Bristol
BS15 8AS
Secretary Name | Mr George Anthony Evans |
---|---|
Status | Current |
Appointed | 23 March 2011(10 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Magnolia House Folley Park Farm Paganhill Stroud GL5 4BD Wales |
Director Name | Mr Callum Uisdean Donald Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross Shire IV18 0PE Scotland |
Secretary Name | Maureen Isabel Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Aitiel Lamington, Kildary Invergordon Ross-Shire IV18 0PE Scotland |
Secretary Name | Martin Stephens Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 March 2011) |
Role | Consultant |
Correspondence Address | 11 Bradford Road Corsham Wiltshire SN13 0QR |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 18 Stafford Street Tain Ross-Shire IV19 1AZ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £967,354 |
Cash | £4,172 |
Current Liabilities | £792,107 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 July |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 43 grecian street north, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
---|---|
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 19 ventnor street, pendleton, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as 388 moston lane, moston, manchester; fixed charges over assets; floating charge over same. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 7 hertford road, blackley, manchester; fixed charges over assets; floating charge over same. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 27 romney street, pendleton, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
4 May 2006 | Delivered on: 12 May 2006 Satisfied on: 30 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 91 cedar court, longfield centre, prestwich, manchester. Fully Satisfied |
7 October 2005 | Delivered on: 26 October 2005 Satisfied on: 6 July 2018 Persons entitled: Paragon Mortgages Limited Classification: Mortgage deed Secured details: All moneys payable. Particulars: 77 dudley street grantham lincolnshire. Fully Satisfied |
13 September 2005 | Delivered on: 4 October 2005 Satisfied on: 15 June 2018 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: All moneys payable. Particulars: Plot 8, 8 village mews village road cheltenham. Fully Satisfied |
18 July 2005 | Delivered on: 30 July 2005 Satisfied on: 15 June 2018 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 wood house close, cirencester, gloucestershire. Fully Satisfied |
31 May 2005 | Delivered on: 9 June 2005 Satisfied on: 15 June 2018 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: 60 carberry road, gorton, manchester. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 58 romney street, pendleton, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 7 beard road, gorton, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 milnthorpe street, pendleton, salford. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 valencia road, salford, manchester. Fully Satisfied |
28 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as 45 great cheetham street west, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 60 carberry road, gorton, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 11 winslow street, openshaw, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 79 ranelagh street, clayton, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 3 courtfield avenue, blackley, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5 holmfield avenue, moston, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 9, 17 woodnewton close, gorton. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 33 heather street, clayton, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 9 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 6 jones street, pendleton, salford. Fully Satisfied |
19 August 2003 | Delivered on: 3 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 25 knutsford street, salford, manchester. Fully Satisfied |
19 August 2003 | Delivered on: 3 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 milnthorpe street, pendleton, salford. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 116 glen avenue, blackley, manchester; fixed charges over assets; floating charge over same. Fully Satisfied |
19 August 2003 | Delivered on: 2 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 64 blandford road, pendleton, salford. Fully Satisfied |
19 August 2003 | Delivered on: 2 September 2003 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 springville avenue, moston, manchester. Fully Satisfied |
29 December 2002 | Delivered on: 9 January 2003 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 12 hafton road, lower broughton, salford. Fully Satisfied |
31 May 2002 | Delivered on: 12 June 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 4 cook street, oldham; fixed and floating charges over assets. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 10 bath street, oldham; fixed and floating charges over assets. Fully Satisfied |
13 May 2002 | Delivered on: 21 May 2002 Satisfied on: 15 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
1 May 2002 | Delivered on: 17 May 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The property known as 33 gerald road, pendleton, salford; fixed charges over all buildings and structures, goodwill reltaing to the property, plant machinery and other items affixed to and forming part of the property; floating charge over assets. Fully Satisfied |
2 April 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 16 chataway road, lower crumpsall, manchester; fixed charges over assets; floating charge over same. Fully Satisfied |
