Layton Rise
Horsforth
Leeds
LS18 5EX
Director Name | Mr Ian Hawkyard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Kevin Michael Hill |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Brian Roddick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Jonathan Edward Trevor Pearson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Ian Schofield |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Paul David Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(114 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Martyn Locke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(114 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Philip Myers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr David William Johnston |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Ms Sharon Diane Ingham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Michael Allan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(115 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mrs Elaine Mather |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(116 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Robert Hudson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(116 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Peter James Walker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(116 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Liam Bennett |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(116 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mrs Carol Outhwaite |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(116 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Martyn Rookwood Booth |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 1997) |
Role | Schoolteacher |
Correspondence Address | 8 West End Grove Horsforth Leeds West Yorkshire LS18 5JJ |
Director Name | Mr Donald Barker |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Retired |
Correspondence Address | 4 Kirkwood Way Cookridge Leeds West Yorkshire LS16 7EX |
Secretary Name | Mr Charles Brian Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(84 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 28 Rockwood Road Calverley Pudsey West Yorkshire LS28 5AA |
Secretary Name | Miss Elizabeth Smurthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 16 Rawson Square Idle Bradford West Yorkshire BD10 8PS |
Director Name | Mr Barry Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(85 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1994) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 220 West End Lane Leeds West Yorkshire LS18 5RU |
Director Name | Mr Michael Gordon Stephenson Booth |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(85 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 March 2002) |
Role | Retired |
Correspondence Address | The Fairway Greenhill Gardens Leeds Yorkshire LS12 4HE |
Secretary Name | Mr Barry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(86 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 West End Lane Leeds West Yorkshire LS18 5RU |
Secretary Name | Edward Northard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2001) |
Role | Golf Club Sec |
Correspondence Address | 79 Hoyle Court Drive Baildon Shipley West Yorkshire BD17 6ES |
Director Name | Mr John Bland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(91 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2005) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 132 Victoria Mount Horsforth West Yorkshire LS18 4PZ |
Secretary Name | Jane Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2002) |
Role | Golf Club Secretary |
Correspondence Address | 18 Moorlands View Wetherby West Yorkshire LS22 6HX |
Secretary Name | Mrs Lesley Anne Harrison-Elrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(95 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 December 2014) |
Role | Golf Club Secretary |
Correspondence Address | 5 Sleningford Rise Bingley West Yorkshire BD16 2SQ |
Director Name | Mr John Bland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(98 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 132 Victoria Mount Horsforth West Yorkshire LS18 4PZ |
Director Name | Mr Partick Anthony Bergin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(100 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bridge Road Rodley Leeds West Yorkshire LS13 1LR |
Director Name | Mr Dennis Armitage |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(105 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds Ls18 5ex. |
Director Name | Mr Dennis Armitage |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(108 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Michael Allan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(110 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Director Name | Mr Christopher John Baxendale |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(110 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
Website | horsforthgolfclub.co.uk |
---|---|
Telephone | 0113 2586819 |
Telephone region | Leeds |
Registered Address | Club House Layton Rise Horsforth Leeds LS18 5EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £436,747 |
Net Worth | £526,647 |
Cash | £122,098 |
Current Liabilities | £312,828 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
