Company NameLandmarq Llp
Company StatusDissolved
Company NumberOC305211
CategoryLimited Liability Partnership
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Directors

LLP Designated Member NameMr Jonathan Paul Nuttall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStubble Bank 159 Whalley Road
Ramsbottom
Bury
BL0 0DG
LLP Designated Member NameSuzanne Nicole Nicola Gauge (As Trustee Of The Peter Stock 1997 Life Interest Settlement)
Date of BirthJune 1970 (Born 53 years ago)
StatusClosed
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumonds Way
Bamford
Rochdale
OL11 5NL
LLP Designated Member NameMrs Marion Stock
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaumonds Way
Rochdale
OL11 5NL
LLP Designated Member NameMs Rachel Louise Stock (As Trustee Of The Peter Stock 1997 Life Interest Settlement)
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumonds Way
Rochdale
OL11 5NL
LLP Designated Member NameMr Robert James Ferguson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairways Court
Shireburn Road
Formby
L37 1QA
LLP Designated Member NameMichael Read Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside House
22 Jacksons Edge Road Disley
Stockport
SK12 2JL
LLP Designated Member NamePeter Alan Stock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Bury & Rochdale Old Road
Heywood
OL10 4AT
LLP Designated Member NameStephen William Brown
Date of BirthMarch 1951 (Born 73 years ago)
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rougemont
Off Discovery Drive
West Malling
ME19 5QD
LLP Designated Member NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane, Marthall
Knutsford
WA16 8SR
LLP Designated Member NameMr Thomas Malcolm Burton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(2 weeks, 4 days after company formation)
Appointment Duration4 weeks (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Edgemoor
Off Park Road, Bowdon
Altrincham
WA14 3JN
LLP Designated Member NameMr Peter Alan Stock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(2 weeks, 4 days after company formation)
Appointment Duration16 years (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beaumonds Way
Rochdale
OL11 5NL
LLP Designated Member NameSCP Investements Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address103 Portland Street
Manchester
M1 6DF

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,188,735
Cash£311,337
Current Liabilities£695,174

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

24 December 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2013Delivered 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

