Kirklevington
Yarm
Cleveland
TS15 9LW
Director Name | Mr Stephen Michael Downs |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25a Forest Lane Kirklevington Yarm TS15 9LX |
Secretary Name | Mr Stephen Michael Downs |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Forest Lane Kirklevington Yarm TS15 9LX |
Director Name | Mr Geoffrey Eke Downs |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Kirklevington Hall Farm Kirklevington Yarm Cleveland TS15 9LW |
Website | www.judgeshotel.co.uk/ |
---|---|
Telephone | 01642 789000 |
Telephone region | Middlesbrough |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
6.5k at £1 | Stephen Michael Downs 26.00% Ordinary |
---|---|
4k at £1 | Alison Norman 16.00% Ordinary |
4k at £1 | Amanda Jane Bellwood 16.00% Ordinary |
4k at £1 | Karen Lesley Stockdale 16.00% Ordinary |
3.3k at £1 | Stephen M. Downs & Anne E. Elliott & Trustees Of A. Downs Settlement 13.00% Ordinary |
3.3k at £1 | Trustees Of Mr G.e. Downs Sett & Stephen M. Downs & Anne E. Elliott 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,243,438 |
Gross Profit | £2,589,184 |
Net Worth | £1,264,148 |
Cash | £276,389 |
Current Liabilities | £1,419,267 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
3 June 1994 | Delivered on: 8 June 1994 Satisfied on: 3 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Kirklevington hall kirklevington yarm in the county of cleveland t/n-CE109927. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 May 1994 | Delivered on: 19 May 1994 Satisfied on: 22 February 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 1993 | Delivered on: 7 July 1993 Satisfied on: 5 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a kirklevington hall kirklevington yarm cleveland t/no CE109 927 and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1992 | Delivered on: 7 July 1992 Satisfied on: 5 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at gomersal park hotel, moor lane, gomersal, west yorkshire, and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1992 | Delivered on: 14 April 1992 Satisfied on: 5 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- gomersal park hotel, moor lane, gomersal, cleckheaton, west yorkshire t/n-WYK459019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1992 | Delivered on: 14 April 1992 Satisfied on: 5 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 October 1988 | Delivered on: 12 October 1988 Satisfied on: 31 July 1995 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: Birchwood 44 motor cruise names 'blue cape' official no 714104. Fully Satisfied |
23 May 1988 | Delivered on: 25 May 1988 Satisfied on: 31 July 1995 Persons entitled: Lombard North Central PLC Classification: Acknowledge ment of terms Secured details: £152,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Birchwood 44 motor cruiser. Fully Satisfied |
17 September 2007 | Delivered on: 20 September 2007 Satisfied on: 11 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Scottish equitable policy number L0195766892 date 11/07/2007 sum 1600000 life assured stephen michael downs. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 7 January 2002 Satisfied on: 11 September 2008 Persons entitled: Bank of Scotland Legal Services Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 11 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as gomersal park hotel,moor lane,gomersal,cleckheaton,west yorkshire; wyk 459019 and wyk 555579. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 11 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kirkleavington hall,yarm; ce 109987 and ce 132590. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 September 2001 | Delivered on: 27 September 2001 Satisfied on: 11 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1995 | Delivered on: 4 April 1995 Satisfied on: 3 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land on the east side of kirkleavington hall drive kirkleavington in the county of cleveland. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable fixtures and fittings plant machinery equipment material and articles. Fully Satisfied |
4 July 1994 | Delivered on: 6 July 1994 Satisfied on: 3 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gomersal park hotel moor lane gomersal cleckheaton west yorkshirewith all fitttings and fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1994 | Delivered on: 8 June 1994 Satisfied on: 3 July 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Gomersal park hotel moor lane gomersal cleckheaton in the county of west yorkshire t/n-WYK459019. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1980 | Delivered on: 25 February 1980 Satisfied on: 29 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crathorne hall togetehr with stables, garages, gardens & grounds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2015 | Delivered on: 2 February 2015 Persons entitled: Investacc Pension Trustees Limited Shirley Ann Downs Stephen Michael Downs Classification: A registered charge Particulars: Kirkleavington hall kirkleavington yarm part of CE109927. Outstanding |
26 January 2015 | Delivered on: 2 February 2015 Persons entitled: Investacc Pension Trustees Limited Shirley Ann Downs Stephen Michael Downs Shirley Ann Downs Stephen Michael Downs Investacc Pension Trustees Limited Classification: A registered charge Particulars: Gomersal park hotel moor lane gomersal cleckheaton t/no's WYK555579 & part WYK459019. Outstanding |
28 August 2008 | Delivered on: 6 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Keyman life policies being scottish equitable p/no L0195765892 date 11/07/07 sum £1,600,000.00 life assured stephen michael downs see image for full details. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395 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 2008 | Delivered on: 2 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Judges country house hotel kirklevington hall yarm, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gomersal park hotel moor lane gomersal cleckheaton west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
