The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate Saint James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle NE1 4JE |
Director Name | Mr Owen Henry Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 712300 |
Telephone region | Milton Keynes |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
12.5m at £1 | Northumberland & Durham Property Trust LTD 98.43% Ordinary |
---|---|
2k at £100 | Grainger Finance Company LTD 1.57% Preference |
Year | 2014 |
---|---|
Turnover | £47,655,159 |
Gross Profit | £15,174,350 |
Net Worth | £39,221,854 |
Current Liabilities | £63,820 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
1 April 2005 | Delivered on: 5 April 2005 Satisfied on: 27 January 2016 Persons entitled: John Barry Fixter and Betty Fixter Classification: Legal charge Secured details: £35,624.40 due or to become due from the company to the chargee. Particulars: 5 carnoustie worksop. Fully Satisfied |
---|---|
9 March 2005 | Delivered on: 16 March 2005 Satisfied on: 3 February 2016 Persons entitled: John Lesley Parkyn and Joyce Mabel Parkyn Classification: Legal charge Secured details: £37,190.40 due or to become due from the company to the chargee. Particulars: The property k/a 17 davids close, broadstairs, kent. Fully Satisfied |
25 February 2005 | Delivered on: 15 March 2005 Satisfied on: 13 April 2022 Persons entitled: Jean Marion Burnett Classification: Legal charge Secured details: £63,804.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 50 maerdy park pencoed bridgend. Fully Satisfied |
14 March 2005 | Delivered on: 15 March 2005 Satisfied on: 3 February 2016 Persons entitled: Brian David Inglis Brown and Jean Brown Classification: Legal charge Secured details: £27,574.20 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 crofthead drive collingwood grange cramlington northumberland. Fully Satisfied |
11 March 2005 | Delivered on: 12 March 2005 Satisfied on: 27 January 2016 Persons entitled: Thomas Smith & Lilian Mabel Smith Classification: Legal charge Secured details: £26,252.40 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 cleymond chase kirton boston lincolnshire PE20 1DP. Fully Satisfied |
4 October 2006 | Delivered on: 21 October 2006 Satisfied on: 3 February 2016 Persons entitled: David Brian Robinson Classification: Legal charge Secured details: £119,197.80 due or to become due from the company to. Particulars: The property k/a 28 harcombe fields, sidford, sidmouth, devon. Fully Satisfied |
23 August 2006 | Delivered on: 31 August 2006 Satisfied on: 27 January 2016 Persons entitled: Kathleen Mary Whaley Classification: Legal charge Secured details: £31,250 due or to become due. Particulars: F/H 27 thornleigh drive orton longueville peterborough. Fully Satisfied |
17 November 2005 | Delivered on: 24 November 2005 Satisfied on: 27 January 2016 Persons entitled: Abel John Ram and Valerie Patricia Ram Classification: Legal charge Secured details: £16,336.20 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55 gascoigne road barwick in elmet nr leeds. Fully Satisfied |
21 October 2005 | Delivered on: 8 November 2005 Satisfied on: 3 February 2016 Persons entitled: Edward Joseph Braunton and Mary Elizabeth Melinia Braunton Classification: Legal charge Secured details: £42,172.20 due or to become due from the company to. Particulars: 3 russell close plymstock plymouth devon. Fully Satisfied |
23 December 2004 | Delivered on: 20 July 2005 Satisfied on: 4 September 2018 Persons entitled: Denis Patrick Charles Barrett and Barbara Ethel Barrett Classification: Legal charge Secured details: £47,454.00 due or to become due from the company to. Particulars: 456A romford road forest gate london. Fully Satisfied |
23 February 2005 | Delivered on: 4 March 2005 Satisfied on: 13 April 2022 Persons entitled: Elsie Isobel Hargreaves Classification: Legal charge 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: 30 teasdale close chadderton oldham lancashire. Fully Satisfied |
22 February 2005 | Delivered on: 20 July 2005 Satisfied on: 13 April 2022 Persons entitled: Sonny Johnson Classification: Legal charge Secured details: £52,638.00 due or to become due from the company to. Particulars: 101 swinton park road salford lancashire. Fully Satisfied |
13 July 2005 | Delivered on: 15 July 2005 Satisfied on: 3 February 2016 Persons entitled: Brian Walden Whitmore and Edna Whitmore Classification: Legal charge Secured details: £37,408.20 due or to become due from the company to. Particulars: 2 hazel avenue romiley stockport cheshire. Fully Satisfied |
17 June 2005 | Delivered on: 18 June 2005 Satisfied on: 3 February 2016 Persons entitled: George Morrison and Joy Margaret Morrison Classification: Legal charge Secured details: £25,654.80 due or to become due from the company to. Particulars: 29 pilots avenue deal kent. Fully Satisfied |
6 June 2005 | Delivered on: 8 June 2005 Satisfied on: 3 February 2016 Persons entitled: Dereck Tilney and Rita Winnifred Tilney Classification: Legal charge Secured details: £13,555.80 due or to become due from the company to the chargee. Particulars: 22 everingham road longley sheffield. Fully Satisfied |
22 April 2005 | Delivered on: 23 April 2005 Satisfied on: 3 February 2016 Persons entitled: Dennis George Gibbons and Margaret Gibbons Classification: Legal charge Secured details: £62,598.24 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 stockett lane tovil maidstone kent. Fully Satisfied |
6 April 2005 | Delivered on: 15 April 2005 Satisfied on: 27 January 2016 Persons entitled: Abel John Ram and Valerie Patricia Ram Classification: Legal charge Secured details: £16,336.20 due or to become due from the company to the chargee. Particulars: 55 gascoigne road barwick in elmet nr leeds. Fully Satisfied |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 19 May 2016 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Fully Satisfied |
9 March 2005 | Delivered on: 16 March 2005 Persons entitled: Alec Edwin Farrer and Mary Elizabeth Farrer Classification: Legal charge Secured details: £33,600.00 due or to become due from the company to the chargee. Particulars: The property k/a 56 sherwood way, shaw, oldham, lancashire. Outstanding |
13 September 2021 | Delivered on: 23 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including flat 1, 46 osmond road, hove, BN3 1TD (title number: ESX396583). For more details of real property charged please refer to the instrument. Outstanding |
18 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: All leasehold and freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 12, mayfield road, farnborough, (GU14 8RS) with title number HP141251. For more details please refer to the debenture. Outstanding |
18 May 2016 | Delivered on: 20 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
3 October 2006 | Delivered on: 18 October 2006 Persons entitled: Ellen Margaret Bale Classification: Legal charge Secured details: £39,934 due or to become due from the company to. Particulars: 28 the circle, leicester. Outstanding |
23 March 2006 | Delivered on: 12 July 2006 Persons entitled: Margaret Malloy Ethel Williamson Classification: Legal charge Secured details: £23,627.00 due or to become due from the company to. Particulars: F/H 11 woodcrest walk reigate surrey. Outstanding |
31 March 2006 | Delivered on: 12 July 2006 Persons entitled: Thelma Margaret Turner Classification: Legal charge Secured details: £38,000.00 due or to become due from the company to. Particulars: F/H 8 marian avenue minster on sea sheerness kent. Outstanding |
26 August 2005 | Delivered on: 2 September 2005 Persons entitled: William George Fletcher and Josephine Mary Fletcher Classification: Legal charge Secured details: £49,713.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 wheatfield drive shifnal shropshire. Outstanding |
14 July 2005 | Delivered on: 16 July 2005 Persons entitled: Peter William Robert Jeffery and Cecelia Blanche Jeffery Classification: Legal charge Secured details: £46,558.80 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 darent close stone cross pevensey east sussex. Outstanding |
22 April 2005 | Delivered on: 7 May 2005 Persons entitled: James Russell Greig and Mary Edith Greig Classification: Legal charge Secured details: £68,988.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 16 fleet avenue, upminster, essex. Outstanding |
14 April 2005 | Delivered on: 15 April 2005 Persons entitled: Carmel Florence Eddy Classification: Legal charge Secured details: £78,582.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 clifton road southport merseyside. Outstanding |
9 March 2005 | Delivered on: 22 March 2005 Persons entitled: Margaret Grundy Classification: Legal charge Secured details: £22,245.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 poplar avenue bury lancashire. Outstanding |
8 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 (5 pages) |
---|---|
8 January 2024 | Audit exemption subsidiary accounts made up to 30 September 2023 (17 pages) |
8 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (41 pages) |
8 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (2 pages) |
16 November 2023 | All of the property or undertaking has been released from charge 6 (2 pages) |
16 November 2023 | Satisfaction of charge 6 in full (1 page) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
21 March 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (5 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
13 April 2022 | Satisfaction of charge 18 in full (1 page) |
13 April 2022 | Satisfaction of charge 24 in full (1 page) |
13 April 2022 | Satisfaction of charge 2 in full (1 page) |
13 April 2022 | Satisfaction of charge 5 in full (1 page) |
13 April 2022 | Satisfaction of charge 11 in full (1 page) |
13 April 2022 | Satisfaction of charge 19 in full (1 page) |
13 April 2022 | Satisfaction of charge 27 in full (1 page) |
31 March 2022 | Satisfaction of charge 10 in full (1 page) |
3 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page) |
2 March 2022 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
20 January 2022 | Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 September 2021 (21 pages) |
11 November 2021 | Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
22 October 2021 | Satisfaction of charge 037060470032 in full (1 page) |
22 October 2021 | Satisfaction of charge 037060470033 in full (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
23 September 2021 | Registration of charge 037060470034, created on 13 September 2021 (106 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (18 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 September 2020 | Satisfaction of charge 25 in full (1 page) |
8 April 2020 | Full accounts made up to 30 September 2019 (19 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (18 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 September 2018 | Satisfaction of charge 20 in full (1 page) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
31 January 2018 | Satisfaction of charge 21 in full (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
15 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
20 May 2016 | Registration of charge 037060470032, created on 18 May 2016 (34 pages) |
20 May 2016 | Registration of charge 037060470033, created on 18 May 2016 (119 pages) |
20 May 2016 | Registration of charge 037060470032, created on 18 May 2016 (34 pages) |
20 May 2016 | Registration of charge 037060470033, created on 18 May 2016 (119 pages) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 037060470031 in full (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 037060470030 in full (1 page) |
