33 Great George Street 33 Great George Street
Leeds
West Yorkshire
LS1 3AJ
Director Name | Mr John David Cowgill |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Ms Susan Alison Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Ms Catherine Marie Woodward |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Ms Emma-Lisbeth Pearmaine |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(112 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Mark James Turnbull |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr William Alexander Barton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Thomas Matusiak |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Matthew Thomas Jones |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Luke Mathew Corcoran |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Secretary Name | Ms Susan Alison Harris |
---|---|
Status | Current |
Appointed | 01 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Director Name | Mrs Kara Frith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 December 2018(117 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Miss Sarah Wales |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Director Name | Miss Shanika Haynes |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mrs Itohan Chineze Ododo Odekunle |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(118 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr Nigel Brook |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Ms Jacqueline Ainsley-Stringer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Miss Kimberley Amelia Woodhead |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Miss Fiona Barber |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(121 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 175 33 Great George Street 33 Great George Street Leeds West Yorkshire LS1 3AJ |
Director Name | Mr David James Ake |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 May 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodlands 63 Main Street Thorner Leeds West Yorkshire LS14 3BU |
Director Name | Mr Robert Keith Addlestone |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkwood Gardens Leeds LS8 1JG |
Secretary Name | Mr Alistair Murray Babbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 150 Chapeltown Road Leeds West Yorkshire LS7 4EE |
Director Name | Heather Anderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 17 May 2001) |
Role | Solicitor |
Correspondence Address | 65 Main Street Thorner Leeds West Yorkshire LS14 3BU |
Secretary Name | Mr James Hedley Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Colber Lane Bishop Thornton Harrogate North Yorkshire HG3 3JR |
Secretary Name | Jonathan Michael Harry Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | 16 Woodland Close Goldsborough Knaresborough North Yorkshire HG5 8NH |
Director Name | Gillian Anderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | 37 Victoria Street Stocksbridge Sheffield South Yorkshire S30 5FY |
Secretary Name | Gillian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | 37 Victoria Street Stocksbridge Sheffield South Yorkshire S30 5FY |
Secretary Name | Richard Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 16 May 2002) |
Role | Solicitor |
Correspondence Address | 12 Lombard Street Rawdon Leeds West Yorkshire LS19 6BW |
Secretary Name | Richard Courtney Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 7 New Adel Avenue Adel Leeds West Yorkshire LS16 6BE |
Secretary Name | Marie Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 68 Haven Chase Cookridge Leeds West Yorkshire LS16 6SG |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Mr Marcus Daniel Armstrong |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Secretary Name | Mr Colin Manus Gilbert |
---|---|
Status | Resigned |
Appointed | 06 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 1 Albion Place Leeds LS1 6JL |
Secretary Name | Ms Rebecca Procter |
---|---|
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Secretary Name | Ms Catherine Marie Woodward |
---|---|
Status | Resigned |
Appointed | 01 June 2016(114 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 62 Wellington Street Leeds LS1 2EE |
Website | www.leedslawsociety.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2454997 |
Telephone region | Leeds |
Registered Address | PO Box 175 33 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £554,865 |
Cash | £161,922 |
Current Liabilities | £48,673 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
6 June 1990 | Delivered on: 15 June 1990 Satisfied on: 22 January 2015 Persons entitled: Leeds & Holbeck Building Society. Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold 1 albion place, leeds, west yorkshire. Fully Satisfied |
---|---|
3 January 1933 | Delivered on: 14 January 1933 Satisfied on: 17 June 1991 Persons entitled: Public Trustee Classification: Further charge Secured details: £600. Particulars: 1 albion place, leeds. Fully Satisfied |
14 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
23 October 2023 | Termination of appointment of Sinead Frost as a director on 17 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Susan Margaret Fox as a director on 17 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Charlotte Amy Parkinson as a director on 17 October 2023 (1 page) |
13 June 2023 | Appointment of Miss Fiona Barber as a director on 1 June 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 June 2022 | Appointment of Mrs Sinead Frost as a director on 1 June 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Ahsan Khan as a director on 18 May 2022 (1 page) |
