Download leads from Nexok and grow your business. Find out more

Jack Lunn (Properties) Limited

Documents

Total Documents439
Total Pages2,306

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates
13 March 2024Appointment of Mrs Nicola Jayne Thompson as a director on 1 March 2024
10 May 2023Accounts for a small company made up to 30 September 2022
11 April 2023Confirmation statement made on 26 March 2023 with no updates
17 March 2023Appointment of Mr David Philip Priestley as a director on 1 March 2023
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023
16 May 2022Change of details for Jack Lunn (Holdings) Limited as a person with significant control on 21 March 2022
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022
28 March 2022Confirmation statement made on 26 March 2022 with no updates
21 March 2022Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022
15 February 2022Accounts for a small company made up to 30 September 2021
23 December 2021Registration of charge 006905390106, created on 17 December 2021
22 December 2021Registration of charge 006905390103, created on 17 December 2021
22 December 2021Registration of charge 006905390102, created on 17 December 2021
22 December 2021Registration of charge 006905390100, created on 17 December 2021
22 December 2021Registration of charge 006905390105, created on 17 December 2021
22 December 2021Registration of charge 006905390101, created on 17 December 2021
22 December 2021Registration of charge 006905390104, created on 17 December 2021
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021
26 March 2021Confirmation statement made on 26 March 2021 with no updates
22 February 2021Accounts for a small company made up to 30 September 2020
26 May 2020Satisfaction of charge 99 in full
22 May 2020Satisfaction of charge 29 in full
22 May 2020Satisfaction of charge 51 in full
22 May 2020Satisfaction of charge 47 in full
22 May 2020Satisfaction of charge 52 in full
22 May 2020Satisfaction of charge 75 in full
30 March 2020Confirmation statement made on 26 March 2020 with no updates
4 March 2020Satisfaction of charge 93 in full
4 March 2020Satisfaction of charge 98 in full
26 February 2020Accounts for a small company made up to 30 September 2019
1 April 2019Confirmation statement made on 26 March 2019 with no updates
7 February 2019Accounts for a small company made up to 30 September 2018
28 March 2018Confirmation statement made on 26 March 2018 with no updates
16 February 2018Accounts for a small company made up to 30 September 2017
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017
3 April 2017Confirmation statement made on 26 March 2017 with updates
3 April 2017Confirmation statement made on 26 March 2017 with updates
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 7,000,000
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 7,000,000
7 March 2017Accounts for a small company made up to 30 September 2016
7 March 2017Accounts for a small company made up to 30 September 2016
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
19 February 2016Full accounts made up to 30 September 2015
19 February 2016Full accounts made up to 30 September 2015
10 February 2016Satisfaction of charge 77 in full
10 February 2016Satisfaction of charge 79 in full
10 February 2016Satisfaction of charge 79 in full
10 February 2016Satisfaction of charge 77 in full
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015
11 August 2015Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015
30 July 2015Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
4 February 2015Full accounts made up to 30 September 2014
4 February 2015Full accounts made up to 30 September 2014
31 July 2014Satisfaction of charge 87 in full
31 July 2014Satisfaction of charge 87 in full
29 July 2014Satisfaction of charge 45 in full
29 July 2014Satisfaction of charge 45 in full
29 July 2014Satisfaction of charge 85 in full
29 July 2014Satisfaction of charge 85 in full
29 July 2014Satisfaction of charge 81 in full
29 July 2014Satisfaction of charge 81 in full
25 July 2014Satisfaction of charge 42 in full
25 July 2014Satisfaction of charge 42 in full
25 July 2014Satisfaction of charge 53 in full
25 July 2014Satisfaction of charge 53 in full
18 June 2014Full accounts made up to 30 September 2013
18 June 2014Full accounts made up to 30 September 2013
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
11 March 2014Section 519
11 March 2014Section 519
6 March 2014Aud res section 519
6 March 2014Aud res section 519
28 June 2013Full accounts made up to 30 September 2012
28 June 2013Full accounts made up to 30 September 2012
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
4 April 2012Particulars of a mortgage or charge / charge no: 99
4 April 2012Particulars of a mortgage or charge / charge no: 99
4 April 2012Particulars of a mortgage or charge / charge no: 98
4 April 2012Particulars of a mortgage or charge / charge no: 98
24 February 2012Full accounts made up to 30 September 2011
24 February 2012Full accounts made up to 30 September 2011
12 October 2011Particulars of a mortgage or charge / charge no: 97
12 October 2011Particulars of a mortgage or charge / charge no: 97
6 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 42
6 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 42
1 June 2011Particulars of a mortgage or charge / charge no: 96
1 June 2011Particulars of a mortgage or charge / charge no: 96
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
4 March 2011Full accounts made up to 30 September 2010
4 March 2011Full accounts made up to 30 September 2010
