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

Fairview Enfield Limited

Documents

Total Documents504
Total Pages4,516

Filing History

16 November 2020Appointment of Mr Matthew Calladine as a director on 11 November 2020
26 August 2020Full accounts made up to 31 December 2019
30 June 2020Termination of appointment of Michael Blakey as a director on 30 June 2020
18 June 2020Confirmation statement made on 4 June 2020 with no updates
1 April 2020Termination of appointment of Richard James Paterson as a director on 31 March 2020
15 January 2020Termination of appointment of Nicholas Martin Dulcken as a director on 31 December 2019
8 November 2019Appointment of Mr Simon John Garrett as a director on 23 October 2019
3 October 2019Registration of charge 017927760038, created on 1 October 2019
1 July 2019Full accounts made up to 31 December 2018
7 June 2019Confirmation statement made on 4 June 2019 with updates
15 April 2019Director's details changed for Mr Rhys Bernard Davies on 1 April 2019
10 April 2019Appointment of Mr Rhys Bernard Davies as a director on 1 April 2019
25 February 2019Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019
21 September 2018Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018
13 July 2018Full accounts made up to 31 December 2017
28 June 2018Confirmation statement made on 4 June 2018 with updates
2 February 2018Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017
8 January 2018Termination of appointment of James Thomas Holliday as a director on 31 December 2017
23 June 2017Full accounts made up to 31 December 2016
23 June 2017Full accounts made up to 31 December 2016
21 June 2017Confirmation statement made on 4 June 2017 with updates
21 June 2017Confirmation statement made on 4 June 2017 with updates
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017
24 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
21 March 2017Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017
23 January 2017Registration of charge 017927760037, created on 20 January 2017
23 January 2017Registration of charge 017927760037, created on 20 January 2017
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016
4 July 2016Full accounts made up to 31 December 2015
4 July 2016Full accounts made up to 31 December 2015
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010
8 June 2016Director's details changed for Mr Nicholas Martin Dulcken on 27 October 2010
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016
8 June 2016Director's details changed for Mr James Thomas Holliday on 1 June 2016
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 22,816,458
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 22,816,458
5 April 2016Statement of company's objects
5 April 2016Statement of company's objects
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
21 March 2016Appointment of Mr Michael Raymond Walker as a director on 15 March 2016
4 March 2016Registration of charge 017927760036, created on 1 March 2016
4 March 2016Registration of charge 017927760036, created on 1 March 2016
1 March 2016Satisfaction of charge 32 in full
1 March 2016Satisfaction of charge 32 in full
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 22,816,458
5 June 2015Full accounts made up to 31 December 2014
10 March 2015Registration of charge 017927760035, created on 9 March 2015
10 March 2015Registration of charge 017927760035, created on 9 March 2015
10 March 2015Registration of charge 017927760035, created on 9 March 2015
25 September 2014Full accounts made up to 31 December 2013
25 September 2014Full accounts made up to 31 December 2013
18 September 2014Registration of charge 017927760034, created on 12 September 2014
18 September 2014Registration of charge 017927760034, created on 12 September 2014
20 June 2014Termination of appointment of Martin Sidders as a secretary
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
20 June 2014Termination of appointment of Martin Sidders as a director
20 June 2014Termination of appointment of Martin Sidders as a director
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
20 June 2014Termination of appointment of Martin Sidders as a secretary
17 June 2014Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
17 June 2014Registered office address changed from 50 Lancaster Road Enfield Middx EN2 0BY on 17 June 2014
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 22,816,458
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
28 May 2013Termination of appointment of Alexander Benton as a director
28 May 2013Termination of appointment of Alexander Benton as a director
28 May 2013Termination of appointment of Charles Cobb as a director
28 May 2013Termination of appointment of Charles Cobb as a director
25 April 2013Full accounts made up to 31 December 2012
25 April 2013Full accounts made up to 31 December 2012
3 April 2013Duplicate mortgage certificatecharge no:33
3 April 2013Duplicate mortgage certificatecharge no:33
28 March 2013Particulars of a mortgage or charge / charge no: 33
28 March 2013Particulars of a mortgage or charge / charge no: 33
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
13 April 2012Termination of appointment of David Tipping as a secretary
13 April 2012Termination of appointment of David Tipping as a secretary
13 April 2012Appointment of Martin John Sidders as a secretary
13 April 2012Appointment of Martin John Sidders as a secretary
10 April 2012Full accounts made up to 31 December 2011
10 April 2012Full accounts made up to 31 December 2011
4 November 2011Appointment of Mr James Thomas Holliday as a director
4 November 2011Appointment of Mr James Thomas Holliday as a director
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders
17 May 2011Full accounts made up to 31 December 2010
17 May 2011Full accounts made up to 31 December 2010
4 January 2011Termination of appointment of John Cousins as a director
4 January 2011Termination of appointment of John Cousins as a director
30 November 2010Appointment of Mr Charles Peter Cobb as a director
30 November 2010Appointment of Mr Michael Blakey as a director
30 November 2010Appointment of Mr Alexander Reginald Benton as a director
30 November 2010Appointment of Mr Michael Blakey as a director
30 November 2010Appointment of Mr Charles Peter Cobb as a director
30 November 2010Appointment of Mr Alexander Reginald Benton as a director
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
7 May 2010Full accounts made up to 31 December 2009
7 May 2010Full accounts made up to 31 December 2009
1 April 2010Termination of appointment of Stephen Casey as a director
1 April 2010Termination of appointment of Stephen Casey as a director
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009
16 October 2009Director's details changed for John Bryan Cousins on 1 October 2009
16 October 2009Director's details changed for Richard James Paterson on 1 October 2009
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009
16 October 2009Director's details changed for Mr Nicholas Martin Dulcken on 1 October 2009
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009
6 June 2009Full accounts made up to 31 December 2008
6 June 2009Full accounts made up to 31 December 2008
4 June 2009Return made up to 04/06/09; full list of members
4 June 2009Return made up to 04/06/09; full list of members
21 April 2009Particulars of a mortgage or charge / charge no: 32
21 April 2009Particulars of a mortgage or charge / charge no: 32
16 April 2009Particulars of a mortgage or charge / charge no: 31
16 April 2009Particulars of a mortgage or charge / charge no: 31
8 April 2009Director appointed mr martin john sidders
8 April 2009Director appointed mr martin john sidders
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2009Memorandum and Articles of Association
23 January 2009Memorandum and Articles of Association
23 January 2009Resolutions
  • RES13 ‐ Auth dirs re 175(5)(a) of ca 2006 15/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2008Full accounts made up to 31 December 2007
4 June 2008Return made up to 04/06/08; full list of members
4 June 2008Full accounts made up to 31 December 2007
4 June 2008Return made up to 04/06/08; full list of members
25 June 2007New director appointed
25 June 2007New director appointed
18 June 2007Full accounts made up to 31 December 2006
18 June 2007Full accounts made up to 31 December 2006
6 June 2007Return made up to 04/06/07; full list of members
6 June 2007Return made up to 04/06/07; full list of members
23 May 2007New director appointed
23 May 2007New director appointed
23 May 2007New director appointed
23 May 2007New director appointed
7 June 2006Return made up to 04/06/06; full list of members
7 June 2006Return made up to 04/06/06; full list of members
10 May 2006Full accounts made up to 31 December 2005
10 May 2006Full accounts made up to 31 December 2005
1 December 2005Resolutions
  • RES13 ‐ Agreement circulation e 27/09/05
1 December 2005Resolutions
  • RES13 ‐ Agreement circulation e 27/09/05
30 November 2005Memorandum and Articles of Association
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 November 2005Memorandum and Articles of Association
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
7 November 2005Director resigned
14 October 2005Particulars of mortgage/charge
14 October 2005Particulars of mortgage/charge
14 October 2005Resolutions
  • RES13 ‐ Re: agreement 27/09/05
14 October 2005Resolutions
  • RES13 ‐ Re: agreement 27/09/05
3 October 2005Company name changed fairview new homes LIMITED\certificate issued on 03/10/05
3 October 2005Company name changed fairview new homes LIMITED\certificate issued on 03/10/05
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
2 July 2005Declaration of satisfaction of mortgage/charge
2 July 2005Declaration of satisfaction of mortgage/charge
23 June 2005Declaration of satisfaction of mortgage/charge
23 June 2005Declaration of satisfaction of mortgage/charge
9 June 2005Secretary's particulars changed
9 June 2005Secretary's particulars changed
8 June 2005Return made up to 04/06/05; full list of members
8 June 2005Return made up to 04/06/05; full list of members
17 May 2005Full accounts made up to 31 December 2004
17 May 2005Full accounts made up to 31 December 2004
11 January 2005New director appointed
11 January 2005Director resigned
11 January 2005New director appointed
11 January 2005Director resigned
19 August 2004Director's particulars changed
19 August 2004Director's particulars changed
30 July 2004New director appointed
30 July 2004New director appointed
24 June 2004Return made up to 04/06/04; full list of members
24 June 2004Return made up to 04/06/04; full list of members
24 June 2004Full accounts made up to 31 December 2003
24 June 2004Full accounts made up to 31 December 2003
10 June 2004Director resigned
10 June 2004Director resigned
9 February 2004Director resigned
9 February 2004Director resigned
7 December 2003Director resigned
7 December 2003Director resigned
17 June 2003Return made up to 04/06/03; full list of members
17 June 2003Return made up to 04/06/03; full list of members
17 April 2003Full accounts made up to 31 December 2002
17 April 2003Full accounts made up to 31 December 2002
13 January 2003Director resigned
13 January 2003Director resigned
4 September 2002Full accounts made up to 31 December 2001
4 September 2002Full accounts made up to 31 December 2001
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 June 2002New director appointed
28 June 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
2 August 2001Director's particulars changed
2 August 2001Director's particulars changed
18 July 2001Return made up to 04/06/01; full list of members; amend
18 July 2001Full accounts made up to 31 December 2000
18 July 2001Full accounts made up to 31 December 2000
18 July 2001Return made up to 04/06/01; full list of members; amend
11 June 2001Return made up to 04/06/01; full list of members
11 June 2001Return made up to 04/06/01; full list of members
1 May 2001New director appointed
1 May 2001New director appointed
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
23 April 2001Resolutions
  • ELRES ‐ Elective resolution
19 April 2001Particulars of mortgage/charge
19 April 2001Particulars of mortgage/charge
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
12 April 2001Declaration of assistance for shares acquisition
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2001Certificate of re-registration from Public Limited Company to Private
30 March 2001Application for reregistration from PLC to private
30 March 2001Re-registration of Memorandum and Articles
30 March 2001Certificate of re-registration from Public Limited Company to Private
30 March 2001Re-registration of Memorandum and Articles
30 March 2001Application for reregistration from PLC to private
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
19 December 2000New director appointed
19 December 2000New director appointed
4 July 2000Full accounts made up to 31 December 1999
4 July 2000Full accounts made up to 31 December 1999
19 June 2000Return made up to 12/06/00; full list of members
19 June 2000Return made up to 12/06/00; full list of members
22 May 2000New director appointed
22 May 2000New director appointed
30 July 1999Return made up to 21/06/99; no change of members
30 July 1999Return made up to 21/06/99; no change of members
6 July 1999Full accounts made up to 31 December 1998
6 July 1999Full accounts made up to 31 December 1998
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98
22 January 1999Full accounts made up to 30 June 1998
22 January 1999Full accounts made up to 30 June 1998
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
15 October 1998Director resigned
15 October 1998Director resigned
10 July 1998Full group accounts made up to 31 December 1997
10 July 1998Full group accounts made up to 31 December 1997
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 June 1998Director's particulars changed
19 June 1998Director's particulars changed
12 June 1998Secretary resigned
12 June 1998Secretary resigned
10 June 1998New secretary appointed
10 June 1998New secretary appointed
20 July 1997Return made up to 21/06/97; no change of members
20 July 1997Return made up to 21/06/97; no change of members
28 June 1997Full group accounts made up to 31 December 1996
28 June 1997Full group accounts made up to 31 December 1996
25 March 1997Secretary resigned
25 March 1997New secretary appointed
25 March 1997Secretary resigned
25 March 1997New secretary appointed
14 February 1997Director's particulars changed
14 February 1997Director's particulars changed
26 September 1996Director resigned
26 September 1996Director resigned
10 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 1996Full group accounts made up to 31 December 1995
26 June 1996Full group accounts made up to 31 December 1995
4 June 1996New director appointed
4 June 1996New director appointed
29 November 1995Secretary resigned;new secretary appointed
29 November 1995Secretary resigned;new secretary appointed
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 August 1995Resolutions
  • SRES13 ‐ Special resolution
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 July 1995Full group accounts made up to 31 December 1994
5 July 1995Director resigned
5 July 1995Director resigned
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
5 July 1995Full group accounts made up to 31 December 1994
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 November 1991Memorandum and Articles of Association
18 November 1991Memorandum and Articles of Association
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 November 1986Company type changed from pri to PLC
21 November 1986Company type changed from pri to PLC
11 April 1984Company name changed\certificate issued on 11/04/84
11 April 1984Company name changed\certificate issued on 11/04/84
17 February 1984Certificate of incorporation
17 February 1984Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing