Total Documents | 584 |
---|
Total Pages | 3,676 |
---|
26 June 2023 | Satisfaction of charge NI0411150137 in full |
---|---|
30 May 2023 | Accounts for a small company made up to 31 May 2022 |
21 February 2023 | Change of details for Callender Street Nominees Limited as a person with significant control on 20 February 2023 |
21 February 2023 | Confirmation statement made on 25 January 2023 with no updates |
4 October 2022 | Notice of ceasing to act as receiver or manager |
20 September 2022 | Director's details changed for John William Greer on 7 July 2022 |
29 July 2022 | Notice of ceasing to act as receiver or manager |
9 June 2022 | Notice of ceasing to act as receiver or manager |
6 June 2022 | Satisfaction of charge 50 in full |
31 May 2022 | Notice of ceasing to act as receiver or manager |
18 May 2022 | Accounts for a small company made up to 31 May 2021 |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates |
8 December 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 |
26 August 2021 | Satisfaction of charge NI0411150153 in full |
21 July 2021 | Satisfaction of charge NI0411150127 in full |
21 July 2021 | Satisfaction of charge NI0411150126 in full |
21 June 2021 | Satisfaction of charge 45 in full |
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates |
5 February 2021 | Registered office address changed from 2nd Floor Lindsay House 10 Callender Street Belfast BT1 5BN to Rivers Edge 11 Ravenhill Road Belfast Antrim BT6 8DN on 5 February 2021 |
28 January 2021 | Notification of Callender Street Nominees Limited as a person with significant control on 11 January 2021 |
11 January 2021 | Cessation of Joanne Michelle Luce as a person with significant control on 11 January 2021 |
11 January 2021 | Cessation of Sarah Jane Mullins as a person with significant control on 11 January 2021 |
30 September 2020 | Cessation of Stephen Andrew Morgan as a person with significant control on 31 July 2020 |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates |
11 May 2020 | Confirmation statement made on 3 July 2019 with no updates |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 |
31 July 2019 | Satisfaction of charge 105 in full |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 |
11 December 2018 | Notice of ceasing to act as receiver or manager |
11 December 2018 | Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 January 2015 |
22 October 2018 | Cessation of Aqua Trust Company Limited as a person with significant control on 6 April 2016 |
22 October 2018 | Confirmation statement made on 3 July 2018 with no updates |
22 October 2018 | Notification of Stephen Andrew Morgan as a person with significant control on 6 April 2016 |
22 October 2018 | Notification of Joanne Michelle Luce as a person with significant control on 6 April 2016 |
22 October 2018 | Notification of Sarah Jane Mullins as a person with significant control on 6 April 2016 |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 |
20 September 2017 | Satisfaction of charge 106 in full |
20 September 2017 | Satisfaction of charge 106 in full |
19 September 2017 | Registration of charge NI0411150153, created on 12 September 2017 |
19 September 2017 | Registration of charge NI0411150153, created on 12 September 2017 |
28 July 2017 | Confirmation statement made on 3 July 2017 with updates |
28 July 2017 | Confirmation statement made on 3 July 2017 with updates |
23 May 2017 | Registration of charge NI0411150152, created on 11 May 2017 |
23 May 2017 | Registration of charge NI0411150152, created on 11 May 2017 |
16 May 2017 | Registration of charge NI0411150151, created on 12 May 2017 |
16 May 2017 | Registration of charge NI0411150151, created on 12 May 2017 |
23 March 2017 | Termination of appointment of Kevin Errol Butler as a director on 21 March 2017 |
23 March 2017 | Termination of appointment of Kevin Errol Butler as a director on 21 March 2017 |
7 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
11 January 2017 | Satisfaction of charge 62 in full |
11 January 2017 | Satisfaction of charge 61 in full |
11 January 2017 | Satisfaction of charge 62 in full |
11 January 2017 | Satisfaction of charge 61 in full |
11 January 2017 | Satisfaction of charge 68 in full |
11 January 2017 | Satisfaction of charge 68 in full |
11 January 2017 | Satisfaction of charge 67 in full |
11 January 2017 | Satisfaction of charge 67 in full |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Registration of charge NI0411150148, created on 19 December 2016 |
21 December 2016 | Registration of charge NI0411150150, created on 12 December 2016 |
21 December 2016 | Registration of charge NI0411150149, created on 19 December 2016 |
21 December 2016 | Registration of charge NI0411150150, created on 12 December 2016 |
21 December 2016 | Registration of charge NI0411150149, created on 19 December 2016 |
21 December 2016 | Registration of charge NI0411150148, created on 19 December 2016 |
13 October 2016 | Confirmation statement made on 3 July 2016 with updates |
13 October 2016 | Confirmation statement made on 3 July 2016 with updates |
4 October 2016 | Registration of charge NI0411150147, created on 16 September 2016 |
4 October 2016 | Registration of charge NI0411150147, created on 16 September 2016 |
13 September 2016 | Satisfaction of charge 26 in full |
13 September 2016 | Satisfaction of charge 26 in full |
30 August 2016 | Registration of charge NI0411150146, created on 12 August 2016 |
30 August 2016 | Registration of charge NI0411150146, created on 12 August 2016 |
18 August 2016 | Registration of charge NI0411150145, created on 12 August 2016 |
18 August 2016 | Registration of charge NI0411150145, created on 12 August 2016 |
16 August 2016 | Registration of charge NI0411150144, created on 12 August 2016 |
16 August 2016 | Registration of charge NI0411150144, created on 12 August 2016 |
12 August 2016 | Registration of charge NI0411150143, created on 10 August 2016 |
12 August 2016 | Registration of charge NI0411150143, created on 10 August 2016 |
8 August 2016 | Satisfaction of charge 92 in full |
8 August 2016 | Satisfaction of charge 92 in full |
4 July 2016 | Satisfaction of charge NI0411150125 in full |
4 July 2016 | Satisfaction of charge NI0411150125 in full |
10 June 2016 | Appointment of receiver or manager |
10 June 2016 | Appointment of receiver or manager |
10 June 2016 | Appointment of receiver or manager |
10 June 2016 | Appointment of receiver or manager |
3 March 2016 | Registration of charge NI0411150142, created on 1 March 2016 |
3 March 2016 | Registration of charge NI0411150142, created on 1 March 2016 |
5 February 2016 | Statement of company acting as a trustee on charge NI0411150141 |
5 February 2016 | Statement of company acting as a trustee on charge NI0411150141 |
1 February 2016 | Registration of charge NI0411150141, created on 22 January 2016 |
1 February 2016 | Registration of charge NI0411150141, created on 22 January 2016 |
26 January 2016 | Satisfaction of charge 99 in full |
26 January 2016 | Satisfaction of charge 100 in full |
26 January 2016 | Satisfaction of charge 100 in full |
26 January 2016 | Satisfaction of charge 98 in full |
26 January 2016 | Satisfaction of charge 101 in full |
26 January 2016 | Satisfaction of charge 98 in full |
26 January 2016 | Satisfaction of charge 101 in full |
26 January 2016 | Satisfaction of charge 99 in full |
13 January 2016 | Registration of charge NI0411150139, created on 23 December 2015 |
13 January 2016 | Registration of charge NI0411150140, created on 23 December 2015 |
13 January 2016 | Registration of charge NI0411150139, created on 23 December 2015 |
13 January 2016 | Registration of charge NI0411150140, created on 23 December 2015 |
5 January 2016 | Director's details changed for Francis Henry Mccartan on 4 January 2015 |
5 January 2016 | Director's details changed for Mr Kevin Errol Butler on 4 January 2015 |
5 January 2016 | Director's details changed for Francis Henry Mccartan on 4 January 2015 |
5 January 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Kevin Errol Butler on 4 January 2015 |