5 May 2023 | Registered office address changed from Kirklevington Hall Farm Kirklevington Yarm Cleveland TS15 9LW to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 5 May 2023 (1 page) |
28 April 2023 | Full accounts made up to 30 April 2022 (25 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 30 April 2021 (28 pages) |
5 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 30 April 2020 (26 pages) |
28 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
24 January 2020 | Full accounts made up to 30 April 2019 (23 pages) |
13 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
21 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 30 April 2017 (23 pages) |
21 December 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA England to 3 Kingfisher Court Stockton-on-Tees TS18 3EX (1 page) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
4 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (20 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (20 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 February 2015 | Registration of charge 013250540023, created on 26 January 2015
|
2 February 2015 | Registration of charge 013250540022, created on 26 January 2015
|
2 February 2015 | Registration of charge 013250540022, created on 26 January 2015
|
2 February 2015 | Registration of charge 013250540023, created on 26 January 2015
|
2 January 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
12 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (20 pages) |
5 February 2014 | Accounts for a medium company made up to 30 April 2013 (20 pages) |
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Register(s) moved to registered office address (1 page) |
21 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Register(s) moved to registered office address (1 page) |
1 October 2012 | Accounts for a medium company made up to 30 April 2012 (27 pages) |
1 October 2012 | Accounts for a medium company made up to 30 April 2012 (27 pages) |
26 January 2012 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
26 January 2012 | Accounts for a medium company made up to 30 April 2011 (19 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
20 October 2010 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Stephen Michael Downs on 14 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Anne Downs on 14 December 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Stephen Michael Downs on 14 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Anne Downs on 14 December 2009 (2 pages) |
13 September 2009 | Accounts for a medium company made up to 30 April 2009 (20 pages) |
13 September 2009 | Accounts for a medium company made up to 30 April 2009 (20 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
19 December 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
19 December 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Full accounts made up to 30 April 2007 (22 pages) |
2 August 2007 | Full accounts made up to 30 April 2007 (22 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
1 February 2007 | Return made up to 15/12/06; full list of members (4 pages) |
1 February 2007 | Return made up to 15/12/06; full list of members (4 pages) |
18 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
18 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
16 December 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
16 December 2005 | Accounts for a medium company made up to 30 April 2005 (20 pages) |
2 February 2005 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
2 February 2005 | Accounts for a medium company made up to 30 April 2004 (20 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
8 July 2004 | Return made up to 15/12/03; full list of members (8 pages) |
8 July 2004 | Return made up to 15/12/03; full list of members (8 pages) |
3 December 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
3 December 2003 | Accounts for a medium company made up to 30 April 2003 (22 pages) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (21 pages) |
27 January 2003 | Return made up to 15/12/02; full list of members
|
27 January 2003 | Return made up to 15/12/02; full list of members
|
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (19 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Return made up to 15/12/01; full list of members
|
6 February 2002 | Return made up to 15/12/01; full list of members
|
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
20 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
20 February 2001 | Return made up to 15/12/00; full list of members (7 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (19 pages) |
1 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 June 1999 | Return made up to 15/12/98; full list of members
|
14 June 1999 | Return made up to 15/12/98; full list of members
|
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (18 pages) |
26 February 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
26 February 1998 | Accounts for a medium company made up to 30 April 1997 (18 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
26 March 1997 | Return made up to 15/12/96; full list of members (8 pages) |
26 March 1997 | Return made up to 15/12/96; full list of members (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
20 March 1996 | Return made up to 15/12/95; full list of members (8 pages) |
20 March 1996 | Return made up to 15/12/95; full list of members (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
16 February 1989 | Company name changed crathorne hall development compa ny LIMITED\certificate issued on 16/02/89 (2 pages) |
21 July 1988 | Memorandum and Articles of Association (4 pages) |
2 June 1988 | Memorandum and Articles of Association (4 pages) |
12 May 1988 | Resolutions
|
11 August 1977 | Incorporation (15 pages) |