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

Callender Street Trustees Limited

Documents

Total Documents584
Total Pages3,676

Filing History

26 June 2023Satisfaction of charge NI0411150137 in full
30 May 2023Accounts for a small company made up to 31 May 2022
21 February 2023Change of details for Callender Street Nominees Limited as a person with significant control on 20 February 2023
21 February 2023Confirmation statement made on 25 January 2023 with no updates
4 October 2022Notice of ceasing to act as receiver or manager
20 September 2022Director's details changed for John William Greer on 7 July 2022
29 July 2022Notice of ceasing to act as receiver or manager
9 June 2022Notice of ceasing to act as receiver or manager
6 June 2022Satisfaction of charge 50 in full
31 May 2022Notice of ceasing to act as receiver or manager
18 May 2022Accounts for a small company made up to 31 May 2021
7 February 2022Confirmation statement made on 25 January 2022 with no updates
8 December 2021Previous accounting period extended from 31 March 2021 to 31 May 2021
26 August 2021Satisfaction of charge NI0411150153 in full
21 July 2021Satisfaction of charge NI0411150127 in full
21 July 2021Satisfaction of charge NI0411150126 in full
21 June 2021Satisfaction of charge 45 in full
5 February 2021Confirmation statement made on 25 January 2021 with no updates
5 February 2021Registered 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 2021Notification of Callender Street Nominees Limited as a person with significant control on 11 January 2021
11 January 2021Cessation of Joanne Michelle Luce as a person with significant control on 11 January 2021
11 January 2021Cessation of Sarah Jane Mullins as a person with significant control on 11 January 2021
30 September 2020Cessation of Stephen Andrew Morgan as a person with significant control on 31 July 2020
12 August 2020Total exemption full accounts made up to 31 March 2020
6 July 2020Confirmation statement made on 3 July 2020 with no updates
11 May 2020Confirmation statement made on 3 July 2019 with no updates
5 December 2019Total exemption full accounts made up to 31 March 2019
31 July 2019Satisfaction of charge 105 in full
19 December 2018Total exemption full accounts made up to 31 March 2018
11 December 2018Notice of ceasing to act as receiver or manager
11 December 2018Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 January 2015
22 October 2018Cessation of Aqua Trust Company Limited as a person with significant control on 6 April 2016
22 October 2018Confirmation statement made on 3 July 2018 with no updates
22 October 2018Notification of Stephen Andrew Morgan as a person with significant control on 6 April 2016
22 October 2018Notification of Joanne Michelle Luce as a person with significant control on 6 April 2016
22 October 2018Notification of Sarah Jane Mullins as a person with significant control on 6 April 2016
20 December 2017Total exemption full accounts made up to 31 March 2017
20 September 2017Satisfaction of charge 106 in full
20 September 2017Satisfaction of charge 106 in full
19 September 2017Registration of charge NI0411150153, created on 12 September 2017
19 September 2017Registration of charge NI0411150153, created on 12 September 2017
28 July 2017Confirmation statement made on 3 July 2017 with updates
28 July 2017Confirmation statement made on 3 July 2017 with updates
23 May 2017Registration of charge NI0411150152, created on 11 May 2017
23 May 2017Registration of charge NI0411150152, created on 11 May 2017
16 May 2017Registration of charge NI0411150151, created on 12 May 2017
16 May 2017Registration of charge NI0411150151, created on 12 May 2017
23 March 2017Termination of appointment of Kevin Errol Butler as a director on 21 March 2017
23 March 2017Termination of appointment of Kevin Errol Butler as a director on 21 March 2017
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 250,000
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 250,000
11 January 2017Satisfaction of charge 62 in full
11 January 2017Satisfaction of charge 61 in full
11 January 2017Satisfaction of charge 62 in full
11 January 2017Satisfaction of charge 61 in full
11 January 2017Satisfaction of charge 68 in full
11 January 2017Satisfaction of charge 68 in full
11 January 2017Satisfaction of charge 67 in full
11 January 2017Satisfaction of charge 67 in full
3 January 2017Total exemption small company accounts made up to 31 March 2016
3 January 2017Total exemption small company accounts made up to 31 March 2016
21 December 2016Registration of charge NI0411150148, created on 19 December 2016
