Peterlee
SR8 1LT
Director Name | Mr Paul Michael Harbord |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(30 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Director Name | Peter Kevin Connolly |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Welfare Rights Worker |
Correspondence Address | 19 Conway Drive Cargo Fleet Lane Middlesbrough Cleveland TS3 9QF |
Secretary Name | Michael Moreland Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Carlbury Avenue Acklam Middlesbrough Cleveland TS5 8SE |
Director Name | Irene Berryman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 September 1994) |
Role | Councillor |
Correspondence Address | 3 Trentham Avenue Middlesbrough Cleveland TS3 0JX |
Director Name | Gerald Kennedy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 April 2016) |
Role | HR Consultants |
Country of Residence | England |
Correspondence Address | 58 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD |
Secretary Name | Kevin Paul Benham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 11 Haig Street Ferryhill Station Ferryhill County Durham DL17 0BQ |
Secretary Name | Gerald Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD |
Secretary Name | Mr Christopher Johnston Beety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 19 May 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sycamore House South Cowton Northallerton North Yorkshire DL7 0JB |
Director Name | Keith Richardson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 2001) |
Role | Manager |
Correspondence Address | 18 Thurlestone Marton In Cleveland Middlesbrough Cleveland TS8 9TA |
Director Name | Mr Ian Charles Bradshaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 2007) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 51 Mowbray Road Northallerton North Yorkshire DL6 1QT |
Director Name | Mr Andrew Simon Pearson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Secretary Name | Mr Simon George William Davidson |
---|---|
Status | Resigned |
Appointed | 19 May 2016(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2018) |
Role | Company Director |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Director Name | Mr Dave Logan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(25 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 19 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Director Name | Mr Mike Milen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(25 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Director Name | Mr Terry Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Director Name | Mr Michael Robert Harbord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
Website | cvl.org.uk |
---|
Registered Address | The Greenway Centre The Greenway Thorntree Middlesbrough Cleveland TS3 9PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Community Ventures (Middlesbrough) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,705 |
Cash | £11,030 |
Current Liabilities | £130,143 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
24 April 2015 | Delivered on: 9 May 2015 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: A registered charge Outstanding |
---|---|
12 June 2018 | Delivered on: 23 June 2018 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 5 May 2017 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 15 April 2016 Persons entitled: Community Ventures (Middlesborough) LTD Classification: A registered charge Outstanding |
25 April 2014 | Delivered on: 2 May 2014 Satisfied on: 23 April 2015 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: A registered charge Fully Satisfied |
25 February 2011 | Delivered on: 17 March 2011 Satisfied on: 31 October 2012 Persons entitled: Community Ventures (Middlesbrough) LTD Classification: Loan agreement Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Fixed charge on all book debts and other assets. Floating charge on all other undertakings and property. Fully Satisfied |
11 December 2007 | Delivered on: 22 April 2009 Satisfied on: 31 October 2012 Persons entitled: Community Ventures (Middlesborough) Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge on all book and other debts. Floating charge on all other assets. Fully Satisfied |
30 January 2009 | Delivered on: 5 February 2009 Satisfied on: 31 October 2012 Persons entitled: Community Ventures (Middlesborough) Limited Classification: Legal charge-fixed and floating Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge on all book and other debts,floating charge on all other assets. Fully Satisfied |
6 May 2005 | Delivered on: 17 May 2005 Satisfied on: 28 January 2013 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: Fixed and floating charge Secured details: £40,000 due or to become due from the company to. Particulars: Fixed charge on book debts floating charge on all assets. Fully Satisfied |
21 May 2003 | Delivered on: 30 May 2003 Satisfied on: 28 January 2013 Persons entitled: Community Ventures (Middlesbrough) Limited Classification: Fixed and floating charge Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge on book debts, floating charge on all assets. Fully Satisfied |
8 May 2002 | Delivered on: 21 August 2002 Satisfied on: 17 January 2004 Persons entitled: Community Ventures (Middlesborough) Limited Classification: Legal charge Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: Fixed charge on book debts floating charge on all assets. Fully Satisfied |