19 May 2016 | Satisfaction of charge 037060470030 in full (1 page) |
19 May 2016 | Satisfaction of charge 29 in full (1 page) |
19 May 2016 | Satisfaction of charge 29 in full (1 page) |
19 May 2016 | Satisfaction of charge 037060470031 in full (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (9 pages) |
20 April 2016 | Memorandum and Articles of Association (9 pages) |
20 April 2016 | Resolutions
|
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
3 February 2016 | Satisfaction of charge 28 in full (1 page) |
3 February 2016 | Satisfaction of charge 13 in full (1 page) |
3 February 2016 | Satisfaction of charge 16 in full (1 page) |
3 February 2016 | Satisfaction of charge 22 in full (1 page) |
3 February 2016 | Satisfaction of charge 15 in full (1 page) |
3 February 2016 | Satisfaction of charge 7 in full (1 page) |
3 February 2016 | Satisfaction of charge 16 in full (1 page) |
3 February 2016 | Satisfaction of charge 17 in full (1 page) |
3 February 2016 | Satisfaction of charge 28 in full (1 page) |
3 February 2016 | Satisfaction of charge 4 in full (1 page) |
3 February 2016 | Satisfaction of charge 7 in full (1 page) |
3 February 2016 | Satisfaction of charge 13 in full (1 page) |
3 February 2016 | Satisfaction of charge 4 in full (1 page) |
3 February 2016 | Satisfaction of charge 17 in full (1 page) |
3 February 2016 | Satisfaction of charge 22 in full (1 page) |
3 February 2016 | Satisfaction of charge 15 in full (1 page) |
27 January 2016 | Satisfaction of charge 9 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
27 January 2016 | Satisfaction of charge 26 in full (1 page) |
27 January 2016 | Satisfaction of charge 23 in full (1 page) |
27 January 2016 | Satisfaction of charge 9 in full (1 page) |
27 January 2016 | Satisfaction of charge 12 in full (1 page) |
27 January 2016 | Satisfaction of charge 12 in full (1 page) |
27 January 2016 | Satisfaction of charge 23 in full (1 page) |
27 January 2016 | Satisfaction of charge 26 in full (1 page) |
27 January 2016 | Satisfaction of charge 3 in full (1 page) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 August 2015 | Registration of charge 037060470031, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 037060470031, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 037060470031, created on 7 August 2015 (43 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
17 April 2015 | Full accounts made up to 30 September 2014 (13 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
28 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (12 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
4 December 2013 | Registration of charge 037060470030 (45 pages) |
4 December 2013 | Registration of charge 037060470030 (45 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
16 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
16 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (3 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
10 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
22 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 29 (18 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
26 January 2009 | Director appointed nick on (3 pages) |
26 January 2009 | Director appointed nick on (3 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
10 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
25 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | New director appointed (4 pages) |
14 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
9 February 2005 | New director appointed (4 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
19 October 2004 | Ad 30/09/04--------- £ si 12499999@1=12499999 £ ic 1/12500000 (2 pages) |
19 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
19 October 2004 | Resolutions
|
19 October 2004 | Ad 30/09/04--------- £ si 12499999@1=12499999 £ ic 1/12500000 (2 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | Nc inc already adjusted 30/09/04 (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
17 June 2004 | New director appointed (5 pages) |
17 June 2004 | New director appointed (5 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (4 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
13 March 2004 | Ad 25/11/03--------- £ si 2000@100 (2 pages) |
13 March 2004 | Ad 25/11/03--------- £ si 2000@100 (2 pages) |
13 March 2004 | Statement of affairs (14 pages) |
13 March 2004 | Statement of affairs (14 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 25/11/03 (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Nc inc already adjusted 25/11/03 (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
31 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 22/01/03; full list of members (8 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page) |
5 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
23 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
17 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
3 December 1999 | Company name changed crossco (377) LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed crossco (377) LIMITED\certificate issued on 06/12/99 (2 pages) |
20 July 1999 | New director appointed (4 pages) |
20 July 1999 | New director appointed (4 pages) |
19 July 1999 | New secretary appointed;new director appointed (4 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed;new director appointed (4 pages) |
19 July 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (4 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Registered office changed on 19/07/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (4 pages) |
19 July 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
2 February 1999 | Incorporation (15 pages) |
2 February 1999 | Incorporation (15 pages) |