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

Village Developments Limited

Documents

Total Documents474
Total Pages2,414

Filing History

7 October 2023Registered office address changed from Forge Cottage 106 High Street Godstone Surrey RH9 8DR England to Bv Corporate Recovery & Insolvency Services Limited 7 st Petersgate Stockport Cheshire SK1 1EB on 7 October 2023
16 September 2023Appointment of a liquidator
12 August 2023Order of court to wind up
11 May 2023Compulsory strike-off action has been suspended
25 April 2023First Gazette notice for compulsory strike-off
18 November 2022Compulsory strike-off action has been discontinued
17 November 2022Confirmation statement made on 25 October 2022 with updates
18 October 2022Director's details changed for Mr Nigel Craig Greenhalgh on 17 October 2022
17 October 2022Registered office address changed from 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG England to Forge Cottage 106 High Street Godstone Surrey RH9 8DR on 17 October 2022
17 October 2022Change of details for Mr Nigel Craig Greenhalgh as a person with significant control on 17 October 2022
9 August 2022Compulsory strike-off action has been suspended
28 July 2022Registered office address changed from 20 Lulworth Wrotham Road Camden Town London NW1 9SS to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 28 July 2022
19 July 2022First Gazette notice for compulsory strike-off
9 February 2022Registered office address changed from 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG England to 20 Lulworth Wrotham Road Camden Town London NW1 9SS on 9 February 2022
1 December 2021Confirmation statement made on 25 October 2021 with updates
30 July 2021Current accounting period shortened from 31 July 2020 to 30 July 2020
26 March 2021Director's details changed for Mr Nigel Craig Greenhalgh on 1 March 2021
23 January 2021Confirmation statement made on 25 October 2020 with no updates
18 October 2020Total exemption full accounts made up to 31 July 2019
16 March 2020Registered office address changed from Harewood House Outwood Lane Outwood Redhill Surrey RH1 5PN to 1 the Crescent Bradenhurst Close Caterham Surrey CR3 6FG on 16 March 2020
12 February 2020Total exemption full accounts made up to 31 July 2018
4 November 2019Confirmation statement made on 25 October 2019 with no updates
9 November 2018Confirmation statement made on 25 October 2018 with no updates
27 April 2018Total exemption full accounts made up to 31 July 2017
25 January 2018Total exemption full accounts made up to 31 July 2016
25 January 2018Total exemption full accounts made up to 31 July 2016
8 November 2017Confirmation statement made on 25 October 2017 with updates
8 November 2017Confirmation statement made on 25 October 2017 with updates
23 February 2017Termination of appointment of Maria Sarah Greenhalgh as a secretary on 18 February 2017
23 February 2017Termination of appointment of Maria Sarah Greenhalgh as a secretary on 18 February 2017
6 December 2016Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016
6 December 2016Termination of appointment of Neil David Greenhalgh as a director on 5 December 2016
16 November 2016Confirmation statement made on 25 October 2016 with updates
16 November 2016Confirmation statement made on 25 October 2016 with updates
25 July 2016Re-registration of Memorandum and Articles
25 July 2016Re-registration from a public company to a private limited company
25 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
25 July 2016Certificate of re-registration from Public Limited Company to Private
25 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
25 July 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
4 March 2016Group of companies' accounts made up to 31 July 2015
4 March 2016Group of companies' accounts made up to 31 July 2015
14 December 2015Satisfaction of charge 11 in full
14 December 2015Satisfaction of charge 11 in full
10 December 2015Registration of charge 028654660072, created on 4 December 2015
10 December 2015Registration of charge 028654660072, created on 4 December 2015
10 December 2015Registration of charge 028654660073, created on 4 December 2015
10 December 2015Registration of charge 028654660073, created on 4 December 2015
8 December 2015Registration of charge 028654660071, created on 4 December 2015
8 December 2015Registration of charge 028654660071, created on 4 December 2015
7 December 2015Satisfaction of charge 62 in full
