Morley
Leeds
West Yorkshire
LS27 9EP
Director Name | Justin Charlesworth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(110 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Mr David George Coote |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(111 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Rev Alan Geoffrey Crump |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 May 2018(113 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Mr Christopher David Evans |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(114 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Mr Timothy James Crossley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(114 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Synod Clerk |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Rev Simon Keith Copley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(114 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Secretary Name | Mr Alastair Charles Forsyth |
---|---|
Status | Current |
Appointed | 21 January 2020(114 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Somerset House, St. Pauls Street Morley Leeds LS27 9EP |
Director Name | Rev Jamie Kissack |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(115 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Moderator Of The Urc Yorkshire Synod |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Rev John Norman Beard |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired Minister Of Religion |
Correspondence Address | 36 Crag Hill Avenue Cookridge Leeds West Yorkshire LS16 7LU |
Director Name | Rev George Clifford Graham Bembridge |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Minister Of Religion |
Correspondence Address | 153 Huddersfield Road Halifax West Yorkshire HX3 0AH |
Director Name | Mr William Henry Cassell |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired C A |
Correspondence Address | 11 Grangefield Avenue Burley In Wharfedale Ilkley West Yorkshire LS29 7HA |
Director Name | Mr John Randle Breare |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired School Teacher |
Correspondence Address | 26 Cavendish Street Skipton North Yorkshire BD23 2AB |
Director Name | Mr Frank Briggs |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1993) |
Role | Retired |
Correspondence Address | 15 Reservoir Street Dewsbury West Yorkshire WF13 4NQ |
Secretary Name | Mrs Janet Violetta Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 43 Hunslet Lane Leeds West Yorkshire LS10 1JW |
Director Name | Mr Joseph Daniel Barnett |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(88 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 1999) |
Role | Retired Education Officer |
Correspondence Address | 25 School Lane Kirk Ella Hull North Humberside HU10 7NP |
Director Name | Miss Margaret Elizabeth Atkinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(88 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 1994) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fortis Way Salendine Noook Huddersfield West Yorkshire HD3 3WW |
Director Name | Rev Elizabeth Jean Brown |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(88 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 1994) |
Role | Minister Of Religion |
Correspondence Address | 7 Castle Grove Avenue Leeds West Yorkshire LS6 4BS |
Director Name | Rev Elizabeth Jean Brown |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(88 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 1994) |
Role | Minister Of Religion |
Correspondence Address | 7 Castle Grove Avenue Leeds West Yorkshire LS6 4BS |
Director Name | Arthur Bennett Brook |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(88 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 17 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Somerset House Saint Pauls Street, Morley Leeds West Yorkshire Ls279ep |
Secretary Name | Colin Michael Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(88 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 1998) |
Role | Company Director |
Correspondence Address | 88 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PJ |
Director Name | Miss Margaret Elizabeth Atkinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(90 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fortis Way Salendine Noook Huddersfield West Yorkshire HD3 3WW |
Director Name | Rosemary Bradley |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(91 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1996) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dulverton Garth Leeds West Yorkshire LS11 0LH |
Director Name | Michael Asbridge |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(92 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2001) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Farm View Close Kimberworth Rotherham South Yorkshire S61 2AN |
Secretary Name | Geoffrey Willingale Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(92 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 4 Alms Hill Glade Eccleshall Sheffield South Yorkshire S11 9SS |
Secretary Name | Sheila Ferguson Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(93 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Director Name | Mr Harry Desmond Brook |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2004) |
Role | Sales Engineer |
Correspondence Address | 87 Shay Lane Ovenden Halifax West Yorkshire HX3 6RR |
Director Name | Mr Harry Desmond Brook |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(94 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 March 2004) |
Role | Sales Engineer |
Correspondence Address | 87 Shay Lane Ovenden Halifax West Yorkshire HX3 6RR |
Director Name | Dr Matthew Charles Bean |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(95 years after company formation) |
