Poole
Dorset
BH15 1SB
Director Name | Mr David Robert Haikney |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Secretary Name | David Robert Haikney |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2011(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Director Name | Alasdair Forbes Ferguson |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | Cliff Edge 58 Elms Avenue Poole Dorset BH14 8EF |
Director Name | Ian Henderson Hart |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1995) |
Role | Property Manager |
Correspondence Address | 49 Breadie Drive Milngavie Glasgow Lanarkshire G62 6LS Scotland |
Director Name | John Downie Herd |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Mr David Arnot Shepherd |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1995) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Annat House Rait Perthshire PH2 7SB Scotland |
Director Name | Iain Niall Darge Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 1990) |
Role | Chartered Accountant |
Correspondence Address | Windyfold Croft Keith Hall Inverurie Aberdeenshire AB51 0LX Scotland |
Director Name | Roger Charles King |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Secretary Name | Roger Charles King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(38 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Director Name | Ms Clare Miranda Ferguson |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kensington Park Road London W11 3BJ |
Director Name | Mr Robert Bartholomew O'Connell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(50 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strand House Strand Street Poole Dorset BH15 1SB |
Director Name | Mr Michael Ralston Cumming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Drayton Gardens London SW10 9RY |
Telephone | 01202 666699 |
---|---|
Telephone region | Bournemouth |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Forelle Estates Holdings LTD 100.00% Ordinary |
---|---|
20 at £1 | Clare M. Ferguson 0.00% Ordinary |
20 at £1 | Roger Charles King 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,595 |
Gross Profit | £43,453 |
Net Worth | £2,433,149 |
Cash | £55,411 |
Current Liabilities | £28,149 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 1 week from now) |
10 May 2018 | Delivered on: 15 May 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 December 1985 | Delivered on: 7 January 1986 Satisfied on: 6 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 bucklaw terrace glasgow 665 mosspark drive glasgow 86,119,149 muirdrum avenue glasgow 80 bealford drive glasgow 26 burnfoot drive glasgow 100 dryburn avenue glasgow 42 innerwick drive glasgow 155,176,271, talla road glasgow 191,261 tweedsmuir road glasgow. Fully Satisfied |
18 December 1985 | Delivered on: 31 December 1985 Satisfied on: 6 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats at 2 well st paisley. Fully Satisfied |
18 December 1985 | Delivered on: 31 December 1985 Satisfied on: 6 June 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 high st paisley. Fully Satisfied |
22 May 1985 | Delivered on: 28 May 1985 Satisfied on: 18 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 May 1978 | Delivered on: 30 May 1978 Satisfied on: 24 October 2002 Persons entitled: Edinburgh Building Society Classification: Standard security Secured details: £82,000.00 all sums due or to become due. Particulars: 55 dwellinghouses all situated in troon ayrshire. See paper apart of doc 51. Fully Satisfied |
29 May 1978 | Delivered on: 30 May 1978 Satisfied on: 24 October 2002 Persons entitled: Edinburgh Building Society Classification: Standard security Secured details: £82,000.00 all sums due or to become due. Particulars: Various dwellinghouses throughout glasgow. See paper apart of doc 70. Fully Satisfied |
3 September 1975 | Delivered on: 8 September 1975 Satisfied on: 6 June 2008 Persons entitled: Edinburgh Building Society Classification: Standard security Secured details: £12,400. Particulars: 25 dwellinghouses & 1 shop in the tenements known as 18 holmlea road glasgow 97/101 battlefield avenue glasgow 5/9 battlefield avenue glasgow 25 battlefield avenue glasgow 45 craigmillar road glasgow 11/19 battlefield avenue glasgow 6/12 holmlea road glasgow 25 craigmillar road glasgow 244/250 battlefield road glasgow. Fully Satisfied |
17 January 1975 | Delivered on: 6 February 1975 Satisfied on: 6 June 2008 Persons entitled: Edinburgh Building Society 32 Castle St Edinburgh Classification: G r (b & r of g) standard security Secured details: For securing £20,000 all further moneys due, or to become due from the company to the chargee. Particulars: 8/20 sommerville drive glasgow C1117 cathcart rd. Glasgow 8/28 albert rd. Glasgow 1479/1481 dumbarton rd glasgow 397 charleston rd. Glasgow 5 hazel ave. Glasgow. Fully Satisfied |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (43 pages) |
14 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (2 pages) |
14 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 March 2022 | Director's details changed for Mr Michael James Price on 8 March 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 January 2021 (16 pages) |
29 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (2 pages) |
28 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
28 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (41 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
27 July 2020 | Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages) |
27 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
27 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (40 pages) |
27 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (2 pages) |
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (42 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 August 2018 | Termination of appointment of Robert Bartholomew O'connell as a director on 25 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Roger Charles King as a director on 25 July 2018 (1 page) |
2 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (45 pages) |
2 July 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (19 pages) |
2 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
2 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (2 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 May 2018 | Registration of charge SC0280370009, created on 10 May 2018 (30 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (43 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (43 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
30 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (2 pages) |
