25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Secretary Name | Mr Trevor Edward Hastie |
---|---|
Status | Current |
Appointed | 04 February 2019(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Priory Court Percy Gardens North Shields Tyne And Wear NE30 4HN |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Secretary Name | Mr Edward James Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 13 July 2000(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Telephone | 0191 2518888 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Kompass Holdings LTD 98.00% Ordinary B |
---|---|
2 at £1 | Kompass Holdings LTD 2.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,091,690 |
Current Liabilities | £677,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
19 September 2007 | Delivered on: 26 September 2007 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H grand hotel and 53 percy gardens tynemouth tyne and wear. Fully Satisfied |
---|---|
11 October 2006 | Delivered on: 12 October 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Beacon house 42 beverley terrace cullercoats tyne and wear. Fully Satisfied |
25 May 2006 | Delivered on: 2 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 esplanade whitley bay tyne & wear,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
30 April 2004 | Delivered on: 8 May 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank whether such accounts are denominated in sterling or any other currency or currencies other than sterling. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
4 December 2001 | Delivered on: 10 December 2001 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 34/36 south parade whitley bay tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 November 2014 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 February 2014 Persons entitled: Alliance and Leicester PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grand hotel and 53 percey garden,grand parade,tynemouth all benefits claims and returns of premiums in respect of any insurance see image for full details. Fully Satisfied |
1 December 2000 | Delivered on: 20 December 2000 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 October 2022 | Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page) |
20 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 15 September 2021 with updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
11 February 2019 | Termination of appointment of Edward James Hastie as a secretary on 4 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Martina Hastie as a director on 4 February 2019 (1 page) |
11 February 2019 | Cessation of Martina Hastie as a person with significant control on 4 February 2019 (1 page) |
11 February 2019 | Cessation of Nigel Anton Hastie as a person with significant control on 4 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Trevor Edward Hastie as a secretary on 4 February 2019 (2 pages) |
11 February 2019 | Cessation of Edward James Hastie as a person with significant control on 4 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Nigel Anton Hastie as a director on 4 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
24 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 July 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 April 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
1 November 2014 | Satisfaction of charge 11 in full (4 pages) |
1 November 2014 | Satisfaction of charge 11 in full (4 pages) |
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 February 2014 | Satisfaction of charge 10 in full (4 pages) |
1 February 2014 | Satisfaction of charge 10 in full (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Appointment of Mr Nigel Anton Hastie as a director (2 pages) |
26 July 2013 | Appointment of Mr Nigel Anton Hastie as a director (2 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Edward James Hastie on 1 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
6 October 2009 | Termination of appointment of Nigel Hastie as a director (1 page) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
1 December 2008 | Director's change of particulars / nigel hastie / 01/12/2008 (1 page) |
13 October 2008 | Return made up to 15/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 15/09/08; full list of members (6 pages) |
14 July 2008 | Director's change of particulars / trevor hastie / 12/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / trevor hastie / 12/07/2008 (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Return made up to 12/07/07; no change of members (8 pages) |
14 September 2007 | Return made up to 12/07/07; no change of members (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
15 August 2006 | Return made up to 12/07/06; full list of members (9 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: the windsor hotel south parade whitley bay tyne & wear NE26 2RF (1 page) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
18 March 2005 | Full accounts made up to 31 March 2004 (22 pages) |
18 March 2005 | Full accounts made up to 31 March 2004 (22 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
7 August 2004 | Particulars of mortgage/charge (5 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (9 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 12/07/03; full list of members (9 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
13 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
13 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
2 January 2002 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
2 January 2002 | Accounts for a medium company made up to 31 March 2001 (22 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
10 December 2001 | Particulars of mortgage/charge (5 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members
|
30 July 2001 | Return made up to 12/07/01; full list of members
|
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
9 January 2001 | Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2001 | Resolutions
|
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
19 July 2000 | Company name changed stencilagain LIMITED\certificate issued on 20/07/00 (3 pages) |
19 July 2000 | Company name changed stencilagain LIMITED\certificate issued on 20/07/00 (3 pages) |
12 July 2000 | Incorporation (12 pages) |
12 July 2000 | Incorporation (12 pages) |