5 January 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 October 2015 | Appointment of Mr David Moffett as a director on 13 October 2015 |
30 October 2015 | Appointment of Mr David Moffett as a director on 13 October 2015 |
23 September 2015 | Notice of ceasing to act as receiver or manager |
23 September 2015 | Notice of ceasing to act as receiver or manager |
7 August 2015 | Satisfaction of charge 64 in full |
7 August 2015 | Satisfaction of charge 64 in full |
31 July 2015 | Registration of charge NI0411150138, created on 31 July 2015 |
31 July 2015 | Registration of charge NI0411150138, created on 31 July 2015 |
25 March 2015 | Registration of charge NI0411150137, created on 10 March 2015 |
25 March 2015 | Registration of charge NI0411150137, created on 10 March 2015 |
20 January 2015 | Appointment of receiver or manager |
20 January 2015 | Appointment of receiver or manager |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 December 2014 | Registration of charge NI0411150136, created on 3 December 2014 |
8 December 2014 | Registration of charge NI0411150136, created on 3 December 2014 |
8 December 2014 | Registration of charge NI0411150136, created on 3 December 2014 |
25 September 2014 | Satisfaction of charge 34 in full |
25 September 2014 | Satisfaction of charge 70 in full |
25 September 2014 | Satisfaction of charge 69 in full |
25 September 2014 | Satisfaction of charge 69 in full |
25 September 2014 | Satisfaction of charge 33 in full |
25 September 2014 | Satisfaction of charge 34 in full |
25 September 2014 | Satisfaction of charge 33 in full |
25 September 2014 | Satisfaction of charge 70 in full |
27 August 2014 | Satisfaction of charge 97 in full |
27 August 2014 | Satisfaction of charge 97 in full |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150131 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150131 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150132 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150134 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150133 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150133 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150135 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150135 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150132 |
19 August 2014 | Statement of company acting as a trustee on charge NI0411150134 |
11 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 August 2014 | Registration of charge NI0411150134, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150131, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150131, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150133, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150135, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150132, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150133, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150135, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150132, created on 25 July 2014 |
7 August 2014 | Registration of charge NI0411150134, created on 25 July 2014 |
10 July 2014 | Registration of charge NI0411150130, created on 2 July 2014 |
10 July 2014 | Registration of charge NI0411150130, created on 2 July 2014 |
10 July 2014 | Registration of charge NI0411150130, created on 2 July 2014 |
7 July 2014 | Satisfaction of charge 88 in full |
7 July 2014 | Satisfaction of charge 96 in full |
7 July 2014 | Satisfaction of charge 88 in full |
7 July 2014 | Satisfaction of charge 89 in full |
7 July 2014 | Satisfaction of charge 89 in full |
7 July 2014 | Satisfaction of charge 96 in full |
7 July 2014 | Satisfaction of charge 91 in full |
7 July 2014 | Satisfaction of charge 91 in full |
2 July 2014 | Appointment of receiver or manager |
2 July 2014 | Appointment of receiver or manager |
11 June 2014 | Registration of charge 0411150128 |
11 June 2014 | Registration of charge 0411150129 |
11 June 2014 | Registration of charge 0411150129 |
11 June 2014 | Registration of charge 0411150128 |
