Harehills
Leeds
Yorkshire
LS9 7BU
Secretary Name | Shehzad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Director Name | Sajid Ali Shan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 4 24 Melton Road Manchester Greater Manchester M8 4HG |
Director Name | Razia Begum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Museum Street Warrington WA1 1JA |
Secretary Name | Tyra Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Sennah Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2009) |
Role | Manager |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Anayat Begum |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 March 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2009) |
Role | Secretary |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Director Name | Miss Hirrah Arooj Mahmood |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Director Name | Ms Tyra Bastaki |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Nasseh Mohammed |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Mohammed Suleman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
Director Name | Mr Nasseh Mohammed |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £100 | Razia Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £467,755 |
Cash | £6,409 |
Current Liabilities | £4,582 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 January 2008 | Delivered on: 10 January 2008 Satisfied on: 12 June 2013 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: L/H property k/a 21 museum street warrington. Fully Satisfied |
---|---|
4 November 2005 | Delivered on: 9 November 2005 Satisfied on: 12 June 2013 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: The property known as 49 weaste road salford. Fully Satisfied |
31 October 2005 | Delivered on: 3 November 2005 Satisfied on: 12 June 2013 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: All that f/h property k/a 61 weaste road salford manchester. Fully Satisfied |
7 July 2005 | Delivered on: 2 November 2005 Satisfied on: 12 June 2013 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: The property k/a 238 weaste lane, salford, manchester. Fully Satisfied |
30 June 2005 | Delivered on: 13 July 2005 Satisfied on: 12 June 2013 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 234 weaste lane salford manchester. Fully Satisfied |
11 April 2005 | Delivered on: 23 April 2005 Satisfied on: 12 June 2013 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 263 edge lane liverpool. Fully Satisfied |
28 April 2005 | Delivered on: 18 May 2005 Satisfied on: 12 June 2013 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 138 weaste lane salford manchester. Fully Satisfied |
1 April 2005 | Delivered on: 12 April 2005 Satisfied on: 12 June 2013 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 39 weaste road salford manchester. Fully Satisfied |
17 February 2005 | Delivered on: 24 February 2005 Satisfied on: 12 June 2013 Persons entitled: Barclays 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 |
7 July 2017 | Delivered on: 20 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H 39 weaste road slaford t/no GM200427. Outstanding |
7 July 2017 | Delivered on: 20 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: F/H 39 weaste road slaford t/no GM200427. Outstanding |
2 March 2017 | Delivered on: 16 March 2017 Persons entitled: Chorleywood Homes Limited Classification: A registered charge Particulars: 138 weaste lane manchester. Outstanding |
2 March 2017 | Delivered on: 16 March 2017 Persons entitled: Chorleywood Homes Limited Classification: A registered charge Particulars: 138 weaste lane manchester. Outstanding |
2 March 2017 | Delivered on: 16 March 2017 Persons entitled: Chorleywood Homes Limited Classification: A registered charge Particulars: 21 museum street warrington. Outstanding |
2 March 2017 | Delivered on: 16 March 2017 Persons entitled: Chorleywood Homes Limited Classification: A registered charge Particulars: 49 weaste road manchester. Outstanding |
30 August 2013 | Delivered on: 3 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 35-37 wilson patten street, warrington, t/nos: CH323914 and CH201520. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 138 weaste lane salford t/n LA354760. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 238 weaste lane salford t/n GM371225. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 61 weaste road salford t/n LA57936. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 39 weaste road salford t/n GM200427. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 49 weaste road salford t/n GM395155. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property 21 museum street warrington t/n CH155411. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 234 weaste lane salford t/n GM687904. Notification of addition to or amendment of charge. Outstanding |
11 April 2013 | Delivered on: 1 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Cessation of Mohammed Suleman as a person with significant control on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Mohammed Suleman as a director on 5 August 2020 (1 page) |
5 August 2020 | Appointment of Mr Nasseh Mohammed as a director on 5 August 2020 (2 pages) |
5 August 2020 | Notification of Nasseh Mohammed as a person with significant control on 5 August 2020 (2 pages) |
11 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2020 | Cessation of Nasseh Mohammed as a person with significant control on 7 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
10 February 2020 | Termination of appointment of Nasseh Mohammed as a director on 7 February 2020 (1 page) |
10 February 2020 | Appointment of Mr Mohammed Suleman as a director on 7 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 050807860024 in full (1 page) |
10 February 2020 | Satisfaction of charge 050807860020 in full (1 page) |
10 February 2020 | Satisfaction of charge 050807860023 in full (1 page) |
10 February 2020 | Notification of Mohammed Suleman as a person with significant control on 7 February 2020 (2 pages) |
10 February 2020 | Satisfaction of charge 050807860019 in full (1 page) |
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Notification of Nasseh Mohammed as a person with significant control on 14 April 2018 (2 pages) |
2 February 2018 | Satisfaction of charge 050807860021 in full (4 pages) |
2 February 2018 | Satisfaction of charge 050807860022 in full (4 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Nasseh Mohammed as a director on 25 January 2018 (2 pages) |
25 January 2018 | Cessation of Razia Begum as a person with significant control on 25 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Razia Begum as a director on 25 January 2018 (1 page) |
20 July 2017 | Registration of charge 050807860024, created on 7 July 2017 (14 pages) |
20 July 2017 | Registration of charge 050807860023, created on 7 July 2017 (8 pages) |
20 July 2017 | Registration of charge 050807860023, created on 7 July 2017 (8 pages) |
20 July 2017 | Registration of charge 050807860024, created on 7 July 2017 (14 pages) |
16 March 2017 | Registration of charge 050807860022, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860017 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860014 in full (4 pages) |
16 March 2017 | Registration of charge 050807860020, created on 2 March 2017 (21 pages) |
16 March 2017 | Registration of charge 050807860022, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860015 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860014 in full (4 pages) |
16 March 2017 | Registration of charge 050807860019, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860012 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860011 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860017 in full (4 pages) |
16 March 2017 | Registration of charge 050807860021, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860010 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860015 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860012 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860013 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860016 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860013 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860010 in full (4 pages) |
16 March 2017 | Registration of charge 050807860020, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860016 in full (4 pages) |
16 March 2017 | Registration of charge 050807860021, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860018 in full (4 pages) |
16 March 2017 | Satisfaction of charge 050807860018 in full (4 pages) |
16 March 2017 | Registration of charge 050807860019, created on 2 March 2017 (21 pages) |
16 March 2017 | Satisfaction of charge 050807860011 in full (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
13 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-13
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
18 March 2014 | Termination of appointment of Tyra Bastaki as a director (1 page) |
18 March 2014 | Termination of appointment of Tyra Bastaki as a director (1 page) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Registration of charge 050807860018 (53 pages) |
3 September 2013 | Registration of charge 050807860018 (53 pages) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | Satisfaction of charge 6 in full (1 page) |
12 June 2013 | Satisfaction of charge 2 in full (1 page) |
12 June 2013 | Satisfaction of charge 3 in full (1 page) |
12 June 2013 | Satisfaction of charge 9 in full (1 page) |
12 June 2013 | Satisfaction of charge 5 in full (1 page) |
12 June 2013 | Satisfaction of charge 5 in full (1 page) |
12 June 2013 | Satisfaction of charge 8 in full (1 page) |
12 June 2013 | Satisfaction of charge 4 in full (1 page) |
12 June 2013 | Satisfaction of charge 7 in full (1 page) |
12 June 2013 | Satisfaction of charge 6 in full (1 page) |
12 June 2013 | Satisfaction of charge 8 in full (1 page) |
12 June 2013 | Satisfaction of charge 7 in full (1 page) |
12 June 2013 | Satisfaction of charge 9 in full (1 page) |
12 June 2013 | Satisfaction of charge 4 in full (1 page) |
12 June 2013 | Satisfaction of charge 2 in full (1 page) |
12 June 2013 | Satisfaction of charge 3 in full (1 page) |
12 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 June 2013 | Termination of appointment of Hirrah Mahmood as a director (1 page) |
7 June 2013 | Appointment of Mrs Tyra Bastaki as a director (2 pages) |
7 June 2013 | Termination of appointment of Hirrah Mahmood as a director (1 page) |
7 June 2013 | Appointment of Mrs Tyra Bastaki as a director (2 pages) |
3 May 2013 | Registration of charge 050807860012 (41 pages) |
3 May 2013 | Registration of charge 050807860014 (42 pages) |
3 May 2013 | Registration of charge 050807860016 (41 pages) |
3 May 2013 | Registration of charge 050807860017 (42 pages) |
3 May 2013 | Registration of charge 050807860015 (41 pages) |
3 May 2013 | Registration of charge 050807860017 (42 pages) |
3 May 2013 | Registration of charge 050807860013 (41 pages) |
3 May 2013 | Registration of charge 050807860012 (41 pages) |
3 May 2013 | Registration of charge 050807860011 (42 pages) |
3 May 2013 | Registration of charge 050807860011 (42 pages) |
3 May 2013 | Registration of charge 050807860014 (42 pages) |
3 May 2013 | Registration of charge 050807860015 (41 pages) |
3 May 2013 | Registration of charge 050807860013 (41 pages) |
3 May 2013 | Registration of charge 050807860016 (41 pages) |
1 May 2013 | Registration of charge 050807860010 (42 pages) |
1 May 2013 | Registration of charge 050807860010 (42 pages) |
17 March 2013 | Appointment of Miss Hirrah Mahmood as a director (2 pages) |
17 March 2013 | Appointment of Miss Hirrah Mahmood as a director (2 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
13 May 2011 | Company name changed rbs developments LTD\certificate issued on 13/05/11
|
13 May 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
13 May 2011 | Company name changed rbs developments LTD\certificate issued on 13/05/11
|
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Razia Begum on 21 December 2009 (2 pages) |
14 April 2010 | Director's details changed for Razia Begum on 21 December 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Termination of appointment of Anayat Begum as a secretary (1 page) |
21 December 2009 | Termination of appointment of Anayat Begum as a secretary (1 page) |
17 July 2009 | Appointment terminated secretary sennah mahmood (1 page) |
17 July 2009 | Secretary appointed anayat begum (2 pages) |
17 July 2009 | Secretary appointed anayat begum (2 pages) |
17 July 2009 | Appointment terminated secretary sennah mahmood (1 page) |
21 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
21 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
21 April 2009 | Director's change of particulars / razia begum / 28/02/2008 (1 page) |
21 April 2009 | Director's change of particulars / razia begum / 28/02/2008 (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (3 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 202 chapel street manchester M3 6BY (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 202 chapel street manchester M3 6BY (1 page) |
28 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
12 April 2005 | Particulars of mortgage/charge (2 pages) |
12 April 2005 | Particulars of mortgage/charge (2 pages) |
24 February 2005 | Particulars of mortgage/charge (9 pages) |
24 February 2005 | Particulars of mortgage/charge (9 pages) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |
23 March 2004 | Incorporation (9 pages) |