Company NameWhite Horse Investments Limited
DirectorsGrant Richard John Gurnsey and Timothy Paul Haughton
Company StatusActive
Company Number04992191
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Grant Richard John Gurnsey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 years after company formation)
Appointment Duration9 years, 3 months
RoleProperty Management Agent
Country of ResidenceEngland
Correspondence AddressLake View Cottage Earles Lane
Higher Wincham
Cheshire
CW9 6EA
Director NameMr Timothy Paul Haughton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 years after company formation)
Appointment Duration9 years, 3 months
RoleProperty Management Agent
Country of ResidenceEngland
Correspondence AddressLake View Cottage Earles Lane
Higher Wincham
Cheshire
CW9 6EA
Director NameMichael Donald Jacques
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Secretary NameLesley Margaret Jacques
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address79 Bury Road
Edgworth
Bolton
Lancashire
BL7 0AR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Telephone01204 853163
Telephone regionBolton

Location

Registered AddressLake View Cottage
Earles Lane
Higher Wincham
Cheshire
CW9 6EA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaHigher Wincham

Shareholders

1 at £1Grant Gurnsey
33.33%
Ordinary
1 at £1Grant Gurnsey & Timothy Haughton
33.33%
Ordinary
1 at £1Timothy Haughton
33.33%
Ordinary

Financials

Year2014
Net Worth-£28,581
Current Liabilities£54,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

