Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(17 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Keith David Gooday |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Works C/O C A Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 7 Appleton Court Wakefield Yorkshire WF2 7AR |
Director Name | David Peter Vincent |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Director Name | Guy Warwick Pugh |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Works Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
Secretary Name | Mr Keith David Gooday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Works C/O C A Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX |
Director Name | Mr David Daisley Durling |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kempton Way Tytherington Macclesfield Cheshire SK10 2WB |
Director Name | Mr Roger Leslie Lidster |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Silver Hill Road Sheffield South Yorkshire S11 9JG |
Director Name | Martin Brian Grainger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2008) |
Role | General Manager |
Correspondence Address | 26 Wellingley Road Balby Doncaster South Yorkshire DN4 8TD |
Secretary Name | Mr Ian David Saville |
---|---|
Status | Resigned |
Appointed | 16 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 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(10 years, 3 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(10 years, 3 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(12 years, 3 months 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 |
---|---|
Net Worth | -£3,851,228 |
Current Liabilities | £88,842 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
7 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hargreaves Services PLC Classification: A registered charge Outstanding |
---|---|
3 March 2015 | Delivered on: 5 March 2015 Satisfied on: 10 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land on the south west side of pollard lane newlay leeds t/no.WYK653187. Fully Satisfied |
3 April 2013 | Delivered on: 5 April 2013 Satisfied on: 10 February 2016 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
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 |
27 July 2009 | Delivered on: 12 August 2009 Satisfied on: 12 February 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re renaissance land (D20) limited account number 209740 90040835. Fully Satisfied |
29 July 2009 | Delivered on: 1 August 2009 Satisfied on: 12 February 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 November 2005 | Delivered on: 8 December 2005 Satisfied on: 12 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all property all rights and benefit under any agreement relating to the acquisition of any mortgaged property all plant and machinery the benefit of all other agreements all claims and all benefits claims and returns of premiums. See the mortgage charge document for full details. Fully Satisfied |
17 January 2024 | Audit exemption subsidiary accounts made up to 31 May 2023 (17 pages) |
---|---|
17 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
12 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (110 pages) |
12 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) |
7 August 2023 | Appointment of Mr Stephen Joseph Craigen as a director on 7 August 2023 (2 pages) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (104 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
25 November 2022 | Audit exemption subsidiary accounts made up to 31 May 2022 (20 pages) |
25 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (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 (25 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (3 pages) |
14 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (22 pages) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (19 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 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) |
13 May 2019 | Resolutions
|
15 January 2019 | Full accounts made up to 31 May 2018 (17 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 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) |
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) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
7 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
1 November 2016 | Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, 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 | Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Registered office address changed from The Works C/O C a Blackwell (Contracts) Ltd, Coggeshall Road, Earls Colne, Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 March 2016 | Registration of charge 055872930007, created on 7 March 2016 (41 pages) |
11 March 2016 | Registration of charge 055872930007, created on 7 March 2016 (41 pages) |
10 February 2016 | Satisfaction of charge 5 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 pages) |
10 February 2016 | Satisfaction of charge 055872930006 in full (4 pages) |
10 February 2016 | Satisfaction of charge 055872930006 in full (4 pages) |
10 February 2016 | Satisfaction of charge 5 in full (4 pages) |
10 February 2016 | Satisfaction of charge 4 in full (4 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) |
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 | Change of share class name or designation (2 pages) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Change of accounting reference date (3 pages) |
5 February 2016 | Auditor's resignation (1 page) |
5 February 2016 | Change of share class name or designation (2 pages) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Statement of company's objects (2 pages) |
5 February 2016 | Change of accounting reference date (3 pages) |
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) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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 | Registration of charge 055872930006, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 055872930006, created on 3 March 2015 (32 pages) |
5 March 2015 | Registration of charge 055872930006, created on 3 March 2015 (32 pages) |
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) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (11 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) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 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) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a director (1 page) |
3 July 2012 | Termination of appointment of Keith Gooday as a secretary (1 page) |
30 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
30 April 2012 | Appointment of Mr Ian David Saville as a secretary (1 page) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 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) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page) |
4 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page) |
4 March 2010 | Secretary's details changed for Keith David Gooday on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Steven Johnson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David Peter Vincent on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Keith David Gooday on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for David Peter Vincent on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Keith David Gooday on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Keith David Gooday on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Guy Warwick Pugh on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Steven Johnson on 15 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2008 | Appointment terminated director david durling (1 page) |
20 August 2008 | Appointment terminated director david durling (1 page) |
30 May 2008 | Appointment terminated director martin grainger (1 page) |
30 May 2008 | Appointment terminated director martin grainger (1 page) |
17 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o c a blackwell LTD coggeshall road earls colne essex CO6 2JX (1 page) |
17 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o c a blackwell LTD coggeshall road earls colne essex CO6 2JX (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 24/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 24/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
10 October 2005 | Incorporation (18 pages) |
10 October 2005 | Incorporation (18 pages) |