About

Registered Number: 02076743
Date of Incorporation: 24/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Having been setup in 1986, Melville Homes Ltd has its registered office in York, it has a status of "Active". The current directors of the organisation are Bisset, Edwin Bruce, Ironmonger, Robert Edwin, West, Michael Frederick. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSET, Edwin Bruce N/A 29 December 1992 1
IRONMONGER, Robert Edwin N/A 20 December 1996 1
WEST, Michael Frederick N/A 22 July 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 03 October 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 13 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 04 October 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 21 September 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 02 September 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 06 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 09 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 16 October 2003
AUD - Auditor's letter of resignation 25 February 2003
395 - Particulars of a mortgage or charge 11 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
363s - Annual Return 21 November 2002
RESOLUTIONS - N/A 11 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 November 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
395 - Particulars of a mortgage or charge 04 August 2001
395 - Particulars of a mortgage or charge 18 May 2001
395 - Particulars of a mortgage or charge 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 28 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
395 - Particulars of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 23 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 17 February 1999
225 - Change of Accounting Reference Date 17 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363s - Annual Return 01 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
395 - Particulars of a mortgage or charge 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 12 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
363s - Annual Return 03 December 1997
169 - Return by a company purchasing its own shares 01 December 1997
169 - Return by a company purchasing its own shares 28 October 1997
RESOLUTIONS - N/A 10 October 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 October 1997
169 - Return by a company purchasing its own shares 08 October 1997
395 - Particulars of a mortgage or charge 19 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
RESOLUTIONS - N/A 08 September 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 September 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
RESOLUTIONS - N/A 21 August 1997
MEM/ARTS - N/A 21 August 1997
MEM/ARTS - N/A 21 August 1997
169 - Return by a company purchasing its own shares 18 August 1997
395 - Particulars of a mortgage or charge 08 August 1997
RESOLUTIONS - N/A 06 August 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 August 1997
169 - Return by a company purchasing its own shares 28 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
395 - Particulars of a mortgage or charge 09 July 1997
RESOLUTIONS - N/A 08 July 1997
RESOLUTIONS - N/A 08 July 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
395 - Particulars of a mortgage or charge 27 June 1997
RESOLUTIONS - N/A 10 June 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
395 - Particulars of a mortgage or charge 03 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
MEM/ARTS - N/A 11 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
123 - Notice of increase in nominal capital 11 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1997
395 - Particulars of a mortgage or charge 20 February 1997
395 - Particulars of a mortgage or charge 17 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
395 - Particulars of a mortgage or charge 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
363s - Annual Return 15 November 1996
395 - Particulars of a mortgage or charge 01 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 15 October 1996
395 - Particulars of a mortgage or charge 26 September 1996
395 - Particulars of a mortgage or charge 05 September 1996
395 - Particulars of a mortgage or charge 08 August 1996
395 - Particulars of a mortgage or charge 15 July 1996
395 - Particulars of a mortgage or charge 11 July 1996
395 - Particulars of a mortgage or charge 28 June 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 31 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 13 February 1996
363s - Annual Return 22 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
395 - Particulars of a mortgage or charge 06 October 1995
395 - Particulars of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 06 September 1995
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 01 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1995
395 - Particulars of a mortgage or charge 28 March 1995
395 - Particulars of a mortgage or charge 13 January 1995
288 - N/A 24 November 1994
363s - Annual Return 24 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 05 September 1994
395 - Particulars of a mortgage or charge 01 September 1994
395 - Particulars of a mortgage or charge 30 August 1994
AA - Annual Accounts 26 August 1994
395 - Particulars of a mortgage or charge 19 August 1994
395 - Particulars of a mortgage or charge 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
395 - Particulars of a mortgage or charge 16 May 1994
395 - Particulars of a mortgage or charge 16 May 1994
395 - Particulars of a mortgage or charge 18 March 1994
MEM/ARTS - N/A 14 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
AA - Annual Accounts 21 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
RESOLUTIONS - N/A 13 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1994
288 - N/A 13 January 1994
123 - Notice of increase in nominal capital 13 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
