Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mrs Helen Meehan |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Will Gardner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Executive Director Of Development And Sales |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mrs Charlotte Ann Burnham |
---|---|
Status | Current |
Appointed | 01 September 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Alan Park |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Stephen Moorhouse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2004) |
Role | Legal Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Secretary Name | Stephen Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2009) |
Role | Legal Director |
Correspondence Address | 9 Methven Way Cramlington Northumberland NE23 3XQ |
Director Name | Alan Henry Prole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2006) |
Role | Managing Director |
Correspondence Address | 35 Phoenix Boulevard York YO26 4WX |
Director Name | Mr John Stuart Watson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hackwood Park Hexham Northumberland NE46 1AZ |
Director Name | Peter Stott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Stephen John Pearson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2009) |
Role | Director Of New Business |
Country of Residence | United Kingdom |
Correspondence Address | 79 High Ash Avenue Leeds West Yorkshire LS17 6RX |
Director Name | Zoey Corina Hawthorne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Steven Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2013) |
Role | Head Of Corporate Legal Services |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Stewart David Allan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne Tyne And Wear NE12 8ET |
Director Name | Richard James Raeburn |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Arthur Graham Paterson Wright |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ms Jenny Susan Makin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Austin Jonathan Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Brian Anthony Ham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Dr John Matthew Hudson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Russell John Hall |
---|---|
Status | Resigned |
Appointed | 10 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Joseph Cook |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 August 2022) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Website | homegroup.org.uk |
---|
Registered Address | One Strawberry Lane Newcastle Upon Tyne Tyne And Wear NE1 4BX |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Home Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,831,000 |
Gross Profit | £5,838,000 |
Net Worth | £25,314,000 |
Cash | £1,000 |
Current Liabilities | £4,811,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
31 March 2022 | Delivered on: 14 April 2022 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: By way of legal mortgage, the freehold property at eaglescliffe logistics centre, durham lane, eaglescliffe, stockton-on-tees TS16 0RW being all the land comprised within hm land registry title number CE249008 (excluding each of the land edged red on plan 1 and tinted pink on plan 2) and the land tinted green on plan 2 forming part of hm land registry title number CE249007 (for further details please refer to the instrument). Outstanding |
---|---|
22 March 2021 | Delivered on: 6 April 2021 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: By way of legal mortgage the freehold property at eaglescliffe logistics centre, durham lane, eaglescliffe, stockton-on-tees, TS16 0RW (for further details please refer to the instrument). Outstanding |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Miller Homes Limited Classification: A registered charge Particulars: The freehold property at victoria road west, hebburn being part of the land formerly registered in title numbers TY539913 and TY62828 and being all of the land shown edged red on the plan. Outstanding |
27 June 2014 | Delivered on: 9 July 2014 Persons entitled: Home Group Limited Classification: A registered charge Particulars: Victoria house, london road, sutton and 380 and 384 (even) malden road, north cheam t/no SY258365. The queen victoria hotel, church hill road, cheam t/no SGL599933. Outstanding |
1 July 2009 | Delivered on: 11 July 2009 Persons entitled: Home Group Limited Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: No's 1,2,3 fern view close, no's 81,89,91,93,95,111 weakland crescent no's 1,4 fern view grove weakland estate sheffield. Outstanding |
18 June 2009 | Delivered on: 2 July 2009 Persons entitled: Home Group Limited Classification: Mortgage Secured details: £3,500,000 due or to become due from the company to the chargee. Particulars: Property k/a land and buildings at bailey bridge road, braintree, essex t/no. EX795807. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to. Particulars: Land at county road march cambridgeshire. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to. Particulars: Land known as land and buildings on the west side of bridge street, chatteris cambridgeshire t/no CB106272. Outstanding |
4 November 2022 | Delivered on: 24 November 2022 Persons entitled: Ian James Forsyth Classification: A registered charge Particulars: Land to the west of robsons way amble northumberland. Outstanding |
19 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Urban Regeneration Agency Classification: Legal charge Secured details: £2,000,000 due or to become due from the company to. Particulars: Land at norwood road march cambridgeshire. Outstanding |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Full accounts made up to 31 March 2023 (26 pages) |
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Mr Mark Gideon Henderson on 6 February 2023 (2 pages) |
6 February 2023 | Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 6 February 2023 (1 page) |
24 November 2022 | Registration of charge 046640180010, created on 4 November 2022
|
11 October 2022 | Full accounts made up to 31 March 2022 (24 pages) |
22 September 2022 | Director's details changed for Ms Helen Brindley on 22 September 2022 (2 pages) |
1 September 2022 | Appointment of Mrs Charlotte Ann Burnham as a secretary on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Russell John Hall as a secretary on 31 August 2022 (1 page) |
24 August 2022 | Termination of appointment of Joseph Cook as a director on 15 August 2022 (1 page) |
15 July 2022 | Appointment of Ms Helen Brindley as a director on 7 June 2022 (2 pages) |
15 July 2022 | Appointment of Mr Will Gardner as a director on 7 June 2022 (2 pages) |
14 July 2022 | Termination of appointment of John Matthew Hudson as a director on 7 June 2022 (1 page) |
14 April 2022 | Registration of charge 046640180009, created on 31 March 2022 (33 pages) |
9 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (24 pages) |
6 April 2021 | Registration of charge 046640180008, created on 22 March 2021 (32 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
1 July 2020 | Satisfaction of charge 046640180007 in full (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