23 May 2022 | Appointment of Miss Kimberley Amelia Woodhead as a director on 18 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Helen Gray Brown as a director on 17 May 2022 (1 page) |
1 February 2022 | Termination of appointment of Marie Walsh as a director on 19 January 2022 (1 page) |
1 February 2022 | Termination of appointment of Nicholas Paul Emmerson as a director on 19 January 2022 (1 page) |
18 November 2021 | Resolutions
|
18 November 2021 | Memorandum and Articles of Association (25 pages) |
18 November 2021 | Memorandum and Articles of Association (23 pages) |
25 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
19 October 2021 | Termination of appointment of Kayleigh Watson as a director on 5 October 2021 (1 page) |
27 September 2021 | Memorandum and Articles of Association (23 pages) |
13 August 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
23 June 2021 | Appointment of Miss Charlotte Amy Parkinson as a director on 22 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Ms Jacqueline Ainsley-Stringer as a director on 25 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Leanne Stacey Hough as a director on 25 May 2021 (1 page) |
18 August 2020 | Appointment of Mr Nigel Brook as a director on 4 August 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 June 2020 | Appointment of Mrs Helen Gray Brown as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Samantha Jean Bell as a director on 31 May 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mrs Itohan Odekunle as a director on 22 November 2019 (2 pages) |
16 October 2019 | Termination of appointment of Philippa Plumtree-Varley as a director on 8 October 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 August 2019 | Appointment of Miss Sarah Wales as a director on 13 August 2019 (2 pages) |
20 August 2019 | Appointment of Miss Shanika Haynes as a director on 13 August 2019 (2 pages) |
17 June 2019 | Appointment of Ms Susan Margaret Fox as a director on 14 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Charlotte Amy Parkinson as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Karen Eckstein as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Samantha Jean Bell as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Rebecca Jayne Dilks as a director on 1 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Miss Samantha Jean Bell as a director on 1 June 2019 (2 pages) |
13 December 2018 | Appointment of Mr Ahsan Khan as a director on 11 December 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Kara Frith as a director on 11 December 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Appointment of Miss Kayleigh Watson as a director on 14 August 2018 (2 pages) |
29 June 2018 | Secretary's details changed for Mrs Susan Alison Harris on 25 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Matthew Thomas Jones as a director on 1 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Matthew Jones as a director on 25 June 2018 (1 page) |
23 June 2018 | Appointment of Mrs Susan Alison Harris as a secretary on 1 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Luke Corcoran as a director on 1 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Thomas Matusiak as a director on 1 June 2018 (2 pages) |
18 June 2018 | Appointment of Mrs Karen Eckstein as a director on 1 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Matthew Jones as a director on 1 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Catherine Marie Woodward as a secretary on 31 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Philip Marshall Goldberg as a director on 31 May 2018 (1 page) |
12 December 2017 | Termination of appointment of Delia Frances Siobhan Williams as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Delia Frances Siobhan Williams as a director on 11 December 2017 (1 page) |
12 October 2017 | Termination of appointment of Satpal Roth as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Satpal Roth as a director on 10 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 June 2017 | Appointment of Mr Nicholas Paul Emmerson as a director on 1 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Appointment of Ms Rebecca Jayne Dilks as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Ms Charlotte Amy Parkinson as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Ms Rebecca Jayne Dilks as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Nicholas Paul Emmerson as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Ms Charlotte Amy Parkinson as a director on 1 June 2017 (2 pages) |
10 March 2017 | Appointment of Ms Delia Frances Siobhan Williams as a director on 9 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Colin Manus Gilbert as a director on 9 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Colin Manus Gilbert as a director on 9 March 2017 (1 page) |
10 March 2017 | Appointment of Ms Delia Frances Siobhan Williams as a director on 9 March 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Marie Walsh as a director on 15 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Marie Walsh as a director on 15 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Samantha Jean Bell as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Philippa Plumtree-Varley as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Samantha Jean Bell as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Philippa Plumtree-Varley as a director on 14 February 2017 (2 pages) |
