SEQUOIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

26/01/2226 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD NEIL FRANCIS / 03/11/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

19/09/0819 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 17/01/07 TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: WESTBURY HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2WH

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 17/01/06

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: FRAYS COURT 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/11/002 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

17/10/9717 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9514 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9229 September 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/922 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9016 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 280688

View Document

23/12/8723 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/876 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/8610 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/8617 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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