RISEBROOK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewAppointment of Mr Benjamin James Marshall as a director on 2025-11-04

View Document

30/10/2530 October 2025 NewConfirmation statement made on 2025-10-29 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Appointment of Mr Jonathan Hall as a director on 2024-11-18

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

14/11/2214 November 2022 Satisfaction of charge 170 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 172 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 182 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 171 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 145 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 169 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 168 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 167 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 166 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 160 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 154 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 146 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 143 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 137 in full

View Document

14/11/2214 November 2022 Satisfaction of charge 130 in full

View Document

08/11/228 November 2022 Satisfaction of charge 132 in full

View Document

08/11/228 November 2022 Satisfaction of charge 159 in full

View Document

08/11/228 November 2022 Satisfaction of charge 183 in full

View Document

08/11/228 November 2022 Satisfaction of charge 181 in full

View Document

08/11/228 November 2022 Satisfaction of charge 180 in full

View Document

08/11/228 November 2022 Satisfaction of charge 179 in full

View Document

08/11/228 November 2022 Satisfaction of charge 176 in full

View Document

08/11/228 November 2022 Satisfaction of charge 175 in full

View Document

08/11/228 November 2022 Satisfaction of charge 174 in full

View Document

08/11/228 November 2022 Satisfaction of charge 165 in full

View Document

08/11/228 November 2022 Satisfaction of charge 158 in full

View Document

08/11/228 November 2022 Satisfaction of charge 157 in full

View Document

08/11/228 November 2022 Satisfaction of charge 156 in full

View Document

08/11/228 November 2022 Satisfaction of charge 155 in full

View Document

08/11/228 November 2022 Satisfaction of charge 152 in full

View Document

08/11/228 November 2022 Satisfaction of charge 149 in full

View Document

08/11/228 November 2022 Satisfaction of charge 148 in full

View Document

08/11/228 November 2022 Satisfaction of charge 147 in full

View Document

08/11/228 November 2022 Satisfaction of charge 144 in full

View Document

08/11/228 November 2022 Satisfaction of charge 135 in full

View Document

08/11/228 November 2022 Satisfaction of charge 131 in full

View Document

08/11/228 November 2022 Satisfaction of charge 83 in full

View Document

08/11/228 November 2022 Satisfaction of charge 94 in full

View Document

08/11/228 November 2022 Satisfaction of charge 178 in full

View Document

08/11/228 November 2022 Satisfaction of charge 177 in full

View Document

08/11/228 November 2022 Satisfaction of charge 162 in full

View Document

08/11/228 November 2022 Satisfaction of charge 161 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Satisfaction of charge 88 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 93 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 90 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 87 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 121 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 95 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 101 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 115 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 77 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 163 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 141 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 153 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 151 in full

View Document

24/01/2224 January 2022 Satisfaction of charge 150 in full

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

13/02/2113 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 142

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR GARY HODGKINSON / 04/01/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 503

View Document

02/03/172 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 503

View Document

02/03/172 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 503

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 04/07/16 STATEMENT OF CAPITAL GBP 500

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 173

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH SLATTERY / 18/05/2015

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MRS RUTH SLATTERY

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 782

View Document

02/12/132 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR HARVEY SILVER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

19/02/1319 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/02/111 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HODGKINSON / 28/12/2009

View Document

02/02/102 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SILVER / 28/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HODGKINSON / 02/11/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY SILVER / 02/11/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY HODGKINSON / 02/11/2009

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/01/0513 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ALTER MEM AND ARTS 30/07/99

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 23/07/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/04/9613 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

18/12/9418 December 1994 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

18/12/9418 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 62 MARKET STREET MANCHESTER M1 1PW

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9412 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

09/10/939 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/04/9327 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/939 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9330 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 S252 DISP LAYING ACC 26/11/91

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/04/9129 April 1991 S252 DISP LAYING ACC 28/02/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9122 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/11/8922 November 1989 ALTER MEM AND ARTS 01/09/89

View Document

15/11/8915 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: CHADWICK & HASSALL, CHARTERED ACCOUNTANTS, 94, MARKET STREET, MANCHESTER. M1 1PF.

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 58 POLE LANE FAILSWORTH MANCHESTER M35 9PB

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

View Document

01/09/861 September 1986 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