HOMEBRIDGE TWO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document (might not be available)

22/11/2422 November 2024

View Document (might not be available)

22/11/2422 November 2024

View Document (might not be available)

22/11/2422 November 2024

View Document (might not be available)

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document (might not be available)

13/12/2313 December 2023

View Document (might not be available)

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document (might not be available)

01/12/231 December 2023 Resolutions

View Document (might not be available)

01/12/231 December 2023 Resolutions

View Document (might not be available)

30/11/2330 November 2023

View Document (might not be available)

30/11/2330 November 2023

View Document (might not be available)

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document (might not be available)

30/11/2330 November 2023

View Document (might not be available)

05/04/235 April 2023 Director's details changed for Mr Fraser James Pearce on 2023-04-05

View Document (might not be available)

05/04/235 April 2023 Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05

View Document (might not be available)

05/04/235 April 2023 Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05

View Document (might not be available)

23/03/2323 March 2023 Appointment of Kieron Steele as a director on 2023-03-23

View Document (might not be available)

15/03/2315 March 2023 Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01

View Document (might not be available)

01/03/231 March 2023 Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01

View Document (might not be available)

27/02/2327 February 2023 Registration of charge 027725620027, created on 2023-02-24

View Document (might not be available)

13/01/2313 January 2023 Registration of charge 027725620026, created on 2023-01-10

View Document (might not be available)

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document (might not be available)

26/09/2226 September 2022 Termination of appointment of Colman Moher as a director on 2022-09-26

View Document (might not be available)

23/09/2223 September 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document (might not be available)

12/01/2212 January 2022 Director's details changed for Mr. Colman Moher on 2020-09-01

View Document (might not be available)

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document (might not be available)

22/07/2122 July 2021 Total exemption full accounts made up to 2020-08-31

View Document (might not be available)

22/07/2122 July 2021

View Document (might not be available)

22/07/2122 July 2021

View Document (might not be available)

22/07/2122 July 2021

View Document (might not be available)

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document (might not be available)

12/09/1812 September 2018 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document (might not be available)

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER

View Document (might not be available)

21/08/1821 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document (might not be available)

21/08/1821 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document (might not be available)

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document (might not be available)

21/08/1821 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17

View Document (might not be available)

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document (might not be available)

07/08/177 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16

View Document (might not be available)

07/08/177 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16

View Document (might not be available)

06/07/176 July 2017 DIRECTOR APPOINTED MR MATTHEW STEVENS

View Document (might not be available)

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN

View Document (might not be available)

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document (might not be available)

22/12/1622 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document (might not be available)

14/12/1614 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16

View Document (might not be available)

23/11/1623 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16

View Document (might not be available)

22/09/1622 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 2026421

View Document (might not be available)

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027725620023

View Document (might not be available)

27/07/1627 July 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

13/07/1613 July 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document (might not be available)

26/01/1626 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document (might not be available)

25/01/1625 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

25/01/1625 January 2016 SAIL ADDRESS CREATED

View Document (might not be available)

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027725620022

View Document (might not be available)

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027725620021

View Document (might not be available)

22/07/1522 July 2015 COMPANY NAME CHANGED LIVING AMBITIONS LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document (might not be available)

25/06/1525 June 2015 AUD RES SECT 519

View Document (might not be available)

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document (might not be available)

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document (might not be available)

10/06/1510 June 2015 COMPANY NAME CHANGED HOMEBRIDGE LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document (might not be available)

15/05/1515 May 2015 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document (might not be available)

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027725620020

View Document (might not be available)

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM CONNAUGHT HOUSE 850 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9QB

View Document (might not be available)

15/05/1515 May 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document (might not be available)

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITECROSS

View Document (might not be available)

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON

View Document (might not be available)

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARISH

View Document (might not be available)

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN CALOW

View Document (might not be available)

15/05/1515 May 2015 DIRECTOR APPOINTED MR PAUL MARRINER

View Document (might not be available)

29/12/1429 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document (might not be available)

17/10/1417 October 2014 SECTION 519

View Document (might not be available)

13/10/1413 October 2014 SECTION 519

View Document (might not be available)

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document (might not be available)

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027725620020

View Document (might not be available)

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document (might not be available)

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document (might not be available)

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document (might not be available)

18/06/1418 June 2014 DIRECTOR APPOINTED MR PHILIP JAMES WHITECROSS

View Document (might not be available)

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARRIOTT-LAVERY

View Document (might not be available)

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document (might not be available)

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document (might not be available)

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document (might not be available)

16/05/1316 May 2013 ADOPT ARTICLES 30/04/2013

View Document (might not be available)

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JANE MARRIOTT-BOAM / 22/12/2012