21 December 2016Registration of charge NI0411150150, created on 12 December 2016
21 December 2016Registration of charge NI0411150149, created on 19 December 2016
21 December 2016Registration of charge NI0411150150, created on 12 December 2016
21 December 2016Registration of charge NI0411150149, created on 19 December 2016
21 December 2016Registration of charge NI0411150148, created on 19 December 2016
13 October 2016Confirmation statement made on 3 July 2016 with updates
13 October 2016Confirmation statement made on 3 July 2016 with updates
4 October 2016Registration of charge NI0411150147, created on 16 September 2016
4 October 2016Registration of charge NI0411150147, created on 16 September 2016
13 September 2016Satisfaction of charge 26 in full
13 September 2016Satisfaction of charge 26 in full
30 August 2016Registration of charge NI0411150146, created on 12 August 2016
30 August 2016Registration of charge NI0411150146, created on 12 August 2016
18 August 2016Registration of charge NI0411150145, created on 12 August 2016
18 August 2016Registration of charge NI0411150145, created on 12 August 2016
16 August 2016Registration of charge NI0411150144, created on 12 August 2016
16 August 2016Registration of charge NI0411150144, created on 12 August 2016
12 August 2016Registration of charge NI0411150143, created on 10 August 2016
12 August 2016Registration of charge NI0411150143, created on 10 August 2016
8 August 2016Satisfaction of charge 92 in full
8 August 2016Satisfaction of charge 92 in full
4 July 2016Satisfaction of charge NI0411150125 in full
4 July 2016Satisfaction of charge NI0411150125 in full
10 June 2016Appointment of receiver or manager
10 June 2016Appointment of receiver or manager
10 June 2016Appointment of receiver or manager
10 June 2016Appointment of receiver or manager
3 March 2016Registration of charge NI0411150142, created on 1 March 2016
3 March 2016Registration of charge NI0411150142, created on 1 March 2016
5 February 2016Statement of company acting as a trustee on charge NI0411150141
5 February 2016Statement of company acting as a trustee on charge NI0411150141
1 February 2016Registration of charge NI0411150141, created on 22 January 2016
1 February 2016Registration of charge NI0411150141, created on 22 January 2016
26 January 2016Satisfaction of charge 99 in full
26 January 2016Satisfaction of charge 100 in full
26 January 2016Satisfaction of charge 100 in full
26 January 2016Satisfaction of charge 98 in full
26 January 2016Satisfaction of charge 101 in full
26 January 2016Satisfaction of charge 98 in full
26 January 2016Satisfaction of charge 101 in full
26 January 2016Satisfaction of charge 99 in full
13 January 2016Registration of charge NI0411150139, created on 23 December 2015
13 January 2016Registration of charge NI0411150140, created on 23 December 2015
13 January 2016Registration of charge NI0411150139, created on 23 December 2015
13 January 2016Registration of charge NI0411150140, created on 23 December 2015
5 January 2016Director's details changed for Francis Henry Mccartan on 4 January 2015
5 January 2016Director's details changed for Mr Kevin Errol Butler on 4 January 2015
5 January 2016Director's details changed for Francis Henry Mccartan on 4 January 2015
5 January 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
5 January 2016Director's details changed for Mr Kevin Errol Butler on 4 January 2015
5 January 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100,000
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 October 2015Appointment of Mr David Moffett as a director on 13 October 2015
30 October 2015Appointment of Mr David Moffett as a director on 13 October 2015
23 September 2015Notice of ceasing to act as receiver or manager
23 September 2015Notice of ceasing to act as receiver or manager
7 August 2015Satisfaction of charge 64 in full
7 August 2015Satisfaction of charge 64 in full
31 July 2015Registration of charge NI0411150138, created on 31 July 2015
31 July 2015Registration of charge NI0411150138, created on 31 July 2015
25 March 2015Registration of charge NI0411150137, created on 10 March 2015
25 March 2015Registration of charge NI0411150137, created on 10 March 2015
20 January 2015Appointment of receiver or manager
20 January 2015Appointment of receiver or manager
12 December 2014Total exemption small company accounts made up to 31 March 2014
12 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Registration of charge NI0411150136, created on 3 December 2014
8 December 2014Registration of charge NI0411150136, created on 3 December 2014
8 December 2014Registration of charge NI0411150136, created on 3 December 2014
25 September 2014Satisfaction of charge 34 in full
25 September 2014Satisfaction of charge 70 in full
25 September 2014Satisfaction of charge 69 in full
25 September 2014Satisfaction of charge 69 in full
25 September 2014Satisfaction of charge 33 in full
25 September 2014Satisfaction of charge 34 in full
25 September 2014Satisfaction of charge 33 in full
25 September 2014Satisfaction of charge 70 in full
27 August 2014Satisfaction of charge 97 in full
27 August 2014Satisfaction of charge 97 in full
19 August 2014Statement of company acting as a trustee on charge NI0411150131
19 August 2014Statement of company acting as a trustee on charge NI0411150131
19 August 2014Statement of company acting as a trustee on charge NI0411150132
19 August 2014Statement of company acting as a trustee on charge NI0411150134
19 August 2014Statement of company acting as a trustee on charge NI0411150133
19 August 2014Statement of company acting as a trustee on charge NI0411150133
19 August 2014Statement of company acting as a trustee on charge NI0411150135
19 August 2014Statement of company acting as a trustee on charge NI0411150135
19 August 2014Statement of company acting as a trustee on charge NI0411150132
19 August 2014Statement of company acting as a trustee on charge NI0411150134
11 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
11 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
11 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100,000
7 August 2014Registration of charge NI0411150134, created on 25 July 2014
7 August 2014Registration of charge NI0411150131, created on 25 July 2014
7 August 2014Registration of charge NI0411150131, created on 25 July 2014
7 August 2014Registration of charge NI0411150133, created on 25 July 2014
7 August 2014Registration of charge NI0411150135, created on 25 July 2014
7 August 2014Registration of charge NI0411150132, created on 25 July 2014
7 August 2014Registration of charge NI0411150133, created on 25 July 2014
7 August 2014Registration of charge NI0411150135, created on 25 July 2014
7 August 2014Registration of charge NI0411150132, created on 25 July 2014
7 August 2014Registration of charge NI0411150134, created on 25 July 2014
10 July 2014Registration of charge NI0411150130, created on 2 July 2014
10 July 2014Registration of charge NI0411150130, created on 2 July 2014
10 July 2014Registration of charge NI0411150130, created on 2 July 2014
7 July 2014Satisfaction of charge 88 in full
7 July 2014Satisfaction of charge 96 in full
7 July 2014Satisfaction of charge 88 in full
7 July 2014Satisfaction of charge 89 in full
7 July 2014Satisfaction of charge 89 in full
7 July 2014Satisfaction of charge 96 in full
7 July 2014Satisfaction of charge 91 in full
7 July 2014Satisfaction of charge 91 in full
2 July 2014Appointment of receiver or manager
2 July 2014Appointment of receiver or manager
11 June 2014Registration of charge 0411150128
11 June 2014Registration of charge 0411150129
11 June 2014Registration of charge 0411150129
11 June 2014Registration of charge 0411150128
9 May 2014Registration of charge 0411150126
9 May 2014Registration of charge 0411150127
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
9 May 2014Registration of charge 0411150126
9 May 2014Registration of charge 0411150127
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
16 April 2014Registration of charge 0411150125
16 April 2014Registration of charge 0411150125
20 March 2014Termination of appointment of Janice Robinson as a secretary
20 March 2014Termination of appointment of Janice Robinson as a secretary
20 February 2014Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
20 February 2014Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
20 February 2014Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100,000
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
24 September 2013Registration of charge 0411150123
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
24 September 2013Registration of charge 0411150124
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
24 September 2013Registration of charge 0411150124
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
24 September 2013Registration of charge 0411150123
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please email [email protected]
11 February 2013Notice of appointment of receiver or manager
11 February 2013Notice of appointment of receiver or manager
31 January 2013Appointment of John Desmond O'doherty as a director
31 January 2013Appointment of John Desmond O'doherty as a director