27 October 2010Particulars of a mortgage or charge / charge no: 95
27 October 2010Particulars of a mortgage or charge / charge no: 95
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
2 September 2010Particulars of a mortgage or charge / charge no: 93
2 September 2010Particulars of a mortgage or charge / charge no: 93
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010
19 April 2010Director's details changed for Roy Lunn on 26 March 2010
19 April 2010Director's details changed for Roy Lunn on 26 March 2010
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
22 March 2010Full accounts made up to 30 September 2009
22 March 2010Full accounts made up to 30 September 2009
2 December 2009Termination of appointment of Ronald Farrar as a director
2 December 2009Termination of appointment of Ronald Farrar as a director
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
20 November 2009Appointment of Mr Richard John Brown as a director
20 November 2009Appointment of Mr Richard John Brown as a director
22 July 2009Full accounts made up to 30 September 2008
22 July 2009Full accounts made up to 30 September 2008
3 July 2009Director appointed carl barry wright
3 July 2009Director appointed carl barry wright
2 April 2009Return made up to 26/03/09; full list of members
2 April 2009Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT
2 April 2009Return made up to 26/03/09; full list of members
2 April 2009Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT
4 December 2008Capitals not rolled up
4 December 2008Capitals not rolled up
1 December 2008Return made up to 26/03/08; full list of members
1 December 2008Return made up to 26/03/08; full list of members
23 September 2008Appointment terminated director oliver mountain
23 September 2008Appointment terminated director oliver mountain
29 May 2008Accounts for a small company made up to 30 September 2007
29 May 2008Accounts for a small company made up to 30 September 2007
10 April 2008Location of register of members
10 April 2008Location of debenture register
10 April 2008Location of register of members
10 April 2008Location of debenture register
18 January 2008Director resigned
18 January 2008Director resigned
25 October 2007Director's particulars changed
25 October 2007Director's particulars changed
1 September 2007Particulars of mortgage/charge
1 September 2007Particulars of mortgage/charge
27 April 2007Return made up to 26/03/07; full list of members
27 April 2007Return made up to 26/03/07; full list of members
9 March 2007Accounts for a small company made up to 30 September 2006
9 March 2007Accounts for a small company made up to 30 September 2006
13 February 2007Declaration of satisfaction of mortgage/charge
13 February 2007Declaration of satisfaction of mortgage/charge
22 December 2006Particulars of mortgage/charge
22 December 2006Particulars of mortgage/charge
27 October 2006Particulars of mortgage/charge
27 October 2006Particulars of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
12 October 2006Declaration of satisfaction of mortgage/charge
17 May 2006New director appointed
17 May 2006New director appointed
6 April 2006Return made up to 26/03/06; full list of members
6 April 2006Return made up to 26/03/06; full list of members
16 March 2006Accounts for a small company made up to 30 September 2005
16 March 2006Accounts for a small company made up to 30 September 2005
10 February 2006Declaration of satisfaction of mortgage/charge
10 February 2006Director resigned
10 February 2006Director resigned
10 February 2006Director resigned
10 February 2006Director resigned
10 February 2006Declaration of satisfaction of mortgage/charge
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2006Memorandum and Articles of Association
3 February 2006Memorandum and Articles of Association
1 February 2006Declaration of satisfaction of mortgage/charge
1 February 2006Declaration of satisfaction of mortgage/charge
26 January 2006New director appointed
26 January 2006New director appointed
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Particulars of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
19 January 2006Particulars of mortgage/charge
19 January 2006Particulars of mortgage/charge
19 January 2006Particulars of mortgage/charge
19 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
4 January 2006Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
10 November 2005Declaration of satisfaction of mortgage/charge
13 October 2005Director resigned
13 October 2005Director resigned
19 April 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
19 April 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
1 April 2005Particulars of mortgage/charge
1 April 2005Particulars of mortgage/charge
1 April 2005Particulars of mortgage/charge
1 April 2005Particulars of mortgage/charge
17 March 2005Accounts for a small company made up to 30 September 2004
17 March 2005Accounts for a small company made up to 30 September 2004
8 March 2005New director appointed
8 March 2005New director appointed
7 January 2005Director resigned
7 January 2005Director resigned
13 April 2004Director's particulars changed
13 April 2004Director's particulars changed
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 March 2004Accounts for a small company made up to 30 September 2003
16 March 2004Accounts for a small company made up to 30 September 2003
24 February 2004Declaration of satisfaction of mortgage/charge
24 February 2004Declaration of satisfaction of mortgage/charge
27 August 2003Declaration of satisfaction of mortgage/charge