View Document (might not be available)

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document (might not be available)

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document (might not be available)

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY CARE UK SERVICES LTD

View Document (might not be available)

22/12/1122 December 2011 SECRETARY APPOINTED JONATHAN DAVID CALOW

View Document (might not be available)

20/12/1120 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document (might not be available)

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document (might not be available)

08/03/118 March 2011 DIRECTOR APPOINTED DEBORAH JANE MARRIOTT-BOAM

View Document (might not be available)

08/03/118 March 2011 DIRECTOR APPOINTED PAUL JOHN WATSON

View Document (might not be available)

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document (might not be available)

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KING

View Document (might not be available)

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document (might not be available)

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document (might not be available)

18/11/1018 November 2010 DIRECTOR APPOINTED ADRIAN KING

View Document (might not be available)

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document (might not be available)

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 10/08/2010

View Document (might not be available)

02/08/102 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document (might not be available)

30/07/1030 July 2010 ALTER ARTICLES 12/07/2010

View Document (might not be available)

26/07/1026 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document (might not be available)

26/07/1026 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document (might not be available)

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document (might not be available)

24/06/1024 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document (might not be available)

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document (might not be available)

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS UMBERS

View Document (might not be available)

27/04/1027 April 2010 DIRECTOR APPOINTED CHRISTOPHER ROBERT BROWN

View Document (might not be available)

05/01/105 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document (might not be available)

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARE UK SERVICES LTD / 09/12/2009

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JACKSON / 01/12/2009

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS UMBERS / 01/12/2009

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PARISH / 01/12/2009

View Document (might not be available)

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN HUMPHREYS / 01/12/2009

View Document (might not be available)

01/09/091 September 2009 DIRECTOR APPOINTED DOUGLAS UMBERS

View Document (might not be available)

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PRESTON

View Document (might not be available)

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CARE UK SECRETARIES LTD / 01/05/2009

View Document (might not be available)

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document (might not be available)

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0817 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document (might not be available)

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document (might not be available)

05/06/085 June 2008 ADOPT ARTICLES 29/05/2008

View Document (might not be available)

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document (might not be available)

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

18/10/0718 October 2007 SECRETARY RESIGNED

View Document (might not be available)

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document (might not be available)

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document (might not be available)

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/12/0520 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document (might not be available)

15/12/0415 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document (might not be available)

15/12/0315 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

03/04/033 April 2003 DIRECTOR RESIGNED

View Document (might not be available)

03/04/033 April 2003 DIRECTOR RESIGNED

View Document (might not be available)

03/04/033 April 2003 DIRECTOR RESIGNED

View Document (might not be available)

03/04/033 April 2003 DIRECTOR RESIGNED

View Document (might not be available)

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document (might not be available)

24/12/0224 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0224 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/10/026 October 2002 DIRECTOR RESIGNED

View Document (might not be available)

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

03/09/023 September 2002 SECRETARY RESIGNED

View Document (might not be available)

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document (might not be available)

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

06/08/016 August 2001 SECRETARY RESIGNED

View Document (might not be available)

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

06/07/016 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

05/07/015 July 2001 DIRECTOR RESIGNED

View Document (might not be available)

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document (might not be available)

18/12/0018 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/09/0011 September 2000 ALTER ARTICLES 28/03/00

View Document (might not be available)

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CROWN HOUSE STEPHENSON ROAD SEVERALLS PARK COLCHESTER ESSEX CO4 4QR

View Document (might not be available)

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document (might not be available)

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

16/12/9916 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document (might not be available)

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/04/999 April 1999 DIRECTOR RESIGNED

View Document (might not be available)

08/01/998 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document (might not be available)

03/08/983 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document (might not be available)

08/04/988 April 1998 DIRECTOR RESIGNED

View Document (might not be available)

04/02/984 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/10/9723 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document (might not be available)

11/09/9711 September 1997 SECRETARY RESIGNED

View Document (might not be available)

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document (might not be available)

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: COLLIER HOUSE 163/169 BROMPTON ROAD LONDON SW3 1HW

View Document (might not be available)

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document (might not be available)

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/09/9710 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

06/02/976 February 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document (might not be available)

28/06/9628 June 1996 SECRETARY RESIGNED

View Document (might not be available)

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document (might not be available)

06/02/966 February 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document (might not be available)

12/05/9512 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

04/01/954 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

01/11/941 November 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document (might not be available)

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/04/9423 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document (might not be available)

03/03/943 March 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

26/02/9426 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/01/9424 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

11/01/9411 January 1994 ALTER MEM AND ARTS 15/12/93

View Document (might not be available)

12/07/9312 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

14/12/9214 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document (might not be available)

10/12/9210 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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