Durham
DH7 9PT
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Secretary Name | Rachael Jane Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables Hatherton Lodge Hatherton Nantwich Cheshire Cw5 7ra CW5 7LD |
Director Name | Mr David Peter Vincent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 June 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Colin Richard Muller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Point Crewe Road Alsager Cheshire ST7 2GP |
Director Name | Mrs Rachael Jane Muller |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Point Crewe Road Alsager Cheshire ST7 2GP |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point Crewe Road Alsager Cheshire ST7 2GP |
Secretary Name | Ian David Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2016(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(15 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Website | renaissanceland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 223131 |
Telephone region | Sudbury |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Renaissance Land Regeneration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,263,639 |
Net Worth | -£2,601,746 |
Cash | £964,200 |
Current Liabilities | £625,391 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
7 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
---|---|
20 November 2012 | Delivered on: 1 March 2013 Persons entitled: Homes and Communities Agency Classification: Fixed 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: Land off station road at junction with green lane padiham lancashire (t/no LA391036 & LA717395) all rents receivable from any lease, all furniture furnishings tools vehicles and computers, the benefit of all licences consents and authorisations and all rights and interests in and claims under the insurances see image for full details. Outstanding |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 10 February 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: An 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 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 in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
9 November 2006 | Delivered on: 22 November 2006 Satisfied on: 2 February 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2006 | Delivered on: 22 November 2006 Satisfied on: 12 January 2011 Persons entitled: The Governor and Company of the Bank of Ireland 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: F/H property k/a land and buildings on the south west side of station road padiham and land on the south west side of station road padiham t/no LA717395 and LA391036. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
---|---|
17 January 2024 | Audit exemption subsidiary accounts made up to 31 May 2023 (14 pages) |
13 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages) |
13 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
4 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
24 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (13 pages) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
14 July 2022 | Termination of appointment of Gregory Mark Liggins as a director on 8 July 2022 (1 page) |
18 February 2022 | Accounts for a small company made up to 31 May 2021 (23 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (3 pages) |
27 July 2021 | Satisfaction of charge 3 in full (4 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (21 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (17 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
11 June 2019 | Termination of appointment of Guy Warwick Pugh as a director on 10 June 2019 (1 page) |
16 May 2019 | Resolutions
|
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (18 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
5 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
22 January 2018 | Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
15 January 2018 | Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of David Peter Vincent as a director on 31 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
8 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
8 March 2017 | Full accounts made up to 31 May 2016 (19 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
11 March 2016 | Registration of charge 046405790005, created on 7 March 2016 (41 pages) |
11 March 2016 | Registration of charge 046405790005, created on 7 March 2016 (41 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
9 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
9 February 2016 | Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages) |
9 February 2016 | Appointment of Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Auditor's resignation (1 page) |
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
20 January 2016 | Full accounts made up to 31 December 2014 (17 pages) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 February 2011 | Director's details changed for Mr Guy Warwick Pugh on 17 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Mr Guy Warwick Pugh on 17 January 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Ian David Saville on 17 January 2011 (1 page) |
7 February 2011 | Director's details changed for David Peter Vincent on 17 January 2011 (2 pages) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Secretary's details changed for Ian David Saville on 17 January 2011 (1 page) |
7 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Director's details changed for David Peter Vincent on 17 January 2011 (2 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2011 | Consolidation of shares on 20 December 2010 (5 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Consolidation of shares on 20 December 2010 (5 pages) |
15 December 2010 | Appointment of Ian David Saville as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Colin Muller as a director (2 pages) |
15 December 2010 | Appointment of Ian David Saville as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Phillip Johnston as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Colin Muller as a director (2 pages) |
15 December 2010 | Registered office address changed from the Point Crewe Road Alsager Cheshire ST7 2GP on 15 December 2010 (2 pages) |
15 December 2010 | Termination of appointment of Rachael Muller as a director (2 pages) |
15 December 2010 | Termination of appointment of Rachael Muller as a director (2 pages) |
15 December 2010 | Termination of appointment of Phillip Johnston as a secretary (2 pages) |
15 December 2010 | Registered office address changed from the Point Crewe Road Alsager Cheshire ST7 2GP on 15 December 2010 (2 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed muller renaissance (padiham) LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed muller renaissance (padiham) LIMITED\certificate issued on 13/12/10
|
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Director's details changed for Mr Colin Richard Muller on 22 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Rachael Jane Muller on 22 January 2010 (3 pages) |
10 February 2010 | Secretary's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages) |
10 February 2010 | Secretary's details changed for Phillip Charles Johnston on 29 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Colin Richard Muller on 22 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Rachael Jane Muller on 22 January 2010 (3 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 August 2009 | Director's change of particulars / rachael muller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / rachael muller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / colin muller / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / colin muller / 01/08/2009 (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page) |
30 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
30 January 2009 | Return made up to 17/01/08; no change of members (5 pages) |
30 January 2009 | Return made up to 17/01/09; full list of members (6 pages) |
30 January 2009 | Return made up to 17/01/08; no change of members (5 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
22 November 2006 | Particulars of mortgage/charge (11 pages) |
16 November 2006 | Ad 01/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Ad 01/11/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Resolutions
|
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Company name changed egerton lodge property investmen t LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed egerton lodge property investmen t LIMITED\certificate issued on 31/10/06 (2 pages) |
23 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 17/01/04; full list of members
|
17 February 2004 | Return made up to 17/01/04; full list of members
|
23 January 2004 | Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page) |
23 January 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: the old stables hatherton lodge hatherton nr nantwich cheshire CW5 7RA (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: bridge house, barthomley road barthomley cheshire CW2 5NT (1 page) |
23 January 2004 | Secretary's particulars changed (1 page) |
11 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 January 2003 | Incorporation (14 pages) |
17 January 2003 | Incorporation (14 pages) |