Appointment Duration | 4 years (resigned 06 March 2004) |
Role | Scientist |
Correspondence Address | Longcroft Scarborough Road Driffield East Yorkshire YO25 5EH |
Director Name | Rev Pauline Calderwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(96 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2008) |
Role | Minister Of Religion |
Correspondence Address | 18 Gough Close Rotherham South Yorkshire S65 3BS |
Director Name | Henrietta Munro Carter |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(98 years after company formation) |
Appointment Duration | 12 months (resigned 11 March 2004) |
Role | Retired Headteacher |
Correspondence Address | 88 Knowl Road Mirfield West Yorkshire WF14 9RQ |
Director Name | Ina Edith Barker |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(99 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2008) |
Role | Retired Civil Servant |
Correspondence Address | 49 White Lee Road Batley West Yorkshire WF17 8AA |
Director Name | Rev Wilfred McDonald Bahadur |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(109 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2016) |
Role | Retired Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Saint Pauls Street, Morley Leeds West Yorkshire Ls279ep |
Secretary Name | Rev Dr Matthew Prevett |
---|---|
Status | Resigned |
Appointed | 20 May 2019(114 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
Telephone | 0113 2531168 |
---|---|
Telephone region | Leeds |
Registered Address | Somerset House Saint Pauls Street Morley Leeds West Yorkshire LS27 9EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,891 |
Net Worth | £19,160 |
Cash | £3,538 |
Current Liabilities | £4,640 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (3 months ago) |
---|---|
Next Return Due | 7 July 2024 (9 months, 2 weeks from now) |
3 September 1986 | Delivered on: 8 September 1986 Satisfied on: 10 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from christchurch united reformed church to the chargee on any account whatsoever. Particulars: F/H property k/a 'kandersteg' 107 pentefract rd, castleford W. yorks. & all other property now rested in the company. Fully Satisfied |
---|---|
12 April 1984 | Delivered on: 18 April 1984 Satisfied on: 21 June 2003 Persons entitled: A.D. Ruthbert J.E. Boyd Reverend J.A. Grimson Classification: Mortgage Secured details: £2,000. Particulars: F/H premises in hallgate cottingham north humberside. Fully Satisfied |
25 February 1969 | Delivered on: 3 March 1969 Satisfied on: 12 June 2006 Persons entitled: Sir R.F. Walker Classification: Legal charge Secured details: £2000. Particulars: 17 hepworth lane, linfield, yorks. Fully Satisfied |
17 October 1966 | Delivered on: 28 October 1966 Satisfied on: 21 June 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. from become of castleford congregational church. On a specified account. Particulars: Methodist hall bradley street castleford yorks with all fixtures. Fully Satisfied |
9 November 1956 | Delivered on: 15 November 1956 Satisfied on: 21 June 2003 Persons entitled: Bingley Building Society Classification: Mortgage Secured details: £2070 and any further advances which may become due from the bingley congregational church to the chargee. Particulars: 8, park close, beek lane, bingley, yorks. Fully Satisfied |
26 October 1953 | Delivered on: 31 October 1953 Satisfied on: 21 June 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £2,000. Particulars: Church, church hall and dwellinghouse at the junction of woodfield road and skipton road, harrogate york. Fully Satisfied |
23 September 1953 | Delivered on: 7 October 1953 Satisfied on: 21 June 2003 Persons entitled: Leeds Permanent Bldg Society Classification: Mortgage Secured details: £400 and further advances. Particulars: 49, zetland road, doncaster. Fully Satisfied |
21 December 1951 | Delivered on: 8 January 1952 Satisfied on: 21 June 2003 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £1,000 and further advances. Particulars: 14, gordon crescent, richmond, york. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 16 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £150,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 60 norfolk street sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 1994 | Delivered on: 22 April 1994 Satisfied on: 30 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the governors of silcoates school to the chargee on any account whatsoever. Particulars: All the property as detailed on the reverse of the form 395. Fully Satisfied |
26 February 1991 | Delivered on: 4 March 1991 Satisfied on: 12 June 2006 Persons entitled: Vindex Trustees Limited Classification: Mortgage Secured details: £10,000. Particulars: Bolton villas united. Reformed church, wrose road, bradford west yorkshire. Fully Satisfied |
28 April 1939 | Delivered on: 9 May 1939 Satisfied on: 21 June 2003 Persons entitled: The Yorkshire Penny Bk LTD Classification: Memo of deposit Secured details: All moneys due etc. from the doncaster congregational church to the bank. Particulars: 24 & 24A, hallgate, doncaster, york. Fully Satisfied |
21 April 2005 | Delivered on: 26 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the elders as trustees of st andrews roundhay united reform church to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 north park grove roundhay leeds,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 January 2003 | Delivered on: 14 January 2003 Persons entitled: The United Reformed Church (Yorkshire Province) Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a st john's united reform church fagley road fagley bradford west yorkshire. Outstanding |
11 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
27 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Alastair Charles Forsyth as a secretary on 21 January 2020 (2 pages) |
9 April 2020 | Termination of appointment of William Duncan as a director on 21 January 2020 (1 page) |
9 April 2020 | Termination of appointment of Matthew Prevett as a secretary on 21 January 2020 (1 page) |
13 January 2020 | Appointment of Revd Simon Keith Copley as a director on 1 January 2020 (2 pages) |
7 October 2019 | Termination of appointment of Elaine Christine Merlin as a director on 1 October 2019 (1 page) |
7 August 2019 | Director's details changed for Mr William Duncan on 25 July 2019 (2 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 May 2019 | Appointment of Revd Dr Matthew Prevett as a secretary on 20 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Sheila Ferguson Duncan as a secretary on 20 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Dr Christopher David Evans as a director on 9 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of John Christopher Reed as a director on 9 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Timothy James Crossley as a director on 9 March 2019 (2 pages) |
13 December 2018 | Termination of appointment of Thomas Baird Clarkson Mcguffog as a director on 21 November 2018 (1 page) |
24 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
9 August 2018 | Appointment of Reverend Alan Geoffrey Crump as a director on 22 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
21 March 2017 | Termination of appointment of Ann Oldknow as a director on 11 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Ann Oldknow as a director on 11 March 2017 (1 page) |
17 November 2016 | Termination of appointment of Wilfred Mcdonald Bahadur as a director on 5 October 2016 (2 pages) |
17 November 2016 | Termination of appointment of Wilfred Mcdonald Bahadur as a director on 5 October 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 May 2016 | Annual return made up to 12 May 2016 no member list (7 pages) |
26 May 2016 | Annual return made up to 12 May 2016 no member list (7 pages) |
26 April 2016 | Memorandum and Articles of Association (13 pages) |
26 April 2016 | Memorandum and Articles of Association (13 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
4 April 2016 | Appointment of Reverend David George Coote as a director on 15 March 2016 (3 pages) |
4 April 2016 | Appointment of Reverend David George Coote as a director on 15 March 2016 (3 pages) |
4 April 2016 | Termination of appointment of David George Coote as a director on 12 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of David George Coote as a director on 12 March 2016 (2 pages) |
31 July 2015 | Appointment of Justin Charlesworth as a director on 20 May 2015 (3 pages) |
31 July 2015 | Appointment of Elaine Christine Merlin as a director on 20 May 2015 (3 pages) |
31 July 2015 | Appointment of Justin Charlesworth as a director on 20 May 2015 (3 pages) |
31 July 2015 | Appointment of Elaine Christine Merlin as a director on 20 May 2015 (3 pages) |
31 July 2015 | Appointment of William Duncan as a director on 20 May 2015 (3 pages) |
31 July 2015 | Appointment of William Duncan as a director on 20 May 2015 (3 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 May 2015 | Termination of appointment of Margaret Elizabeth Atkinson as a director on 18 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Margaret Elizabeth Atkinson as a director on 18 March 2015 (1 page) |
21 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
21 May 2015 | Annual return made up to 12 May 2015 no member list (5 pages) |
14 August 2014 | Appointment of Reverend Wilfred Mcdonald Bahadur as a director on 22 May 2014 (3 pages) |
14 August 2014 | Appointment of Reverend Wilfred Mcdonald Bahadur as a director on 22 May 2014 (3 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 May 2014 | Annual return made up to 12 May 2014 no member list (5 pages) |
30 May 2014 | Annual return made up to 12 May 2014 no member list (5 pages) |
14 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
14 November 2013 | All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
11 October 2013 | Termination of appointment of Arthur Brook as a director (1 page) |
11 October 2013 | Termination of appointment of Arthur Brook as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 May 2013 | Director's details changed for Reverend David George Coote on 12 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Stephen Gooder on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for John Christopher Reed on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Reverend David George Coote on 12 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Reverend Kevin Watson on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Reverend Kevin Watson on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Arthur Bennett Brook on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for John Christopher Reed on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
29 May 2013 | Director's details changed for Mr Stephen Gooder on 29 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
29 May 2013 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Arthur Bennett Brook on 29 May 2013 (2 pages) |
14 March 2013 | Appointment of Mr Stephen Gooder as a director (3 pages) |
14 March 2013 | Appointment of Mr Stephen Gooder as a director (3 pages) |
10 October 2012 | Termination of appointment of Jennifer Horton as a director (2 pages) |
10 October 2012 | Termination of appointment of Jennifer Horton as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Annual return made up to 12 May 2012 no member list (9 pages) |
22 May 2012 | Annual return made up to 12 May 2012 no member list (9 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
21 November 2011 | Memorandum and Articles of Association (13 pages) |