8 November 2016 | Termination of appointment of Solveig Marie Meland as a director on 17 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Solveig Marie Meland as a director on 17 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Helen Elizabeth Spalding as a director on 17 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Helen Elizabeth Spalding as a director on 17 October 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Termination of appointment of Matthew Richard Dowell as a director on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Matthew Richard Dowell as a director on 28 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Philip John Jordan as a director on 21 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Philip John Jordan as a director on 21 September 2016 (1 page) |
24 June 2016 | Director's details changed for Philip Marshall Goldberg on 24 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 1 June 2016 no member list (9 pages) |
24 June 2016 | Director's details changed for David William Martin Barraclough on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for David William Martin Barraclough on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr John David Cowgill on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr John David Cowgill on 24 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 1 June 2016 no member list (9 pages) |
24 June 2016 | Director's details changed for Mr Matthew Richard Dowell on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Philip Marshall Goldberg on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Matthew Richard Dowell on 24 June 2016 (2 pages) |
7 June 2016 | Appointment of Ms Helen Elizabeth Spalding as a director on 12 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Catherine Marie Woodward on 1 September 2015 (2 pages) |
7 June 2016 | Appointment of Ms Solveig Marie Meland as a director on 12 April 2016 (2 pages) |
7 June 2016 | Appointment of Ms Helen Elizabeth Spalding as a director on 12 April 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Leanne Stacey Hough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Leanne Stacey Hough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Catherine Marie Woodward on 1 September 2015 (2 pages) |
7 June 2016 | Appointment of Ms Solveig Marie Meland as a director on 12 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Perveen Kaur Sanghera as a director on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Ms Catherine Marie Woodward as a secretary on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Perveen Kaur Sanghera as a director on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Rebecca Procter as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Rebecca Procter as a secretary on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Ms Catherine Marie Woodward as a secretary on 1 June 2016 (2 pages) |
3 March 2016 | Termination of appointment of Laura Louise Johnson as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Winterburn as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Laura Louise Johnson as a director on 12 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Simon Winterburn as a director on 12 January 2016 (1 page) |
1 December 2015 | Appointment of Mr Matthew Richard Dowell as a director on 10 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Matthew Richard Dowell as a director on 10 November 2015 (2 pages) |
28 October 2015 | Termination of appointment of Heather Dyson as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Heather Dyson as a director on 28 October 2015 (1 page) |
23 September 2015 | Termination of appointment of Suzanne Wharton as a director on 21 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Suzanne Wharton as a director on 21 September 2015 (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
29 June 2015 | Director's details changed for Mr Simon Winterburn on 26 August 2014 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
29 June 2015 | Director's details changed for Mr Simon Winterburn on 26 August 2014 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
16 June 2015 | Registered office address changed from 1 Albion Place, Leeds LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 1 Albion Place, Leeds LS1 6JL to 62 Wellington Street Leeds LS1 2EE on 16 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Rebecca Procter as a director on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Lee Daniel James Carroll as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Colin Manus Gilbert as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Rebecca Procter as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Colin Manus Gilbert as a secretary on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Daniel James Carroll as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Rebecca Procter as a director on 31 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Nicholas Paul Emmerson as a director on 13 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Nicholas Paul Emmerson as a director on 13 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Mark James Turnbull as a director on 10 February 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Alexander Barton as a director on 12 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Alexander Barton as a director on 12 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Mark James Turnbull as a director on 10 February 2015 (2 pages) |
22 April 2015 | Appointment of Ms Heather Dyson as a director on 14 April 2015 (2 pages) |
22 April 2015 | Appointment of Ms Heather Dyson as a director on 14 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Steven Thomas as a director on 14 April 2014 (1 page) |
22 April 2015 | Director's details changed for Ms Laura Louise Toal on 31 December 2014 (2 pages) |