363s - Annual Return 02 December 1993
395 - Particulars of a mortgage or charge 06 October 1993
288 - N/A 04 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
395 - Particulars of a mortgage or charge 28 May 1993
395 - Particulars of a mortgage or charge 01 April 1993
AA - Annual Accounts 17 March 1993
288 - N/A 18 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1993
288 - N/A 18 January 1993
395 - Particulars of a mortgage or charge 05 January 1993
395 - Particulars of a mortgage or charge 05 January 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
363x - Annual Return 15 December 1992
395 - Particulars of a mortgage or charge 26 November 1992
395 - Particulars of a mortgage or charge 24 November 1992
395 - Particulars of a mortgage or charge 24 November 1992
395 - Particulars of a mortgage or charge 09 October 1992
395 - Particulars of a mortgage or charge 18 September 1992
395 - Particulars of a mortgage or charge 27 August 1992
395 - Particulars of a mortgage or charge 07 August 1992
395 - Particulars of a mortgage or charge 06 August 1992
395 - Particulars of a mortgage or charge 30 July 1992
288 - N/A 16 July 1992
395 - Particulars of a mortgage or charge 08 July 1992
395 - Particulars of a mortgage or charge 07 July 1992
395 - Particulars of a mortgage or charge 22 June 1992
395 - Particulars of a mortgage or charge 02 June 1992
AA - Annual Accounts 09 April 1992
288 - N/A 31 March 1992
395 - Particulars of a mortgage or charge 30 March 1992
395 - Particulars of a mortgage or charge 23 March 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 16 December 1991
363x - Annual Return 06 December 1991
395 - Particulars of a mortgage or charge 28 November 1991
395 - Particulars of a mortgage or charge 30 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1991
395 - Particulars of a mortgage or charge 08 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1991
395 - Particulars of a mortgage or charge 08 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1991
AA - Annual Accounts 31 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1991
395 - Particulars of a mortgage or charge 16 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
395 - Particulars of a mortgage or charge 11 July 1991
395 - Particulars of a mortgage or charge 05 July 1991
395 - Particulars of a mortgage or charge 26 June 1991
395 - Particulars of a mortgage or charge 17 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
395 - Particulars of a mortgage or charge 16 April 1991
395 - Particulars of a mortgage or charge 15 April 1991
395 - Particulars of a mortgage or charge 06 April 1991
395 - Particulars of a mortgage or charge 03 April 1991
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 27 February 1991
288 - N/A 21 February 1991
288 - N/A 21 February 1991
363 - Annual Return 15 February 1991
395 - Particulars of a mortgage or charge 20 November 1990
288 - N/A 20 November 1990
395 - Particulars of a mortgage or charge 02 November 1990
288 - N/A 24 September 1990
395 - Particulars of a mortgage or charge 12 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1990
395 - Particulars of a mortgage or charge 15 August 1990
395 - Particulars of a mortgage or charge 10 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 07 August 1990
288 - N/A 20 July 1990
395 - Particulars of a mortgage or charge 18 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
395 - Particulars of a mortgage or charge 17 July 1990
288 - N/A 11 July 1990
RESOLUTIONS - N/A 10 July 1990
RESOLUTIONS - N/A 10 July 1990
RESOLUTIONS - N/A 10 July 1990
MEM/ARTS - N/A 10 July 1990
288 - N/A 10 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1990
287 - Change in situation or address of Registered Office 04 July 1990
288 - N/A 04 July 1990
288 - N/A 04 July 1990
123 - Notice of increase in nominal capital 04 July 1990
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 03 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1990
288 - N/A 21 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 04 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1990
363 - Annual Return 18 January 1990
288 - N/A 17 January 1990
288 - N/A 13 September 1989
363 - Annual Return 22 August 1989
RESOLUTIONS - N/A 30 June 1989
287 - Change in situation or address of Registered Office 09 May 1989
AA - Annual Accounts 09 February 1989
288 - N/A 26 January 1989
RESOLUTIONS - N/A 28 October 1988
RESOLUTIONS - N/A 28 October 1988
288 - N/A 17 August 1988
288 - N/A 17 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 06 May 1988
PUC 2 - N/A 25 March 1988
RESOLUTIONS - N/A 24 March 1988
RESOLUTIONS - N/A 24 March 1988
RESOLUTIONS - N/A 24 March 1988
123 - Notice of increase in nominal capital 24 March 1988
395 - Particulars of a mortgage or charge 05 February 1988
395 - Particulars of a mortgage or charge 26 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 05 January 1988
395 - Particulars of a mortgage or charge 30 November 1987
395 - Particulars of a mortgage or charge 30 November 1987
395 - Particulars of a mortgage or charge 06 November 1987
395 - Particulars of a mortgage or charge 24 August 1987
395 - Particulars of a mortgage or charge 09 June 1987
395 - Particulars of a mortgage or charge 08 June 1987
395 - Particulars of a mortgage or charge 05 June 1987
363 - Annual Return 20 May 1987
395 - Particulars of a mortgage or charge 05 May 1987
395 - Particulars of a mortgage or charge 05 May 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 April 1987
CERTNM - Change of name certificate 25 March 1987
287 - Change in situation or address of Registered Office 19 March 1987
GAZ(U) - N/A 19 March 1987
MISC - Miscellaneous document 19 March 1987
288 - N/A 12 March 1987
288 - N/A 12 March 1987
395 - Particulars of a mortgage or charge 12 March 1987
PUC 2 - N/A 06 March 1987
CERTINC - N/A 24 November 1986
NEWINC - New incorporation documents 24 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 December 2002 Outstanding

