied on: 15 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at new street, mold t/no CYM381095;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 7 August 2012 Satisfied on: 15 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 1 jubilee villas new street mold t/n WA753912 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
12 June 2012 | Delivered on: 15 June 2012 Satisfied on: 15 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: garthbrook limited and numbered 41072068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
28 May 2012 | Delivered on: 30 May 2012 Satisfied on: 15 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
4 June 2014 | Delivered on: 10 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 5 heritage court chester t/no CH628658. Outstanding |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property being land adjoining the nags head hotel chester road lavister rossett. Outstanding |
22 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at whipcord lane, chester t/no CH96080 and CH544065. Outstanding |
17 January 2023 | Delivered on: 20 January 2023 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 November 2022 | Delivered on: 28 November 2022 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 1 June 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All the issued shares in blueoak estates (cheshire) limited. Outstanding |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Edward Bryan Walton, Herman Wouter De Winter, William Oscar Robin Benoy & Elizabeth Christine Roberts as Trustees of the Marjory Boddy Charitable Trust Classification: A registered charge Particulars: Freehold land on the north side of winkwell drive, chester CH4, edged red on the plan attached to the legal charge and forming part of title number CH489698. Outstanding |
1 August 2016 | Delivered on: 1 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Bonhams auctions rooms, newhouse, 150 christleton road, chester. Outstanding |
26 November 2020 | Appointment of Mr Mark Ronald Roberts as a director on 26 November 2020 (2 pages) |
---|---|
26 November 2020 | Appointment of Mr Colin Ian Murdoch as a director on 26 November 2020 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
16 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 January 2020 | Satisfaction of charge 047641610006 in full (1 page) |
17 January 2020 | Satisfaction of charge 047641610007 in full (1 page) |
17 January 2020 | Satisfaction of charge 047641610010 in full (1 page) |
17 January 2020 | Satisfaction of charge 047641610005 in full (1 page) |
17 January 2020 | Satisfaction of charge 047641610011 in full (1 page) |
27 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
21 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Appointment of Mr Thomas David Williams as a director on 18 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Peter David Johnston as a director on 18 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Karl Joseph Mckinney as a director on 18 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Stephen Sean Kirkby as a director on 18 December 2017 (1 page) |
20 December 2017 | Cessation of Hilbre Estates Limited as a person with significant control on 18 December 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 November 2017 | Second filing of the annual return made up to 14 May 2016 (23 pages) |
17 November 2017 | Second filing of the annual return made up to 14 May 2016 (23 pages) |
24 October 2017 | Notification of Overlea Estates Limited as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Cessation of Stephen Hugh Roberts as a person with significant control on 6 April 2016 (1 page) |
24 October 2017 | Notification of Hilbre Estates Limited as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Hilbre Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Cessation of Stephen Hugh Roberts as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Notification of Overlea Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Registration of charge 047641610011, created on 1 August 2016 (42 pages) |
1 August 2016 | Registration of charge 047641610011, created on 1 August 2016 (42 pages) |
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Iain Mclean on 26 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mr Iain Mclean on 26 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Hilbre Business Park Unit 1, Suite 4 ,Carr Lane Hoylake Wirral Merseyside CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from , Hilbre Business Park Unit 1, Suite 4 ,Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ to 20 Grosvenor Street Chester CH1 2DD on 23 February 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 April 2015 | Registration of charge 047641610010, created on 21 April 2015 (32 pages) |
23 April 2015 | Registration of charge 047641610010, created on 21 April 2015 (32 pages) |
28 March 2015 | Satisfaction of charge 047641610009 in full (4 pages) |
28 March 2015 | Satisfaction of charge 047641610009 in full (4 pages) |
20 December 2014 | Registration of charge 047641610009, created on 17 December 2014 (6 pages) |
20 December 2014 | Registration of charge 047641610009, created on 17 December 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Satisfaction of charge 047641610008 in full (4 pages) |
3 December 2014 | Satisfaction of charge 047641610008 in full (4 pages) |
18 September 2014 | Registration of charge 047641610008, created on 15 September 2014 (6 pages) |
18 September 2014 | Registration of charge 047641610008, created on 15 September 2014 (6 pages) |
10 June 2014 | Registration of charge 047641610007 (33 pages) |
10 June 2014 | Registration of charge 047641610007 (33 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 May 2014 | Registration of charge 047641610006
|
28 May 2014 | Registration of charge 047641610005 (33 pages) |
28 May 2014 | Registration of charge 047641610005 (33 pages) |
28 May 2014 | Registration of charge 047641610006
|
23 April 2014 | Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 5 Union Court Liverpool Merseyside L2 4SJ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 23 April 2014 (1 page) |
24 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
24 March 2014 | Resolutions
|
24 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
24 March 2014 | Resolutions
|
14 March 2014 | Termination of appointment of Graeme Lynch as a director (1 page) |
14 March 2014 | Termination of appointment of Graeme Lynch as a director (1 page) |
24 February 2014 | Appointment of Mr Iain Mclean as a director (2 pages) |
24 February 2014 | Appointment of Mr Iain Mclean as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 1 in full (4 pages) |
15 November 2013 | Satisfaction of charge 4 in full (4 pages) |
15 November 2013 | Satisfaction of charge 1 in full (4 pages) |
21 October 2013 | Company name changed garthbrook LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed garthbrook LIMITED\certificate issued on 21/10/13
|
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Appointment of Mr Karl Joseph Mckinney as a director (2 pages) |
5 April 2011 | Appointment of Mr Karl Joseph Mckinney as a director (2 pages) |
4 April 2011 | Termination of appointment of Jane Lynch as a director (1 page) |
4 April 2011 | Termination of appointment of Jane Lynch as a director (1 page) |
4 April 2011 | Termination of appointment of Jane Lynch as a secretary (1 page) |
4 April 2011 | Appointment of Mr Stephen Hugh Roberts as a director (2 pages) |
4 April 2011 | Termination of appointment of Jane Lynch as a secretary (1 page) |
4 April 2011 | Appointment of Mr Stephen Hugh Roberts as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Sean Kirkby on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Graeme John Lynch on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages) |
30 June 2010 | Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page) |
30 June 2010 | Secretary's details changed for Jane Elizabeth Lynch on 1 October 2009 (1 page) |
30 June 2010 | Director's details changed for Jane Elizabeth Lynch on 1 October 2009 (2 pages) |
17 March 2010 | Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 5 Union Court Liverpool Merseyside L2 4SJ on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from , 5 Union Court, Liverpool, Merseyside, L2 4SJ on 17 March 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 January 2010 | Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from , 68 Argyle Street, Birkenhead, Merseyside, CH41 6AF on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 14 January 2010 (2 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
15 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
24 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
19 July 2006 | Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 July 2006 | Ad 21/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2006 | Company name changed the mill shop (north west) limit ed\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed the mill shop (north west) limit ed\certificate issued on 04/07/06 (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
7 October 2005 | Return made up to 14/05/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 September 2004 | Return made up to 14/05/04; full list of members (7 pages) |
2 September 2004 | Return made up to 14/05/04; full list of members (7 pages) |
13 July 2004 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2004 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: c/o north west registration, services 9 abbey square, chester, cheshire CH1 2HU (1 page) |
11 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 May 2003 | Incorporation (12 pages) |
14 May 2003 | Incorporation (12 pages) |