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

Stonebond Properties (Chelmsford) Limited

Documents

Total Documents317
Total Pages1,809

Filing History

24 November 2023Appointment of Mr Peter Keith Williams as a director on 18 November 2023
24 November 2023Termination of appointment of Robert Wilkinson as a director on 18 November 2023
7 August 2023Full accounts made up to 31 October 2022
4 July 2023Registration of charge 054102930029, created on 30 June 2023
4 July 2023Satisfaction of charge 054102930026 in full
11 April 2023Confirmation statement made on 1 April 2023 with no updates
7 September 2022Resolutions
  • RES13 ‐ Reduce share premium account 16/08/2022
2 August 2022Full accounts made up to 31 October 2021
30 May 2022Registration of charge 054102930028, created on 27 May 2022
20 April 2022Termination of appointment of Graham Stewart Cherry as a secretary on 8 April 2022
20 April 2022Confirmation statement made on 1 April 2022 with updates
25 March 2022Satisfaction of charge 054102930024 in full
25 March 2022Satisfaction of charge 054102930022 in full
18 February 2022Termination of appointment of Andrew Anthony Nicholas Cornelius as a secretary on 28 January 2022
18 February 2022Appointment of Mrs Alexandra Leigh Barker as a secretary on 28 January 2022
30 November 2021Registration of charge 054102930027, created on 30 November 2021
25 November 2021Registration of charge 054102930026, created on 24 November 2021
9 November 2021Registration of charge 054102930025, created on 2 November 2021
13 October 2021Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 1 April 2021
24 September 2021Resolutions
  • RES13 ‐ Company to reduce to existing share premium account £3,563,949 to nil, purposes of the capital eductgion provisions in section 641 to 644 share premium is to be treated the same as share capital, reductin of capital shall have effect so as to increase the reserves of the company 08/02/2021
24 September 2021Resolutions
  • RES13 ‐ Best interests of the company to reduce its existing share amount of £3,563,949 to nil, section 610 companies act 2006 provides that the purposes of the capital reduction provisions, 08/02/2021
22 July 2021Full accounts made up to 31 October 2020
1 July 2021Satisfaction of charge 054102930021 in full
16 June 2021Second filing of Confirmation Statement dated 1 April 2020
7 June 2021Statement by Directors
7 June 2021Solvency Statement dated 08/02/21
7 May 2021Statement of capital on 7 May 2021
  • GBP 0.1
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 26/06/2020.
13 April 2021Confirmation statement made on 1 April 2021 with updates
5 January 2021Appointment of Mr Robert Wilkinson as a director on 1 January 2021
16 November 2020Notification of Stonebond Group Limited as a person with significant control on 21 April 2020
16 November 2020Cessation of Richard Stephen Cherry as a person with significant control on 21 April 2020
16 November 2020Cessation of Graham Stewart Cherry as a person with significant control on 21 April 2020
9 November 2020Termination of appointment of Christopher Paul Weedon as a director on 31 October 2020
15 October 2020Registration of charge 054102930022, created on 9 October 2020
15 October 2020Registration of charge 054102930024, created on 9 October 2020
15 October 2020Registration of charge 054102930023, created on 9 October 2020
8 September 2020Memorandum and Articles of Association
26 August 2020Satisfaction of charge 054102930015 in full
26 August 2020Satisfaction of charge 054102930014 in full
18 August 2020Satisfaction of charge 054102930020 in full
17 August 2020Satisfaction of charge 054102930019 in full
17 August 2020Satisfaction of charge 054102930018 in full
8 July 2020Satisfaction of charge 054102930016 in full
2 July 2020Registration of charge 054102930021, created on 29 June 2020
26 June 2020Statement of capital on 26 June 2020
  • GBP 1
26 June 2020Solvency Statement dated 24/04/20
26 June 2020Statement of capital on 26 June 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 07/05/2021.
26 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
26 June 2020Statement by Directors
2 June 2020Full accounts made up to 31 October 2019
18 May 2020Solvency Statement dated 24/04/20
18 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2020Statement by Directors
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
15 April 2020Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 16/06/2021.
15 April 2020Confirmation statement made on 1 April 2020 with updates
10 December 2019Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG on 10 December 2019
10 December 2019Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 10 December 2019
10 December 2019Director's details changed for Mr Graham Stewart Cherry on 10 December 2019
10 December 2019Secretary's details changed for Mr Graham Stewart Cherry on 10 December 2019
19 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 26,004,517.20
13 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 26,004,464.0
3 July 2019Termination of appointment of Christophe Weedon as a secretary on 12 June 2019
2 July 2019Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 12 June 2019
2 July 2019Registration of charge 054102930020, created on 28 June 2019
2 July 2019Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 12 June 2019
26 June 2019Satisfaction of charge 054102930017 in full
25 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 21,004,464.0
16 April 2019Confirmation statement made on 1 April 2019 with updates
4 April 2019Satisfaction of charge 12 in full
6 March 2019Accounts for a small company made up to 31 October 2018
31 December 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 16,004,464.0
31 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 16,004,464