N/A

Legal mortgage 19 April 2002 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal mortgage 24 July 2001 Fully Satisfied

N/A

Legal mortgage 16 May 2001 Fully Satisfied

N/A

Legal charge 08 March 2001 Outstanding

N/A

Legal mortgage 21 July 2000 Fully Satisfied

N/A

Legal mortgage 17 March 2000 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal charge 12 September 1997 Fully Satisfied

N/A

Legal charge 05 September 1997 Fully Satisfied

N/A

Legal charge 02 September 1997 Fully Satisfied

N/A

Legal charge 29 August 1997 Fully Satisfied

N/A

Legal charge 31 July 1997 Fully Satisfied

N/A

Legal charge 30 June 1997 Fully Satisfied

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Legal charge 20 June 1997 Fully Satisfied

N/A

Legal charge 22 May 1997 Fully Satisfied

N/A

Legal charge 14 February 1997 Fully Satisfied

N/A

Legal charge 10 January 1997 Fully Satisfied

N/A

Legal mortgage 13 December 1996 Fully Satisfied

N/A

Legal charge 12 December 1996 Fully Satisfied

N/A

Legal charge 29 November 1996 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Legal charge 12 September 1996 Fully Satisfied

N/A

Legal charge 27 August 1996 Fully Satisfied

N/A

Deed of charge over credit balances 31 July 1996 Fully Satisfied

N/A

Legal charge 28 June 1996 Fully Satisfied

N/A

Legal charge 27 June 1996 Fully Satisfied

N/A

Legal charge 20 June 1996 Fully Satisfied

N/A

Legal charge 31 May 1996 Fully Satisfied

N/A

Deed of charge over credit balances 23 May 1996 Fully Satisfied

N/A

Legal charge 26 April 1996 Fully Satisfied

N/A

Legal charge 31 January 1996 Fully Satisfied

N/A

Legal charge 17 November 1995 Fully Satisfied

N/A

Deed of charge over credit balances 22 September 1995 Fully Satisfied

N/A

Debenture 31 August 1995 Fully Satisfied

N/A

Legal charge 31 August 1995 Outstanding

N/A

Legal charge 31 August 1995 Fully Satisfied

N/A

Legal charge 14 March 1995 Fully Satisfied

N/A

Legal charge 09 January 1995 Fully Satisfied

N/A

Legal charge 24 August 1994 Fully Satisfied

N/A

Mortgage debenture 24 August 1994 Fully Satisfied

N/A

Debenture 23 August 1994 Fully Satisfied

N/A

Deed of charge over credit balances 23 August 1994 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 01 August 1994 Fully Satisfied