23 January 2013Particulars of a mortgage or charge / charge no: 122
23 January 2013Particulars of a mortgage or charge / charge no: 122
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Particulars of a mortgage or charge / charge no: 121
23 November 2012Particulars of a mortgage or charge / charge no: 121
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 August 2012Termination of appointment of Peter Burnside as a director
29 August 2012Termination of appointment of Peter Burnside as a director
23 August 2012Notice of appointment of receiver or manager
23 August 2012Notice of appointment of receiver or manager
3 August 2012Annual return made up to 3 July 2012
3 August 2012Annual return made up to 3 July 2012
3 August 2012Annual return made up to 3 July 2012
21 December 2011Particulars of a mortgage or charge / charge no: 120
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Particulars of a mortgage or charge / charge no: 120
17 November 2011Particulars of a mortgage or charge / charge no: 119
17 November 2011Particulars of a mortgage or charge / charge no: 118
17 November 2011Particulars of a mortgage or charge / charge no: 119
17 November 2011Particulars of a mortgage or charge / charge no: 118
30 September 2011Particulars of a mortgage or charge/co charles/extend / charge no: 117
30 September 2011Particulars of a mortgage or charge/co charles/extend / charge no: 117
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
18 March 2011Termination of appointment of Francis Martin as a director
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 March 2011Termination of appointment of Francis Martin as a director
11 March 2011Particulars of a mortgage or charge / charge no: 116
11 March 2011Particulars of a mortgage or charge / charge no: 116
11 January 2011Appointment of John William Greer as a director
11 January 2011Appointment of John William Greer as a director
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
25 November 2010Particulars of a mortgage or charge / charge no: 115
25 November 2010Particulars of a mortgage or charge / charge no: 115
19 November 2010Termination of appointment of John Simpson as a director
19 November 2010Termination of appointment of John Simpson as a director
20 October 2010Particulars of a mortgage or charge / charge no: 112
20 October 2010Particulars of a mortgage or charge / charge no: 111
20 October 2010Particulars of a mortgage or charge / charge no: 113
20 October 2010Particulars of a mortgage or charge / charge no: 113
20 October 2010Particulars of a mortgage or charge / charge no: 111
20 October 2010Particulars of a mortgage or charge / charge no: 112
17 August 2010Termination of appointment of Niall Brady as a secretary
17 August 2010Particulars of a mortgage or charge / charge no: 110
17 August 2010Particulars of a mortgage or charge / charge no: 110
17 August 2010Termination of appointment of Niall Brady as a secretary
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
27 April 2010Particulars of a mortgage or charge / charge no: 109
27 April 2010Particulars of a mortgage or charge / charge no: 109
15 April 2010Appointment of Janice Robinson as a secretary
15 April 2010Appointment of Janice Robinson as a secretary
8 April 2010Total exemption small company accounts made up to 31 March 2009
8 April 2010Total exemption small company accounts made up to 31 March 2009
25 March 2010Particulars of a mortgage or charge / charge no: 108
25 March 2010Particulars of a mortgage or charge / charge no: 108
25 February 2010Particulars of a mortgage or charge / charge no: 107
25 February 2010Particulars of a mortgage or charge / charge no: 107
16 February 2010Particulars of a mortgage or charge / charge no: 106
16 February 2010Particulars of a mortgage or charge / charge no: 106
29 September 200931/03/08 annual accts
29 September 200931/03/08 annual accts
21 July 200903/07/09 annual return shuttle
21 July 200903/07/09 annual return shuttle
1 July 2009Disposal or charged prop
1 July 2009Disposal or charged prop
15 April 2009Change of ARD
15 April 2009Change of ARD
26 January 2009Pars re mortage
26 January 2009Pars re mortage
12 December 2008Pars re mortage
12 December 2008Pars re mortage
23 October 2008Change of dirs/sec
23 October 2008Change of dirs/sec
21 August 2008Mortgage satisfaction
21 August 2008Mortgage satisfaction
21 August 2008Mortgage satisfaction
21 August 2008Mortgage satisfaction
21 August 2008Mortgage satisfaction
21 August 2008Mortgage satisfaction
17 July 200803/07/08 annual return shuttle
17 July 200803/07/08 annual return shuttle
