GOLFTEE NOM A LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/07/2528 July 2025 NewNotification of Golftee Gp Limited as a person with significant control on 2025-07-14

View Document

28/07/2528 July 2025 NewChange of details for Golftee Gp Limited as a person with significant control on 2025-07-14

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Mr Spencer Trerise Glanville as a secretary on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Robert William Jefferson as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Helen Louise Austin as a secretary on 2022-02-23

View Document

22/12/2122 December 2021 Satisfaction of charge 94 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 115 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 93 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 90 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 91 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 92 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 89 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 76 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 75 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 88 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 87 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 37 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 32 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 29 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 30 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 048334870118 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 048334870117 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 048334870123 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 114 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 96 in full

View Document

22/12/2122 December 2021 Satisfaction of charge 95 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 31 in full

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048334870123

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 12/07/2017

View Document

18/07/1718 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE AUSTIN / 12/07/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 12/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM JEFFERSON / 12/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM FINCHALE HOUSE (1ST FLOOR) BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER TRERISE GLANVILLE / 12/07/2017

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 12/07/2017

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 112

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 100

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 99

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 101

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 97

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 106

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 98

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 104

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 105

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 103

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 107

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 109

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 108

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 111

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 116

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 113

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048334870120

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048334870119

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048334870122

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048334870121

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM FIRST FLOOR EARL GREY HOUSE 75-85 GREY STREET NEWCASTLE UPON TYNE NE1 6EF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLDRIDGE

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 102

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 110

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS WOOLDRIDGE

View Document

01/04/161 April 2016 SECRETARY APPOINTED HELEN LOUISE AUSTIN

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALZELL

View Document

13/10/1513 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 15/07/2015

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048334870122

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DALZELL / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WRIGHT / 20/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL SCOTT WOOLDRIDGE / 20/03/2015

View Document

09/12/149 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048334870121

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048334870120

View Document

10/09/1410 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048334870119

View Document

25/10/1325 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048334870117

View Document

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048334870118

View Document

07/06/137 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

26/07/1226 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

21/07/1121 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 116

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 115

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 114

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 113

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 25/06/2010

View Document

13/05/1013 May 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:112

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 112

View Document

25/03/1025 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 111

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 110

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 109

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:108

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 108

View Document

25/04/0825 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:107

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 107

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 106

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 105

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 104

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 99

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 100

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 102

View Document

25/02/0825 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 101

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: CLB 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

08/06/048 June 2004 S252 DISP LAYING ACC 14/11/03

View Document

08/06/048 June 2004 S80A AUTH TO ALLOT SEC 14/11/03

View Document

08/06/048 June 2004 S366A DISP HOLDING AGM 14/11/03

View Document

08/06/048 June 2004 S386 DISP APP AUDS 14/11/03

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 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