22 April 2005Delivered on: 27 April 2005
Persons entitled: National Westminster 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: 9 brown street failsworth manchester t/no's GM447840 and GM447841. 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.
Outstanding
4 February 2005Delivered on: 8 February 2005
Persons entitled: National Westminster 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: 21 hethora street newton manchester. 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.
Outstanding
19 November 2004Delivered on: 3 December 2004
Persons entitled: National Westminster 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: 41 water street accrington. 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.
Outstanding
20 October 2004Delivered on: 21 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company`s assets.
Outstanding
4 October 2004Delivered on: 12 October 2004
Persons entitled: National Westminster 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: 821 middleton road,chadderton,oldham. 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.
Outstanding
24 August 2004Delivered on: 31 August 2004
Persons entitled: National Westminster 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: 13 spreadbury street, moston, manchester. 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.
Outstanding
13 March 2023Delivered on: 16 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 787 moston lane manchester M40 5RJ.
Outstanding
23 February 2023Delivered on: 28 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 30 brooks drive failsworth manchester M35 0LS.
Outstanding
28 October 2022Delivered on: 8 November 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: The freehold propertyknown as 5 morse road manchester M40 2SZ.
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: National Westminster 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: 48 winnie st,moston,manchester M40 9LR. 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.
Outstanding
17 June 2022Delivered on: 4 July 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 104 st john street lees oldham OL4 3DJ.
Outstanding
17 June 2022Delivered on: 4 July 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 36 dommett street manchester M9 8DA.
Outstanding
17 June 2022Delivered on: 4 July 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 vale top avenue manchester M9 4LE.
Outstanding
28 January 2019Delivered on: 31 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 932 middleton road chadderton oldham OL9 9SB.
Outstanding
11 April 2008Delivered on: 16 April 2008
Persons entitled: National Westminster 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: 104 st john street, lees, oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 March 2008Delivered on: 4 April 2008
Persons entitled: National Westminster 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: 176 lightbowne road manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2007Delivered on: 20 December 2007
Persons entitled: National Westminster 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: 9 duke street failsworth manchester t/no GM316027. 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.
Outstanding
14 December 2007Delivered on: 20 December 2007
Persons entitled: National Westminster 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: 37 osmond street greenacres oldham. 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.
Outstanding
11 May 2007Delivered on: 31 May 2007
Persons entitled: National Westminster 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: 389 oldham road failsworth manchester. 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.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: National Westminster 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: 54 owler lane chadderton oldham. 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.
Outstanding
29 June 2004Delivered on: 6 July 2004
Persons entitled: National Westminster 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: 63 queensferry street newton heath manchester. 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.
Outstanding
27 February 2007Delivered on: 2 March 2007
Persons entitled: National Westminster 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: 75 wesley street, failsworth, manchester. 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.
Outstanding
19 February 2007Delivered on: 21 February 2007
Persons entitled: National Westminster 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: 932 middleton road west chadderton t/no. LA94082. 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.
Outstanding
17 July 2006Delivered on: 19 July 2006
Persons entitled: National Westminster 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: 71 lion street church accrington t/no la 621412. 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.
Outstanding
3 April 2006Delivered on: 4 April 2006
Persons entitled: National Westminster 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: The property k/a 35 coaloshaw green road, chadderton, oldham t/no LA197972. 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.
Outstanding
1 February 2006Delivered on: 4 February 2006
Persons entitled: National Westminster 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: 136 coalshaw green road chadderton oldham. 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.
Outstanding
31 January 2006Delivered on: 3 February 2006
Persons entitled: National Westminster 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: The property k/a 18 vale top avenue moston manchester. 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.
Outstanding
22 December 2005Delivered on: 23 December 2005
Persons entitled: National Westminster 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: 36 dommett street blackley manchester t/no GM504866. 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.
Outstanding
26 August 2005Delivered on: 15 September 2005
Persons entitled: National Westminster 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: 95 and 95A high street, lees, oldham t/no. GM314131. 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.
Outstanding
26 August 2005Delivered on: 15 September 2005
Persons entitled: National Westminster 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: 17 fold street, moston, manchester t/no. GM282959. 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.
Outstanding
20 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster 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: 43 ashton crescent chadderton oldham t/n GM664118. 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.
Outstanding
20 May 2004Delivered on: 28 May 2004
Persons entitled: National Westminster 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: 59 kingston avenue chadderton oldham. 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.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 January 2019Registration of charge 049921910026, created on 28 January 2019 (4 pages)
16 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2018Satisfaction of charge 25 in full (4 pages)
12 December 2018Satisfaction of charge 22 in full (4 pages)
17 November 2018Satisfaction of charge 21 in full (4 pages)
17 November 2018Satisfaction of charge 16 in full (4 pages)
17 November 2018Satisfaction of charge 9 in full (4 pages)
17 November 2018Satisfaction of charge 5 in full (4 pages)
17 November 2018Satisfaction of charge 10 in full (4 pages)
17 November 2018Satisfaction of charge 19 in full (4 pages)
17 November 2018Satisfaction of charge 11 in full (4 pages)
17 November 2018Satisfaction of charge 24 in full (4 pages)
17 November 2018Satisfaction of charge 1 in full (4 pages)
17 November 2018Satisfaction of charge 4 in full (4 pages)
17 November 2018Satisfaction of charge 3 in full (4 pages)
17 November 2018Satisfaction of charge 23 in full (4 pages)
17 November 2018Satisfaction of charge 7 in full (4 pages)
17 November 2018Satisfaction of charge 15 in full (4 pages)
17 November 2018Satisfaction of charge 2 in full (4 pages)
17 November 2018Satisfaction of charge 17 in full (4 pages)
17 November 2018Satisfaction of charge 8 in full (4 pages)
17 November 2018Satisfaction of charge 20 in full (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2018Registered office address changed from 5 Broadway Manchester M40 3PA England to Lake View Cottage Earles Lane Higher Wincham Cheshire CW9 6EA on 10 August 2018 (2 pages)
21 February 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Registered office address changed from 79 Bury Road Edgworth Turton Bolton Lancashire BL7 0AR to 5 Broadway Manchester M40 3PA on 21 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(3 pages)
3 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages)
4 March 2015Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page)
4 March 2015Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages)
4 March 2015Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page)
4 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page)
4 March 2015Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages)
4 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page)
4 March 2015Termination of appointment of Michael Donald Jacques as a director on 1 January 2015 (1 page)
4 March 2015Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages)
4 March 2015Termination of appointment of Lesley Margaret Jacques as a secretary on 1 January 2015 (1 page)
4 March 2015Appointment of Mr Timothy Paul Haughton as a director on 1 January 2015 (2 pages)
4 March 2015Appointment of Mr Grant Richard John Gurnsey as a director on 1 January 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(4 pages)
20 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 3
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 January 2010Director's details changed for Michael Donald Jacques on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Donald Jacques on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 11/12/08; full list of members (3 pages)
22 September 2009Return made up to 11/12/08; full list of members (3 pages)
22 September 2009Return made up to 11/12/07; full list of members (3 pages)
22 September 2009Return made up to 11/12/07; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 24 (4 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
31 May 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 11/12/05; full list of members (6 pages)
22 February 2006Return made up to 11/12/05; full list of members (6 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Return made up to 11/12/04; full list of members (6 pages)
17 February 2005Return made up to 11/12/04; full list of members (6 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2005Ad 31/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
31 August 2004Particulars of mortgage/charge (3 pages)
31 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Registered office changed on 26/01/04 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
11 December 2003Incorporation (12 pages)
11 December 2003Incorporation (12 pages)