27 August 2003Declaration of satisfaction of mortgage/charge
27 August 2003Declaration of satisfaction of mortgage/charge
27 August 2003Declaration of satisfaction of mortgage/charge
13 August 2003Declaration of satisfaction of mortgage/charge
13 August 2003Declaration of satisfaction of mortgage/charge
13 August 2003Declaration of satisfaction of mortgage/charge
13 August 2003Declaration of satisfaction of mortgage/charge
12 August 2003Secretary resigned
12 August 2003New secretary appointed
12 August 2003New secretary appointed
12 August 2003Secretary resigned
3 June 2003New director appointed
3 June 2003New director appointed
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
7 March 2003Accounts for a small company made up to 30 September 2002
7 March 2003Accounts for a small company made up to 30 September 2002
5 February 2003Particulars of mortgage/charge
5 February 2003Particulars of mortgage/charge
5 February 2003Particulars of mortgage/charge
5 February 2003Particulars of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
29 January 2003Declaration of satisfaction of mortgage/charge
10 September 2002New director appointed
10 September 2002New director appointed
2 April 2002Return made up to 26/03/02; full list of members
2 April 2002Return made up to 26/03/02; full list of members
15 March 2002Accounts for a small company made up to 30 September 2001
15 March 2002Accounts for a small company made up to 30 September 2001
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 October 2001Particulars of contract relating to shares
3 October 2001Ad 02/03/01--------- £ si 99500@1
3 October 2001Ad 02/03/01--------- £ si 99500@1
3 October 2001Particulars of contract relating to shares
3 October 2001Nc inc already adjusted 02/03/01
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 October 2001Nc inc already adjusted 02/03/01
25 May 2001Particulars of mortgage/charge
25 May 2001Particulars of mortgage/charge
29 March 2001Return made up to 26/03/01; full list of members
29 March 2001Accounts for a small company made up to 30 September 2000
29 March 2001Accounts for a small company made up to 30 September 2000
29 March 2001Return made up to 26/03/01; full list of members
9 November 2000Director's particulars changed
9 November 2000Director's particulars changed
5 July 2000Memorandum and Articles of Association
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 July 2000Memorandum and Articles of Association
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
19 April 2000New secretary appointed
19 April 2000New secretary appointed
5 April 2000Secretary resigned
5 April 2000Return made up to 26/03/00; full list of members
5 April 2000Return made up to 26/03/00; full list of members
5 April 2000Secretary resigned
29 March 2000Full accounts made up to 30 September 1999
29 March 2000Full accounts made up to 30 September 1999
6 October 1999Particulars of mortgage/charge
6 October 1999Particulars of mortgage/charge
25 May 1999Return made up to 26/03/99; no change of members
25 May 1999Return made up to 26/03/99; no change of members
9 March 1999Full accounts made up to 30 September 1998
9 March 1999Full accounts made up to 30 September 1998
7 May 1998New director appointed
7 May 1998New director appointed
24 April 1998New director appointed
24 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
24 April 1998New director appointed
24 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
2 March 1998Full accounts made up to 30 September 1997
2 March 1998Full accounts made up to 30 September 1997
29 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
15 April 1997Full accounts made up to 30 September 1996
15 April 1997Full accounts made up to 30 September 1996
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
27 January 1997Particulars of mortgage/charge
22 January 1997Particulars of mortgage/charge
22 January 1997Particulars of mortgage/charge
10 September 1996Declaration of satisfaction of mortgage/charge
10 September 1996Declaration of satisfaction of mortgage/charge
28 May 1996Full accounts made up to 30 September 1995
28 May 1996Full accounts made up to 30 September 1995
1 May 1996Particulars of mortgage/charge
1 May 1996Particulars of mortgage/charge
3 April 1996Return made up to 26/03/96; no change of members
3 April 1996Return made up to 26/03/96; no change of members
10 October 1995Particulars of mortgage/charge
10 October 1995Particulars of mortgage/charge
10 October 1995Particulars of mortgage/charge
10 October 1995Particulars of mortgage/charge
10 October 1995Particulars of mortgage/charge
10 October 1995Particulars of mortgage/charge
12 July 1995Particulars of mortgage/charge
12 July 1995Particulars of mortgage/charge
13 June 1995Particulars of mortgage/charge
13 June 1995Particulars of mortgage/charge
30 March 1995Return made up to 26/03/95; no change of members
30 March 1995Return made up to 26/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
24 April 1991Return made up to 04/04/91; full list of members
24 April 1991Return made up to 04/04/91; full list of members
17 May 1989Return made up to 02/03/89; full list of members
17 May 1989Return made up to 02/03/89; full list of members
7 June 1988Return made up to 23/02/88; full list of members
7 June 1988Return made up to 23/02/88; full list of members
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
12 February 1983Accounts made up to 30 April 1982
24 April 1961Certificate of incorporation
24 April 1961Incorporation
24 April 1961Incorporation
24 April 1961Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing