Ramsbottom
Bury
BL0 0DG
LLP Designated Member Name | Suzanne Nicole Nicola Gauge (As Trustee Of The Peter Stock 1997 Life Interest Settlement) |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumonds Way Bamford Rochdale OL11 5NL |
LLP Designated Member Name | Mrs Marion Stock |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaumonds Way Rochdale OL11 5NL |
LLP Designated Member Name | Ms Rachel Louise Stock (As Trustee Of The Peter Stock 1997 Life Interest Settlement) |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumonds Way Rochdale OL11 5NL |
LLP Designated Member Name | Mr Robert James Ferguson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fairways Court Shireburn Road Formby L37 1QA |
LLP Designated Member Name | Michael Read Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside House 22 Jacksons Edge Road Disley Stockport SK12 2JL |
LLP Designated Member Name | Peter Alan Stock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees Bury & Rochdale Old Road Heywood OL10 4AT |
LLP Designated Member Name | Stephen William Brown |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rougemont Off Discovery Drive West Malling ME19 5QD |
LLP Designated Member Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane, Marthall Knutsford WA16 8SR |
LLP Designated Member Name | Mr Thomas Malcolm Burton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 weeks (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Edgemoor Off Park Road, Bowdon Altrincham WA14 3JN |
LLP Designated Member Name | Mr Peter Alan Stock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beaumonds Way Rochdale OL11 5NL |
LLP Designated Member Name | SCP Investements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 103 Portland Street Manchester M1 6DF |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,188,735 |
Cash | £311,337 |
Current Liabilities | £695,174 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
24 December 2003 | Delivered on: 9 January 2004 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee as a continuing security for the payment and discharge for the assignment of the indebtedness thereby assigns to the society the rent. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 August 2003 | Delivered on: 3 September 2003 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The company with full title guarantee thereby charges to the society by way of floating charge all property and assets, both present and future, from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details. Fully Satisfied |
22 August 2003 | Delivered on: 3 September 2003 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges to the society all its right, title and interest in the charged balance. See the mortgage charge document for full details. Fully Satisfied |
22 August 2003 | Delivered on: 3 September 2003 Satisfied on: 18 July 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: By way of legal mortgage the properties at: unit 1 rockingham gate being land and buildings at poplar way west, cabot park, avonmouth, bristol and being part of t/no BL67040 and land and buildings on the south side of moorgate road, knowsley industrial park (north), kirkby t/no MS362926. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
22 August 2003 | Delivered on: 3 September 2003 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The company with full title guarantee thereby assigns to the society the rent. See the mortgage charge document for full details. Fully Satisfied |
23 October 2013 | Delivered on: 1 November 2013 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
23 October 2013 | Delivered on: 31 October 2013 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: A fixed charge over all the rights, title and interest of landmarq LLP in the balance for the time being on the account whose details appear in part c of schedule 1 to the charging document. Notification of addition to or amendment of charge. Fully Satisfied |
28 July 2010 | Delivered on: 29 July 2010 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee as a continuing security for the payment and discharge of assignment of the indebtedness assigns to nationwide the rent meaning all rents, licence fees or other sums of money in relation to the properties listed on the form MG01. See image for full details. Fully Satisfied |
28 July 2010 | Delivered on: 29 July 2010 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the charged balance meaning the charged account in relation to a/no 81537202 see image for full details. Fully Satisfied |
14 August 2007 | Delivered on: 18 August 2007 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h property known as land at daresbury court evenwood close manor park dare. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
14 August 2007 | Delivered on: 18 August 2007 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All right title and interest in the account detailed in the charge over deposit including all interest accrued thereon. Fully Satisfied |
21 December 2006 | Delivered on: 28 December 2006 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H plot p centre park warrington t/no CH532104. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2006 | Delivered on: 28 December 2006 Satisfied on: 5 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H plot p centre park warrington t/no CH532104 the fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 October 2006 | Delivered on: 9 November 2006 Satisfied on: 18 July 2009 Persons entitled: Commercial Development Projects Limited Classification: Legal charge Secured details: £2,910,00 due or to become due from the limited liability partnership to the chargee. Particulars: F/H land together with all buildings and structures and other works at plot p centre park, warrington. Fully Satisfied |
15 September 2006 | Delivered on: 23 September 2006 Satisfied on: 5 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The l/h property known as unit 7 abbots park preston brook, CH541767, and the l/h property known as unit 6 and unit 8 abbots park preston brook t/n's CH474923 and CH550065,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
19 May 2006 | Delivered on: 8 June 2006 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: The f/h land at bocam park coychurch road bridgend t/n CYM212834. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 August 2005 | Delivered on: 25 August 2005 Satisfied on: 18 July 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land k/a site one chittening industrial estate avonmouth bristol t/n B84995. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 5 August 2005 Satisfied on: 18 August 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a land and buildings on radnor park industrial estate back lane congleton cheshire t/n CH364515 and f/h land k/a land and buildings lying to the northeast of back lane congleton cheshire t/n CH120181 and f/h land k/a radnor park industrial estate back lane congleton cheshire t/n CH378321 and f/h land k/a land on the northeast side of back lane congleton cheshire t/n CH215391. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
8 June 2005 | Delivered on: 22 June 2005 Satisfied on: 18 July 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of lumb lane droylsden k/a littlemoss business park littlemoss road droylsden t/ns GM138903 and GM574533. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
8 June 2005 | Delivered on: 16 June 2005 Satisfied on: 18 July 2009 Persons entitled: Harvey Newton Classification: Second legal charge Secured details: £700,000 due or to become due from the company to. Particulars: Land & buildings in lumb lane droylsden gtr manchester t/no GM138903 & GM574599. Fully Satisfied |
24 December 2003 | Delivered on: 9 January 2004 Satisfied on: 5 September 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the freehold land and buildings known as unicentre comprising land on the west side of derby street and north side of lords walk preston lancashire t/n LA243792 & the freehold land on the north east side of derby street preston lancashire t/n LA219132 & t/n LA386560, the leasehold land on the east side of derby street preston lancashire t/n LA386923 and the leasehold land on the south side of lords walk preseton lancashire t/n LA733688 by way of fixed charge any shares, the benefit of all guarantees indemnities. See the mortgage charge document for full details. Fully Satisfied |
22 November 2013 | Delivered on: 4 December 2013 Persons entitled: Peter Alan Stock Classification: A registered charge Particulars: F/H 243792 land on the west side of derby street and the north side of lord's walk preston:f/h LA219132 land and buildings on the north east side of derby street preston:f/h 386560 land on the north east side of derby street preston.please see image for details of further land (including buildings)charged.. Notification of addition to or amendment of charge. Outstanding |
7 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
3 January 2017 | Accounts for a small company made up to 5 April 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
5 September 2015 | Satisfaction of charge 17 in full (4 pages) |
5 September 2015 | Satisfaction of charge 19 in full (4 pages) |
5 September 2015 | Satisfaction of charge 10 in full (4 pages) |
4 September 2015 | Annual return made up to 31 July 2015 (6 pages) |
25 August 2015 | Accounts for a small company made up to 5 April 2015 (7 pages) |
25 August 2015 | Accounts for a small company made up to 5 April 2015 (7 pages) |
18 August 2015 | Satisfaction of charge 14 in full (4 pages) |
18 August 2015 | Satisfaction of charge 16 in full (4 pages) |
18 August 2015 | Satisfaction of charge OC3052110025 in full (4 pages) |
18 August 2015 | Satisfaction of charge 21 in full (4 pages) |
18 August 2015 | Member's details changed for Peter Alan on 30 July 2015 (2 pages) |
18 August 2015 | Satisfaction of charge 24 in full (4 pages) |
18 August 2015 | Satisfaction of charge 20 in full (4 pages) |
18 August 2015 | Satisfaction of charge 7 in full (4 pages) |
18 August 2015 | Satisfaction of charge 5 in full (4 pages) |
18 August 2015 | Satisfaction of charge 9 in full (4 pages) |
18 August 2015 | Member's details changed for Peter Alan Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 18 August 2015 (2 pages) |
18 August 2015 | All of the property or undertaking has been released from charge OC3052110027 (5 pages) |
18 August 2015 | Satisfaction of charge 22 in full (4 pages) |
18 August 2015 | Satisfaction of charge 8 in full (4 pages) |
18 August 2015 | Satisfaction of charge OC3052110026 in full (4 pages) |
18 August 2015 | Satisfaction of charge 23 in full (4 pages) |
17 August 2015 | Member's details changed for Peter Alan Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 14 August 2015 (2 pages) |
14 August 2015 | Member's details changed for Peter Allen Alan Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 13 August 2015 (2 pages) |
14 August 2015 | Member's details changed for Rachel Louise Collister (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 14 August 2015 (2 pages) |
14 August 2015 | Member's details changed for Marion Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 14 August 2015 (2 pages) |
10 November 2014 | Accounts for a small company made up to 5 April 2014 (8 pages) |
10 November 2014 | Accounts for a small company made up to 5 April 2014 (8 pages) |
2 September 2014 | Annual return made up to 31 July 2014 (6 pages) |
18 June 2014 | Termination of appointment of Stephen Brown as a member (1 page) |
5 February 2014 | Termination of appointment of Paul Mitchell as a member (1 page) |
5 January 2014 | Accounts for a small company made up to 5 April 2013 (8 pages) |
5 January 2014 | Accounts for a small company made up to 5 April 2013 (8 pages) |
4 December 2013 | Registration of charge 3052110027 (21 pages) |
1 November 2013 | Registration of charge 3052110026 (19 pages) |
31 October 2013 | Registration of charge 3052110025 (19 pages) |
4 October 2013 | Annual return made up to 31 July 2013 (8 pages) |
3 October 2013 | Member's details changed for Mr Jonathan Paul Nuttall on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Peter Alan Stock on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Mr Paul Mitchell on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Marion Stock on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Rachel Louise Collister on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Suzanne Nicola Gauge on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Mr Paul Mitchell on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Suzanne Nicola Gauge on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Peter Alan Stock on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Marion Stock on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Stephen William Brown on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Stephen William Brown on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Mr Jonathan Paul Nuttall on 3 October 2013 (2 pages) |
3 October 2013 | Member's details changed for Rachel Louise Collister on 3 October 2013 (2 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (8 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (8 pages) |
6 August 2012 | Annual return made up to 31 July 2012 (8 pages) |
2 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 5 April 2011 (7 pages) |
6 October 2011 | Member's details changed for Rachel Louise Collister on 1 August 2010 (2 pages) |
6 October 2011 | Member's details changed for Suzanne Nicola Gauge on 1 August 2010 (2 pages) |
6 October 2011 | Annual return made up to 31 July 2011 (8 pages) |
6 October 2011 | Member's details changed for Rachel Louise Collister on 1 August 2010 (2 pages) |
6 October 2011 | Member's details changed for Stephen William Brown on 1 August 2010 (2 pages) |
6 October 2011 | Member's details changed for Stephen William Brown on 1 August 2010 (2 pages) |
6 October 2011 | Termination of appointment of Michael Jones as a member (1 page) |
6 October 2011 | Member's details changed for Suzanne Nicola Gauge on 1 August 2010 (2 pages) |
12 January 2011 | Accounts for a small company made up to 5 April 2010 (7 pages) |
12 January 2011 | Accounts for a small company made up to 5 April 2010 (7 pages) |
25 August 2010 | Annual return made up to 31 July 2010 (14 pages) |
11 August 2010 | Duplicate mortgage certificatecharge no:24 (7 pages) |
29 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 24 (6 pages) |
29 July 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 23 (6 pages) |
15 June 2010 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 June 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
9 September 2009 | Annual return made up to 31/07/09 (5 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 June 2009 | Annual return made up to 31/07/08 (6 pages) |
20 November 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
20 November 2008 | Accounts for a small company made up to 5 April 2008 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 October 2007 | Annual return made up to 31/07/07 (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: haweswater house waterfold business park bury lancashire BL9 7BR (1 page) |
23 October 2007 | Member resigned (1 page) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (5 pages) |
23 May 2007 | Annual return made up to 31/07/06 (6 pages) |
16 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
16 January 2007 | Accounts for a small company made up to 5 April 2006 (6 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: yorkshire bank chambers infirmary street leeds west yorkshire (1 page) |
28 December 2006 | Particulars of mortgage/charge (11 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (17 pages) |
8 June 2006 | Particulars of mortgage/charge (15 pages) |
30 March 2006 | Member resigned (1 page) |
30 March 2006 | Annual return made up to 31/07/05 (6 pages) |
6 February 2006 | Member's particulars changed (1 page) |
6 February 2006 | Member's particulars changed (1 page) |
17 January 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
17 January 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
25 August 2005 | Particulars of mortgage/charge (11 pages) |
5 August 2005 | Particulars of mortgage/charge (11 pages) |
22 June 2005 | Particulars of mortgage/charge (15 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
24 August 2004 | Annual return made up to 31/07/04 (6 pages) |
13 February 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
9 January 2004 | Particulars of mortgage/charge (11 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2003 | New member appointed (1 page) |
17 November 2003 | Member resigned (1 page) |
22 October 2003 | New member appointed (1 page) |
22 October 2003 | New member appointed (1 page) |
22 October 2003 | New member appointed (1 page) |
22 October 2003 | New member appointed (1 page) |
22 October 2003 | Member resigned (1 page) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (19 pages) |
3 September 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2003 | New member appointed (1 page) |
20 August 2003 | New member appointed (1 page) |
31 July 2003 | Incorporation (5 pages) |