7 December 2015Satisfaction of charge 57 in full
7 December 2015Satisfaction of charge 028654660070 in full
7 December 2015Satisfaction of charge 52 in full
7 December 2015Satisfaction of charge 38 in full
7 December 2015Satisfaction of charge 10 in full
7 December 2015Satisfaction of charge 59 in full
7 December 2015Satisfaction of charge 62 in full
7 December 2015Satisfaction of charge 52 in full
7 December 2015Satisfaction of charge 10 in full
7 December 2015Satisfaction of charge 59 in full
7 December 2015Satisfaction of charge 55 in full
7 December 2015Satisfaction of charge 57 in full
7 December 2015Satisfaction of charge 41 in full
7 December 2015Satisfaction of charge 55 in full
7 December 2015Satisfaction of charge 49 in full
7 December 2015Satisfaction of charge 49 in full
7 December 2015Satisfaction of charge 41 in full
7 December 2015Satisfaction of charge 028654660070 in full
7 December 2015Satisfaction of charge 38 in full
7 December 2015Satisfaction of charge 56 in full
7 December 2015Satisfaction of charge 56 in full
17 November 2015Termination of appointment of Nigel Craig Greenhalgh as a secretary on 13 November 2015
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
17 November 2015Termination of appointment of Nigel Craig Greenhalgh as a secretary on 13 November 2015
17 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
13 November 2015Appointment of Mrs Maria Sarah Greenhalgh as a secretary on 13 November 2015
13 November 2015Appointment of Mrs Maria Sarah Greenhalgh as a secretary on 13 November 2015
10 November 2015Satisfaction of charge 69 in full
10 November 2015Satisfaction of charge 69 in full
31 March 2015Satisfaction of charge 60 in full
31 March 2015Satisfaction of charge 60 in full
9 March 2015Group of companies' accounts made up to 31 July 2014
9 March 2015Group of companies' accounts made up to 31 July 2014
5 March 2015Satisfaction of charge 68 in full
5 March 2015Satisfaction of charge 66 in full
5 March 2015Satisfaction of charge 65 in full
5 March 2015Satisfaction of charge 65 in full
5 March 2015Satisfaction of charge 68 in full
5 March 2015Satisfaction of charge 66 in full
6 January 2015Registration of charge 028654660070, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
6 January 2015Registration of charge 028654660070, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 50,000
28 October 2014Appointment of Mr Neil David Greenhalgh as a director on 14 August 2014
28 October 2014Appointment of Mr Nigel Craig Greenhalgh as a secretary on 14 August 2014
28 October 2014Appointment of Mr Neil David Greenhalgh as a director on 14 August 2014
28 October 2014Appointment of Mr Nigel Craig Greenhalgh as a secretary on 14 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a secretary on 13 August 2014
13 August 2014Termination of appointment of Maria Sarah Greenhalgh as a director on 13 August 2014
4 February 2014Group of companies' accounts made up to 31 July 2013
4 February 2014Group of companies' accounts made up to 31 July 2013
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
6 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
18 February 2013Group of companies' accounts made up to 31 July 2012
18 February 2013Group of companies' accounts made up to 31 July 2012
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
16 May 2012Compulsory strike-off action has been discontinued
16 May 2012Compulsory strike-off action has been discontinued
15 May 2012Group of companies' accounts made up to 31 July 2011
15 May 2012Group of companies' accounts made up to 31 July 2011
9 May 2012Compulsory strike-off action has been suspended
9 May 2012Compulsory strike-off action has been suspended
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders
14 April 2011Particulars of a mortgage or charge / charge no: 69
14 April 2011Particulars of a mortgage or charge / charge no: 69
8 November 2010Group of companies' accounts made up to 31 July 2010
8 November 2010Group of companies' accounts made up to 31 July 2010
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders
13 April 2010Particulars of a mortgage or charge / charge no: 68
13 April 2010Particulars of a mortgage or charge / charge no: 68
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
30 March 2010Particulars of a mortgage or charge / charge no: 67
30 March 2010Particulars of a mortgage or charge / charge no: 67
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
31 January 2010Group of companies' accounts made up to 31 July 2009
31 January 2010Group of companies' accounts made up to 31 July 2009
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
27 November 2009Director's details changed for Maria Sarah Greenhalgh on 1 October 2009
27 November 2009Director's details changed for Maria Sarah Greenhalgh on 1 October 2009
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
27 November 2009Director's details changed for Nigel Craig Greenhalgh on 1 October 2009
27 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
27 November 2009Director's details changed for Maria Sarah Greenhalgh on 1 October 2009
27 November 2009Director's details changed for Nigel Craig Greenhalgh on 1 October 2009
27 November 2009Director's details changed for Nigel Craig Greenhalgh on 1 October 2009
12 May 2009Particulars of a mortgage or charge / charge no: 66
12 May 2009Particulars of a mortgage or charge / charge no: 66
8 December 2008Return made up to 25/10/08; full list of members
8 December 2008Return made up to 25/10/08; full list of members
22 September 2008Group of companies' accounts made up to 31 July 2008
22 September 2008Group of companies' accounts made up to 31 July 2007
22 September 2008Group of companies' accounts made up to 31 July 2007
22 September 2008Group of companies' accounts made up to 31 July 2008
28 May 2008Particulars of a mortgage or charge / charge no: 65
28 May 2008Particulars of a mortgage or charge / charge no: 65
7 March 2008Particulars of a mortgage or charge / charge no: 64
7 March 2008Particulars of a mortgage or charge / charge no: 64
22 November 2007Return made up to 25/10/07; full list of members
22 November 2007Return made up to 25/10/07; full list of members
8 November 2007Particulars of mortgage/charge
8 November 2007Particulars of mortgage/charge
11 September 2007Particulars of mortgage/charge
11 September 2007Particulars of mortgage/charge
11 September 2007Particulars of mortgage/charge
11 September 2007Particulars of mortgage/charge
17 August 2007Particulars of mortgage/charge
17 August 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
30 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
9 June 2007Particulars of mortgage/charge
2 June 2007Particulars of mortgage/charge
2 June 2007Particulars of mortgage/charge
9 January 2007Group of companies' accounts made up to 31 July 2006
9 January 2007Group of companies' accounts made up to 31 July 2006
28 November 2006Return made up to 25/10/06; full list of members
28 November 2006Return made up to 25/10/06; full list of members
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
22 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
22 August 2006Declaration of satisfaction of mortgage/charge
3 August 2006Full accounts made up to 31 December 2005
3 August 2006Full accounts made up to 31 December 2005
28 July 2006Particulars of mortgage/charge
28 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
18 July 2006Particulars of mortgage/charge
24 June 2006Particulars of mortgage/charge
24 June 2006Particulars of mortgage/charge
1 June 2006Particulars of mortgage/charge
1 June 2006Particulars of mortgage/charge
7 April 2006Particulars of mortgage/charge
7 April 2006Particulars of mortgage/charge
8 February 2006Particulars of mortgage/charge
8 February 2006Particulars of mortgage/charge
20 December 2005Return made up to 25/10/05; full list of members
20 December 2005Return made up to 25/10/05; full list of members
6 October 2005Particulars of mortgage/charge
6 October 2005Particulars of mortgage/charge
1 September 2005Particulars of mortgage/charge
1 September 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
25 August 2005Particulars of mortgage/charge
8 June 2005Full accounts made up to 31 December 2004
8 June 2005Full accounts made up to 31 December 2004
20 April 2005Particulars of mortgage/charge
20 April 2005Particulars of mortgage/charge
12 March 2005Particulars of mortgage/charge
12 March 2005Particulars of mortgage/charge
24 December 2004Particulars of mortgage/charge
24 December 2004Particulars of mortgage/charge
17 December 2004Particulars of mortgage/charge
17 December 2004Particulars of mortgage/charge
27 November 2004Particulars of mortgage/charge
27 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
17 November 2004Particulars of mortgage/charge
17 November 2004Particulars of mortgage/charge
4 November 2004Return made up to 25/10/04; full list of members
4 November 2004Return made up to 25/10/04; full list of members
4 November 2004Particulars of mortgage/charge
4 November 2004Particulars of mortgage/charge
3 November 2004Particulars of mortgage/charge
3 November 2004Particulars of mortgage/charge
22 October 2004Particulars of mortgage/charge
22 October 2004Particulars of mortgage/charge
29 September 2004Particulars of mortgage/charge
29 September 2004Particulars of mortgage/charge
24 September 2004Particulars of mortgage/charge
24 September 2004Particulars of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
26 August 2004Declaration of satisfaction of mortgage/charge
14 July 2004Full accounts made up to 31 December 2003
14 July 2004Full accounts made up to 31 December 2003
14 April 2004Particulars of mortgage/charge
14 April 2004Particulars of mortgage/charge
10 April 2004Particulars of mortgage/charge
10 April 2004Particulars of mortgage/charge
24 March 2004Declaration of satisfaction of mortgage/charge
24 March 2004Declaration of satisfaction of mortgage/charge
24 March 2004Declaration of satisfaction of mortgage/charge
24 March 2004Declaration of satisfaction of mortgage/charge
26 February 2004Return made up to 25/10/03; full list of members
26 February 2004Return made up to 25/10/03; full list of members
21 February 2004Particulars of mortgage/charge
21 February 2004Particulars of mortgage/charge
14 February 2004Particulars of mortgage/charge
14 February 2004Particulars of mortgage/charge
8 August 2003Declaration of satisfaction of mortgage/charge
8 August 2003Declaration of satisfaction of mortgage/charge
8 August 2003Declaration of satisfaction of mortgage/charge
8 August 2003Declaration of satisfaction of mortgage/charge
4 August 2003Full accounts made up to 31 December 2002
4 August 2003Full accounts made up to 31 December 2002
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
19 February 2003Particulars of mortgage/charge
19 February 2003Particulars of mortgage/charge
17 January 2003Particulars of mortgage/charge
17 January 2003Particulars of mortgage/charge
11 January 2003Particulars of mortgage/charge
11 January 2003Particulars of mortgage/charge
31 December 2002Particulars of mortgage/charge
31 December 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
12 November 2002Particulars of mortgage/charge
21 October 2002Return made up to 25/10/02; full list of members
21 October 2002Return made up to 25/10/02; full list of members
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
28 September 2002Declaration of satisfaction of mortgage/charge
4 August 2002Full accounts made up to 31 December 2001
4 August 2002Full accounts made up to 31 December 2001
1 August 2002Declaration of satisfaction of mortgage/charge
1 August 2002Declaration of satisfaction of mortgage/charge
9 July 2002Particulars of mortgage/charge
9 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
8 July 2002Particulars of mortgage/charge
7 June 2002Particulars of mortgage/charge
7 June 2002Particulars of mortgage/charge
3 April 2002Declaration of satisfaction of mortgage/charge
3 April 2002Declaration of satisfaction of mortgage/charge
28 February 2002Particulars of mortgage/charge
28 February 2002Particulars of mortgage/charge
22 February 2002Particulars of mortgage/charge
22 February 2002Particulars of mortgage/charge
19 October 2001Return made up to 25/10/01; full list of members
19 October 2001Return made up to 25/10/01; full list of members
24 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00
24 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00
24 August 2001Full accounts made up to 31 December 2000
24 August 2001Full accounts made up to 31 December 2000
16 August 2001Particulars of mortgage/charge
16 August 2001Particulars of mortgage/charge
8 June 2001Particulars of mortgage/charge
8 June 2001Particulars of mortgage/charge
16 March 2001Declaration of satisfaction of mortgage/charge
16 March 2001Declaration of satisfaction of mortgage/charge
5 February 2001Full accounts made up to 30 June 2000
5 February 2001Full accounts made up to 30 June 2000
23 November 2000Return made up to 25/10/00; full list of members
23 November 2000Return made up to 25/10/00; full list of members
6 June 2000Particulars of mortgage/charge
6 June 2000Particulars of mortgage/charge
25 May 2000Particulars of mortgage/charge
25 May 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
3 February 2000Particulars of mortgage/charge
7 January 2000Full accounts made up to 30 June 1999
7 January 2000Full accounts made up to 30 June 1999
19 November 1999Return made up to 25/10/99; full list of members
19 November 1999Return made up to 25/10/99; full list of members
18 November 1999Declaration of satisfaction of mortgage/charge
18 November 1999Declaration of satisfaction of mortgage/charge
18 November 1999Declaration of satisfaction of mortgage/charge
18 November 1999Declaration of satisfaction of mortgage/charge
30 September 1999Particulars of mortgage/charge
30 September 1999Particulars of mortgage/charge
19 August 1999Declaration of satisfaction of mortgage/charge
19 August 1999Declaration of satisfaction of mortgage/charge
19 August 1999Declaration of satisfaction of mortgage/charge
19 August 1999Declaration of satisfaction of mortgage/charge
8 April 1999Particulars of mortgage/charge
8 April 1999Particulars of mortgage/charge
19 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
19 November 1998Return made up to 25/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
18 September 1998Full accounts made up to 30 June 1998
18 September 1998Full accounts made up to 30 June 1998
26 March 1998Accounting reference date extended from 31/12/97 to 30/06/98
26 March 1998Accounting reference date extended from 31/12/97 to 30/06/98
15 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 1997Full accounts made up to 31 December 1996
15 August 1997Full accounts made up to 31 December 1996
30 April 1997Particulars of mortgage/charge
30 April 1997Particulars of mortgage/charge
10 February 1997Amended re reg cert pri-PLC
10 February 1997Amended re reg cert pri-PLC
7 February 1997Registered office changed on 07/02/97 from: grovehill house the pavement redhill RH1 6TW
7 February 1997Registered office changed on 07/02/97 from: grovehill house the pavement redhill RH1 6TW
31 January 1997Ad 31/08/96--------- £ si 40000@1
31 January 1997Ad 31/08/96--------- £ si 40000@1
29 January 1997Application for reregistration from private to PLC
29 January 1997Auditor's report
29 January 1997Auditor's statement
29 January 1997Balance Sheet
29 January 1997Auditor's statement
29 January 1997Application for reregistration from private to PLC
29 January 1997Auditor's report
29 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
29 January 1997Balance Sheet
29 January 1997Declaration on reregistration from private to PLC
29 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 January 1997Re-registration of Memorandum and Articles
29 January 1997Re-registration of Memorandum and Articles
29 January 1997Certificate of re-registration from Private to Public Limited Company
29 January 1997Declaration on reregistration from private to PLC
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 January 1997Certificate of re-registration from Private to Public Limited Company
23 January 1997Return made up to 25/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 January 1997£ nc 10000/100000 31/08/96
23 January 1997Return made up to 25/10/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 January 1997£ nc 10000/100000 31/08/96
22 January 1997Full accounts made up to 31 December 1995
22 January 1997Full accounts made up to 31 December 1995
30 August 1996Particulars of mortgage/charge
30 August 1996Particulars of mortgage/charge
17 April 1996Nc inc already adjusted 31/12/95
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 April 1996Ad 31/12/95--------- £ si 9900@1=9900 £ ic 100/10000
17 April 1996Nc inc already adjusted 31/12/95
17 April 1996Ad 31/12/95--------- £ si 9900@1=9900 £ ic 100/10000
28 January 1996Return made up to 25/10/95; full list of members
28 January 1996Return made up to 25/10/95; full list of members
6 September 1995Declaration of satisfaction of mortgage/charge
6 September 1995Declaration of satisfaction of mortgage/charge
6 September 1995Declaration of satisfaction of mortgage/charge
6 September 1995Declaration of satisfaction of mortgage/charge
7 August 1995Accounts for a small company made up to 31 December 1994
7 August 1995Accounts for a small company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
22 November 1994Ad 25/10/94--------- £ si 98@1
22 November 1994Ad 25/10/94--------- £ si 98@1
25 October 1993Incorporation
25 October 1993Incorporation
Sign up now to grow your client base. Plans & Pricing