Springfield Close
Ovington
Northumberland
NE42 6EL
Director Name | Mr Matthew William Robson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 October 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Hugh Edward Mark Osmond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 7 Downside Crescent Hampstead London NW3 2AN |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Secretary Name | Mr Matthew Charles Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 February 1995) |
Role | Company Director |
Correspondence Address | 28 Monmouth Road London W2 4UT |
Secretary Name | Spencer Marriott Dodington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Peter Palframan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood Claverton Down Road Bath Avon BA2 7AE |
Director Name | Spencer Marriott Dodington |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2000) |
Role | Group Finance Director |
Correspondence Address | 6 Falconer Road Bath Banes BA1 4NH |
Director Name | Kenneth Bateson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Uplands Innox Hill Gardens Frome Somerset BA11 2LN |
Director Name | Nicholas James Hollamby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | Stone Barn House Croxton Kerrial Grantham Lincolnshire NG32 1QP |
Director Name | Robert Hill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 November 1999) |
Role | Company Director |
Correspondence Address | The Glebe House Stanton Drew Bristol Avon BS18 4EH |
Director Name | Anthony David Fisher |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Highclere House Woods Hill Limpley Stoke Bath BA3 6HZ |
Director Name | Sir James Hann |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Bramley Cottage Bullhouse Lane Wrington Bristol North Somerset BS40 5NY |
Director Name | Jan Jacobs |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1997(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | Den Abt 86 Beerse B2340 |
Director Name | Thierry De Bardies |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 8 Rue Du Belvedere 92100 Boulogne Paris Foreign France |
Director Name | Timothy Landon Bovard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 7 Boulevard Anatole France Boulogne 92100 Foreign |
Director Name | Cyrille Chevrillon |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 3 Rue Du Canivet Paris France |
Director Name | Michel Carlot |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Secretary Name | Michel Carlot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 28 January 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2003) |
Role | General Counsel |
Correspondence Address | 14 Bis Rue De La Voute Paris 75012 Foreign |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Julien Loussier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Secretary Name | Julien Loussier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 January 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Financial Director |
Correspondence Address | 59 Rue Jouffroy D'Abbans 75017 Paris Foreign |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovington |
Ward | Bywell |
Address Matches | 2 other UK companies use this postal address |
1 at £0.05 | Cpi Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,861,000 |
Cash | £63,000 |
Current Liabilities | £140,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 April 2014 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW England on 24 April 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from C/O Cpi Group Legal Department Cox & Wyman House Cardiff Road Reading RG1 8EX United Kingdom on 14 March 2014 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Resolutions
|
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Statement by directors (1 page) |
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Statement of capital on 7 March 2014
|
7 March 2014 | Solvency statement dated 28/02/14 (1 page) |
7 March 2014 | Resolutions
|
4 March 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
4 March 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 3 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 June 2011 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Resolutions
|
1 December 2009 | Particulars of variation of rights attached to shares (4 pages) |
1 December 2009 | Particulars of variation of rights attached to shares (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
22 October 2008 | Appointment terminated director timothy bovard (1 page) |
1 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 May 2008 | Return made up to 15/06/07; full list of members (4 pages) |
27 May 2008 | Return made up to 15/06/07; full list of members (4 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
8 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
8 August 2007 | Return made up to 15/05/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
