KIER PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Satisfaction of charge 008736850019 in full

View Document

03/03/253 March 2025 Registration of charge 008736850020, created on 2025-02-27

View Document

24/01/2524 January 2025 Full accounts made up to 2024-06-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

22/04/2422 April 2024 Appointment of Mr David Crawford Bridges as a director on 2024-04-19

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Registration of charge 008736850019, created on 2022-10-17

View Document

16/12/2116 December 2021 Full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Appointment of Jaime Foong Yi Tham as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Termination of appointment of Philip Higgins as a secretary on 2021-09-24

View Document

08/07/218 July 2021 Change of details for Kier Developments Limited as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05

View Document

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

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / KIER DEVELOPMENTS LIMITED / 17/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOWARD / 17/04/2020

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN

View Document

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

19/09/1919 September 2019 SECRETARY APPOINTED PHILIP HIGGINS

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA PRONGUÉ

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ANDREW NICHOLAS CENWULF STOREY

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008736850018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008736850018

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/06/1622 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HOWARD / 01/06/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON-STEWART

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR LEE HOWARD

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER

View Document

06/08/156 August 2015 SECTION 519

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

24/07/1524 July 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 AUDITOR'S RESIGNATION

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 ADOPT ARTICLES 06/06/2014

View Document

13/06/1413 June 2014 SECTION 519

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 SECTION 519

View Document

17/04/1417 April 2014 SEC 519

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/08/137 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/137 August 2013 ADOPT ARTICLES 29/07/2013

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WOODS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS PHILLIPPA JANE WILTON PRONGUÉ

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN BRUCE ANDERSON

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY IAN WOODS

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

05/07/115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/115 July 2011 ADOPT ARTICLES 28/06/2011

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMKIN

View Document

29/06/1129 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 80001265

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR KEVIN DIXON

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR THOMAS GEORGE GILMAN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR LEIGH PARRY THOMAS

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/12/096 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS HOWARD WHITE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN TURNER / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PAUL WOODS / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TURNER / 01/05/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER DUNCOMBE

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 LOCATION OF DEBENTURE REGISTER

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 133 PAGE STREET LONDON NW7 2ER

View Document

20/06/0220 June 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

20/05/0220 May 2002 Resolutions

View Document

20/05/0220 May 2002 Resolutions

View Document

20/05/0220 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0225 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED LAING PROPERTY DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 23/04/02

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 COMPANY NAME CHANGED JOHN LAING PROPERTY LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 COMPANY NAME CHANGED JOHN LAING PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/11/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 £ NC 1500/5001265 04/11/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 30/10/98

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/06/9622 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED JOHN LAING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/05/96

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

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

View Document

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

View Document

16/06/9416 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 S369(4) SHT NOTICE MEET 13/05/92

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

01/08/901 August 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR RESIGNED

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

27/07/8727 July 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/871 January 1987

View Document

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8615 September 1986 DIRECTOR RESIGNED

View Document

28/05/8628 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/02/841 February 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/84

View Document

11/01/8411 January 1984 MEMORANDUM OF ASSOCIATION

View Document

11/01/8411 January 1984 MEMORANDUM OF ASSOCIATION

View Document

01/03/821 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/82

View Document

19/10/7919 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/79

View Document

14/03/6614 March 1966 CERTIFICATE OF INCORPORATION

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