9 May 2014 | Registration of charge 0411150126 |
9 May 2014 | Registration of charge 0411150127
|
9 May 2014 | Registration of charge 0411150126 |
9 May 2014 | Registration of charge 0411150127
|
16 April 2014 | Registration of charge 0411150125 |
16 April 2014 | Registration of charge 0411150125 |
20 March 2014 | Termination of appointment of Janice Robinson as a secretary |
20 March 2014 | Termination of appointment of Janice Robinson as a secretary |
20 February 2014 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 September 2013 | Registration of charge 0411150123
|
24 September 2013 | Registration of charge 0411150124
|
24 September 2013 | Registration of charge 0411150124
|
24 September 2013 | Registration of charge 0411150123
|
11 February 2013 | Notice of appointment of receiver or manager |
11 February 2013 | Notice of appointment of receiver or manager |
31 January 2013 | Appointment of John Desmond O'doherty as a director |
31 January 2013 | Appointment of John Desmond O'doherty as a director |
23 January 2013 | Particulars of a mortgage or charge / charge no: 122 |
23 January 2013 | Particulars of a mortgage or charge / charge no: 122 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 November 2012 | Particulars of a mortgage or charge / charge no: 121 |
23 November 2012 | Particulars of a mortgage or charge / charge no: 121 |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
29 August 2012 | Termination of appointment of Peter Burnside as a director |
29 August 2012 | Termination of appointment of Peter Burnside as a director |
23 August 2012 | Notice of appointment of receiver or manager |
23 August 2012 | Notice of appointment of receiver or manager |
3 August 2012 | Annual return made up to 3 July 2012 |
3 August 2012 | Annual return made up to 3 July 2012 |
3 August 2012 | Annual return made up to 3 July 2012 |
21 December 2011 | Particulars of a mortgage or charge / charge no: 120 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
21 December 2011 | Particulars of a mortgage or charge / charge no: 120 |
17 November 2011 | Particulars of a mortgage or charge / charge no: 119 |
17 November 2011 | Particulars of a mortgage or charge / charge no: 118 |
17 November 2011 | Particulars of a mortgage or charge / charge no: 119 |
17 November 2011 | Particulars of a mortgage or charge / charge no: 118 |
30 September 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 117 |
30 September 2011 | Particulars of a mortgage or charge/co charles/extend / charge no: 117 |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
18 March 2011 | Termination of appointment of Francis Martin as a director |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
18 March 2011 | Termination of appointment of Francis Martin as a director |
11 March 2011 | Particulars of a mortgage or charge / charge no: 116 |
11 March 2011 | Particulars of a mortgage or charge / charge no: 116 |
11 January 2011 | Appointment of John William Greer as a director |
11 January 2011 | Appointment of John William Greer as a director |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
25 November 2010 | Particulars of a mortgage or charge / charge no: 115 |
25 November 2010 | Particulars of a mortgage or charge / charge no: 115 |
19 November 2010 | Termination of appointment of John Simpson as a director |
19 November 2010 | Termination of appointment of John Simpson as a director |
20 October 2010 | Particulars of a mortgage or charge / charge no: 112 |
20 October 2010 | Particulars of a mortgage or charge / charge no: 111 |
20 October 2010 | Particulars of a mortgage or charge / charge no: 113 |
20 October 2010 | Particulars of a mortgage or charge / charge no: 113 |
20 October 2010 | Particulars of a mortgage or charge / charge no: 111 |
20 October 2010 | Particulars of a mortgage or charge / charge no: 112 |
17 August 2010 | Termination of appointment of Niall Brady as a secretary |
17 August 2010 | Particulars of a mortgage or charge / charge no: 110 |
17 August 2010 | Particulars of a mortgage or charge / charge no: 110 |