21 November 2011 | Termination of appointment of Michael Asbridge as a director (2 pages) |
21 November 2011 | Memorandum and Articles of Association (13 pages) |
21 November 2011 | Termination of appointment of Michael Asbridge as a director (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
21 June 2011 | Appointment of Miss Margaret Elizabeth Atkinson as a director (3 pages) |
21 June 2011 | Appointment of Miss Margaret Elizabeth Atkinson as a director (3 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 12 May 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 12 May 2011 no member list (9 pages) |
9 May 2011 | Termination of appointment of Andrew Murison as a director (2 pages) |
9 May 2011 | Termination of appointment of Andrew Murison as a director (2 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 March 2011 | Appointment of Ann Oldknow as a director (3 pages) |
9 March 2011 | Appointment of Ann Oldknow as a director (3 pages) |
31 August 2010 | Termination of appointment of George Holborn as a director (2 pages) |
31 August 2010 | Termination of appointment of George Holborn as a director (2 pages) |
25 June 2010 | Appointment of Jennifer Ann Horton as a director (3 pages) |
25 June 2010 | Appointment of Jennifer Ann Horton as a director (3 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 June 2010 | Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page) |
4 June 2010 | Annual return made up to 12 May 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend George Trevor Holborn on 12 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page) |
3 June 2010 | Director's details changed for Michael Asbridge on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Arthur Bennett Brook on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Asbridge on 12 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Sheila Ferguson Duncan on 12 May 2010 (1 page) |
3 June 2010 | Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Asbridge on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend Kevin Watson on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Andrew Ewart Murison on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Asbridge on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Reverend David George Coote on 12 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Thomas Baird Clarkson Mcguffog on 12 May 2010 (2 pages) |
31 March 2010 | Appointment of John Christopher Reed as a director (3 pages) |
31 March 2010 | Appointment of John Christopher Reed as a director (3 pages) |
24 March 2010 | Termination of appointment of Gwen Morrison as a director (2 pages) |
24 March 2010 | Termination of appointment of Gwen Morrison as a director (2 pages) |
8 February 2010 | Termination of appointment of John Horton as a director (2 pages) |
8 February 2010 | Termination of appointment of John Horton as a director (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 May 2009 | Annual return made up to 12/05/09 (5 pages) |
21 May 2009 | Annual return made up to 12/05/09 (5 pages) |
24 April 2009 | Appointment terminated director dennis wollacott (1 page) |
24 April 2009 | Appointment terminated director dennis wollacott (1 page) |
13 March 2009 | Director appointed reverend george trevor holborn (2 pages) |
13 March 2009 | Director appointed reverend george trevor holborn (2 pages) |
7 January 2009 | Memorandum and Articles of Association (13 pages) |
7 January 2009 | Memorandum and Articles of Association (13 pages) |
22 December 2008 | Appointment terminated director roderick garthwaite (1 page) |
22 December 2008 | Appointment terminated director john reed (1 page) |
22 December 2008 | Appointment terminated director rodney morrison (1 page) |
22 December 2008 | Appointment terminated director kathryn redfearn (1 page) |
22 December 2008 | Appointment terminated director pauline mewis (1 page) |
22 December 2008 | Appointment terminated director james horton (1 page) |
22 December 2008 | Director's change of particulars / kathryn swift / 24/11/2008 (1 page) |
22 December 2008 | Appointment terminated director roderick garthwaite (1 page) |
22 December 2008 | Appointment terminated director john jenkinson (1 page) |
22 December 2008 | Appointment terminated director shirley rawnsley (1 page) |
22 December 2008 | Appointment terminated director elinor patrick (1 page) |
22 December 2008 | Director's change of particulars / kathryn swift / 24/11/2008 (1 page) |
22 December 2008 | Appointment terminated director patricia coates (1 page) |
22 December 2008 | Appointment terminated director angela lawson (1 page) |
22 December 2008 | Appointment terminated director shirley rawnsley (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Appointment terminated director ina barker (1 page) |
22 December 2008 | Appointment terminated director kathryn redfearn (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Appointment terminated director john jenkinson (1 page) |
22 December 2008 | Appointment terminated director john reed (1 page) |
22 December 2008 | Appointment terminated director patricia coates (1 page) |
22 December 2008 | Appointment terminated director elinor patrick (1 page) |
22 December 2008 | Appointment terminated director pauline calderwood (1 page) |
22 December 2008 | Appointment terminated director ina barker (1 page) |
22 December 2008 | Appointment terminated director rodney morrison (1 page) |
22 December 2008 | Appointment terminated director david figures (1 page) |
22 December 2008 | Appointment terminated director james horton (1 page) |
22 December 2008 | Appointment terminated director david figures (1 page) |
22 December 2008 | Appointment terminated director angela lawson (1 page) |
22 December 2008 | Appointment terminated director pauline mewis (1 page) |
22 December 2008 | Appointment terminated director pauline calderwood (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Annual return made up to 12/05/08 (14 pages) |
2 July 2008 | Annual return made up to 12/05/08 (14 pages) |
22 April 2008 | Director appointed kathryn swift (2 pages) |
22 April 2008 | Director appointed james richard horton (2 pages) |
22 April 2008 | Director appointed shirley rawnsley (2 pages) |
22 April 2008 | Appointment terminated director judith drake (1 page) |
22 April 2008 | Director appointed pauline elizabeth mewis (2 pages) |
22 April 2008 | Director appointed angela jane lawson (2 pages) |
22 April 2008 | Director's change of particulars / pauline loosemore / 11/04/2008 (1 page) |
22 April 2008 | Appointment terminated director graham maskery (1 page) |
22 April 2008 | Director appointed angela jane lawson (2 pages) |
22 April 2008 | Appointment terminated director alun jones (1 page) |
22 April 2008 | Director's change of particulars / pauline loosemore / 11/04/2008 (1 page) |
22 April 2008 | Director appointed kathryn swift (2 pages) |
22 April 2008 | Director appointed pauline elizabeth mewis (2 pages) |
22 April 2008 | Appointment terminated director sandra murison (1 page) |
22 April 2008 | Director appointed patricia ann coates (2 pages) |
22 April 2008 | Director appointed patricia ann coates (2 pages) |
22 April 2008 | Director appointed james richard horton (2 pages) |
22 April 2008 | Appointment terminated director judith drake (1 page) |
22 April 2008 | Appointment terminated director graham maskery (1 page) |
22 April 2008 | Appointment terminated director sandra murison (1 page) |
22 April 2008 | Director appointed shirley rawnsley (2 pages) |
22 April 2008 | Appointment terminated director alun jones (1 page) |
11 March 2008 | Director appointed reverend kevin watson (2 pages) |
11 March 2008 | Appointment terminated director simon swailes (1 page) |
11 March 2008 | Appointment terminated director arnold harrison (1 page) |
11 March 2008 | Appointment terminated director arnold harrison (1 page) |
11 March 2008 | Director appointed reverend graham john maskery (2 pages) |
11 March 2008 | Appointment terminated director simon swailes (1 page) |
11 March 2008 | Director appointed reverend graham john maskery (2 pages) |
11 March 2008 | Director appointed reverend kevin watson (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Annual return made up to 12/05/07 (13 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Annual return made up to 12/05/07 (13 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Annual return made up to 12/05/06 (13 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2006 | Annual return made up to 12/05/06 (13 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
9 June 2005 | Annual return made up to 12/05/05
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 12/05/05
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 June 2004 | Annual return made up to 12/05/04
|
8 June 2004 | Annual return made up to 12/05/04
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2003 | Annual return made up to 12/05/03
|
18 May 2003 | Annual return made up to 12/05/03
|
18 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 43 hunslet lane leeds west yorkshire LS10 1JW (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 43 hunslet lane leeds west yorkshire LS10 1JW (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Annual return made up to 12/05/02
|
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Annual return made up to 12/05/02
|
11 June 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 June 2001 | Annual return made up to 12/05/01
|
14 June 2001 | Annual return made up to 12/05/01
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | Annual return made up to 12/05/00
|
6 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 June 2000 | Annual return made up to 12/05/00
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 12/05/99
|
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Annual return made up to 12/05/99
|
7 June 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director's particulars changed (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director's particulars changed (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Annual return made up to 12/05/98 (10 pages) |
8 June 1998 | Annual return made up to 12/05/98 (10 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director's particulars changed (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
13 June 1997 | Annual return made up to 12/05/97
|
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Annual return made up to 12/05/97
|
13 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 June 1996 | Annual return made up to 12/05/96
|
13 June 1996 | Annual return made up to 12/05/96
|
13 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: c/o booth & co sovereign house south parade leeds LS1 1HQ (1 page) |
7 May 1996 | Registered office changed on 07/05/96 from: c/o booth & co sovereign house south parade leeds LS1 1HQ (1 page) |
6 June 1995 | Annual return made up to 12/05/95
|
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 June 1995 | Annual return made up to 12/05/95
|
22 April 1994 | Particulars of mortgage/charge (3 pages) |
22 April 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
26 May 1992 | Resolutions
|
26 May 1992 | Resolutions
|
3 September 1987 | Annual return made up to 01/05/87 (11 pages) |
3 September 1987 | Annual return made up to 01/05/87 (11 pages) |
30 January 1978 | Memorandum and Articles of Association (17 pages) |
30 January 1978 | Memorandum and Articles of Association (17 pages) |
2 May 1974 | Memorandum of association (9 pages) |
2 May 1974 | Memorandum of association (9 pages) |