27 June 2008Pars re mortage
27 June 2008Pars re mortage
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
18 June 2008Mortgage satisfaction
17 June 2008Pars re mortage
17 June 2008Pars re mortage
16 June 2008Mortgage satisfaction
16 June 2008Mortgage satisfaction
16 June 2008Mortgage satisfaction
16 June 2008Mortgage satisfaction
16 June 2008Mortgage satisfaction
16 June 2008Mortgage satisfaction
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
3 June 2008Pars re mortage
25 April 2008Pars re mortage
25 April 2008Pars re mortage
14 April 2008Particulars of a mortgage charge
14 April 2008Particulars of a mortgage charge
7 April 2008Pars re mortage
7 April 2008Pars re mortage
3 April 2008Pars re mortage
3 April 2008Pars re mortage
3 April 2008Pars re mortage
3 April 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
14 March 2008Pars re mortage
29 February 200831/07/07 annual accts
29 February 200831/07/07 annual accts
20 February 2008Particulars of a mortgage charge
20 February 2008Particulars of a mortgage charge
30 January 2008Change of dirs/sec
30 January 2008Change of dirs/sec
22 January 2008Pars re mortage
22 January 2008Pars re mortage
16 November 2007Particulars of a mortgage charge
16 November 2007Particulars of a mortgage charge
8 November 2007Particulars of a mortgage charge
8 November 2007Particulars of a mortgage charge
2 November 2007Pars re mortage
2 November 2007Pars re mortage
11 October 2007Pars re mortage
11 October 2007Pars re mortage
11 October 2007Pars re mortage
11 October 2007Pars re mortage
10 October 2007Particulars of a mortgage charge
10 October 2007Particulars of a mortgage charge
1 October 2007Updated mem and arts
1 October 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
1 October 2007Resolutions
  • RES(NI) ‐ Special/extra resolution
1 October 2007Not of incr in nom cap
1 October 2007Updated mem and arts
1 October 2007Not of incr in nom cap
13 September 2007Pars re mortage
13 September 2007Pars re mortage
10 September 2007Particulars of a mortgage charge
10 September 2007Return of allot of shares
10 September 2007Particulars of a mortgage charge
10 September 2007Return of allot of shares
6 September 2007Pars re mortage
6 September 2007Pars re mortage
4 September 2007Pars re mortage
4 September 2007Pars re mortage
10 August 2007Pars re mortage
10 August 2007Pars re mortage
9 August 200703/07/07 annual return shuttle
9 August 200703/07/07 annual return shuttle
3 August 200731/07/06 annual accts
3 August 200731/07/06 annual accts
26 July 2007Pars re mortage
26 July 2007Pars re mortage
18 July 2007Pars re mortage
18 July 2007Pars re mortage
11 May 2007Pars re mortage
11 May 2007Pars re mortage
3 April 2007Pars re mortage
3 April 2007Pars re mortage
3 April 2007Pars re mortage
3 April 2007Pars re mortage
28 March 2007Pars re mortage
28 March 2007Pars re mortage
7 March 2007Pars re mortage
7 March 2007Pars re mortage
7 March 2007Pars re mortage
7 March 2007Pars re mortage
27 February 2007Change of dirs/sec
27 February 2007Change of dirs/sec
15 February 2007Particulars of a mortgage charge
15 February 2007Particulars of a mortgage charge
14 February 2007Change of dirs/sec
14 February 2007Change of dirs/sec
7 February 2007Change of dirs/sec
7 February 2007Change of dirs/sec
30 January 2007Particulars of a mortgage charge
30 January 2007Pars re mortage
30 January 2007Particulars of a mortgage charge
30 January 2007Pars re mortage
26 January 2007Pars re mortage
26 January 2007Pars re mortage
25 January 2007Mortgage satisfaction
25 January 2007Mortgage satisfaction
10 January 2007Pars re mortage
10 January 2007Pars re mortage
10 January 2007Pars re mortage
10 January 2007Pars re mortage
22 December 2006Particulars of a mortgage charge
22 December 2006Particulars of a mortgage charge
15 December 2006Pars re mortage
15 December 2006Pars re mortage
15 December 2006Pars re mortage
15 December 2006Pars re mortage
4 December 2006Pars re mortage
4 December 2006Pars re mortage
4 December 2006Pars re mortage
4 December 2006Pars re mortage
17 October 2006Pars re mortage
17 October 2006Pars re mortage
17 October 2006Pars re mortage
17 October 2006Pars re mortage
25 September 2006Particulars of a mortgage charge
25 September 2006Particulars of a mortgage charge
4 August 2006Pars re mortage
4 August 2006Pars re mortage
1 August 2006Particulars of a mortgage charge
1 August 2006Particulars of a mortgage charge
20 July 2006Pars re mortage
20 July 2006Pars re mortage
5 July 200603/07/06 annual return shuttle
5 July 200603/07/06 annual return shuttle
16 June 200631/07/05 annual accts
16 June 200631/07/05 annual accts
