Alnmouth
Alnwick
Northumberland
NE66 3BD
Director Name | Mrs Kathleen Bowley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overacres Foxton Drive Alnmouth Alnwick Northumberland NE66 3BD |
Director Name | Mr David John Houghton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2009(19 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 605 Gilbert House Barbican London EC2Y 8BD |
Director Name | Terence Bowley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Overacres Foxton Drive Foxton Alnwick Northumberland NE66 3BD |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
20.5k at £0.9 | Anthea Jane Houghton 20.00% Ordinary |
---|---|
20.5k at £0.9 | Clive Burnett Jones 20.00% Ordinary |
20.5k at £0.9 | Fiona Henderson 20.00% Ordinary |
20.5k at £0.9 | Kathleen Bowley 20.00% Ordinary |
20.5k at £0.9 | Rosemary Ann Jaffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£391,833 |
Cash | £172,922 |
Current Liabilities | £24,736 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 April 2012 | Delivered on: 2 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: The deposit of £100,000. account no. 77457357. see image for full details. Outstanding |
---|---|
29 April 2009 | Delivered on: 1 May 2009 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: 9 and 9A colliergate york t/n nyk 113126 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 see image for full details. Outstanding |
29 April 2009 | Delivered on: 9 May 2009 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: Site BT1/M23 endurance house team valley trading estate gateshead t/no TY426035 and all buildings erections and structures see image for full details. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Co-Operative 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: L/H property k/a unit J29 team valley enterprise zone gateshead tyne and wear floating charge over all unfixed plant machinery and other assets and equipment. Assignment of the goodwill, the benefit of licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 May 2007 | Delivered on: 31 May 2007 Satisfied on: 28 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit b 2 greensfield industrial estate alnwich northumberland t/no ND97148 floating cahrge all moveable plant machinery and equipment fixed charge all rents. See the mortgage charge document for full details. Fully Satisfied |
27 April 2007 | Delivered on: 16 May 2007 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed 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: Site BT1/M23 team valley trading estate gateshead t/no TY426035 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
9 March 2007 | Delivered on: 13 March 2007 Satisfied on: 14 May 2015 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: 8 bridge street, blyth, northumberland, together with all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 2006 | Delivered on: 28 July 2006 Satisfied on: 5 February 2016 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: F/H property k/a old brewery court, 156 sandyford road, sandyford, newcastle upon tyne together with all fixtures and fittings, fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 June 2006 | Delivered on: 17 June 2006 Satisfied on: 4 January 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 2 greensfield industrial estate alnwick t/no ND97148 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
17 February 2006 | Delivered on: 23 February 2006 Satisfied on: 14 May 2015 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. Particulars: Pullman house 1-7 zetland road middlesborough all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses 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 all the other property assets and rights of the company. Fully Satisfied |
24 June 2005 | Delivered on: 9 July 2005 Satisfied on: 4 January 2014 Persons entitled: The Co-Operative 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: All that part of site bt 167/18 wansbeck business park ashington being part t/no ND124837. Fully Satisfied |
16 July 2004 | Delivered on: 22 July 2004 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 91-95 marygate, berwick upon tweed, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2004 | Delivered on: 22 July 2004 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property old brewery court 156 sandyford road newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 2003 | Delivered on: 17 October 2003 Satisfied on: 4 January 2014 Persons entitled: The Co-Operative 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: 124-134 spring bank, kingston upon hull t/no HS283318 floating charge over all unfixed plant machinery and other assets and equipment in and about the property. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit b tanfield road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 27 northumberland square north shields and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit a tanfield road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the east side of greenland road sheffield and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2003 | Delivered on: 15 January 2003 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 9 to 13 (odd) bondgate within alnwick and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 2002 | Delivered on: 10 September 2002 Satisfied on: 18 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed 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: F/Hold property being 9 and 9A colliergate york; NYK113126; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 2001 | Delivered on: 7 December 2001 Satisfied on: 27 June 2009 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with this charge or the loan offer. Particulars: The f/h property being units 6A,b,c & d, spire road, glover ind. Estate, washington, tyne & wear, t/no TY350253 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 2001 | Delivered on: 29 September 2001 Satisfied on: 5 April 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £39,500 thirty nine thousand and five hundred pounds due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 9 to 13 (odd) bondgate within alnwick f/h title absolute t/n ND107673, by way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being. By way of fixed charge all the rents now or hereafter owing to the borrower... See the mortgage charge document for full details. Fully Satisfied |
