GROUP 1 ESTATES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-24 with updates |
02/06/252 June 2025 | Cessation of Inchcape Retail Limited as a person with significant control on 2024-07-31 |
02/06/252 June 2025 | Notification of Group 1 Automotive Uk Limited as a person with significant control on 2024-08-01 |
30/12/2430 December 2024 | Registration of charge 002935510036, created on 2024-12-23 |
30/12/2430 December 2024 | Registration of charge 002935510037, created on 2024-12-23 |
30/12/2430 December 2024 | Registration of charge 002935510038, created on 2024-12-23 |
30/12/2430 December 2024 | Registration of charge 002935510039, created on 2024-12-23 |
30/12/2430 December 2024 | Registration of charge 002935510034, created on 2024-12-23 |
30/12/2430 December 2024 | Registration of charge 002935510035, created on 2024-12-23 |
23/12/2423 December 2024 | Registration of charge 002935510032, created on 2024-12-23 |
23/12/2423 December 2024 | Registration of charge 002935510033, created on 2024-12-18 |
13/12/2413 December 2024 | Registration of charge 002935510020, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510023, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510024, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510025, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510022, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510026, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510027, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510021, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510028, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510029, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510030, created on 2024-12-12 |
13/12/2413 December 2024 | Registration of charge 002935510031, created on 2024-12-12 |
02/12/242 December 2024 | Registration of charge 002935510018, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510013, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510014, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510016, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510015, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510017, created on 2024-11-29 |
02/12/242 December 2024 | Registration of charge 002935510019, created on 2024-11-29 |
04/11/244 November 2024 | Appointment of Mr Mark Douglas Raban as a director on 2024-10-01 |
06/08/246 August 2024 | Resolutions |
05/08/245 August 2024 | Registration of charge 002935510012, created on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of George Oliver Ashford as a director on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01 |
01/08/241 August 2024 | Certificate of change of name |
01/08/241 August 2024 | Appointment of Gillian Hobson as a secretary on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Mark Leeder as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Philip Southwick as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Daniel James Mchenry as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Gillian Hobson as a director on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01 |
29/07/2429 July 2024 | Full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
02/05/242 May 2024 | Cessation of Inchcape International Holdings Limited as a person with significant control on 2024-05-02 |
02/05/242 May 2024 | Notification of Inchcape Retail Limited as a person with significant control on 2024-05-02 |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Memorandum and Articles of Association |
17/04/2417 April 2024 | Resolutions |
06/03/246 March 2024 | Satisfaction of charge 11 in full |
29/12/2329 December 2023 | Full accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-24 with updates |
08/01/238 January 2023 | Full accounts made up to 2021-12-31 |
23/12/2123 December 2021 | Appointment of Mrs Katie Martin-Hickey as a director on 2021-12-13 |
21/12/2121 December 2021 | Appointment of Mr George Oliver Ashford as a director on 2021-12-13 |
21/12/2121 December 2021 | Termination of appointment of James Richard Brearley as a director on 2021-12-13 |
15/10/2115 October 2021 | Full accounts made up to 2020-12-31 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
09/10/199 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
30/09/1930 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
08/11/188 November 2018 | DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX |
04/10/184 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CATLIN |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE CATLIN / 01/09/2018 |
17/09/1817 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
10/04/1810 April 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/04/2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT |
28/09/1728 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
06/01/176 January 2017 | DIRECTOR APPOINTED MR JAMES RICHARD BREARLEY |
06/01/176 January 2017 | APPOINTMENT TERMINATED, DIRECTOR LOUIS FALLENSTEIN |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
20/06/1620 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016 |
14/11/1514 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY |
14/11/1514 November 2015 | APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK |
14/11/1514 November 2015 | DIRECTOR APPOINTED LOUIS FALLENSTEIN |
14/11/1514 November 2015 | DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN |
01/09/151 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
05/08/145 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014 |
28/05/1428 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
24/09/1324 September 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
10/10/1210 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
11/06/1211 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
05/01/125 January 2012 | DIRECTOR APPOINTED ROSE MCCLUSKEY |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI |
19/09/1119 September 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
24/05/1124 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
07/03/117 March 2011 | FULL ACCOUNTS MADE UP TO 31/12/09 |
02/06/102 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
02/06/102 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/05/2010 |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK |
08/01/108 January 2010 | DIRECTOR APPOINTED MARC ARTHUR RONCHETTI |
01/12/091 December 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
17/06/0917 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009 |
20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY |
03/11/083 November 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
24/10/0824 October 2008 | SECTION 175 30/09/2008 |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR KATHERINE MILLIKEN |
20/06/0820 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD WD18 8PY |
24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008 |
18/09/0718 September 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
23/06/0723 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/06/0723 June 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/075 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0622 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
27/09/0627 September 2006 | DIRECTOR RESIGNED |
26/06/0626 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
14/11/0514 November 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
21/06/0521 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/09/0422 September 2004 | SECRETARY RESIGNED |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
15/09/0415 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
23/06/0423 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
04/12/034 December 2003 | NEW SECRETARY APPOINTED |
04/12/034 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | NEW DIRECTOR APPOINTED |
04/12/034 December 2003 | SECRETARY RESIGNED |
04/12/034 December 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
01/06/031 June 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
01/06/031 June 2003 | DIRECTOR RESIGNED |
01/06/031 June 2003 | DIRECTOR RESIGNED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | DIRECTOR RESIGNED |
04/11/024 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
23/08/0223 August 2002 | NEW DIRECTOR APPOINTED |
02/06/022 June 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
29/05/0229 May 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
01/11/011 November 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
06/06/016 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
20/07/0020 July 2000 | REGISTERED OFFICE CHANGED ON 20/07/00 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUISNESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD1 8YL |
20/07/0020 July 2000 | DIRECTOR'S PARTICULARS CHANGED |
20/06/0020 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
05/06/005 June 2000 | DIRECTOR RESIGNED |
05/06/005 June 2000 | NEW DIRECTOR APPOINTED |
11/05/0011 May 2000 | DIRECTOR RESIGNED |
15/10/9915 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
14/10/9914 October 1999 | DIRECTOR RESIGNED |
24/06/9924 June 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
05/01/995 January 1999 | S386 DISP APP AUDS 23/12/98 |
05/01/995 January 1999 | S366A DISP HOLDING AGM 23/12/98 |
05/01/995 January 1999 | S252 DISP LAYING ACC 23/12/98 |
10/12/9810 December 1998 | REREGISTRATION MEMORANDUM AND ARTICLES |
10/12/9810 December 1998 | REREGISTRATION PLC-PRI 02/12/98 |
10/12/9810 December 1998 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
10/12/9810 December 1998 | ADOPT MEM AND ARTS 02/12/98 |
10/12/9810 December 1998 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
27/08/9827 August 1998 | AUDITOR'S RESIGNATION |
24/07/9824 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
18/06/9818 June 1998 | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
13/03/9813 March 1998 | NEW DIRECTOR APPOINTED |
16/10/9716 October 1997 | NEW SECRETARY APPOINTED |
16/10/9716 October 1997 | SECRETARY RESIGNED |
16/10/9716 October 1997 | DIRECTOR RESIGNED |
06/07/976 July 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
13/06/9713 June 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
03/03/973 March 1997 | NEW DIRECTOR APPOINTED |
20/09/9620 September 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
17/06/9617 June 1996 | RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS |
23/10/9523 October 1995 | REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP |
12/09/9512 September 1995 | DIRECTOR'S PARTICULARS CHANGED |
11/07/9511 July 1995 | NEW DIRECTOR APPOINTED |
11/07/9511 July 1995 | |
11/07/9511 July 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/07/954 July 1995 | DIRECTOR RESIGNED |
04/07/954 July 1995 | DIRECTOR RESIGNED |
15/06/9515 June 1995 | RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
02/05/952 May 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
23/12/9423 December 1994 | REDUCTION OF ISSUED CAPITAL |
23/12/9423 December 1994 | Certificate of reduction of issued capital |
22/12/9422 December 1994 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
22/12/9422 December 1994 | |
17/11/9417 November 1994 | £ NC 10300000/10000000 14/11/94 |
17/11/9417 November 1994 | Resolutions |
30/09/9430 September 1994 | NEW DIRECTOR APPOINTED |
30/09/9430 September 1994 | |
06/09/946 September 1994 | |
06/09/946 September 1994 | DIRECTOR RESIGNED |
13/06/9413 June 1994 | RETURN MADE UP TO 24/05/94; BULK LIST AVAILABLE SEPARATELY |
13/06/9413 June 1994 | |
10/06/9410 June 1994 | COMPANY NAME CHANGED TOZER KEMSLEY & MILLBOURN ESTATE S PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 13/06/94 |