8 May 2006Pars re mortage
8 May 2006Pars re mortage
8 May 2006Pars re mortage
8 May 2006Pars re mortage
25 April 2006Pars re mortage
25 April 2006Pars re mortage
21 April 2006Pars re mortage
21 April 2006Pars re mortage
20 April 2006Pars re mortage
20 April 2006Pars re mortage
12 April 2006Pars re mortage
12 April 2006Pars re mortage
10 April 2006Pars re mortage
10 April 2006Pars re mortage
5 April 2006Pars re mortage
5 April 2006Pars re mortage
5 April 2006Pars re mortage
5 April 2006Pars re mortage
3 April 2006Particulars of a mortgage charge
3 April 2006Particulars of a mortgage charge
29 March 2006Pars re mortage
29 March 2006Pars re mortage
24 March 2006Pars re mortage
24 March 2006Pars re mortage
27 February 2006Pars re mortage
27 February 2006Pars re mortage
14 February 2006Pars re mortage
14 February 2006Pars re mortage
7 February 2006Pars re mortage
7 February 2006Pars re mortage
26 January 2006Pars re mortage
26 January 2006Pars re mortage
16 January 2006Pars re mortage
16 January 2006Pars re mortage
21 December 2005Pars re mortage
21 December 2005Pars re mortage
20 December 2005Pars re mortage
20 December 2005Pars re mortage
20 December 2005Pars re mortage
20 December 2005Pars re mortage
28 November 2005Change of dirs/sec
28 November 2005Change of dirs/sec
22 November 2005Pars re mortage
22 November 2005Pars re mortage
21 October 2005Pars re mortage
21 October 2005Pars re mortage
7 October 2005Pars re mortage
7 October 2005Pars re mortage
29 September 2005Pars re mortage
29 September 2005Pars re mortage
29 September 2005Pars re mortage
29 September 2005Pars re mortage
17 August 200503/07/05 annual return shuttle
17 August 200503/07/05 annual return shuttle
8 August 2005Pars re mortage
8 August 2005Pars re mortage
8 August 200531/07/04 annual accts
8 August 200531/07/04 annual accts
28 July 2005Pars re mortage
28 July 2005Pars re mortage
6 July 2005Particulars of a mortgage charge
6 July 2005Particulars of a mortgage charge
27 June 2005Pars re mortage
27 June 2005Pars re mortage
10 June 2005Pars re mortage
10 June 2005Pars re mortage
2 June 2005Pars re mortage
2 June 2005Pars re mortage
31 May 2005Pars re mortage
31 May 2005Pars re mortage
23 May 2005Pars re mortage
23 May 2005Pars re mortage
21 April 2005Particulars of a mortgage charge
21 April 2005Particulars of a mortgage charge
18 April 2005Pars re mortage
18 April 2005Pars re mortage
1 April 2005Pars re mortage
1 April 2005Pars re mortage
3 February 2005Pars re mortage
3 February 2005Pars re mortage
1 February 2005Pars re mortage
1 February 2005Pars re mortage
25 January 2005Particulars of a mortgage charge
25 January 2005Particulars of a mortgage charge
29 December 2004Change of dirs/sec
29 December 2004Change of dirs/sec
25 October 2004Pars re mortage
25 October 2004Pars re mortage
25 October 2004Pars re mortage
25 October 2004Pars re mortage
20 October 2004Change of dirs/sec
20 October 2004Change of dirs/sec
20 October 2004Change of dirs/sec
20 October 2004Change of dirs/sec
11 August 2004Pars re mortage
11 August 2004Pars re mortage
23 July 200403/07/04 annual return shuttle
23 July 200403/07/04 annual return shuttle
10 June 200431/07/03 annual accts
10 June 200431/07/03 annual accts
25 May 2004Pars re mortage
25 May 2004Pars re mortage
12 May 2004Cert reg of charge in GB
12 May 2004Pars re mortage
12 May 2004Pars re mortage
12 May 2004Cert reg of charge in GB
9 May 2004Change of dirs/sec
9 May 2004Change of dirs/sec
3 March 2004Pars re mortage
3 March 2004Pars re mortage
2 February 2004Pars re mortage
2 February 2004Pars re mortage
31 January 2004Change of dirs/sec
31 January 2004Change of dirs/sec
31 January 2004Change of dirs/sec
31 January 2004Change of dirs/sec
26 November 2003Pars re mortage
26 November 2003Pars re mortage
26 November 2003Pars re mortage
26 November 2003Pars re mortage
10 September 200303/07/03 annual return shuttle
10 September 200303/07/03 annual return shuttle
9 July 2003Pars re mortage
9 July 2003Pars re mortage
9 May 200331/07/02 annual accts
9 May 200331/07/02 annual accts
11 July 200203/07/02 annual return shuttle
11 July 200203/07/02 annual return shuttle
6 August 2001Change of dirs/sec
6 August 2001Change of dirs/sec
21 July 2001Change of dirs/sec
21 July 2001Change of dirs/sec
3 July 2001Articles
3 July 2001Decln complnce reg new co
3 July 2001Memorandum
3 July 2001Memorandum
3 July 2001Pars re dirs/sit reg off
3 July 2001Decln complnce reg new co
3 July 2001Articles
3 July 2001Incorporation
3 July 2001Incorporation
3 July 2001Pars re dirs/sit reg off
Sign up now to grow your client base. Plans & Pricing