22 April 2015 | Director's details changed for Ms Laura Louise Toal on 31 December 2014 (2 pages) |
22 April 2015 | Termination of appointment of Steven Thomas as a director on 14 April 2014 (1 page) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 January 2015 | Satisfaction of charge 2 in full (1 page) |
9 January 2015 | Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Marcus Daniel Armstrong as a director on 2 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Matthew Alexander James Martin as a director on 2 December 2014 (1 page) |
14 November 2014 | Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages) |
14 November 2014 | Appointment of Mr Lee Daniel James Carroll as a director on 4 November 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages) |
4 September 2014 | Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages) |
4 September 2014 | Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages) |
4 September 2014 | Appointment of Ms Suzanne Wharton as a director on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Colin Manus Gilbert on 5 June 2014 (2 pages) |
4 September 2014 | Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages) |
4 September 2014 | Appointment of Ms Satpal Roth as a director on 5 August 2014 (2 pages) |
4 September 2014 | Appointment of Ms Emma Lisbeth Pearmaine as a director on 5 August 2014 (2 pages) |
12 June 2014 | Memorandum and Articles of Association (21 pages) |
12 June 2014 | Resolutions
|
12 June 2014 | Memorandum and Articles of Association (21 pages) |
12 June 2014 | Resolutions
|
4 June 2014 | Appointment of Mr Simon Winterburn as a director (2 pages) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
4 June 2014 | Appointment of Ms Catherine Marie Woodward as a director (2 pages) |
4 June 2014 | Appointment of Ms Catherine Marie Woodward as a director (2 pages) |
4 June 2014 | Termination of appointment of Julie Bradwell as a director (1 page) |
4 June 2014 | Appointment of Ms Susan Alison Harris as a director (2 pages) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
4 June 2014 | Appointment of Mr Simon Winterburn as a director (2 pages) |
4 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
4 June 2014 | Termination of appointment of Julie Bradwell as a director (1 page) |
4 June 2014 | Appointment of Ms Susan Alison Harris as a director (2 pages) |
8 May 2014 | Appointment of Mr Philip John Jordan as a director (2 pages) |
8 May 2014 | Appointment of Mr Colin Manus Gilbert as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Colin Manus Gilbert as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Philip John Jordan as a director (2 pages) |
7 May 2014 | Termination of appointment of Heidi Sandy as a director (1 page) |
7 May 2014 | Appointment of Ms Perveen Kaur Sanghera as a director (2 pages) |
7 May 2014 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
7 May 2014 | Appointment of Ms Laura Louise Toal as a director (2 pages) |
7 May 2014 | Appointment of Ms Rebecca Procter as a director (2 pages) |
7 May 2014 | Appointment of Mr Matthew Alexander James Martin as a director (2 pages) |
7 May 2014 | Appointment of Mr Nicholas Paul Emmerson as a director (2 pages) |
7 May 2014 | Appointment of Mr Nicholas Paul Emmerson as a director (2 pages) |
7 May 2014 | Appointment of Mr Matthew Alexander James Martin as a director (2 pages) |
7 May 2014 | Appointment of Ms Laura Louise Toal as a director (2 pages) |
7 May 2014 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
7 May 2014 | Appointment of Ms Perveen Kaur Sanghera as a director (2 pages) |
7 May 2014 | Termination of appointment of Jonathan Watmough as a director (1 page) |
7 May 2014 | Termination of appointment of Jonathan Watmough as a director (1 page) |
7 May 2014 | Termination of appointment of Heidi Sandy as a director (1 page) |
7 May 2014 | Appointment of Ms Rebecca Procter as a director (2 pages) |
7 May 2014 | Termination of appointment of Ian Spafford as a director (1 page) |
7 May 2014 | Termination of appointment of Ian Spafford as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
7 June 2013 | Annual return made up to 1 June 2013 no member list (10 pages) |
6 June 2013 | Director's details changed for Mr John David Cowgill on 31 May 2013 (2 pages) |
6 June 2013 | Appointment of Mr Colin Manus Gilbert as a director (2 pages) |
6 June 2013 | Appointment of Mr Steven Thomas as a director (2 pages) |
6 June 2013 | Termination of appointment of Matthew Tighe as a director (1 page) |
6 June 2013 | Termination of appointment of Marcus Armstrong as a director (1 page) |
6 June 2013 | Termination of appointment of Marcus Armstrong as a director (1 page) |
6 June 2013 | Director's details changed for Mr John David Cowgill on 31 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of James Haddleton as a director (1 page) |
6 June 2013 | Appointment of Mr Colin Manus Gilbert as a director (2 pages) |
6 June 2013 | Appointment of Mr Steven Thomas as a director (2 pages) |
6 June 2013 | Termination of appointment of James Haddleton as a director (1 page) |
6 June 2013 | Termination of appointment of Philip Jordan as a director (1 page) |
6 June 2013 | Termination of appointment of Philip Jordan as a director (1 page) |
6 June 2013 | Termination of appointment of Matthew Tighe as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Termination of appointment of Simon Young as a director (1 page) |
1 June 2012 | Termination of appointment of Rosemary Edwards as a director (1 page) |
1 June 2012 | Appointment of Matthew Tighe as a director (2 pages) |
1 June 2012 | Termination of appointment of Ranjit Sandhu as a director (1 page) |