27 March 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 4 haverfield road, blackley, manchester; fixed charges over assets; floating charge over same. Fully Satisfied |
5 April 2002 | Delivered on: 8 April 2002 Satisfied on: 2 June 2018 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 14 croft street, broughton, salford; fixed charges over assets; floating charge over same. Fully Satisfied |
11 March 2002 | Delivered on: 15 March 2002 Satisfied on: 15 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
5 December 2007 | Delivered on: 22 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All sums due or to become due. Particulars: 8 village mews village road cheltenham and parking space. Outstanding |
19 March 2007 | Delivered on: 30 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 17 alpine court, stratford road, stroud. Outstanding |
19 March 2007 | Delivered on: 30 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 24 lansdown, stroud. Outstanding |
19 March 2007 | Delivered on: 30 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 19 alpine court, stratford road, stroud. Outstanding |
19 March 2007 | Delivered on: 30 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 13 alpine court, stratford court, stroud. Outstanding |
19 March 2007 | Delivered on: 30 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All sums due or to become due. Particulars: 12 alpine court, stratford road, stroud. Outstanding |
1 February 2007 | Delivered on: 8 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 8 village mews, village road, cheltenham. Outstanding |
23 January 2007 | Delivered on: 6 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 77 dudley road, grantham, lincs. Outstanding |
27 October 2006 | Delivered on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 17 alpine court stratford road stroud. Outstanding |
27 October 2006 | Delivered on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 13 alpine court stratford road stroud. Outstanding |
27 October 2006 | Delivered on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 12 alpine court stratford road stroud. Outstanding |
27 October 2006 | Delivered on: 17 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 19 alpine court stratford road stroud. Outstanding |
27 October 2006 | Delivered on: 1 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 24 lansdown, garden flat 1, stroud. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 79 ranelagh street, clayton. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 3 courtfield avenue, blackley. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 64 blandford road, pendleton. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 6 jones street, pendleton, salford. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 7 beard road, gorton, manchester. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 116 glen avenue, blackley. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 11 winslow street, openshaw. Outstanding |
4 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 132 cedar court, longfield centre, prestwich, manchester. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 14 croft street, broughton. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 25 knutsford street, salford. Outstanding |
26 April 2006 | Delivered on: 29 April 2006 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. Outstanding |
22 February 2005 | Delivered on: 15 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 milnthorpe street, pendleton, salford. Outstanding |
3 March 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 9, 17 woodnewton close, gorton, manchester. Outstanding |
25 February 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 cook street, oldham. Outstanding |
23 February 2005 | Delivered on: 16 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 18 milnthorpe street, salford. Outstanding |
23 February 2005 | Delivered on: 15 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 16 valencia road, salford. Outstanding |
23 February 2005 | Delivered on: 8 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 388 moston lane, moston, manchester. Outstanding |
23 February 2005 | Delivered on: 8 March 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 27 romney street, salford. Outstanding |
30 April 2023 | Micro company accounts made up to 30 July 2022 (3 pages) |
---|---|
9 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 30 July 2021 (3 pages) |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
8 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
7 March 2022 | Change of details for Mr Anthony William Evans as a person with significant control on 6 March 2022 (2 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 March 2021 | Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 5 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 February 2020 | Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Mr Anthony William Evans on 29 January 2019 (2 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 January 2019 | Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages) |
6 July 2018 | Satisfaction of charge 43 in full (4 pages) |
22 June 2018 | Satisfaction of charge 46 in full (4 pages) |
22 June 2018 | Satisfaction of charge 59 in full (4 pages) |
22 June 2018 | Satisfaction of charge 56 in full (4 pages) |
22 June 2018 | Satisfaction of charge 57 in full (4 pages) |
22 June 2018 | Satisfaction of charge 51 in full (4 pages) |
22 June 2018 | Satisfaction of charge 48 in full (4 pages) |
