PARHAM DEVELOPMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 All of the property or undertaking has been released and no longer forms part of charge 022964240052

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240051

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240046

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240050

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240048

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240049

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240047

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240038

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240040

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240039

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240041

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240044

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240037

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240046

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 Part of the property or undertaking has been released from charge 35

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240036

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240045

View Document

05/03/255 March 2025 All of the property or undertaking has been released from charge 022964240043

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

03/01/253 January 2025 Resolutions

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/02/237 February 2023 Director's details changed for Edward Quintin Drax on 2023-02-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN CATFORD / 16/12/2018

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLOND

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HELEN SCOTT / 02/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240043

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240037

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240038

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240040

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240039

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240041

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240047

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240042

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240044

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240045

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240046

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240049

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240048

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240050

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240051

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240052

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022964240036

View Document

19/10/1719 October 2017 ALTER ARTICLES 28/11/2012

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS LISA HELEN SCOTT

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CONNOLLY

View Document

23/04/1423 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 35

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

09/11/129 November 2012 DIRECTOR APPOINTED PETER STEPHEN DOVE

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 34

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 27/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RYTON DRAX / 27/03/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 30

View Document

14/04/1014 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:26

View Document

07/12/097 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

07/12/097 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 26

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/058 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/058 September 2005 RE-AGREE DEB DEED 25/08/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TRANSFER OF PROPERTY 06/02/03

View Document

29/01/0329 January 2003 TRANSFER OF PROPERTY 19/12/02

View Document

14/11/0214 November 2002 RE PROPERTY TRANSFER 12/08/02

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TRANSFER OF PROPERTY AR 23/01/02

View Document

05/02/025 February 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/08/0129 August 2001 PROPERTY CHARGE 23/05/01

View Document

29/08/0129 August 2001 PROPERTY CHARGE 25/07/01

View Document

29/08/0129 August 2001 PROPERTY CHARGE 17/07/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 SUPPLEMENTAL CHARGE 10/01/01

View Document

29/03/0129 March 2001 SUPPLEMENTAL CHARGE 06/03/01

View Document

29/03/0129 March 2001 SUPPLEMENTAL CHARGE 20/02/01

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 SUPPL CHARGE 29/06/00

View Document

04/09/004 September 2000 SUPPL CHARGE 20/06/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RE AGREEMENT 06/10/99

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 SUPPLEMENTAL CHARGE 22/04/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 CHARGE OVER FREEHOLD 23/07/98

View Document

08/01/998 January 1999 CHARGE OVER FREEHOLD 08/07/98

View Document

06/01/996 January 1999 SUPPLEMENTAL CHARGE 15/12/98

View Document

06/01/996 January 1999 SUPPLEMENTAL CHARGE 19/11/98

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 SUPPLEMENTAL CHARGE 19/10/98

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 APPROVE SUPP CHARGE 10/03/98

View Document

15/04/9815 April 1998 APPROVE SUP CHARGE 24/02/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/982 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RE SUPPLEMENTAL CHARGE 02/10/97

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 COMPANY NAME CHANGED SKANDIA PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: CROWN HOUSE 145 CITY ROAD LONDON EC1V 1LP

View Document

31/12/9631 December 1996 CREDIT AGREEMENT 19/12/96

View Document

31/12/9631 December 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

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

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

21/12/9321 December 1993 REDUCTION OF ISSUED CAPITAL 08/11/93

View Document

21/12/9321 December 1993 REDUCTION OF ISSUED CAPITAL

View Document

16/12/9316 December 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 59000002/ 613002

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 NC INC ALREADY ADJUSTED 13/07/93

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 £ NC 57500000/72500000 13/07/93

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 ALLOT. 12,500,000 @ £1 10/12/91

View Document

03/01/923 January 1992 NC INC ALREADY ADJUSTED 10/12/91

View Document

25/10/9125 October 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED SKANDIA PROPERTY MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 21/06/91

View Document

20/06/9120 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/91

View Document

16/04/9116 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 £ NC 15000000/45000000 27/12/90

View Document

10/02/9110 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/90

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/10/9011 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/90

View Document

10/04/9010 April 1990 NC INC ALREADY ADJUSTED 19/03/90

View Document

10/04/9010 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 REGISTERED OFFICE CHANGED ON 02/01/90 FROM: ONE, ST PAUL'S CHURCHYARD LONDON EC4M 8SH

View Document

01/11/891 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED CAUSETRY LIMITED CERTIFICATE ISSUED ON 20/10/89

View Document

19/10/8919 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/89

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 £ NC 1000/5000000

View Document

03/10/893 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/89

View Document

13/06/8913 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

07/06/897 June 1989 ALTER MEM AND ARTS 230589

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/8814 September 1988 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