Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 30 December 2022) |
Correspondence Address | Cromwell Property Group Spaces, Lochrin Square, 1 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 30 December 2022) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Director Name | Frank Alexander Fowlie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14/4 Hermand Crescent Edinburgh Lothian EH11 1LP Scotland |
Secretary Name | Frank Alexander Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14/4 Hermand Crescent Edinburgh Lothian EH11 1LP Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 months (resigned 27 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 April 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Martyn James McCarthy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2015) |
Role | Ceo Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | valad.eu |
---|
Registered Address | Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | D.u.k.e. Property Holdings (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,000 |
Net Worth | -£12,000 |
Current Liabilities | £13,000 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2012 | Delivered on: 2 April 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 August 2009 | Delivered on: 7 September 2009 Persons entitled: Bank of Scotland PLC Classification: Accession deed to guarantee and debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 August 2009 | Delivered on: 4 September 2009 Persons entitled: Bank of Scotland PLC Classification: Accession agreement and charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 May 2004 | Delivered on: 26 May 2004 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 leasehold property comprising part basement and ground floor and the entirety of the first to ninth floors of the building known as block a on the north-east side of melton street and the north-west side of euston square gardens, euston road (title number NGL290213) and 2 other properties with title numbers NGL287022 & NGL290214; fixed and floating charges over assets. Outstanding |
20 May 2004 | Delivered on: 26 May 2004 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. Outstanding |
3 March 2021 | Resolutions
|
---|---|
10 February 2021 | Satisfaction of charge 6 in full (1 page) |
10 February 2021 | Satisfaction of charge 2 in full (2 pages) |
10 February 2021 | Satisfaction of charge 1 in full (1 page) |
10 February 2021 | Satisfaction of charge 4 in full (1 page) |
10 February 2021 | Satisfaction of charge 3 in full (1 page) |
10 February 2021 | Satisfaction of charge 5 in full (1 page) |
7 September 2020 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 (1 page) |
7 September 2020 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 (1 page) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (13 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 June 2018 (13 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 June 2017 (13 pages) |
13 May 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
13 May 2017 | Accounts for a dormant company made up to 30 June 2016 (13 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
21 June 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
21 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (63 pages) |
21 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (2 pages) |
21 June 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages) |
21 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (63 pages) |
21 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
21 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (2 pages) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015 (1 page) |
7 May 2015 | Full accounts made up to 30 June 2014 (22 pages) |
7 May 2015 | Full accounts made up to 30 June 2014 (22 pages) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 (2 pages) |
30 June 2014 | Full accounts made up to 30 June 2013 (22 pages) |
30 June 2014 | Full accounts made up to 30 June 2013 (22 pages) |
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Company name changed valad combined gp LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed valad combined gp LIMITED\certificate issued on 06/02/13
|
30 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of name with request to seek comments from relevant body (2 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 (2 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (21 pages) |
24 May 2012 | Full accounts made up to 30 June 2011 (21 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
22 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
12 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 23 September 2010 (2 pages) |
20 April 2010 | Director's details changed for Valsec Director Limited on 16 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Valsec Director Limited on 16 April 2010 (2 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
26 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
22 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
22 January 2010 | Appointment of Martyn James Mccarthy as a director (3 pages) |
22 January 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
30 October 2009 | Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Didier Michel Tandy on 22 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Didier Michel Tandy on 7 October 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
4 September 2009 | Director appointed valsec director LIMITED (2 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
21 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 January 2009 | Director appointed didier michel tandy (9 pages) |
9 January 2009 | Appointment terminated director marcus shepherd (1 page) |
9 January 2009 | Director appointed didier michel tandy (9 pages) |
9 January 2009 | Appointment terminated director marcus shepherd (1 page) |
5 September 2008 | Director appointed marcus owen shepherd (6 pages) |
5 September 2008 | Director appointed marcus owen shepherd (6 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
29 April 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
16 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
4 January 2008 | Full accounts made up to 28 February 2007 (13 pages) |
26 September 2007 | Company name changed scarborough resources gp LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed scarborough resources gp LIMITED\certificate issued on 26/09/07 (2 pages) |
4 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
4 May 2007 | Auditor's resignation (2 pages) |
4 May 2007 | Auditor's resignation (2 pages) |
17 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
17 October 2006 | Full accounts made up to 28 February 2006 (11 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 28 February 2005 (10 pages) |
29 July 2005 | Full accounts made up to 28 February 2005 (10 pages) |
19 May 2005 | Return made up to 16/04/05; full list of members
|
19 May 2005 | Return made up to 16/04/05; full list of members
|
10 May 2005 | Company name changed coleridge (no. 30) LIMITED\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Company name changed coleridge (no. 30) LIMITED\certificate issued on 10/05/05 (2 pages) |
3 February 2005 | New director appointed (8 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | Resolutions
|
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | New director appointed (8 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page) |
17 June 2004 | New director appointed (8 pages) |
17 June 2004 | New director appointed (6 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (9 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (9 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New director appointed (8 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (6 pages) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Partic of mort/charge * (6 pages) |
26 May 2004 | Partic of mort/charge * (6 pages) |
26 May 2004 | Partic of mort/charge * (6 pages) |
26 May 2004 | Partic of mort/charge * (6 pages) |
20 April 2004 | Company name changed coleridge (no. 32) LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed coleridge (no. 32) LIMITED\certificate issued on 20/04/04 (2 pages) |
16 April 2004 | Incorporation (27 pages) |
16 April 2004 | Incorporation (27 pages) |