11 October 2005 | Particulars of mortgage/charge (11 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (3 pages) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 August 2004 | Return made up to 15/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 15/06/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
12 August 2003 | Return made up to 15/06/03; full list of members (8 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned;director resigned (2 pages) |
17 June 2003 | Secretary resigned;director resigned (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
2 August 2002 | Return made up to 15/06/02; full list of members (8 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (2 pages) |
2 August 2001 | Director resigned (2 pages) |
26 July 2001 | Return made up to 15/06/01; full list of members
|
26 July 2001 | Return made up to 15/06/01; full list of members
|
16 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
16 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (21 pages) |
11 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 September 2000 | Re-registration of Memorandum and Articles (48 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Application for reregistration from PLC to private (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Application for reregistration from PLC to private (1 page) |
11 September 2000 | Re-registration of Memorandum and Articles (48 pages) |
11 September 2000 | Resolutions
|
30 August 2000 | Return made up to 15/06/00; bulk list available separately; amend (10 pages) |
30 August 2000 | Return made up to 15/06/00; bulk list available separately; amend (10 pages) |
16 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
16 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
30 March 2000 | New director appointed (4 pages) |
30 March 2000 | New director appointed (4 pages) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Director resigned (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
21 November 1999 | Ad 12/11/99--------- £ si [email protected]=1502 £ ic 11485841/11487343 (2 pages) |
21 November 1999 | Ad 12/11/99--------- £ si [email protected]=1502 £ ic 11485841/11487343 (2 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
25 August 1999 | Ad 19/08/99--------- £ si [email protected]=21646 £ ic 11464195/11485841 (2 pages) |
25 August 1999 | Ad 19/08/99--------- £ si [email protected]=21646 £ ic 11464195/11485841 (2 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (53 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (53 pages) |
15 July 1999 | Return made up to 15/06/99; bulk list available separately
|
15 July 1999 | Return made up to 15/06/99; bulk list available separately
|
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Ad 08/09/98--------- £ si [email protected]=180858 £ ic 11283337/11464195 (2 pages) |
15 October 1998 | Statement of affairs (580 pages) |
15 October 1998 | Ad 08/09/98--------- £ si [email protected]=180858 £ ic 11283337/11464195 (2 pages) |
15 October 1998 | Statement of affairs (580 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Ad 02/09/98--------- £ si [email protected]=749 £ ic 11282588/11283337 (2 pages) |
7 September 1998 | Ad 02/09/98--------- £ si [email protected]=749 £ ic 11282588/11283337 (2 pages) |
2 September 1998 | Ad 10/06/98--------- £ si [email protected] (3 pages) |
2 September 1998 | Ad 27/08/98--------- £ si [email protected]=1772 £ ic 11280816/11282588 (2 pages) |
2 September 1998 | Ad 05/08/98--------- £ si [email protected]=327901 £ ic 10952915/11280816 (4 pages) |
2 September 1998 | Ad 05/08/98--------- £ si [email protected]=327901 £ ic 10952915/11280816 (4 pages) |
2 September 1998 | Ad 27/08/98--------- £ si [email protected]=1772 £ ic 11280816/11282588 (2 pages) |
2 September 1998 | Ad 10/06/98--------- £ si [email protected] (3 pages) |
29 July 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
29 July 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
3 July 1998 | Return made up to 15/06/98; bulk list available separately (9 pages) |
3 July 1998 | Return made up to 15/06/98; bulk list available separately (9 pages) |
23 April 1998 | Company name changed bath press group PLC\certificate issued on 23/04/98 (2 pages) |
23 April 1998 | Company name changed bath press group PLC\certificate issued on 23/04/98 (2 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Memorandum and Articles of Association (53 pages) |
26 September 1997 | Memorandum and Articles of Association (53 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
24 July 1997 | Ad 17/07/97--------- £ si [email protected]=43360 £ ic 10908288/10951648 (3 pages) |
24 July 1997 | Ad 17/07/97--------- £ si [email protected]=43360 £ ic 10908288/10951648 (3 pages) |
17 July 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
17 July 1997 | Return made up to 15/06/97; bulk list available separately (10 pages) |
17 July 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