1 June 2012 | Termination of appointment of Rosemary Edwards as a director (1 page) |
1 June 2012 | Termination of appointment of Stuart Anthony Turnock as a director (1 page) |
1 June 2012 | Termination of appointment of Ian Mccombie as a director (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (14 pages) |
1 June 2012 | Termination of appointment of Deborah Green as a director (1 page) |
1 June 2012 | Termination of appointment of Ranjit Sandhu as a director (1 page) |
1 June 2012 | Termination of appointment of Stuart Anthony Turnock as a director (1 page) |
1 June 2012 | Termination of appointment of Deborah Green as a director (1 page) |
1 June 2012 | Appointment of Matthew Tighe as a director (2 pages) |
1 June 2012 | Termination of appointment of Simon Young as a director (1 page) |
1 June 2012 | Termination of appointment of Alan Baker as a director (1 page) |
1 June 2012 | Termination of appointment of Ian Mccombie as a director (1 page) |
1 June 2012 | Termination of appointment of Alan Baker as a director (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (14 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Director's details changed for Simon David Young on 3 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Simon David Young on 3 August 2011 (3 pages) |
3 August 2011 | Appointment of Ms Deborah Green as a director (2 pages) |
3 August 2011 | Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 29 May 2011 no member list (17 pages) |
3 August 2011 | Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Simon David Young on 3 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Ian Peter Mccombie on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Rosemary Edwards on 3 August 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr John David Cowgill on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of Ms Deborah Green as a director (2 pages) |
3 August 2011 | Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Miss Ranjit Kaur Sandhu on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 29 May 2011 no member list (17 pages) |
18 July 2011 | Director's details changed for Mr Ian Spafford on 19 May 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Ian Spafford on 19 May 2011 (2 pages) |
18 July 2011 | Termination of appointment of Stephanie Burras as a director (1 page) |
18 July 2011 | Termination of appointment of Stephanie Burras as a director (1 page) |
18 July 2011 | Termination of appointment of Malcolm Jones as a director (1 page) |
18 July 2011 | Termination of appointment of Malcolm Jones as a director (1 page) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Justine Osmotherley as a director (1 page) |
18 February 2011 | Appointment of Mr John David Cowgill as a director (2 pages) |
18 February 2011 | Termination of appointment of Justine Osmotherley as a director (1 page) |
18 February 2011 | Appointment of Mr Philip John Jordan as a director (2 pages) |
18 February 2011 | Appointment of Mr Jonathan Ainsworth Watmough as a director (2 pages) |
18 February 2011 | Appointment of Mr Philip John Jordan as a director (2 pages) |
18 February 2011 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
18 February 2011 | Appointment of Mr Marcus Daniel Armstrong as a director (2 pages) |
18 February 2011 | Appointment of Mr Jonathan Ainsworth Watmough as a director (2 pages) |
18 February 2011 | Appointment of Miss Ranjit Kaur Sandhu as a director (2 pages) |
18 February 2011 | Appointment of Mr John David Cowgill as a director (2 pages) |
18 February 2011 | Appointment of Miss Ranjit Kaur Sandhu as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | Annual return made up to 29 May 2010 no member list (15 pages) |
27 July 2010 | Annual return made up to 29 May 2010 no member list (15 pages) |
27 July 2010 | Director's details changed for Sol James Sioney Haddleton on 29 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Sol James Sioney Haddleton on 29 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Ian Spafford on 29 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Ian Spafford on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Andrew Turnbull as a director (1 page) |
26 July 2010 | Director's details changed for Mr Malcolm Richard Jones on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Susan Hotchin as a director (1 page) |
26 July 2010 | Termination of appointment of Robert Heslett as a director (1 page) |
26 July 2010 | Director's details changed for David William Martin Barraclough on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Heidi Marie Sandy on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Anthony Conway as a director (1 page) |
26 July 2010 | Director's details changed for Philip Marshall Goldberg on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Stuart Turnock on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Rosemary Edwards on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for David William Martin Barraclough on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Heidi Marie Sandy on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Stuart Turnock on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Justine Osmotherley on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Andrew Turnbull as a director (1 page) |
26 July 2010 | Termination of appointment of Robert Heslett as a director (1 page) |
26 July 2010 | Director's details changed for Mr Malcolm Richard Jones on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Julie Caroline Bradwell on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Peter Mccombie on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Julie Caroline Bradwell on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Marshall Goldberg on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Susan Hotchin as a director (1 page) |
26 July 2010 | Director's details changed for Rosemary Edwards on 29 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Anthony Conway as a director (1 page) |
26 July 2010 | Director's details changed for Justine Osmotherley on 29 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ian Peter Mccombie on 29 May 2010 (2 pages) |
10 February 2010 | Termination of appointment of Jacqueline Samuels as a secretary (1 page) |
10 February 2010 | Termination of appointment of Jacqueline Samuels as a secretary (1 page) |
24 November 2009 | Appointment of Simon David Young as a director (1 page) |
24 November 2009 | Appointment of Stephanie Burras as a director (1 page) |
24 November 2009 | Appointment of Simon David Young as a director (1 page) |
24 November 2009 | Appointment of Stephanie Burras as a director (1 page) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 August 2009 | Director appointed ian spafford (2 pages) |
4 August 2009 | Director appointed ian spafford (2 pages) |
6 July 2009 | Annual return made up to 29/05/09 (7 pages) |
6 July 2009 | Annual return made up to 29/05/09 (7 pages) |
27 June 2009 | Appointment terminated director anthony sugare (1 page) |
27 June 2009 | Appointment terminated director kevin poulter (1 page) |
27 June 2009 | Appointment terminated director richard stockdale (1 page) |
27 June 2009 | Appointment terminated director kevin poulter (1 page) |
27 June 2009 | Appointment terminated director richard stockdale (1 page) |
27 June 2009 | Appointment terminated director anthony sugare (1 page) |
27 June 2009 | Appointment terminated director rodney lester (1 page) |
27 June 2009 | Appointment terminated director rodney lester (1 page) |
26 June 2009 | Director appointed heidi marie sandy (1 page) |
26 June 2009 | Director appointed philip marshall goldberg (1 page) |
26 June 2009 | Director appointed heidi marie sandy (1 page) |
26 June 2009 | Director appointed philip marshall goldberg (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 July 2008 | Annual return made up to 29/05/08 (7 pages) |
17 July 2008 | Annual return made up to 29/05/08 (7 pages) |
4 July 2008 | Director's change of particulars / kevin poulter / 18/06/2008 (1 page) |
4 July 2008 | Appointment terminated secretary marie walsh (1 page) |
4 July 2008 | Appointment terminated secretary marie walsh (1 page) |
4 July 2008 | Appointment terminated director carl gallagher (1 page) |
4 July 2008 | Appointment terminated director edward brown (1 page) |
4 July 2008 | Appointment terminated director carl gallagher (1 page) |
4 July 2008 | Director's change of particulars / kevin poulter / 18/06/2008 (1 page) |
4 July 2008 | Appointment terminated director edward brown (1 page) |
22 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 July 2007 | Annual return made up to 29/05/07 (13 pages) |
9 July 2007 | Annual return made up to 29/05/07 (13 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Annual return made up to 29/05/06 (12 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Annual return made up to 29/05/06 (12 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 November 2005 | Annual return made up to 29/05/05
|
29 November 2005 | Annual return made up to 29/05/05
|
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
2 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 August 2004 | New secretary appointed (2 pages) |
23 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Annual return made up to 29/05/04 (12 pages) |
3 August 2004 | Annual return made up to 29/05/04 (12 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
30 June 2003 | Annual return made up to 29/05/03
|
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Annual return made up to 29/05/03
|
30 June 2003 | New director appointed (3 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed
|
13 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 29/05/02
|
6 August 2002 | Annual return made up to 29/05/02
|
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 29/05/01
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Annual return made up to 29/05/01
|
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (3 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 July 2000 | Annual return made up to 29/05/00 (9 pages) |
21 July 2000 | Annual return made up to 29/05/00 (9 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 August 1999 | Full accounts made up to 31 December 1998 (20 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Annual return made up to 29/05/99 (10 pages) |
30 July 1999 | Annual return made up to 29/05/99 (10 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
13 August 1998 | Annual return made up to 29/05/98 (12 pages) |
13 August 1998 | Annual return made up to 29/05/98 (12 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Secretary resigned;director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 July 1997 | Annual return made up to 29/05/97
|
24 July 1997 | Annual return made up to 29/05/97
|
24 July 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | Director resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 29/05/96 (12 pages) |
10 July 1996 | Annual return made up to 29/05/96 (12 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
15 August 1995 | Annual return made up to 29/05/95 (12 pages) |
15 August 1995 | Annual return made up to 29/05/95 (12 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
4 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |