HC-ONE (NHP3) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/03/2531 March 2025 Full accounts made up to 2024-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Registration of charge 031035260082, created on 2023-10-12

View Document

16/10/2316 October 2023 Registration of charge 031035260081, created on 2023-10-12

View Document

16/10/2316 October 2023 Registration of charge 031035260083, created on 2023-10-12

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/04/2322 April 2023 Full accounts made up to 2022-09-30

View Document

12/01/2212 January 2022 Cessation of Libra Careco Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Notification of Libra Careco Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Notification of Libra Careco Investments 2 Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Notification of Hc-One (Nhp1) Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Cessation of Nhp Limited as a person with significant control on 2021-12-21

View Document

12/01/2212 January 2022 Cessation of Libra Careco Investments 2 Limited as a person with significant control on 2021-12-21

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHENS

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN HUTCHENS / 08/01/2018

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHAITANYA PATEL

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JAMES JUSTIN HUTCHENS

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031035260069

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031035260070

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031035260072

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031035260071

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031035260076

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031035260075

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031035260074

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031035260073

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O NHP MANAGEMENT LTD LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR

View Document

05/12/145 December 2014 DIRECTOR APPOINTED DR CHAITANYA BHUPENDRA PATEL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR DAVID ANDREW SMITH

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY JENSEN

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031035260072

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY LILY PANG

View Document

27/11/1427 November 2014 ADOPT ARTICLES 12/11/2014

View Document

22/11/1422 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031035260071

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031035260069

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031035260070

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 67

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/03/1216 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 25 HANOVER SQUARE LONDON W1S 1JF

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR PAUL HUGH THOMPSON

View Document

17/08/0917 August 2009 SECRETARY APPOINTED MS LILY PANG

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR MICHAEL JOHN GRANT

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL NICHOLSON

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY RACHEL MORTIMER

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 PREVSHO FROM 30/09/2007 TO 29/09/2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BLOCK A UPPER GROUND FLOOR DUKES COURT DUKE STREET WOKING GU21 5BH

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/10/0531 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 REVISED RE-REG CERT

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: 6 BROAD STREET PLACE BLOMFIELD STREET LONDON EC2M 7JH

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/999 March 1999 REREGISTRATION PLC-PRI 03/03/99

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 03/03/99

View Document

09/03/999 March 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/03/999 March 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 DELIVERY EXT'D 3 MTH 30/09/96

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9715 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9628 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/966 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 09/02/96

View Document

23/11/9523 November 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/11/9523 November 1995 APPLICATION COMMENCE BUSINESS

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: 77 WATLING STREET LONDON EC4M 9BJ

View Document

09/10/959 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/95

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 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