Company NameHuntsmere Limited
DirectorChristopher Neil Oakes
Company StatusActive
Company Number05000556
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 3 months ago)
Previous NameHuntsmere (Liverpool) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfall House 33a Macclesfield Road
Wilmslow
SK9 2AF
Secretary NameMr Christopher Neil Oakes
NationalityBritish
StatusCurrent
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfall House 33a Macclesfield Road
Wilmslow
SK9 2AF
Director NameMrs Louise Margaret Oakes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2AP

Contact

Websitewww.huntsmere.co.uk/
Email address[email protected]
Telephone01625 599929
Telephone regionMacclesfield

Location

Registered AddressPrimary House Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

301 at £1Christopher Oakes
50.00%
Ordinary
301 at £1Louise Oakes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,073,294
Cash£2,285
Current Liabilities£4,075,291

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

14 March 2012Delivered on: 23 March 2012
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 property k/a ravenswood 37 heybridge lane prestbury t/no CH201771 by way of fixed charge all buildings and other structures any goodwill or any business or undertaking conducted at the property see image for full details.
Outstanding
25 March 2010Delivered on: 15 April 2010
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ravenswood heybridge lane prestbury t/no CH201771; all buildings fixtures and other structures, any goodwill, all plant machinery, all rents, any insurance, by way of floating charge all its assets. See image for full details.
Outstanding
19 February 2008Delivered on: 5 March 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oakdene, castle hill, wilmslow road, mottram st andrew, macclesfield t/no ch 124996 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
18 February 2008Delivered on: 21 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as ravenswood heybridge lane prestbury t/n CH201771, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
22 July 2005Delivered on: 23 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 beresford road oxton birkenhead. 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
16 November 2012Delivered on: 24 November 2012
Persons entitled: Aib Group (UK) P.L.C.

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
16 November 2012Delivered on: 24 November 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises forming part of horseshoe farm wilmslow road alderley edge; fixed charge the goodwill any share held by the company floating security all moveable plant machinery implements and other chattels see image for full details.
Outstanding
25 March 2010Delivered on: 15 April 2010
Satisfied on: 11 September 2012
Persons entitled: Close Asset Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ravenswood heybridge lane prestbury t/no CH201771; 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. See image for full details.
Fully Satisfied
18 February 2008Delivered on: 21 February 2008
Satisfied on: 2 June 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
26 June 2007Delivered on: 28 June 2007
Satisfied on: 12 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ravenswood heybridge lane prestbury cheshire. 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
18 July 2005Delivered on: 21 July 2005
Satisfied on: 11 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 March 2023Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page)
18 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 November 2022Second filing of Confirmation Statement dated 18 December 2019 (3 pages)
10 November 2022Second filing of Confirmation Statement dated 18 December 2020 (3 pages)
10 November 2022Second filing of Confirmation Statement dated 18 December 2018 (3 pages)
10 November 2022Second filing of Confirmation Statement dated 18 December 2021 (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 December 2021Confirmation statement made on 18 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
(4 pages)
27 October 2021Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Confirmation statement made on 18 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
(4 pages)
12 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 18 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
(5 pages)
5 March 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Change of details for Mr Christopher Neil Oakes as a person with significant control on 24 October 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
(5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
18 December 2018Notification of Marilena Oakes as a person with significant control on 24 October 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 March 2018Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
20 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Satisfaction of charge 11 in full (4 pages)
19 July 2016Satisfaction of charge 2 in full (4 pages)
19 July 2016Satisfaction of charge 2 in full (4 pages)
19 July 2016Satisfaction of charge 11 in full (4 pages)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
25 June 2016Satisfaction of charge 10 in full (4 pages)
25 June 2016Satisfaction of charge 8 in full (4 pages)
25 June 2016Satisfaction of charge 10 in full (4 pages)
25 June 2016Satisfaction of charge 5 in full (4 pages)
25 June 2016Satisfaction of charge 5 in full (4 pages)
25 June 2016Satisfaction of charge 6 in full (4 pages)
25 June 2016Satisfaction of charge 6 in full (4 pages)
25 June 2016Satisfaction of charge 8 in full (4 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 602
(3 pages)
3 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 602
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
22 December 2014Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 602
(3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 602
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Memorandum and Articles of Association (6 pages)
20 March 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Particulars of variation of rights attached to shares (2 pages)
20 March 2014Annual return made up to 8 December 2006 with a full list of shareholders (5 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Change of share class name or designation (2 pages)
20 March 2014Annual return made up to 8 December 2006 with a full list of shareholders (5 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 March 2014Annual return made up to 8 December 2006 with a full list of shareholders (5 pages)
20 March 2014Memorandum and Articles of Association (6 pages)
20 March 2014Annual return made up to 19 December 2008 with a full list of shareholders (5 pages)
20 March 2014Annual return made up to 19 December 2008 with a full list of shareholders (5 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/01/2010
(6 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2012 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (16 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/11/11
(6 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 602
(4 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/01/2013
(6 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 602
(4 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/11/11
(6 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (16 pages)
12 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 602
(4 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2012 (16 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/01/2013
(6 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages)
12 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 01/01/2010
(6 pages)
12 March 2014Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 500
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 500
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
23 December 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 500
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK2 6GL on 24 September 2013 (1 page)
24 September 2013Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK2 6GL on 24 September 2013 (1 page)
21 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
21 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
21 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Statement of capital following an allotment of shares on 4 January 2011
  • GBP 400
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 4 January 2011
  • GBP 400
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 4 January 2011
  • GBP 400
(3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
22 December 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 400
  • ANNOTATION A second filed SH01 was registered on 12/03/2014
(4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Amended accounts made up to 31 December 2008 (5 pages)
16 June 2010Amended accounts made up to 31 December 2008 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(6 pages)
22 December 2009Director's details changed for Mr Christopher Neil Oakes on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Christopher Neil Oakes on 22 December 2009 (1 page)
22 December 2009Director's details changed for Mrs Louise Margaret Oakes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Louise Margaret Oakes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Christopher Neil Oakes on 22 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Christopher Neil Oakes on 22 December 2009 (1 page)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2014
(6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Company name changed huntsmere (liverpool) LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
17 October 2009Company name changed huntsmere (liverpool) LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
(2 pages)
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(2 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Return made up to 19/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / louise oakes / 01/09/2008 (1 page)
5 January 2009Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page)
5 January 2009Director's change of particulars / louise oakes / 01/09/2008 (1 page)
5 January 2009Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 January 2008Return made up to 19/12/07; no change of members (7 pages)
14 January 2008Return made up to 19/12/07; no change of members (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
16 January 2007Return made up to 19/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 19/12/05; full list of members (7 pages)
28 February 2006Return made up to 19/12/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: c/o corporate accountancy, solutions LTD georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page)
24 February 2004£ nc 1000/3000 17/02/04 (1 page)
24 February 2004£ nc 1000/3000 17/02/04 (1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Registered office changed on 24/02/04 from: c/o corporate accountancy, solutions LTD georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page)
24 February 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2003Incorporation (10 pages)
19 December 2003Incorporation (10 pages)