22 June 2018 | Satisfaction of charge 47 in full (4 pages) |
22 June 2018 | Satisfaction of charge 62 in full (4 pages) |
22 June 2018 | Satisfaction of charge 60 in full (4 pages) |
22 June 2018 | Satisfaction of charge 49 in full (4 pages) |
22 June 2018 | Satisfaction of charge 58 in full (4 pages) |
22 June 2018 | Satisfaction of charge 53 in full (4 pages) |
22 June 2018 | Satisfaction of charge 52 in full (4 pages) |
22 June 2018 | Satisfaction of charge 50 in full (2 pages) |
22 June 2018 | Satisfaction of charge 55 in full (4 pages) |
22 June 2018 | Satisfaction of charge 54 in full (4 pages) |
15 June 2018 | Satisfaction of charge 41 in full (4 pages) |
15 June 2018 | Satisfaction of charge 21 in full (2 pages) |
15 June 2018 | Satisfaction of charge 18 in full (4 pages) |
15 June 2018 | Satisfaction of charge 25 in full (4 pages) |
15 June 2018 | Satisfaction of charge 24 in full (4 pages) |
15 June 2018 | Satisfaction of charge 26 in full (4 pages) |
15 June 2018 | Satisfaction of charge 19 in full (4 pages) |
15 June 2018 | Satisfaction of charge 40 in full (4 pages) |
15 June 2018 | Satisfaction of charge 31 in full (4 pages) |
15 June 2018 | Satisfaction of charge 27 in full (4 pages) |
15 June 2018 | Satisfaction of charge 14 in full (4 pages) |
15 June 2018 | Satisfaction of charge 22 in full (4 pages) |
15 June 2018 | Satisfaction of charge 32 in full (4 pages) |
15 June 2018 | Satisfaction of charge 20 in full (4 pages) |
15 June 2018 | Satisfaction of charge 42 in full (4 pages) |
15 June 2018 | Satisfaction of charge 28 in full (4 pages) |
15 June 2018 | Satisfaction of charge 30 in full (4 pages) |
15 June 2018 | Satisfaction of charge 23 in full (4 pages) |
15 June 2018 | Satisfaction of charge 29 in full (4 pages) |
2 June 2018 | Satisfaction of charge 16 in full (4 pages) |
2 June 2018 | Satisfaction of charge 3 in full (4 pages) |
2 June 2018 | Satisfaction of charge 10 in full (4 pages) |
2 June 2018 | Satisfaction of charge 17 in full (4 pages) |
2 June 2018 | Satisfaction of charge 15 in full (4 pages) |
2 June 2018 | Satisfaction of charge 12 in full (4 pages) |
2 June 2018 | Satisfaction of charge 6 in full (4 pages) |
2 June 2018 | Satisfaction of charge 4 in full (4 pages) |
2 June 2018 | Satisfaction of charge 8 in full (4 pages) |
2 June 2018 | Satisfaction of charge 5 in full (4 pages) |
2 June 2018 | Satisfaction of charge 2 in full (4 pages) |
2 June 2018 | Satisfaction of charge 9 in full (4 pages) |
2 June 2018 | Satisfaction of charge 13 in full (8 pages) |
2 June 2018 | Satisfaction of charge 7 in full (4 pages) |
2 June 2018 | Satisfaction of charge 11 in full (4 pages) |
17 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 December 2015 | Satisfaction of charge 45 in full (1 page) |
30 December 2015 | Satisfaction of charge 45 in full (1 page) |
25 November 2015 | Director's details changed for Anthony William Evans on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Anthony William Evans on 25 November 2015 (2 pages) |
10 June 2015 | Director's details changed for Anthony William Evans on 10 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Anthony William Evans on 10 June 2015 (2 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Termination of appointment of Martin Edwards as a secretary (2 pages) |
29 June 2011 | Termination of appointment of Martin Edwards as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Martin Edwards as a secretary (1 page) |
6 April 2011 | Appointment of Mr George Anthony Evans as a secretary (2 pages) |
6 April 2011 | Appointment of Mr George Anthony Evans as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Martin Edwards as a secretary (1 page) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Anthony William Evans on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Anthony William Evans on 16 March 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
16 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
22 December 2007 | Partic of mort/charge * (4 pages) |
22 December 2007 | Partic of mort/charge * (4 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
6 February 2007 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
29 April 2006 | Partic of mort/charge * (3 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
26 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Partic of mort/charge * (3 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
10 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
3 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
10 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 April 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
20 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 June 2002 | Partic of mort/charge * (9 pages) |
12 June 2002 | Partic of mort/charge * (9 pages) |
11 June 2002 | Partic of mort/charge * (9 pages) |
11 June 2002 | Partic of mort/charge * (9 pages) |
26 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
21 May 2002 | Partic of mort/charge * (9 pages) |
21 May 2002 | Partic of mort/charge * (9 pages) |
17 May 2002 | Partic of mort/charge * (9 pages) |
17 May 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (7 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (7 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
8 April 2002 | Partic of mort/charge * (9 pages) |
15 March 2002 | Partic of mort/charge * (6 pages) |
15 March 2002 | Partic of mort/charge * (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
5 March 2001 | Incorporation (16 pages) |
5 March 2001 | Incorporation (16 pages) |