Founded in 2002, Speed 9295 Ltd are based in Cornwall, it has a status of "Active". Royden, Brian, Lishman-royden, Kiz Anne Mary, Royden, Christopher John, Lishman, Geraldine Phyllis, Mcintosh, Wayne are the current directors of this business. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LISHMAN-ROYDEN, Kiz Anne Mary | 04 September 2002 | - | 1 |
ROYDEN, Christopher John | 04 September 2002 | - | 1 |
LISHMAN, Geraldine Phyllis | 07 October 2002 | 03 August 2007 | 1 |
MCINTOSH, Wayne | 01 November 2005 | 31 October 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROYDEN, Brian | 04 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AD01 - Change of registered office address | 18 October 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 22 August 2018 | |
CH03 - Change of particulars for secretary | 22 August 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 August 2017 | |
PSC07 - N/A | 25 August 2017 | |
PSC02 - N/A | 25 August 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
MR04 - N/A | 23 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AD01 - Change of registered office address | 16 October 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AD01 - Change of registered office address | 25 August 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
CERTNM - Change of name certificate | 11 April 2010 | |
AD01 - Change of registered office address | 11 April 2010 | |
CONNOT - N/A | 11 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2010 | |
RESOLUTIONS - N/A | 22 February 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AA - Annual Accounts | 17 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
169 - Return by a company purchasing its own shares | 23 April 2008 | |
RESOLUTIONS - N/A | 15 April 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363s - Annual Return | 17 October 2007 | |
395 - Particulars of a mortgage or charge | 09 May 2007 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
RESOLUTIONS - N/A | 03 November 2006 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 11 June 2004 | |
363s - Annual Return | 25 September 2003 | |
225 - Change of Accounting Reference Date | 09 January 2003 | |
CERTNM - Change of name certificate | 20 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
RESOLUTIONS - N/A | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
MEM/ARTS - N/A | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
NEWINC - New incorporation documents | 13 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 January 2009 | Fully Satisfied |
N/A |
Debenture | 23 December 2008 | Fully Satisfied |
N/A |
Legal mortgage | 04 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 31 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 November 2002 | Fully Satisfied |
N/A |
Debenture | 01 November 2002 | Fully Satisfied |
N/A |