17 August 2010 | Termination of appointment of Niall Brady as a secretary |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
27 April 2010 | Particulars of a mortgage or charge / charge no: 109 |
27 April 2010 | Particulars of a mortgage or charge / charge no: 109 |
15 April 2010 | Appointment of Janice Robinson as a secretary |
15 April 2010 | Appointment of Janice Robinson as a secretary |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 |
25 March 2010 | Particulars of a mortgage or charge / charge no: 108 |
25 March 2010 | Particulars of a mortgage or charge / charge no: 108 |
25 February 2010 | Particulars of a mortgage or charge / charge no: 107 |
25 February 2010 | Particulars of a mortgage or charge / charge no: 107 |
16 February 2010 | Particulars of a mortgage or charge / charge no: 106 |
16 February 2010 | Particulars of a mortgage or charge / charge no: 106 |
29 September 2009 | 31/03/08 annual accts |
29 September 2009 | 31/03/08 annual accts |
21 July 2009 | 03/07/09 annual return shuttle |
21 July 2009 | 03/07/09 annual return shuttle |
1 July 2009 | Disposal or charged prop |
1 July 2009 | Disposal or charged prop |
15 April 2009 | Change of ARD |
15 April 2009 | Change of ARD |
26 January 2009 | Pars re mortage |
26 January 2009 | Pars re mortage |
12 December 2008 | Pars re mortage |
12 December 2008 | Pars re mortage |
23 October 2008 | Change of dirs/sec |
23 October 2008 | Change of dirs/sec |
21 August 2008 | Mortgage satisfaction |
21 August 2008 | Mortgage satisfaction |
21 August 2008 | Mortgage satisfaction |
21 August 2008 | Mortgage satisfaction |
21 August 2008 | Mortgage satisfaction |
21 August 2008 | Mortgage satisfaction |
17 July 2008 | 03/07/08 annual return shuttle |
17 July 2008 | 03/07/08 annual return shuttle |
27 June 2008 | Pars re mortage |
27 June 2008 | Pars re mortage |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
18 June 2008 | Mortgage satisfaction |
17 June 2008 | Pars re mortage |
17 June 2008 | Pars re mortage |
16 June 2008 | Mortgage satisfaction |
16 June 2008 | Mortgage satisfaction |
16 June 2008 | Mortgage satisfaction |
16 June 2008 | Mortgage satisfaction |
16 June 2008 | Mortgage satisfaction |
16 June 2008 | Mortgage satisfaction |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
3 June 2008 | Pars re mortage |
25 April 2008 | Pars re mortage |
25 April 2008 | Pars re mortage |
14 April 2008 | Particulars of a mortgage charge |
14 April 2008 | Particulars of a mortgage charge |
7 April 2008 | Pars re mortage |
7 April 2008 | Pars re mortage |
3 April 2008 | Pars re mortage |
3 April 2008 | Pars re mortage |
3 April 2008 | Pars re mortage |
3 April 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
14 March 2008 | Pars re mortage |
29 February 2008 | 31/07/07 annual accts |
29 February 2008 | 31/07/07 annual accts |
20 February 2008 | Particulars of a mortgage charge |
20 February 2008 | Particulars of a mortgage charge |
30 January 2008 | Change of dirs/sec |
30 January 2008 | Change of dirs/sec |
22 January 2008 | Pars re mortage |
22 January 2008 | Pars re mortage |
16 November 2007 | Particulars of a mortgage charge |
16 November 2007 | Particulars of a mortgage charge |
8 November 2007 | Particulars of a mortgage charge |
8 November 2007 | Particulars of a mortgage charge |
2 November 2007 | Pars re mortage |
2 November 2007 | Pars re mortage |
11 October 2007 | Pars re mortage |
11 October 2007 | Pars re mortage |
11 October 2007 | Pars re mortage |
11 October 2007 | Pars re mortage |
10 October 2007 | Particulars of a mortgage charge |
10 October 2007 | Particulars of a mortgage charge |
1 October 2007 | Updated mem and arts |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 October 2007 | Not of incr in nom cap |
1 October 2007 | Updated mem and arts |
1 October 2007 | Not of incr in nom cap |
13 September 2007 | Pars re mortage |
13 September 2007 | Pars re mortage |
10 September 2007 | Particulars of a mortgage charge |
10 September 2007 | Return of allot of shares |