04/05/944 May 1994 | Full accounts made up to 1993-12-31 |
04/05/944 May 1994 | FULL ACCOUNTS MADE UP TO 31/12/93 |
21/03/9421 March 1994 | NEW DIRECTOR APPOINTED |
21/03/9421 March 1994 | |
10/03/9410 March 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9410 March 1994 | |
13/10/9313 October 1993 | |
13/10/9313 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/07/9316 July 1993 | RETURN MADE UP TO 24/05/93; BULK LIST AVAILABLE SEPARATELY |
16/07/9316 July 1993 | DIRECTOR'S PARTICULARS CHANGED |
16/07/9316 July 1993 | |
16/07/9316 July 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/07/9312 July 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
12/07/9312 July 1993 | Full accounts made up to 1992-12-31 |
12/07/9312 July 1993 | Full accounts made up to 1992-12-31 |
14/07/9214 July 1992 | Full accounts made up to 1991-12-31 |
14/07/9214 July 1992 | RETURN MADE UP TO 24/05/92; BULK LIST AVAILABLE SEPARATELY |
14/07/9214 July 1992 | |
14/07/9214 July 1992 | FULL ACCOUNTS MADE UP TO 31/12/91 |
21/02/9221 February 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/9221 February 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/9221 February 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/02/9221 February 1992 | |
21/02/9221 February 1992 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/09/9128 September 1991 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/06/9126 June 1991 | Full accounts made up to 1990-12-31 |
26/06/9126 June 1991 | FULL ACCOUNTS MADE UP TO 31/12/90 |
26/06/9126 June 1991 | Full accounts made up to 1990-12-31 |
21/06/9121 June 1991 | |
21/06/9121 June 1991 | RETURN MADE UP TO 24/05/91; BULK LIST AVAILABLE SEPARATELY |
30/01/9130 January 1991 | NC INC ALREADY ADJUSTED 31/12/90 |
30/01/9130 January 1991 | |
30/01/9130 January 1991 | £ NC 5000000/10300000 31/12/90 |
30/01/9130 January 1991 | Resolutions |
30/01/9130 January 1991 | |
29/10/9029 October 1990 | NEW DIRECTOR APPOINTED |
29/10/9029 October 1990 | |
07/08/907 August 1990 | FULL ACCOUNTS MADE UP TO 31/12/89 |
07/08/907 August 1990 | RETURN MADE UP TO 25/07/90; BULK LIST AVAILABLE SEPARATELY |
07/08/907 August 1990 | Full accounts made up to 1989-12-31 |
07/08/907 August 1990 | Full accounts made up to 1989-12-31 |
07/08/907 August 1990 | |
01/05/901 May 1990 | Resolutions |
01/05/901 May 1990 | AGREEMENT APPROVAL 09/04/90 |
20/02/9020 February 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/12/8913 December 1989 | |
13/12/8913 December 1989 | REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 1 LYGON PLACE EBURY STREET LONDON SW1W 0JR |
10/08/8910 August 1989 | Full accounts made up to 1988-12-31 |
10/08/8910 August 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
10/08/8910 August 1989 | RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS |
10/08/8910 August 1989 | |
13/01/8913 January 1989 | Full accounts made up to 1987-12-31 |
13/01/8913 January 1989 | FULL ACCOUNTS MADE UP TO 31/12/87 |
13/01/8913 January 1989 | Full accounts made up to 1987-12-31 |
24/10/8824 October 1988 | |
24/10/8824 October 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/09/8830 September 1988 | COMPANY NAME CHANGED KENNINGS ESTATES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 03/10/88 |
19/09/8819 September 1988 | DIRECTOR RESIGNED |
19/09/8819 September 1988 | |
07/09/887 September 1988 | RETURN MADE UP TO 04/08/88; BULK LIST AVAILABLE SEPARATELY |
07/09/887 September 1988 | |
11/05/8811 May 1988 | |
11/05/8811 May 1988 | DIRECTOR'S PARTICULARS CHANGED |
06/10/876 October 1987 | |
06/10/876 October 1987 | DIRECTOR'S PARTICULARS CHANGED |
29/09/8729 September 1987 | |
29/09/8729 September 1987 | SECRETARY'S PARTICULARS CHANGED |
18/08/8718 August 1987 | |
18/08/8718 August 1987 | DIRECTOR'S PARTICULARS CHANGED |
04/08/874 August 1987 | FULL ACCOUNTS MADE UP TO 31/12/86 |
04/08/874 August 1987 | Full accounts made up to 1986-12-31 |
04/08/874 August 1987 | RETURN MADE UP TO 02/07/87; BULK LIST AVAILABLE SEPARATELY |
04/08/874 August 1987 | |
30/07/8730 July 1987 | |
30/07/8730 July 1987 | REGISTERED OFFICE CHANGED ON 30/07/87 FROM: GLADSTONE BUILDINGS CLAY CROSS DERBYSHIRE |
05/06/875 June 1987 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
05/06/875 June 1987 | |
16/04/8716 April 1987 | |
16/04/8716 April 1987 | DIRECTOR'S PARTICULARS CHANGED |
28/01/8728 January 1987 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/01/8721 January 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/01/8721 January 1987 | |
03/12/863 December 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
03/12/863 December 1986 | |
01/10/861 October 1986 | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 |
01/10/861 October 1986 | |
13/09/8613 September 1986 | |
13/09/8613 September 1986 | DIRECTOR RESIGNED |
03/09/863 September 1986 | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED |
03/09/863 September 1986 | |
20/08/8620 August 1986 | |
20/08/8620 August 1986 | DIRECTOR'S PARTICULARS CHANGED |
30/06/8630 June 1986 | DIRECTOR'S PARTICULARS CHANGED |
30/06/8630 June 1986 | |
07/06/867 June 1986 | |
07/06/867 June 1986 | NEW DIRECTOR APPOINTED |
05/06/865 June 1986 | |
05/06/865 June 1986 | NEW DIRECTOR APPOINTED |
04/06/864 June 1986 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/864 June 1986 | |
17/05/8617 May 1986 | Full accounts made up to 1985-09-30 |
17/05/8617 May 1986 | RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS |
17/05/8617 May 1986 | |
17/05/8617 May 1986 | FULL ACCOUNTS MADE UP TO 30/09/85 |
17/05/8617 May 1986 | Full accounts made up to 1985-09-30 |
26/02/8226 February 1982 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
29/10/3429 October 1934 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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