2 July 2019 | Appointment of Mr Joseph Cook as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Brian Anthony Ham as a director on 28 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
11 December 2018 | Termination of appointment of Austin Jonathan Woods as a secretary on 10 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Russell John Hall as a secretary on 10 December 2018 (2 pages) |
8 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
5 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
27 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 January 2018 | Registration of charge 046640180007, created on 22 December 2017
|
11 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
14 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 July 2015 | Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Dr John Matthew Hudson as a director on 1 July 2015 (2 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (9 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (9 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 October 2014 | Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jenny Susan Makin as a director on 22 September 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
31 July 2014 | Appointment of Mr Brian Anthony Ham as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Brian Anthony Ham as a director on 16 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Mark Gideon Henderson as a director on 16 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Arthur Graham Paterson Wright as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Nigel Terry Fee as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Arthur Graham Paterson Wright as a director on 16 July 2014 (1 page) |
9 July 2014 | Registration of charge 046640180006, created on 27 June 2014 (23 pages) |
9 July 2014 | Registration of charge 046640180006, created on 27 June 2014 (23 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 December 2013 | Appointment of Mr Austin Jonathan Woods as a secretary (2 pages) |
11 December 2013 | Appointment of Mr Austin Jonathan Woods as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Steven Thompson as a secretary (1 page) |
18 October 2013 | Termination of appointment of Steven Thompson as a secretary (1 page) |
6 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Appointment of Ms Jenny Susan Makin as a director (2 pages) |
10 July 2013 | Appointment of Ms Jenny Susan Makin as a director (2 pages) |
19 February 2013 | Termination of appointment of Richard Raeburn as a director (1 page) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of Richard Raeburn as a director (1 page) |
21 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 May 2012 | Termination of appointment of Stewart Allan as a director (1 page) |
30 May 2012 | Termination of appointment of Stewart Allan as a director (1 page) |
29 May 2012 | Termination of appointment of Alan Park as a director (1 page) |
29 May 2012 | Termination of appointment of Alan Park as a director (1 page) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Termination of appointment of Peter Stott as a director (1 page) |
14 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Termination of appointment of Peter Stott as a director (1 page) |
5 March 2012 | Termination of appointment of Peter Stott as a director (1 page) |
5 March 2012 | Termination of appointment of Peter Stott as a director (1 page) |
22 February 2012 | Appointment of Arthur Graham Paterson Wright as a director (3 pages) |
22 February 2012 | Appointment of Arthur Graham Paterson Wright as a director (3 pages) |
7 February 2012 | Appointment of Nigel Terry Fee as a director (3 pages) |
7 February 2012 | Appointment of Nigel Terry Fee as a director (3 pages) |
7 February 2012 | Appointment of Richard James Raeburn as a director (3 pages) |
7 February 2012 | Appointment of Richard James Raeburn as a director (3 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 September 2010 | Appointment of Stewart Allan as a director (3 pages) |
9 September 2010 | Appointment of Stewart Allan as a director (3 pages) |
13 August 2010 | Termination of appointment of Zoey Hawthorne as a director (1 page) |
13 August 2010 | Termination of appointment of Zoey Hawthorne as a director (1 page) |
12 March 2010 | Director's details changed for Zoey Corina Hawthorne on 22 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Zoey Corina Hawthorne on 22 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Alan Park on 22 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Steven Thompson on 22 February 2010 (1 page) |
12 March 2010 | Director's details changed for Peter Stott on 22 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Stott on 22 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Steven Thompson on 22 February 2010 (1 page) |
12 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Alan Park on 22 February 2010 (2 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 July 2009 | Secretary appointed steven thompson (2 pages) |
13 July 2009 | Secretary appointed steven thompson (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
10 July 2009 | Appointment terminated secretary stephen moorhouse (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 June 2009 | Director appointed zoey corina hawthorne (2 pages) |
4 June 2009 | Director appointed zoey corina hawthorne (2 pages) |
21 May 2009 | Appointment terminated director stephen pearson (1 page) |
21 May 2009 | Appointment terminated director stephen pearson (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Memorandum and Articles of Association (9 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Memorandum and Articles of Association (9 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 October 2007 | Ad 21/09/07--------- £ si 2500000@1=2500000 £ ic 7500002/10000002 (2 pages) |
10 October 2007 | Ad 21/09/07--------- £ si 2500000@1=2500000 £ ic 7500002/10000002 (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
5 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne NE3 3JE (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 5000000@1=5000000 £ ic 2500002/7500002 (2 pages) |
26 January 2007 | Ad 19/01/07--------- £ si 5000000@1=5000000 £ ic 2500002/7500002 (2 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Ad 24/10/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (13 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Ad 24/10/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (13 pages) |
14 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
14 November 2005 | Resolutions
|
17 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
27 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Registered office changed on 17/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 July 2003 | Memorandum and Articles of Association (6 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Memorandum and Articles of Association (6 pages) |
17 July 2003 | New secretary appointed;new director appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 July 2003 | Company name changed precis (2348) LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed precis (2348) LIMITED\certificate issued on 11/07/03 (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (17 pages) |
12 February 2003 | Incorporation (17 pages) |