MAINLINE ESOP TRUSTEES (NO 1) LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR GARRY BIRMINGHAM

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELFIELD

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM MIDLAND ROAD ROTHERHAM SOUTH YORKSHIRE S61 1TF

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MAINLINE PARTNERSHIP LIMITED / 08/11/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BELFIELD / 04/10/2017

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

09/05/169 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR KEVIN JOHN BELFIELD

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GILLIGAN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARNELL

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN CARNELL

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN

View Document

30/04/1430 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 19/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART WILSON / 19/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 19/04/2014

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 19/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART WILSON / 19/04/2013

View Document

02/05/132 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 19/04/2013

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR STUART LAIDLAW

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARNELL / 01/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LAIDLAW / 01/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART WILSON / 01/04/2010

View Document

07/05/107 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DAVIES

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/04/04; NO CHANGE OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/04/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 S366A DISP HOLDING AGM 21/02/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 ALTER MEM AND ARTS 16/11/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: 8 RIVERSIDE COURT NEWHALL ROAD SHEFFIELD S9 2TJ

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 1995 NEW SECRETARY APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/05/948 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 41 AMOS ROADS SHEFFIELD S9 1BX

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

04/07/934 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/07/934 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/934 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/06/9324 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9324 June 1993 ADOPT MEM AND ARTS 17/06/93

View Document

04/06/934 June 1993 COMPANY NAME CHANGED STORNAHOUSE LIMITED CERTIFICATE ISSUED ON 07/06/93

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 3 COLMORE CIRCUS BIRMINGHAM WEST MIDLANDS B4 6BH

View Document

19/04/9319 April 1993 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