25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Secretary Name | Nigel Anton Hastie |
---|---|
Status | Current |
Appointed | 12 November 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 1 month (resigned 12 November 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Secretary Name | Mrs Martina Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2009) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 15 Priory Court Percy Gardens North Shields Tyne And Wear NE30 4HN |
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 November 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Secretary Name | Mr Edward James Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £110,049 |
Gross Profit | £60,495 |
Net Worth | £249,266 |
Cash | £3,759 |
Current Liabilities | £20,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 30 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling. Fully Satisfied |
---|---|
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 30 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
14 July 2000 | Delivered on: 18 July 2000 Satisfied on: 30 August 2006 Persons entitled: Lloyds Tsb Bank PLC 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 |
27 July 1998 | Delivered on: 17 August 1998 Satisfied on: 30 August 2006 Persons entitled: Lloyds 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 the laurel public house charlotte street north shields tyne and wear-TY156575. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 30 August 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property present and future all buildings and fixtures fixed plant and machinery liens mortgages charges options agreements all book debts present and future all other debts claims rights choses in action any monies due to the company all stocks shares certificates of deposit receipts securities and other interests all present and futre copyrights patents trade marks brand names inventions goodwill any other rights or interest of the company including any assets in any place. Fully Satisfied |
24 July 1998 | Delivered on: 25 July 1998 Satisfied on: 30 August 2006 Persons entitled: Lloyds 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 property k/a the old fire station york road whitley bay in the county of tyne and wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 January 1998 | Delivered on: 29 January 1998 Satisfied on: 30 August 2006 Persons entitled: Lloyds Bank PLC 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 |
31 October 1991 | Delivered on: 7 November 1991 Satisfied on: 30 August 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 the esplanade, whitley bay, tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 February 2014 Persons entitled: Alliance and Leicester PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays 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 and buildings k/a the colonel linskill public house 25 charlotte street north shields tyne and wear t/n TY156575. Fully Satisfied |
25 May 2006 | Delivered on: 2 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC 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 |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 30 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
4 October 1991 | Delivered on: 21 October 1991 Satisfied on: 30 August 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 esplanade whitley bay tyne and wear floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 November 2018 | Cessation of Edward James Hastie as a person with significant control on 12 November 2018 (1 page) |
12 November 2018 | Cessation of Trevor Edward Hastie as a person with significant control on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Edward James Hastie as a secretary on 12 November 2018 (1 page) |
12 November 2018 | Cessation of Martina Hastie as a person with significant control on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Trevor Edward Hastie as a director on 12 November 2018 (1 page) |
12 November 2018 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Martina Hastie as a director on 12 November 2018 (1 page) |
12 November 2018 | Appointment of Nigel Anton Hastie as a secretary on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Martina Hastie as a secretary on 12 November 2018 (1 page) |
22 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 17 September 2016 with updates (8 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
10 November 2014 | Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Nigel Anton Hastie as a director on 10 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 February 2014 | Satisfaction of charge 13 in full (4 pages) |
1 February 2014 | Satisfaction of charge 13 in full (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 September 2012 | Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
19 September 2012 | Secretary's details changed for Mrs Martina Hastie on 1 September 2012 (1 page) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
17 September 2008 | Director's change of particulars / trevor hastie / 17/09/2008 (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
17 September 2008 | Director's change of particulars / trevor hastie / 17/09/2008 (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
15 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page) |
11 October 2005 | Return made up to 17/09/05; full list of members
|
11 October 2005 | Return made up to 17/09/05; full list of members
|
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
8 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 17/09/04; full list of members (8 pages) |
15 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 September 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
3 December 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
25 September 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
6 December 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members
|
15 October 2001 | Return made up to 17/09/01; full list of members
|
16 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
18 July 2000 | Particulars of mortgage/charge (7 pages) |
18 July 2000 | Particulars of mortgage/charge (7 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
7 October 1999 | Return made up to 17/09/99; full list of members (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
21 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
21 October 1998 | Return made up to 17/09/98; no change of members (6 pages) |
17 August 1998 | Particulars of mortgage/charge (8 pages) |
17 August 1998 | Particulars of mortgage/charge (8 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
29 January 1998 | Particulars of mortgage/charge (6 pages) |
22 December 1997 | Return made up to 17/09/97; no change of members (6 pages) |
22 December 1997 | Return made up to 17/09/97; no change of members (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 17/09/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
27 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
9 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
27 May 1994 | Company name changed launchlocal LIMITED\certificate issued on 31/05/94 (3 pages) |
27 May 1994 | Company name changed launchlocal LIMITED\certificate issued on 31/05/94 (3 pages) |
1 October 1992 | Return made up to 17/09/92; full list of members
|
1 October 1992 | Return made up to 17/09/92; full list of members
|
17 September 1991 | Incorporation (9 pages) |
17 September 1991 | Incorporation (9 pages) |