CEDAR (MAPLE OAK) LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

21/07/2521 July 2025 NewAppointment of Mrs Roxana Willis as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewTermination of appointment of Ken Bate as a director on 2025-07-14

View Document

22/05/2522 May 2025 Satisfaction of charge 014695410016 in full

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Change of details for Crp Acquisitions Limited as a person with significant control on 2019-07-24

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

24/06/2124 June 2021 Appointment of Mr Ken Bate as a director on 2021-06-11

View Document

24/06/2124 June 2021 Termination of appointment of Bryan Maloney as a director on 2021-06-11

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR BRYAN MALONEY

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN RICHARDSON

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR SIMON EASTWOOD

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 100 DUDLEY ROAD EAST OLDBURY, WARLEY WEST MIDLANDS B69 3DY UNITED KINGDOM

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR MARTYN FORD RICHARDSON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR LEE SCOTT RICHARDSON

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED CARILLION (MAPLE OAK) LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRP ACQUISITIONS LIMITED

View Document

19/12/1819 December 2018 CESSATION OF CARILLION JM LIMITED AS A PSC

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ORRISS

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX UNITED KINGDOM

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IVES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MILLS

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / CARILLION JM LIMITED / 01/10/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/10/2018

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, SECRETARY WESTLEY MAFFEI

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 25/06/2018

View Document

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

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ORRISS / 08/01/2018

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN

View Document

10/07/1710 July 2017 SECRETARY APPOINTED WESTLEY MAFFEI

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GEORGE

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MJR CHRISTOPHER MICHAEL IVES / 22/02/2017

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED ZAFAR IQBAL KHAN

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL IVES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MCMILLAN

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 02/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

19/12/1419 December 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCMILLAN / 01/10/2014

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR LEE JAMES MILLS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR MARK WILLIAM ORRISS

View Document

06/05/146 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED MAPLE OAK LIMITED CERTIFICATE ISSUED ON 29/11/13

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 15/03/2011

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/10/1025 October 2010 ADOPT ARTICLES 11/10/2010

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/10/1025 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ALTER ARTICLES

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY CARILLION SECRETARIAT LIMITED

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NEIL MCMILLAN

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/073 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET OLD ISLEWORTH MIDDLESEX TW7 6RN

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/04/0610 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; NO CHANGE OF MEMBERS

View Document

13/03/0213 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 02/05/00; NO CHANGE OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9828 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 02/05/95; CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/05/9411 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 ADOPT MEM AND ARTS 06/10/92

View Document

15/10/9215 October 1992 ALTER MEM AND ARTS 24/09/92

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 £ NC 20000000/20050000 27/08/92

View Document

22/09/9222 September 1992 NC INC ALREADY ADJUSTED 27/08/92

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92

View Document

08/05/928 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 S142 MAINTENANCE OF CAP 25/03/91

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: LION COURT SWAN STREET OLD ISLEWORTH MIDDLESEX

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/907 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED MOWLEM PROPERTY DEVELOPMENTS PLC CERTIFICATE ISSUED ON 11/05/90

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: WESTGATE HOUSE EALING ROAD BRENTFORD MIDDLESEX TW8 OQZ

View Document

21/02/9021 February 1990 REREGISTRATION PRI-PLC 25/01/90

View Document

21/02/9021 February 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/02/9019 February 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/909 February 1990 AUDITORS' REPORT

View Document

09/02/909 February 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/02/909 February 1990 BALANCE SHEET

View Document

09/02/909 February 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/02/909 February 1990 AUDITORS' STATEMENT

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 BI £11950000 21/12/89

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 CONV.OF SHARES 21/12/89

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8924 November 1989 NC INC ALREADY ADJUSTED 31/10/89

View Document

15/11/8915 November 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/89

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 DIRECTOR RESIGNED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/8710 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/8627 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8628 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/8628 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 NEW SECRETARY APPOINTED

View Document

27/06/8627 June 1986 ALT MEM AND ARTS

View Document

28/12/7928 December 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information