17 July 1997 | Return made up to 15/06/97; bulk list available separately (10 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (3 pages) |
9 January 1997 | New director appointed (3 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
11 December 1996 | Ad 19/11/96--------- £ si [email protected]=200000 £ ic 10708288/10908288 (2 pages) |
11 December 1996 | Ad 19/11/96--------- £ si [email protected]=200000 £ ic 10708288/10908288 (2 pages) |
14 November 1996 | Ad 27/08/96--------- £ si [email protected]=1250000 £ ic 6697000/7947000 (3 pages) |
14 November 1996 | Ad 27/08/96--------- £ si [email protected]=1250000 £ ic 6697000/7947000 (3 pages) |
14 November 1996 | Ad 13/09/96--------- £ si [email protected]=2709845 £ ic 7947000/10656845 (4 pages) |
14 November 1996 | Ad 09/10/96--------- £ si [email protected]=29385 £ ic 10656845/10686230 (2 pages) |
14 November 1996 | Ad 09/10/96--------- £ si [email protected]=29385 £ ic 10656845/10686230 (2 pages) |
14 November 1996 | Ad 13/09/96--------- £ si [email protected]=2709845 £ ic 7947000/10656845 (4 pages) |
14 November 1996 | Ad 10/10/96--------- £ si [email protected]=22058 £ ic 10686230/10708288 (2 pages) |
14 November 1996 | Ad 10/10/96--------- £ si [email protected]=22058 £ ic 10686230/10708288 (2 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Memorandum and Articles of Association (53 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Memorandum and Articles of Association (53 pages) |
20 October 1996 | Resolutions
|
11 October 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
11 October 1996 | Full group accounts made up to 31 March 1996 (46 pages) |
30 September 1996 | £ nc 9575000/15075000 23/08/96 (1 page) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | £ nc 9575000/15075000 23/08/96 (1 page) |
30 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
6 September 1996 | Resolutions
|
28 August 1996 | Particulars of mortgage/charge (4 pages) |
28 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Listing of particulars (85 pages) |
7 August 1996 | Listing of particulars (85 pages) |
23 July 1996 | Return made up to 15/06/96; bulk list available separately
|
23 July 1996 | Return made up to 15/06/96; bulk list available separately
|
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
19 February 1996 | Director's particulars changed (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page) |
13 September 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
13 September 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
31 August 1995 | Ad 09/08/95--------- £ si [email protected]=32025 £ ic 4165002/4197027 (6 pages) |
31 August 1995 | Ad 09/08/95--------- £ si [email protected]=32025 £ ic 4165002/4197027 (6 pages) |
20 July 1995 | Ad 03/03/95--------- £ si [email protected] (4 pages) |
20 July 1995 | Ad 03/03/95--------- £ si [email protected] (4 pages) |
20 July 1995 | Statement of affairs (196 pages) |
20 July 1995 | Statement of affairs (196 pages) |
19 July 1995 | Return made up to 15/06/95; bulk list available separately (50 pages) |
19 July 1995 | Return made up to 15/06/95; bulk list available separately (50 pages) |
27 June 1995 | Ad 03/03/95--------- £ si [email protected]=1242300 £ ic 2922702/4165002 (2 pages) |
27 June 1995 | Ad 03/03/95--------- £ si [email protected]=1242300 £ ic 2922702/4165002 (2 pages) |
2 May 1995 | Ad 13/02/95--------- £ si [email protected]=2722700 £ ic 200002/2922702 (4 pages) |
2 May 1995 | Ad 13/02/95--------- £ si [email protected]=2722700 £ ic 200002/2922702 (4 pages) |
16 February 1995 | Listing of particulars (67 pages) |
16 February 1995 | Listing of particulars (67 pages) |
10 February 1995 | £ nc 250000/9575000 06/02/95 (1 page) |
10 February 1995 | Memorandum and Articles of Association (73 pages) |
10 February 1995 | £ nc 250000/9575000 06/02/95 (1 page) |
10 February 1995 | Memorandum and Articles of Association (73 pages) |
10 February 1995 | Resolutions
|
10 February 1995 | Resolutions
|
9 February 1995 | Company name changed diverse acquisitions PLC\certificate issued on 09/02/95 (2 pages) |
9 February 1995 | Company name changed diverse acquisitions PLC\certificate issued on 09/02/95 (2 pages) |
18 January 1995 | Ad 14/12/94--------- premium £ si [email protected]=125000 premium £ si [email protected]=75000 £ ic 2/200002 (2 pages) |
18 January 1995 | Ad 14/12/94--------- premium £ si [email protected]=125000 premium £ si [email protected]=75000 £ ic 2/200002 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
29 November 1994 | Resolutions
|
29 November 1994 | Resolutions
|
25 November 1994 | Prospectus (16 pages) |
25 November 1994 | Prospectus (16 pages) |
22 November 1994 | Company name changed eachmar investments PLC\certificate issued on 22/11/94 (2 pages) |
22 November 1994 | Company name changed eachmar investments PLC\certificate issued on 22/11/94 (2 pages) |
15 June 1994 | Incorporation (14 pages) |
15 June 1994 | Incorporation (14 pages) |