MCA YORKSHIRE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

09/10/239 October 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-10-09

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07

View Document

11/07/2311 July 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/09/2121 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CLAPHAM

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

05/09/185 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/12/165 December 2016 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

23/01/1523 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 01/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

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

View Document

01/12/091 December 2009 TERMINATE SEC APPOINTMENT

View Document

01/12/091 December 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009

View Document

08/01/098 January 2009 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

05/01/095 January 2009 SECRETARY APPOINTED MICHAEL ANDREW LONNON

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM SAINT DAVIDS COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN SUTCLIFFE

View Document

09/05/089 May 2008 DIRECTOR APPOINTED PETER ANTHONY CARR

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED ALFRED MCALPINE HOMES YORKSHIRE LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW1 1JA

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

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

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 ADOPT MEM AND ARTS 14/05/99

View Document

20/05/9920 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/9920 May 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/9920 May 1999 REDUCTION OF ISSUED CAPITAL 07/05/99

View Document

15/05/9915 May 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 AUDITOR'S RESIGNATION

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: ASHBOURNE ROAD MACKWORTH DERBY DE3 4NB

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED HASSALL HOMES (YORKSHIRE) LIMITE D CERTIFICATE ISSUED ON 27/06/97

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9513 November 1995 ALTER MEM AND ARTS 30/10/95

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

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

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 24/11/93

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 S369(4) SHT NOTICE MEET 15/11/90

View Document

25/02/9225 February 1992 £ NC 2500000/10000000 02/01/92

View Document

25/02/9225 February 1992 NC INC ALREADY ADJUSTED 02/01/92

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 COMPANY NAME CHANGED HASSALL HOMES (RIDINGS) LIMITED CERTIFICATE ISSUED ON 18/09/91

View Document

21/08/9121 August 1991 £ NC 150000/2500000 30/06/91

View Document

21/08/9121 August 1991 CONVERSION 30/06/91

View Document

21/08/9121 August 1991 NC INC ALREADY ADJUSTED 30/06/91

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9031 January 1990 ADOPT MEM AND ARTS 14/11/89

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

03/08/883 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/883 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED P.HASSALL LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/11/8727 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

View Document

04/02/874 February 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: HAWTHORN LODGE 95 CLARKEHOUSE ROAD SHEFFIELD S10 2LN

View Document

10/11/8610 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 DIRECTOR RESIGNED

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/865 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 DIRECTOR RESIGNED

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