19 January 2001 | Delivered on: 20 January 2001 Satisfied on: 5 April 2003 Persons entitled: The Co-Operative 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: 81 marygate berwick-upon-tweed t/no;-ND76903. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 November 2000 | Delivered on: 17 November 2000 Satisfied on: 16 December 2000 Persons entitled: The Co-Operative 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: Property k/a 9 lansdowne terrace gosfirth newcastle-upon -tyne t/n TY213083. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 November 2000 | Delivered on: 17 November 2000 Satisfied on: 4 January 2014 Persons entitled: The Co-Operative 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: Property k/a 27 northumberland square north shields tyne & wear t/n TY273968. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
1 November 2017 | Satisfaction of charge 33 in full (2 pages) |
1 November 2017 | Satisfaction of charge 39 in full (1 page) |
1 November 2017 | Satisfaction of charge 12 in full (2 pages) |
1 November 2017 | Satisfaction of charge 38 in full (2 pages) |
1 November 2017 | Satisfaction of charge 39 in full (1 page) |
1 November 2017 | Satisfaction of charge 37 in full (1 page) |
1 November 2017 | Satisfaction of charge 33 in full (2 pages) |
1 November 2017 | Satisfaction of charge 12 in full (2 pages) |
1 November 2017 | Satisfaction of charge 38 in full (2 pages) |
1 November 2017 | Satisfaction of charge 37 in full (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 February 2016 | Satisfaction of charge 32 in full (2 pages) |
5 February 2016 | Satisfaction of charge 32 in full (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 May 2015 | Satisfaction of charge 34 in full (4 pages) |
14 May 2015 | Satisfaction of charge 30 in full (4 pages) |
14 May 2015 | Satisfaction of charge 30 in full (4 pages) |
14 May 2015 | Satisfaction of charge 34 in full (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 January 2014 | Satisfaction of charge 28 in full (4 pages) |
4 January 2014 | Satisfaction of charge 25 in full (4 pages) |
4 January 2014 | Satisfaction of charge 14 in full (4 pages) |
4 January 2014 | Satisfaction of charge 31 in full (4 pages) |
4 January 2014 | Satisfaction of charge 31 in full (4 pages) |
4 January 2014 | Satisfaction of charge 25 in full (4 pages) |
4 January 2014 | Satisfaction of charge 14 in full (4 pages) |
4 January 2014 | Satisfaction of charge 28 in full (4 pages) |
28 November 2013 | Satisfaction of charge 36 in full (4 pages) |
28 November 2013 | Satisfaction of charge 36 in full (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
26 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
27 August 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Memorandum and Articles of Association (8 pages) |
12 January 2010 | Memorandum and Articles of Association (8 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Purchase of own shares. (3 pages) |
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
9 January 2010 | Cancellation of shares. Statement of capital on 9 January 2010
|
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 October 2009 | Appointment of Mr David John Houghton as a director (2 pages) |
5 October 2009 | Appointment of Mr David John Houghton as a director (2 pages) |
7 July 2009 | Appointment terminated director terence bowley (1 page) |
7 July 2009 | Appointment terminated director terence bowley (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
30 April 2009 | Director appointed kathleen bowley (2 pages) |
30 April 2009 | Director appointed kathleen bowley (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Secretary's change of particulars / kathleen bowley / 31/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / kathleen bowley / 31/05/2008 (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Location of register of members (1 page) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
8 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 July 2004 | Ad 15/07/04--------- £ si [email protected]=9999 £ ic 90000/99999 (3 pages) |
28 July 2004 | Ad 15/07/04--------- £ si [email protected]=9999 £ ic 90000/99999 (3 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
15 January 2003 | Particulars of mortgage/charge (7 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
10 September 2002 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | Particulars of mortgage/charge (5 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
7 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (6 pages) |
10 May 2000 | Particulars of mortgage/charge (6 pages) |
17 January 2000 | Accounting reference date extended from 20/02/00 to 31/05/00 (1 page) |
17 January 2000 | Accounting reference date extended from 20/02/00 to 31/05/00 (1 page) |
17 December 1999 | Accounts for a small company made up to 20 February 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 20 February 1999 (5 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Return made up to 05/07/99; full list of members (5 pages) |
30 July 1999 | Return made up to 05/07/99; full list of members (5 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts for a small company made up to 20 February 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 20 February 1998 (5 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 21/07/98; full list of members (5 pages) |
29 July 1998 | Return made up to 21/07/98; full list of members (5 pages) |
21 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
21 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
18 July 1997 | Accounts for a small company made up to 20 February 1997 (4 pages) |
18 July 1997 | Accounts for a small company made up to 20 February 1997 (4 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: overacres foxton drive foxton alnwick northumberland NE66 3BD (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: overacres foxton drive foxton alnwick northumberland NE66 3BD (1 page) |
27 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 20 February 1996 (9 pages) |
12 August 1996 | Accounts for a small company made up to 20 February 1996 (9 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Full accounts made up to 20 February 1995 (9 pages) |
14 December 1995 | Full accounts made up to 20 February 1995 (9 pages) |
30 August 1995 | Return made up to 21/08/95; full list of members
|
30 August 1995 | Return made up to 21/08/95; full list of members
|
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
8 October 1990 | Company name changed cedarmast developments LIMITED\certificate issued on 09/10/90 (2 pages) |
8 October 1990 | Company name changed cedarmast developments LIMITED\certificate issued on 09/10/90 (2 pages) |
21 August 1990 | Incorporation (15 pages) |
21 August 1990 | Incorporation (15 pages) |