10 December 1999 | Delivered on: 14 December 1999 Satisfied on: 17 January 2004 Persons entitled: Hsbc 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 |
30 December 2020 | Termination of appointment of Michael Robert Harbord as a director on 23 December 2020 (1 page) |
---|---|
28 July 2020 | Notification of Terry Jones as a person with significant control on 15 November 2019 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
28 July 2020 | Cessation of Community Ventures (Middlesbrough) Limited as a person with significant control on 15 November 2019 (1 page) |
13 February 2020 | Appointment of Mr Michael Robert Harbord as a director on 13 February 2020 (2 pages) |
9 January 2020 | Termination of appointment of Mike Milen as a director on 15 November 2019 (1 page) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2019 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
19 June 2019 | Appointment of Mr Terry Jones as a director on 19 June 2019 (2 pages) |
21 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
19 December 2018 | Termination of appointment of Dave Logan as a director on 19 December 2018 (1 page) |
19 December 2018 | Cessation of Dave Logan as a person with significant control on 19 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Mike Milen as a director on 14 November 2018 (2 pages) |
4 December 2018 | Cessation of Andrew Simon Pearson as a person with significant control on 14 November 2018 (1 page) |
4 December 2018 | Notification of Dave Logan as a person with significant control on 14 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Andrew Simon Pearson as a director on 14 November 2018 (1 page) |
4 December 2018 | Appointment of Mr Dave Logan as a director on 14 November 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
20 October 2018 | Cessation of Simon George William Davidson as a person with significant control on 20 October 2018 (1 page) |
20 October 2018 | Termination of appointment of Simon George William Davidson as a secretary on 20 October 2018 (1 page) |
23 June 2018 | Registration of charge 027669450001, created on 12 June 2018 (52 pages) |
14 June 2018 | Satisfaction of charge 027669450011 in full (4 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 May 2017 | Satisfaction of charge 027669450010 in full (1 page) |
5 May 2017 | Satisfaction of charge 027669450010 in full (1 page) |
5 May 2017 | Registration of charge 027669450011, created on 28 April 2017 (3 pages) |
5 May 2017 | Registration of charge 027669450011, created on 28 April 2017 (3 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
23 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
24 May 2016 | Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page) |
23 April 2016 | Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages) |
23 April 2016 | Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages) |
15 April 2016 | Registration of charge 027669450010, created on 1 April 2016 (5 pages) |
15 April 2016 | Registration of charge 027669450010, created on 1 April 2016 (5 pages) |
1 April 2016 | Satisfaction of charge 027669450009 in full (1 page) |
1 April 2016 | Satisfaction of charge 027669450009 in full (1 page) |
17 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 May 2015 | Registration of charge 027669450009, created on 24 April 2015 (5 pages) |
9 May 2015 | Registration of charge 027669450009, created on 24 April 2015 (5 pages) |
23 April 2015 | Satisfaction of charge 027669450008 in full (1 page) |
23 April 2015 | Satisfaction of charge 027669450008 in full (1 page) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 May 2014 | Registration of charge 027669450008 (6 pages) |
2 May 2014 | Registration of charge 027669450008 (6 pages) |
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 April 2009 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
22 April 2009 | Particulars of a mortgage or charge/co extend / charge no: 6 (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 December 2008 | Return made up to 11/11/08; no change of members (4 pages) |
2 December 2008 | Return made up to 11/11/08; no change of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
19 November 2007 | Return made up to 11/11/07; no change of members (6 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 11/11/06; full list of members (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Company name changed middlesbrough (east) management services (mems) LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed middlesbrough (east) management services (mems) LIMITED\certificate issued on 07/06/02 (2 pages) |
22 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
22 January 2002 | Return made up to 11/11/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Return made up to 11/11/99; full list of members
|
23 November 1999 | Return made up to 11/11/99; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
22 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
10 December 1997 | Return made up to 23/11/97; full list of members (6 pages) |
15 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 23/11/96; full list of members (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
23 November 1995 | Return made up to 23/11/95; full list of members (6 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1992 | Incorporation (18 pages) |
23 November 1992 | Incorporation (18 pages) |