N/A

Legal charge 10 May 1994 Fully Satisfied

N/A

Deed of charge over credit balances 10 May 1994 Fully Satisfied

N/A

Legal charge 10 March 1994 Fully Satisfied

N/A

Legal charge 28 September 1993 Fully Satisfied

N/A

Legal charge 21 May 1993 Fully Satisfied

N/A

Legal charge 26 March 1993 Fully Satisfied

N/A

Legal charge 23 December 1992 Fully Satisfied

N/A

Deed of charge over credit balances 23 December 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Legal charge 17 November 1992 Fully Satisfied

N/A

Legal charge 17 November 1992 Fully Satisfied

N/A

Legal charge 30 September 1992 Fully Satisfied

N/A

Legal charge 11 September 1992 Fully Satisfied

N/A

Legal charge 19 August 1992 Fully Satisfied

N/A

Legal charge 31 July 1992 Fully Satisfied

N/A

Legal charge 21 July 1992 Fully Satisfied

N/A

Legal charge 20 July 1992 Fully Satisfied

N/A

Legal charge 30 June 1992 Fully Satisfied

N/A

Legal charge 26 June 1992 Fully Satisfied

N/A

Legal charge 15 June 1992 Fully Satisfied

N/A

Legal charge 22 May 1992 Fully Satisfied

N/A

Legal charge 20 March 1992 Fully Satisfied

N/A

Legal charge 12 March 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Legal charge 06 December 1991 Fully Satisfied

N/A

Legal charge 15 November 1991 Fully Satisfied

N/A

Legal charge 21 October 1991 Fully Satisfied

N/A

Legal charge 30 September 1991 Fully Satisfied

N/A

Legal charge 30 September 1991 Fully Satisfied

N/A

Legal charge 30 July 1991 Fully Satisfied

N/A

Legal charge 28 June 1991 Fully Satisfied

N/A

Legal charge 27 June 1991 Fully Satisfied

N/A

Legal charge 27 June 1991 Fully Satisfied

N/A

Legal charge 26 June 1991 Fully Satisfied

N/A

Legal charge 18 June 1991 Fully Satisfied

N/A

Legal charge 30 April 1991 Fully Satisfied

N/A

Floating charge 05 April 1991 Fully Satisfied

N/A

Legal charge 02 April 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Legal charge 15 March 1991 Fully Satisfied

N/A

Legal charge 15 February 1991 Fully Satisfied

N/A

Legal charge 15 February 1991 Fully Satisfied

N/A

Legal charge 06 November 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Floating charge 04 September 1990 Fully Satisfied

N/A

Legal charge 06 August 1990 Fully Satisfied

N/A

Legal charge 23 July 1990 Fully Satisfied

N/A

Legal charge 23 July 1990 Fully Satisfied

N/A

Legal charge 23 July 1990 Fully Satisfied

N/A

Legal charge 23 July 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 01 August 1988 Fully Satisfied

N/A

Legal charge 03 February 1988 Fully Satisfied

N/A

Legal charge 14 January 1988 Fully Satisfied

N/A

Legal charge 12 January 1988 Fully Satisfied

N/A

Legal charge 22 December 1987 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Legal charge 02 November 1987 Fully Satisfied

N/A

Mortgage 14 August 1987 Fully Satisfied

N/A

Legal charge 05 June 1987 Fully Satisfied

N/A

Legal charge 27 May 1987 Fully Satisfied

N/A

Legal charge 20 May 1987 Fully Satisfied

N/A

Legal charge 29 April 1987 Fully Satisfied

N/A

Legal charge 29 April 1987 Fully Satisfied

N/A

Legal mortgage 04 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.