CONTINUITY PROMOTIONS LIMITED
ROCKLEY, RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 0QP

Company number 02297703
Status Active
Incorporation Date 19 September 1988
Company Type Private Limited Company
Address ROCKLEY HOUSE, MILL LANE, ROCKLEY, RETFORD, NOTTS, DN22 0QP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of CONTINUITY PROMOTIONS LIMITED are www.continuitypromotions.co.uk, and www.continuity-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Retford Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuity Promotions Limited is a Private Limited Company. The company registration number is 02297703. Continuity Promotions Limited has been working since 19 September 1988. The present status of the company is Active. The registered address of Continuity Promotions Limited is Rockley House Mill Lane Rockley Retford Notts Dn22 0qp. . ROSSINGTON, Davina Janet is a Secretary of the company. ROSSINGTON, Davina Janet is a Director of the company. ROSSINGTON, Peter Joseph is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Davina Janet Rossington
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Joseph Rossington
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONTINUITY PROMOTIONS LIMITED Events

11 May 2017
Confirmation statement made on 30 April 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 88 more events
01 Dec 1988
Company name changed godial LIMITED\certificate issued on 01/12/88
25 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1988
Secretary resigned;new secretary appointed

23 Nov 1988
Registered office changed on 23/11/88 from: 2 baches street london N1 6UB N1 6UB

19 Sep 1988
Incorporation

CONTINUITY PROMOTIONS LIMITED Charges

6 July 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 71 & 73 carolgate and 1A new street retford…
6 July 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a atlas chambers 1 and 3 st paul's street and 31…
6 July 2012
Legal mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land and buildings on the north side of…
6 July 2012
Mortgage debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 November 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings on the north side of blackstope…
20 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: The property known as atlas chambers, 1 & 3 st paul's…
19 October 2000
Legal mortgage
Delivered: 24 October 2000
Status: Satisfied on 29 September 2001
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h atlas chambers 1 & 3 st paul's…
28 January 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 29 September 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a part of 2ND, 3RD, & 4TH floors of 50-56…
2 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings k/a 1 new street retford…
2 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a apartment 2 glasby square retford…
2 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 27 July 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings k/a 71 and 73 carolgate and 1A…
2 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings on the north side of blackstope…
2 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings k/a apartment 1 glasby square…
15 April 1993
Legal mortgage
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being land and farm buildings adjacent to…
9 November 1992
Charge over credit balances
Delivered: 12 November 1992
Status: Satisfied on 25 February 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £35,000 together with interest accrued now or to…
2 October 1992
Charge over credit balances
Delivered: 14 October 1992
Status: Satisfied on 23 March 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £35,000 together with interest accrued now or to…
28 July 1992
Charge over credit balances
Delivered: 4 August 1992
Status: Satisfied on 25 February 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
2 April 1992
Debenture
Delivered: 10 April 1992
Status: Satisfied on 17 December 1992
Persons entitled: Barclays Bank PLC
Description: Please see M353C for full details. Fixed and floating…