CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/01/252 January 2025 Termination of appointment of Sadish Kumar as a director on 2024-12-31

View Document

30/09/2430 September 2024 Appointment of Mr Daniel Ross Buckle as a director on 2024-09-27

View Document

30/09/2430 September 2024 Termination of appointment of Huw Robert Morrison as a director on 2024-09-13

View Document

24/07/2424 July 2024 Appointment of Mr Huw Robert Morrison as a director on 2024-04-18

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/05/247 May 2024 Change of details for Cbre Uk Property Paif Holdco Limited as a person with significant control on 2016-10-25

View Document

23/04/2423 April 2024 Termination of appointment of Ahmed Remi Makele as a director on 2024-04-10

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

21/10/2121 October 2021 Secretary's details changed for Cbre Global Investors (Uk) Limited on 2021-10-07

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT PETER MORGAN

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAGGETT

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DALE-HARRIS

View Document

27/10/1627 October 2016 ALLOT NEW CLASS OF SHARE

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1130570032

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1130570030

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1130570031

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

24/10/1624 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO. 3 LIMITED CERTIFICATE ISSUED ON 20/10/16

View Document

20/10/1620 October 2016 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

20/10/1620 October 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/1620 October 2016 FORM OF ASSENT TO RE-REGISTRATION

View Document

20/10/1620 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1620 October 2016 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

18/05/1618 May 2016 30/04/16 NO MEMBER LIST

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 3 PONTON STREET EDINBURGH EH3 9QQ

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1130570032

View Document

05/05/155 May 2015 30/04/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 30/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR AHMED REMI MAKELE

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHRISTMAS

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1130570031

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1130570030

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM CHRISTMAS / 01/10/2012

View Document

30/04/1330 April 2013 30/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM SEMPLE FRASER WS 80 GEORGE STREET, EDINBURGH MIDLOTHIAN EH2 3BU

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JONATHAN RODERICK DALE-HARRIS

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/10/122 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CBRE GLOBAL INVESTORS (UK) LIMITED / 27/09/2012

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HORNER

View Document

04/05/124 May 2012 30/04/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BARTRUM

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR JAMIE GRAHAM CHRISTMAS

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 02/11/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER DAGGETT / 08/08/2011

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 30/04/11 NO MEMBER LIST

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHIRST

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MICHAEL CHRISTOPHER DAGGETT

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEATON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE HORNER

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 30/04/10 NO MEMBER LIST

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED / 18/11/2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

09/07/049 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: SEMPLE FRASER 10 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 7LU

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 10/06/02

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

22/08/0122 August 2001 DEC MORT/CHARGE *****

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0111 July 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED STATE STREET NOMINEES (LIONBROOK PROPERTY FUND C') LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BD

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 18/10/99

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 ANNUAL RETURN MADE UP TO 10/06/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 PARTIC OF MORT/CHARGE *****

View Document

02/07/992 July 1999 PARTIC OF MORT/CHARGE *****

View Document

02/07/992 July 1999 PARTIC OF MORT/CHARGE *****

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED STATE STREET NOMINEES (GULLIVER DPUT) LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

26/06/9926 June 1999 AUDITOR'S RESIGNATION

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/06/995 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/992 June 1999 COMPANY NAME CHANGED UBERIOR NOMINEES (GULLIVER D.P.U .T.) LIMITED CERTIFICATE ISSUED ON 03/06/99

View Document

28/05/9928 May 1999 ALTER MEM AND ARTS 21/05/99

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: BANK OF SCOTLAND THE MOUND EDINBURGH EH2 2EL

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 10/06/98

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 ANNUAL RETURN MADE UP TO 10/06/97

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/975 February 1997 PARTIC OF MORT/CHARGE *****

View Document

05/02/975 February 1997 PARTIC OF MORT/CHARGE *****

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 NEW SECRETARY APPOINTED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 ANNUAL RETURN MADE UP TO 10/06/96

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

11/04/9611 April 1996 PARTIC OF MORT/CHARGE *****

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

08/11/958 November 1995 SECRETARY RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 ANNUAL RETURN MADE UP TO 10/06/95

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 PARTIC OF MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 SECRETARY RESIGNED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 ANNUAL RETURN MADE UP TO 10/06/94

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/04/9419 April 1994 PARTIC OF MORT/CHARGE *****

View Document

05/01/945 January 1994 NEW SECRETARY APPOINTED

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

29/10/9329 October 1993 PARTIC OF MORT/CHARGE *****

View Document

02/09/932 September 1993 SECRETARY RESIGNED

View Document

11/06/9311 June 1993 ANNUAL RETURN MADE UP TO 10/06/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9313 January 1993 DEC MORT/CHARGE *****

View Document

07/12/927 December 1992 NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED

View Document

30/09/9230 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/08/9225 August 1992 PARTIC OF MORT/CHARGE *****

View Document

20/08/9220 August 1992 PARTIC OF MORT/CHARGE *****

View Document

12/08/9212 August 1992 NEW SECRETARY APPOINTED

View Document

28/07/9228 July 1992 DEC MORT/CHARGE *****

View Document

13/07/9213 July 1992 PARTIC OF MORT/CHARGE *****

View Document

26/06/9226 June 1992 ANNUAL RETURN MADE UP TO 10/06/92

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

17/03/9217 March 1992 SECRETARY RESIGNED

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED

View Document

14/08/9114 August 1991 NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 ANNUAL RETURN MADE UP TO 10/06/91

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 PARTIC OF MORT/CHARGE 5450

View Document

06/12/906 December 1990 366A,252,386 15/11/90

View Document

25/10/9025 October 1990 SECRETARY RESIGNED

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 ANNUAL RETURN MADE UP TO 26/06/90

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ANNUAL RETURN MADE UP TO 20/06/89

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company