10 September 2007 | Particulars of a mortgage charge |
10 September 2007 | Return of allot of shares |
6 September 2007 | Pars re mortage |
6 September 2007 | Pars re mortage |
4 September 2007 | Pars re mortage |
4 September 2007 | Pars re mortage |
10 August 2007 | Pars re mortage |
10 August 2007 | Pars re mortage |
9 August 2007 | 03/07/07 annual return shuttle |
9 August 2007 | 03/07/07 annual return shuttle |
3 August 2007 | 31/07/06 annual accts |
3 August 2007 | 31/07/06 annual accts |
26 July 2007 | Pars re mortage |
26 July 2007 | Pars re mortage |
18 July 2007 | Pars re mortage |
18 July 2007 | Pars re mortage |
11 May 2007 | Pars re mortage |
11 May 2007 | Pars re mortage |
3 April 2007 | Pars re mortage |
3 April 2007 | Pars re mortage |
3 April 2007 | Pars re mortage |
3 April 2007 | Pars re mortage |
28 March 2007 | Pars re mortage |
28 March 2007 | Pars re mortage |
7 March 2007 | Pars re mortage |
7 March 2007 | Pars re mortage |
7 March 2007 | Pars re mortage |
7 March 2007 | Pars re mortage |
27 February 2007 | Change of dirs/sec |
27 February 2007 | Change of dirs/sec |
15 February 2007 | Particulars of a mortgage charge |
15 February 2007 | Particulars of a mortgage charge |
14 February 2007 | Change of dirs/sec |
14 February 2007 | Change of dirs/sec |
7 February 2007 | Change of dirs/sec |
7 February 2007 | Change of dirs/sec |
30 January 2007 | Particulars of a mortgage charge |
30 January 2007 | Pars re mortage |
30 January 2007 | Particulars of a mortgage charge |
30 January 2007 | Pars re mortage |
26 January 2007 | Pars re mortage |
26 January 2007 | Pars re mortage |
25 January 2007 | Mortgage satisfaction |
25 January 2007 | Mortgage satisfaction |
10 January 2007 | Pars re mortage |
10 January 2007 | Pars re mortage |
10 January 2007 | Pars re mortage |
10 January 2007 | Pars re mortage |
22 December 2006 | Particulars of a mortgage charge |
22 December 2006 | Particulars of a mortgage charge |
15 December 2006 | Pars re mortage |
15 December 2006 | Pars re mortage |
15 December 2006 | Pars re mortage |
15 December 2006 | Pars re mortage |
4 December 2006 | Pars re mortage |
4 December 2006 | Pars re mortage |
4 December 2006 | Pars re mortage |
4 December 2006 | Pars re mortage |
17 October 2006 | Pars re mortage |
17 October 2006 | Pars re mortage |
17 October 2006 | Pars re mortage |
17 October 2006 | Pars re mortage |
25 September 2006 | Particulars of a mortgage charge |
25 September 2006 | Particulars of a mortgage charge |
4 August 2006 | Pars re mortage |
4 August 2006 | Pars re mortage |
1 August 2006 | Particulars of a mortgage charge |
1 August 2006 | Particulars of a mortgage charge |
20 July 2006 | Pars re mortage |
20 July 2006 | Pars re mortage |
5 July 2006 | 03/07/06 annual return shuttle |
5 July 2006 | 03/07/06 annual return shuttle |
16 June 2006 | 31/07/05 annual accts |
16 June 2006 | 31/07/05 annual accts |
8 May 2006 | Pars re mortage |
8 May 2006 | Pars re mortage |
8 May 2006 | Pars re mortage |
8 May 2006 | Pars re mortage |
25 April 2006 | Pars re mortage |
25 April 2006 | Pars re mortage |
21 April 2006 | Pars re mortage |
21 April 2006 | Pars re mortage |
20 April 2006 | Pars re mortage |
20 April 2006 | Pars re mortage |
12 April 2006 | Pars re mortage |
12 April 2006 | Pars re mortage |
10 April 2006 | Pars re mortage |
10 April 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
5 April 2006 | Pars re mortage |
3 April 2006 | Particulars of a mortgage charge |
3 April 2006 | Particulars of a mortgage charge |
29 March 2006 | Pars re mortage |
29 March 2006 | Pars re mortage |
24 March 2006 | Pars re mortage |
24 March 2006 | Pars re mortage |
27 February 2006 | Pars re mortage |
27 February 2006 | Pars re mortage |
14 February 2006 | Pars re mortage |
14 February 2006 | Pars re mortage |
7 February 2006 | Pars re mortage |
7 February 2006 | Pars re mortage |
26 January 2006 | Pars re mortage |
26 January 2006 | Pars re mortage |
16 January 2006 | Pars re mortage |
16 January 2006 | Pars re mortage |