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 May 2018Registration of charge 054102930019, created on 30 April 2018
4 May 2018Full accounts made up to 31 October 2017
10 April 2018Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG
9 April 2018Confirmation statement made on 1 April 2018 with updates
9 April 2018Director's details changed for Mr Richard Stephen Cherry on 31 March 2018
9 April 2018Director's details changed for Mr Christopher Weedon on 31 March 2018
9 April 2018Secretary's details changed for Christophe Weedon on 31 March 2018
21 February 2018Registration of charge 054102930018, created on 20 February 2018
31 January 2018Registration of charge 054102930017, created on 31 January 2018
20 September 2017Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017
20 September 2017Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017
26 July 2017Statement of capital on 26 July 2017
  • GBP 3,620.00
26 July 2017Statement of capital on 26 July 2017
  • GBP 3,620.00
25 July 2017Full accounts made up to 31 October 2016
25 July 2017Full accounts made up to 31 October 2016
3 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 3,540,850.00
3 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 4,464.00
3 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 3,540,850.00
3 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 4,464.00
13 June 2017Sub-division of shares on 5 May 2017
13 June 2017Sub-division of shares on 5 May 2017
9 June 2017Solvency Statement dated 04/05/17
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
9 June 2017Solvency Statement dated 04/05/17
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
9 June 2017Statement by Directors
9 June 2017Statement by Directors
7 June 2017Resolutions
  • RES13 ‐ Shares subdivided/new shares created 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
7 June 2017Resolutions
  • RES13 ‐ Shares subdivided/new shares created 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
21 April 2017Confirmation statement made on 1 April 2017 with updates
21 April 2017Confirmation statement made on 1 April 2017 with updates
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,540,006
26 April 2016Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB
26 April 2016Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,540,006
25 April 2016Secretary's details changed for Christophe Weedon on 31 March 2016
25 April 2016Director's details changed for Mr Graham Stewart Cherry on 31 March 2016
25 April 2016Director's details changed for Mr Graham Stewart Cherry on 31 March 2016
25 April 2016Secretary's details changed for Christophe Weedon on 31 March 2016
25 April 2016Director's details changed for Richard Stephen Cherry on 31 March 2016
25 April 2016Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016
25 April 2016Director's details changed for Richard Stephen Cherry on 31 March 2016
25 April 2016Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016
19 April 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016
19 April 2016Registered office address changed from , C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016
14 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,540,006
14 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,540,006
5 April 2016Full accounts made up to 31 October 2015
5 April 2016Full accounts made up to 31 October 2015
5 January 2016Auditor's resignation
5 January 2016Auditor's resignation
7 September 2015Solvency Statement dated 21/08/15
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
7 September 2015Statement of capital on 7 September 2015
  • GBP 1,540,006
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 September 2015Statement by Directors
7 September 2015Statement by Directors
7 September 2015Statement of capital on 7 September 2015
  • GBP 1,540,006
7 September 2015Solvency Statement dated 21/08/15
31 July 2015Registration of charge 054102930016, created on 21 July 2015
31 July 2015Registration of charge 054102930016, created on 21 July 2015
12 June 2015Full accounts made up to 31 October 2014
12 June 2015Full accounts made up to 31 October 2014
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • 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.
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • 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.
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • 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.
17 December 2014Registration of charge 054102930014, created on 9 December 2014
17 December 2014Registration of charge 054102930014, created on 9 December 2014
17 December 2014Registration of charge 054102930014, created on 9 December 2014
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014
6 June 2014Solvency statement dated 25/04/14
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
6 June 2014Solvency statement dated 25/04/14
6 June 2014Statement by directors
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
6 June 2014Statement by directors
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
14 February 2014Accounts made up to 31 October 2013
14 February 2014Accounts made up to 31 October 2013
19 December 2013Satisfaction of charge 13 in full
19 December 2013Satisfaction of charge 13 in full
7 August 2013Resolutions
  • RES13 ‐ Increas iss cap from 3100000 a ord shares of £1 each to 4700000 a ord £1 shares. Rights issue 16 shares for every 31 shares held 30/07/2013
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4,700,006
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4,700,006
7 August 2013Resolutions
  • RES13 ‐ Increas iss cap from 3100000 a ord shares of £1 each to 4700000 a ord £1 shares. Rights issue 16 shares for every 31 shares held 30/07/2013
10 July 2013Amended full accounts made up to 31 October 2012
10 July 2013Amended full accounts made up to 31 October 2012