Filing History

7 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 5 April 2016 (7 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
5 September 2015Satisfaction of charge 17 in full (4 pages)
5 September 2015Satisfaction of charge 19 in full (4 pages)
5 September 2015Satisfaction of charge 10 in full (4 pages)
4 September 2015Annual return made up to 31 July 2015 (6 pages)
25 August 2015Accounts for a small company made up to 5 April 2015 (7 pages)
25 August 2015Accounts for a small company made up to 5 April 2015 (7 pages)
18 August 2015Satisfaction of charge 14 in full (4 pages)
18 August 2015Satisfaction of charge 16 in full (4 pages)
18 August 2015Satisfaction of charge OC3052110025 in full (4 pages)
18 August 2015Satisfaction of charge 21 in full (4 pages)
18 August 2015Member's details changed for Peter Alan on 30 July 2015 (2 pages)
18 August 2015Satisfaction of charge 24 in full (4 pages)
18 August 2015Satisfaction of charge 20 in full (4 pages)
18 August 2015Satisfaction of charge 7 in full (4 pages)
18 August 2015Satisfaction of charge 5 in full (4 pages)
18 August 2015Satisfaction of charge 9 in full (4 pages)
18 August 2015Member'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 2015All of the property or undertaking has been released from charge OC3052110027 (5 pages)
18 August 2015Satisfaction of charge 22 in full (4 pages)
18 August 2015Satisfaction of charge 8 in full (4 pages)
18 August 2015Satisfaction of charge OC3052110026 in full (4 pages)
18 August 2015Satisfaction of charge 23 in full (4 pages)
17 August 2015Member'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 2015Member'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 2015Member'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 2015Member's details changed for Marion Stock (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 14 August 2015 (2 pages)
10 November 2014Accounts for a small company made up to 5 April 2014 (8 pages)
10 November 2014Accounts for a small company made up to 5 April 2014 (8 pages)
2 September 2014Annual return made up to 31 July 2014 (6 pages)
18 June 2014Termination of appointment of Stephen Brown as a member (1 page)
5 February 2014Termination of appointment of Paul Mitchell as a member (1 page)
5 January 2014Accounts for a small company made up to 5 April 2013 (8 pages)
5 January 2014Accounts for a small company made up to 5 April 2013 (8 pages)
4 December 2013Registration of charge 3052110027 (21 pages)
1 November 2013Registration of charge 3052110026 (19 pages)
31 October 2013Registration of charge 3052110025 (19 pages)
4 October 2013Annual return made up to 31 July 2013 (8 pages)
3 October 2013Member's details changed for Mr Jonathan Paul Nuttall on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Peter Alan Stock on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Mr Paul Mitchell on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Marion Stock on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Rachel Louise Collister on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Suzanne Nicola Gauge on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Mr Paul Mitchell on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Suzanne Nicola Gauge on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Peter Alan Stock on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Marion Stock on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Stephen William Brown on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Stephen William Brown on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Mr Jonathan Paul Nuttall on 3 October 2013 (2 pages)
3 October 2013Member's details changed for Rachel Louise Collister on 3 October 2013 (2 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (8 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (8 pages)
6 August 2012Annual return made up to 31 July 2012 (8 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
2 January 2012Accounts for a small company made up to 5 April 2011 (7 pages)
6 October 2011Member's details changed for Rachel Louise Collister on 1 August 2010 (2 pages)
6 October 2011Member's details changed for Suzanne Nicola Gauge on 1 August 2010 (2 pages)
6 October 2011Annual return made up to 31 July 2011 (8 pages)
6 October 2011Member's details changed for Rachel Louise Collister on 1 August 2010 (2 pages)
6 October 2011Member's details changed for Stephen William Brown on 1 August 2010 (2 pages)
6 October 2011Member's details changed for Stephen William Brown on 1 August 2010 (2 pages)
6 October 2011Termination of appointment of Michael Jones as a member (1 page)
6 October 2011Member's details changed for Suzanne Nicola Gauge on 1 August 2010 (2 pages)
12 January 2011Accounts for a small company made up to 5 April 2010 (7 pages)
12 January 2011Accounts for a small company made up to 5 April 2010 (7 pages)
25 August 2010Annual return made up to 31 July 2010 (14 pages)
11 August 2010Duplicate mortgage certificatecharge no:24 (7 pages)
29 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 24 (6 pages)
29 July 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 23 (6 pages)
15 June 2010Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 15 June 2010 (2 pages)
5 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
5 January 2010Accounts for a small company made up to 5 April 2009 (6 pages)
9 September 2009Annual return made up to 31/07/09 (5 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
15 June 2009Annual return made up to 31/07/08 (6 pages)
20 November 2008Accounts for a small company made up to 5 April 2008 (6 pages)
20 November 2008Accounts for a small company made up to 5 April 2008 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
28 October 2007Annual return made up to 31/07/07 (5 pages)
23 October 2007Registered office changed on 23/10/07 from: haweswater house waterfold business park bury lancashire BL9 7BR (1 page)
23 October 2007Member resigned (1 page)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (5 pages)
23 May 2007Annual return made up to 31/07/06 (6 pages)
16 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 5 April 2006 (6 pages)
29 December 2006Registered office changed on 29/12/06 from: yorkshire bank chambers infirmary street leeds west yorkshire (1 page)
28 December 2006Particulars of mortgage/charge (11 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (17 pages)
8 June 2006Particulars of mortgage/charge (15 pages)
30 March 2006Member resigned (1 page)
30 March 2006Annual return made up to 31/07/05 (6 pages)
6 February 2006Member's particulars changed (1 page)
6 February 2006Member's particulars changed (1 page)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
17 January 2006Accounts for a small company made up to 5 April 2005 (6 pages)
25 August 2005Particulars of mortgage/charge (11 pages)
5 August 2005Particulars of mortgage/charge (11 pages)
22 June 2005Particulars of mortgage/charge (15 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
24 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
24 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
24 August 2004Annual return made up to 31/07/04 (6 pages)
13 February 2004Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
9 January 2004Particulars of mortgage/charge (11 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
17 November 2003New member appointed (1 page)
17 November 2003Member resigned (1 page)
22 October 2003New member appointed (1 page)
22 October 2003New member appointed (1 page)
22 October 2003New member appointed (1 page)
22 October 2003New member appointed (1 page)
22 October 2003Member resigned (1 page)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (19 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
20 August 2003New member appointed (1 page)
20 August 2003New member appointed (1 page)
31 July 2003Incorporation (5 pages)