30 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (2 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 August 2016 | Audit exemption subsidiary accounts made up to 31 January 2016 (23 pages) |
1 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (2 pages) |
1 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
1 August 2016 | Audit exemption subsidiary accounts made up to 31 January 2016 (23 pages) |
1 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (22 pages) |
1 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (2 pages) |
1 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (22 pages) |
1 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages) |
13 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (17 pages) |
13 October 2015 | Audit exemption subsidiary accounts made up to 31 January 2015 (17 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (2 pages) |
13 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (2 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
13 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 January 2014 (17 pages) |
15 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page) |
15 October 2014 | Audit exemption subsidiary accounts made up to 31 January 2014 (17 pages) |
8 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages) |
8 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (29 pages) |
8 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (29 pages) |
8 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (27 pages) |
8 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (27 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 January 2013 (16 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 January 2013 (16 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages) |
17 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages) |
17 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Full accounts made up to 31 January 2012 (15 pages) |
10 May 2012 | Full accounts made up to 31 January 2012 (15 pages) |
20 June 2011 | Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Robert Bartholomew O'connell on 31 May 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Robert Bartholomew O'connell on 31 May 2011 (2 pages) |
15 June 2011 | Appointment of David Robert Haikney as a secretary (3 pages) |
15 June 2011 | Appointment of David Robert Haikney as a director (3 pages) |
15 June 2011 | Termination of appointment of Roger King as a secretary (2 pages) |
15 June 2011 | Appointment of David Robert Haikney as a director (3 pages) |
15 June 2011 | Appointment of David Robert Haikney as a secretary (3 pages) |
15 June 2011 | Termination of appointment of Roger King as a secretary (2 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (16 pages) |
6 May 2011 | Full accounts made up to 31 January 2011 (16 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
25 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages) |
16 July 2010 | Director's details changed for Mr Michael James Price on 30 May 2010 (3 pages) |
16 July 2010 | Director's details changed for Robert Bartholomew O'connell on 30 May 2010 (4 pages) |
16 July 2010 | Director's details changed for Mr Michael James Price on 30 May 2010 (3 pages) |
16 July 2010 | Director's details changed for Robert Bartholomew O'connell on 30 May 2010 (4 pages) |
16 July 2010 | Director's details changed for Roger Charles King on 30 May 2010 (4 pages) |
16 July 2010 | Director's details changed for Roger Charles King on 30 May 2010 (4 pages) |
7 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
7 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Secretary's details changed for Roger Charles King on 30 May 2010 (3 pages) |
28 June 2010 | Secretary's details changed for Roger Charles King on 30 May 2010 (3 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (15 pages) |
6 May 2010 | Full accounts made up to 31 January 2010 (15 pages) |
19 March 2010 | Termination of appointment of Michael Cumming as a director (2 pages) |
19 March 2010 | Termination of appointment of Michael Cumming as a director (2 pages) |
7 July 2009 | Return made up to 31/05/09; full list of members (10 pages) |
7 July 2009 | Return made up to 31/05/09; full list of members (10 pages) |
27 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
27 May 2009 | Full accounts made up to 31 January 2009 (14 pages) |
24 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
24 June 2008 | Return made up to 31/05/08; no change of members (8 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2008 | Full accounts made up to 31 January 2008 (13 pages) |
12 May 2008 | Full accounts made up to 31 January 2008 (13 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
18 December 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
7 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
17 April 2007 | Full accounts made up to 31 January 2007 (15 pages) |
17 April 2007 | Full accounts made up to 31 January 2007 (15 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
18 April 2006 | Full accounts made up to 31 January 2006 (16 pages) |
18 April 2006 | Full accounts made up to 31 January 2006 (16 pages) |
12 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
12 August 2005 | Full accounts made up to 31 January 2005 (16 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (16 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (16 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
7 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
24 October 2002 | Dec mort/charge * (5 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
24 October 2002 | Dec mort/charge * (5 pages) |
24 October 2002 | Dec mort/charge * (4 pages) |
17 July 2002 | Full accounts made up to 31 January 2002 (15 pages) |
17 July 2002 | Full accounts made up to 31 January 2002 (15 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
6 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (3 pages) |
11 May 2001 | New director appointed (3 pages) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
12 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
3 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
3 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
3 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
2 June 1995 | Full accounts made up to 31 January 1995 (17 pages) |
2 June 1995 | Full accounts made up to 31 January 1995 (17 pages) |
2 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
19 December 1980 | Company name changed\certificate issued on 19/12/80 (3 pages) |
19 December 1980 | Company name changed\certificate issued on 19/12/80 (3 pages) |
1 December 1950 | Certificate of incorporation (2 pages) |
1 December 1950 | Certificate of incorporation (2 pages) |