16 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3,100,006.00
16 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3,100,006.00
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
27 March 2013Accounts made up to 31 October 2012
27 March 2013Accounts made up to 31 October 2012
26 April 2012Particulars of a mortgage or charge / charge no: 13
26 April 2012Particulars of a mortgage or charge / charge no: 13
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
9 February 2012Accounts made up to 31 October 2011
9 February 2012Accounts made up to 31 October 2011
3 January 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
3 January 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
18 May 2011Secretary's details changed for Christophe Weedon on 18 May 2011
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
18 May 2011Secretary's details changed for Christophe Weedon on 18 May 2011
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
6 April 2011Accounts made up to 31 October 2010
6 April 2011Accounts made up to 31 October 2010
24 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
24 February 2011Memorandum and Articles of Association
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
24 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
24 February 2011Change of share class name or designation
24 February 2011Memorandum and Articles of Association
24 February 2011Change of share class name or designation
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
8 December 2010Termination of appointment of Alan Cherry as a director
8 December 2010Termination of appointment of Alan Cherry as a director
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 6
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 6
12 August 2010Register(s) moved to registered inspection location
12 August 2010Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD
12 August 2010Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD
12 August 2010Register(s) moved to registered inspection location
5 August 2010Accounts made up to 31 October 2009
5 August 2010Accounts made up to 31 October 2009
16 June 2010Appointment of Christophe Weedon as a secretary
16 June 2010Appointment of Christophe Weedon as a secretary
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders
13 May 2010Register(s) moved to registered inspection location
13 May 2010Register(s) moved to registered inspection location
13 May 2010Register inspection address has been changed
13 May 2010Register inspection address has been changed
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009
6 March 2010Particulars of a mortgage or charge / charge no: 11
6 March 2010Particulars of a mortgage or charge / charge no: 11
1 September 2009Accounts made up to 31 October 2008
1 September 2009Accounts made up to 31 October 2008
27 August 2009Particulars of a mortgage or charge / charge no: 10
27 August 2009Particulars of a mortgage or charge / charge no: 10
21 April 2009Return made up to 01/04/09; full list of members
21 April 2009Return made up to 01/04/09; full list of members
2 December 2008Particulars of a mortgage or charge / charge no: 9
2 December 2008Particulars of a mortgage or charge / charge no: 9
5 September 2008Particulars of a mortgage or charge / charge no: 8
5 September 2008Particulars of a mortgage or charge / charge no: 8
10 July 2008Particulars of a mortgage or charge / charge no: 7
10 July 2008Particulars of a mortgage or charge / charge no: 7
27 May 2008Accounts made up to 31 October 2007
27 May 2008Accounts made up to 31 October 2007
8 April 2008Return made up to 01/04/08; full list of members
8 April 2008Return made up to 01/04/08; full list of members
9 February 2008Particulars of mortgage/charge
9 February 2008Particulars of mortgage/charge
25 July 2007Accounts made up to 31 October 2006
25 July 2007Accounts made up to 31 October 2006
5 April 2007Return made up to 01/04/07; full list of members
5 April 2007Return made up to 01/04/07; full list of members
3 April 2007Particulars of mortgage/charge
3 April 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
25 January 2007Registered office changed on 25/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
25 January 2007Registered office changed on 25/01/07 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF
5 December 2006Particulars of mortgage/charge
5 December 2006Particulars of mortgage/charge
12 August 2006Particulars of mortgage/charge
12 August 2006Particulars of mortgage/charge
2 August 2006Accounts made up to 31 October 2005
2 August 2006Accounts made up to 31 October 2005
3 April 2006Return made up to 01/04/06; full list of members
3 April 2006Return made up to 01/04/06; full list of members
11 January 2006Particulars of mortgage/charge
11 January 2006Particulars of mortgage/charge
24 August 2005New secretary appointed
24 August 2005New secretary appointed
26 May 2005Secretary resigned
26 May 2005Director resigned
26 May 2005Registered office changed on 26/05/05 from: 35 old queen street london SW1H 9JD
26 May 2005Accounting reference date shortened from 30/04/06 to 31/10/05
26 May 2005Accounting reference date shortened from 30/04/06 to 31/10/05
26 May 2005New director appointed
26 May 2005New director appointed
26 May 2005New director appointed
26 May 2005Director resigned
26 May 2005Director resigned
26 May 2005New director appointed
26 May 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3
26 May 2005New director appointed
26 May 2005New director appointed
26 May 2005Registered office changed on 26/05/05 from: 35 old queen street, london, SW1H 9JD
26 May 2005Director resigned
26 May 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3
26 May 2005Secretary resigned
1 April 2005Incorporation
1 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing