Company NameUK Land Estates (Services) Limited
Company StatusActive
Company Number03983158
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Previous NamesEver 1320 Limited and UK Land Estates Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAdrian Bartle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(9 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed12 June 2000(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Gary Douglas Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameRobert Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr John Kenneth William Seager
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameTimothy Witty
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park, Queensway
Team Valley
Gateshead
NE11 0QD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websiteuklandestates.co.uk/managecontent.aspx
Telephone0191 4408880
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Ukles LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,707,955
Net Worth-£28,699
Cash£29,135
Current Liabilities£175,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Charges

1 April 2004Delivered on: 20 April 2004
Satisfied on: 1 October 2011
Persons entitled: Uberior Ventures Limited (As Note Trustee for Itself and for the Noteholders Pursuant to Theloan Instrument) (the Notes Trustee)

Classification: Shares mortgage
Secured details: All monies due or to become due from the company, uklep (2003) limited, UK land estates (partnership) limited or ukles (2003) limited (the obligors) to the notes trustee, the noteholders or any member of the bos group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee charges to the notes trustee as a continuing security for the payment or discharge of the secured liabilities all present and future stocks shares and other securities.
Fully Satisfied
20 July 2000Delivered on: 22 July 2000
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.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 September 2020Change of details for Ukles Llp as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
22 January 2019Change of details for Ukles Llp as a person with significant control on 22 January 2019 (2 pages)
4 October 2018Termination of appointment of Timothy Witty as a director on 30 September 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Ukles Llp as a person with significant control on 24 May 2018 (2 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
27 April 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 April 2018Change of details for Ukles Llp as a person with significant control on 31 August 2017 (2 pages)
26 April 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 5 January 2017 (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80
(5 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80
(5 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Robert Smith as a director on 29 February 2016 (1 page)
20 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 80
(6 pages)
6 January 2015Termination of appointment of John Seager as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of John Seager as a director on 31 December 2014 (1 page)
15 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
1 May 2014Section 519 (1 page)
1 May 2014Section 519 (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80
(7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 80
(7 pages)
13 February 2014Appointment of Timothy Witty as a director (3 pages)
13 February 2014Appointment of Timothy Witty as a director (3 pages)
13 February 2014Appointment of John Seager as a director (3 pages)
13 February 2014Appointment of John Seager as a director (3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
9 July 2013Section 519 (1 page)
9 July 2013Section 519 (1 page)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
17 July 2012Accounts made up to 31 December 2011 (15 pages)
17 July 2012Accounts made up to 31 December 2011 (15 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 May 2012Secretary's details changed for Robert Smith on 28 April 2012 (1 page)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 May 2012Secretary's details changed for Robert Smith on 28 April 2012 (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
3 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
3 October 2011Termination of appointment of Gary Hudson as a director (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
29 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
22 September 2011Accounts made up to 31 December 2010 (16 pages)
22 September 2011Accounts made up to 31 December 2010 (16 pages)
28 April 2011Director's details changed for Philip John Moorin on 28 April 2011 (2 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Director's details changed for Robert Smith on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Alan Keith Taylor on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Philip John Moorin on 28 April 2011 (2 pages)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Director's details changed for Robert Smith on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Michael Ian Spriggs on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Christopher John Whitfield on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Alan Keith Taylor on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Christopher John Whitfield on 28 April 2011 (2 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
28 April 2011Director's details changed for Michael Ian Spriggs on 28 April 2011 (2 pages)
4 October 2010Accounts made up to 31 December 2009 (16 pages)
4 October 2010Accounts made up to 31 December 2009 (16 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages)
9 February 2010Director's details changed for Adrian Bartle on 19 January 2010 (3 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway, Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page)
1 December 2009Appointment of Alan Keith Taylor as a director (3 pages)
1 December 2009Appointment of Alan Keith Taylor as a director (3 pages)
31 October 2009Accounts made up to 31 December 2008 (17 pages)
31 October 2009Accounts made up to 31 December 2008 (17 pages)
29 April 2009Return made up to 28/04/09; full list of members (5 pages)
29 April 2009Return made up to 28/04/09; full list of members (5 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
17 July 2008Accounts made up to 31 December 2007 (17 pages)
17 July 2008Accounts made up to 31 December 2007 (17 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
29 April 2008Return made up to 28/04/08; full list of members (5 pages)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
25 October 2007Accounts made up to 31 December 2006 (18 pages)
25 October 2007Accounts made up to 31 December 2006 (18 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 October 2006Accounts made up to 31 December 2005 (15 pages)
18 October 2006Accounts made up to 31 December 2005 (15 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
9 November 2005Accounts made up to 31 December 2004 (15 pages)
9 November 2005Accounts made up to 31 December 2004 (15 pages)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
5 May 2005Return made up to 28/04/05; full list of members (3 pages)
5 May 2005Return made up to 28/04/05; full list of members (3 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
1 November 2004Accounts made up to 31 December 2003 (15 pages)
1 November 2004Accounts made up to 31 December 2003 (15 pages)
5 May 2004Return made up to 28/04/04; full list of members (9 pages)
5 May 2004Return made up to 28/04/04; full list of members (9 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 April 2004Particulars of mortgage/charge (4 pages)
20 January 2004Ad 19/12/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 January 2004Ad 19/12/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2003Accounts made up to 31 December 2002 (15 pages)
27 November 2003Accounts made up to 31 December 2002 (15 pages)
2 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 May 2003Return made up to 28/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page)
9 February 2003Registered office changed on 09/02/03 from: avalon house princes park, team valley trading es, gateshead tyne & wear NE11 0NF (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New director appointed (3 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
10 July 2002Accounts made up to 31 December 2001 (26 pages)
10 July 2002Accounts made up to 31 December 2001 (26 pages)
12 June 2002Return made up to 28/04/02; full list of members (7 pages)
12 June 2002Return made up to 28/04/02; full list of members (7 pages)
4 December 2001Accounts made up to 31 December 2000 (13 pages)
4 December 2001Accounts made up to 31 December 2000 (13 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page)
20 July 2000Registered office changed on 20/07/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 July 2000Secretary resigned (1 page)
19 June 2000Company name changed uk land estates services LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed uk land estates services LIMITED\certificate issued on 20/06/00 (2 pages)
8 June 2000Company name changed ever 1320 LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed ever 1320 LIMITED\certificate issued on 09/06/00 (2 pages)
28 April 2000Incorporation (29 pages)
28 April 2000Incorporation (29 pages)