21 December 2005 | Pars re mortage |
21 December 2005 | Pars re mortage |
20 December 2005 | Pars re mortage |
20 December 2005 | Pars re mortage |
20 December 2005 | Pars re mortage |
20 December 2005 | Pars re mortage |
28 November 2005 | Change of dirs/sec |
28 November 2005 | Change of dirs/sec |
22 November 2005 | Pars re mortage |
22 November 2005 | Pars re mortage |
21 October 2005 | Pars re mortage |
21 October 2005 | Pars re mortage |
7 October 2005 | Pars re mortage |
7 October 2005 | Pars re mortage |
29 September 2005 | Pars re mortage |
29 September 2005 | Pars re mortage |
29 September 2005 | Pars re mortage |
29 September 2005 | Pars re mortage |
17 August 2005 | 03/07/05 annual return shuttle |
17 August 2005 | 03/07/05 annual return shuttle |
8 August 2005 | Pars re mortage |
8 August 2005 | Pars re mortage |
8 August 2005 | 31/07/04 annual accts |
8 August 2005 | 31/07/04 annual accts |
28 July 2005 | Pars re mortage |
28 July 2005 | Pars re mortage |
6 July 2005 | Particulars of a mortgage charge |
6 July 2005 | Particulars of a mortgage charge |
27 June 2005 | Pars re mortage |
27 June 2005 | Pars re mortage |
10 June 2005 | Pars re mortage |
10 June 2005 | Pars re mortage |
2 June 2005 | Pars re mortage |
2 June 2005 | Pars re mortage |
31 May 2005 | Pars re mortage |
31 May 2005 | Pars re mortage |
23 May 2005 | Pars re mortage |
23 May 2005 | Pars re mortage |
21 April 2005 | Particulars of a mortgage charge |
21 April 2005 | Particulars of a mortgage charge |
18 April 2005 | Pars re mortage |
18 April 2005 | Pars re mortage |
1 April 2005 | Pars re mortage |
1 April 2005 | Pars re mortage |
3 February 2005 | Pars re mortage |
3 February 2005 | Pars re mortage |
1 February 2005 | Pars re mortage |
1 February 2005 | Pars re mortage |
25 January 2005 | Particulars of a mortgage charge |
25 January 2005 | Particulars of a mortgage charge |
29 December 2004 | Change of dirs/sec |
29 December 2004 | Change of dirs/sec |
25 October 2004 | Pars re mortage |
25 October 2004 | Pars re mortage |
25 October 2004 | Pars re mortage |
25 October 2004 | Pars re mortage |
20 October 2004 | Change of dirs/sec |
20 October 2004 | Change of dirs/sec |
20 October 2004 | Change of dirs/sec |
20 October 2004 | Change of dirs/sec |
11 August 2004 | Pars re mortage |
11 August 2004 | Pars re mortage |
23 July 2004 | 03/07/04 annual return shuttle |
23 July 2004 | 03/07/04 annual return shuttle |
10 June 2004 | 31/07/03 annual accts |
10 June 2004 | 31/07/03 annual accts |
25 May 2004 | Pars re mortage |
25 May 2004 | Pars re mortage |
12 May 2004 | Cert reg of charge in GB |
12 May 2004 | Pars re mortage |
12 May 2004 | Pars re mortage |
12 May 2004 | Cert reg of charge in GB |
9 May 2004 | Change of dirs/sec |
9 May 2004 | Change of dirs/sec |
3 March 2004 | Pars re mortage |
3 March 2004 | Pars re mortage |
2 February 2004 | Pars re mortage |
2 February 2004 | Pars re mortage |
31 January 2004 | Change of dirs/sec |
31 January 2004 | Change of dirs/sec |
31 January 2004 | Change of dirs/sec |
31 January 2004 | Change of dirs/sec |
26 November 2003 | Pars re mortage |
26 November 2003 | Pars re mortage |
26 November 2003 | Pars re mortage |
26 November 2003 | Pars re mortage |
10 September 2003 | 03/07/03 annual return shuttle |
10 September 2003 | 03/07/03 annual return shuttle |
9 July 2003 | Pars re mortage |
9 July 2003 | Pars re mortage |
9 May 2003 | 31/07/02 annual accts |
9 May 2003 | 31/07/02 annual accts |
11 July 2002 | 03/07/02 annual return shuttle |
11 July 2002 | 03/07/02 annual return shuttle |
6 August 2001 | Change of dirs/sec |
6 August 2001 | Change of dirs/sec |
21 July 2001 | Change of dirs/sec |
21 July 2001 | Change of dirs/sec |
3 July 2001 | Articles |
3 July 2001 | Decln complnce reg new co |
3 July 2001 | Memorandum |
3 July 2001 | Memorandum |
3 July 2001 | Pars re dirs/sit reg off |
3 July 2001 | Decln complnce reg new co |
3 July 2001 | Articles |
3 July 2001 | Incorporation |
3 July 2001 | Incorporation |
3 July 2001 | Pars re dirs/sit reg off |