28 March 2003 | Delivered on: 17 April 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horsforth golf club layton rise layton lane horsforth leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 August 2001 | Delivered on: 5 September 2001 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property and premises and buildings known as horsforth golf club layton rd,horsforth,leeds,west yorkshire LS18 5EX with all buildings fittings fixtures and goodwill of business thereon; the benefits of all licence and fixed charge over all proceeds of insurance in respect of the undertaking property and assets of the company; fixed charge over all goods and moveable things and floating charge over. Undertaking and all property and assets. Outstanding |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: All that freehold land known as horsforth golf club LTD, layton rise, horsforth, leeds LS18 5EX, together with the freehold land lying to the north of layton road, horsforth, leeds, and the leasehold land on the east and west sides of bayton lane, horsforth. Outstanding |
1 February 2018 | Delivered on: 10 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: WYK737723 - land on the east and west sides of bayton lane horsforth. Outstanding |
1 February 2018 | Delivered on: 10 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: WYK735508, WYK48387, WYK701521 land lying to the north of layton road horsforth and land at horsforth golf club layton road leeds. Outstanding |
29 November 2017 | Delivered on: 12 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 July 1913 | Delivered on: 7 July 1913 Classification: Series of debentures Particulars: Property & assets, present & future (see doc 9 for details). Outstanding |
20 April 1990 | Delivered on: 4 May 1990 Satisfied on: 19 May 2003 Persons entitled: Samuel Webster and Wilsons Limited Classification: Fixed & floating debenture Secured details: £115,000 & all monies due or to become due from the company to the chargee including sums due in respect of tradepayments & for goods & services supplied under the terms of the charge. Particulars: F/H land & club house k/a horsforth golf club at horsforth leeds, west yorks. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1985 | Delivered on: 7 September 1985 Satisfied on: 19 May 2003 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £20,000 all monies due or to become due from the company to the chargee or to any of the trading companies as defined in the schedule to the legal charge & other sums due for goods supplied services rendered or any other clause whatsoever. Particulars: All that plot of land off layton road, horsforth, in the city of leeds, and containing 3500 square yards or thereabouts, together with the golf club house erected thereon or on some part thereof. (See doc M108 for further details). Fully Satisfied |
25 August 1983 | Delivered on: 26 August 1983 Persons entitled: J. W. Cameron & Co. Limited Classification: Legal charge Secured details: Fo securing £23,000 all monies due or to become due from the company to the chargee and all monies due for goods supplied. Particulars: Legal mortgage land & premises at layton road, known as horsforth golf club limited at horsforth leeds. W. yorkshire assigns thereon and all trades & tenants fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. together with goodwill of business and benefit licences. Fully Satisfied |
14 July 1983 | Delivered on: 15 July 1983 Satisfied on: 19 May 2003 Persons entitled: Samuel Webster & Sons Limited. Classification: Legal charge Secured details: £8,000 and all monies due or to become due from the company to the chargee and all other monies due for goods and services supplied. Particulars: F/Hold land and club house at horsforth golf club at horsforth, leeds, west yorkshire and goodwill. Fully Satisfied |
9 July 1971 | Delivered on: 12 July 1971 Satisfied on: 19 May 2003 Persons entitled: J. W. Cameron & Co LTD Classification: Further charge Secured details: £3000 & all monies due for goods supplied but not exceeding £1,500. Particulars: 19, springfield gardens, horsforth, york. Fully Satisfied |
12 September 1969 | Delivered on: 25 September 1969 Satisfied on: 19 May 2003 Persons entitled: J. W. Cameron & Co. LTD Classification: Second mortgage Secured details: £1750 & all monies due for goods suppllied not exceeding £500. Particulars: 19 springfield gdns, horsforth yorks. Fully Satisfied |
25 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a small company made up to 31 May 2022 (19 pages) |
16 February 2023 | Appointment of Ms Sharon Diane Cawtheray as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Mr David William Johnston as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Mr David Saynor as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Mr Philip Myers as a director on 16 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Sally Hirst as a director on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Michael Allan as a director on 16 February 2023 (2 pages) |
16 February 2023 | Termination of appointment of Carol Ann Outhwaite as a director on 16 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Andrew Richard Jones as a director on 16 February 2023 (1 page) |
16 February 2023 | Termination of appointment of William Hayes as a director on 16 February 2023 (1 page) |
6 December 2022 | Termination of appointment of John Gunn as a director on 1 December 2022 (1 page) |
6 December 2022 | Director's details changed for Mr Chris John Baxendale on 1 December 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a small company made up to 31 May 2021 (20 pages) |
17 February 2022 | Appointment of Mr Paul David Taylor as a director on 16 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of David Coverdale as a director on 16 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Martyn Locke as a director on 16 February 2022 (2 pages) |
17 February 2022 | Appointment of Mrs Pamela Taylor as a director on 16 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Carole Joyce Edmondson as a director on 16 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Paul Richard Edmondson as a director on 16 February 2022 (1 page) |
17 February 2022 | Termination of appointment of Steven Esterbrook as a director on 16 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Trevor Pearson as a director on 16 February 2022 (2 pages) |
9 November 2021 | Appointment of Mrs Sally Hirst as a director on 1 November 2021 (2 pages) |
25 August 2021 | Appointment of Mr Barry Brown as a director on 17 August 2021 (2 pages) |
13 July 2021 | Termination of appointment of John David Shaw as a director on 12 July 2021 (1 page) |
25 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 31 May 2020 (20 pages) |
26 February 2021 | Appointment of Mr Ian Schofield as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Steven Esterbrook as a director on 17 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr William Hayes as a director on 17 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Terrence Durham as a director on 17 February 2021 (1 page) |
9 February 2021 | Termination of appointment of Simon Andrew Lax as a director on 9 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Jonathan Edward Trevor Pearson as a director on 9 February 2021 (2 pages) |
4 November 2020 | Registration of charge 000933020013, created on 2 November 2020 (19 pages) |
26 June 2020 | Termination of appointment of Michael Allan as a director on 19 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Michael James Smith as a director on 1 April 2020 (1 page) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (19 pages) |
24 February 2020 | Termination of appointment of David William Johnston as a director on 19 February 2020 (1 page) |
24 February 2020 | Appointment of Mr John David Shaw as a director on 19 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of David Vine as a director on 19 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Anthony Dearden as a director on 19 February 2020 (1 page) |
8 January 2020 | Appointment of Mr David Coverdale as a director on 1 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Simon Andrew Lax on 2 January 2020 (2 pages) |
14 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a small company made up to 31 May 2018 (19 pages) |
4 March 2019 | Appointment of Mr Ian Hawkyard as a director on 20 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Brian Roddick as a director on 20 February 2019 (2 pages) |
1 March 2019 | Appointment of Mr John Gunn as a director on 20 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Paul Richard Edmondson as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Mrs Carol Ann Outhwaite as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Kevin Michael Hill as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr Terrence Durham as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Mr David William Johnston as a director on 20 February 2019 (2 pages) |
22 February 2019 | Appointment of Mrs Carole Joyce Edmondson as a director on 20 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Dennis Armitage as a director on 20 February 2019 (1 page) |
21 February 2019 | Termination of appointment of William Hayes as a director on 20 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Susan Phillips as a director on 20 February 2019 (1 page) |
30 September 2018 | Resolutions
|
30 September 2018 | Memorandum and Articles of Association (47 pages) |
1 August 2018 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
25 June 2018 | Appointment of Mr Chris Baxendale as a director on 15 March 2018 (2 pages) |
10 May 2018 | Accounts for a small company made up to 31 October 2017 (20 pages) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Anthony Dearden as a director on 16 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr Michael Allan as a director on 14 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Peter James Walker as a director on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Paul Richard Edmondson as a director on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of David Ian Oldroyd as a director on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of James Terrance Kirwin as a director on 14 March 2018 (1 page) |
5 March 2018 | Satisfaction of charge 9 in full (4 pages) |
10 February 2018 | Registration of charge 000933020012, created on 1 February 2018 (31 pages) |
10 February 2018 | Registration of charge 000933020011, created on 1 February 2018 (31 pages) |
26 January 2018 | Satisfaction of charge 8 in full (2 pages) |
12 December 2017 | Registration of charge 000933020010, created on 29 November 2017 (30 pages) |
12 December 2017 | Registration of charge 000933020010, created on 29 November 2017 (30 pages) |
26 June 2017 | Full accounts made up to 31 October 2016 (17 pages) |
26 June 2017 | Full accounts made up to 31 October 2016 (17 pages) |
5 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Stephen Adam Talbot as a director on 31 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of Stephen Adam Talbot as a director on 31 May 2017 (1 page) |
27 March 2017 | Appointment of Mr Michael James Smith as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Stephen Adam Talbot as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr James Terrance Kirwin as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Michael James Smith as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Stephen Adam Talbot as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr David Vine as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Andrew Richard Jones as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr David Vine as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr William Hayes as a director on 15 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Allan as a director on 15 March 2017 (1 page) |
27 March 2017 | Appointment of Mr James Terrance Kirwin as a director on 15 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Andrew Richard Jones as a director on 15 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Allan as a director on 15 March 2017 (1 page) |
27 March 2017 | Appointment of Mr William Hayes as a director on 15 March 2017 (2 pages) |
9 February 2017 | Termination of appointment of Roy Malcolm Milner as a director on 6 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Roy Malcolm Milner as a director on 6 January 2017 (1 page) |
8 June 2016 | Annual return made up to 22 April 2016 no member list (6 pages) |
8 June 2016 | Annual return made up to 22 April 2016 no member list (6 pages) |
26 April 2016 | Appointment of Mr David Ian Oldroyd as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Roy Malcolm Milner as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Roy Malcolm Milner as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Peter James Walker as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Ms Susan Phillips as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Ms Susan Phillips as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr Peter James Walker as a director on 16 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr David Ian Oldroyd as a director on 16 March 2016 (2 pages) |
22 April 2016 | Full accounts made up to 31 October 2015 (18 pages) |
22 April 2016 | Full accounts made up to 31 October 2015 (18 pages) |
21 March 2016 | Appointment of Mr Michael Allan as a director on 16 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Michael Allan as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Dennis Armitage as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Dennis Armitage as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Michael Hawley as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Simon Andrew Lax as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Michael Hawley as a director on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Simon Andrew Lax as a director on 16 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of Judith Read as a director on 12 March 2015 (1 page) |
26 January 2016 | Termination of appointment of Judith Read as a director on 12 March 2015 (1 page) |
30 June 2015 | Termination of appointment of John Hall as a director on 19 June 2015 (1 page) |
30 June 2015 | Termination of appointment of John Hall as a director on 19 June 2015 (1 page) |
26 May 2015 | Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page) |
26 May 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
26 May 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
26 May 2015 | Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Alan Read as a director on 13 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Alan Read as a director on 13 March 2015 (1 page) |
10 April 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 April 2015 | Full accounts made up to 31 October 2014 (18 pages) |
11 December 2014 | Termination of appointment of Lesley Anne Harrison-Elrick as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Lesley Anne Harrison-Elrick as a secretary on 11 December 2014 (1 page) |
16 May 2014 | Termination of appointment of Simon Lax as a director (1 page) |
16 May 2014 | Termination of appointment of James Kirwin as a director (1 page) |
16 May 2014 | Termination of appointment of Peter Schofield as a director (1 page) |
16 May 2014 | Annual return made up to 22 April 2014 no member list (7 pages) |
16 May 2014 | Termination of appointment of James Kirwin as a director (1 page) |
16 May 2014 | Termination of appointment of Peter Schofield as a director (1 page) |
16 May 2014 | Termination of appointment of Tomothy Leddy as a director (1 page) |
16 May 2014 | Termination of appointment of James Clark as a director (1 page) |
16 May 2014 | Termination of appointment of Alan Sheard as a director (1 page) |
16 May 2014 | Termination of appointment of Alan Sheard as a director (1 page) |
16 May 2014 | Termination of appointment of James Clark as a director (1 page) |
16 May 2014 | Termination of appointment of Bryan Mortimer as a director (1 page) |
16 May 2014 | Termination of appointment of Bryan Mortimer as a director (1 page) |
16 May 2014 | Termination of appointment of Tomothy Leddy as a director (1 page) |
16 May 2014 | Termination of appointment of Fiona Hockin as a director (1 page) |
16 May 2014 | Termination of appointment of Simon Lax as a director (1 page) |
16 May 2014 | Termination of appointment of Fiona Hockin as a director (1 page) |
16 May 2014 | Annual return made up to 22 April 2014 no member list (7 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (18 pages) |
17 March 2014 | Full accounts made up to 31 October 2013 (18 pages) |
15 May 2013 | Appointment of Mr John Hall as a director (2 pages) |
15 May 2013 | Appointment of Mr John Hall as a director (2 pages) |
8 May 2013 | Annual return made up to 22 April 2013 no member list (11 pages) |
8 May 2013 | Annual return made up to 22 April 2013 no member list (11 pages) |
8 May 2013 | Appointment of Mr James Clark as a director (2 pages) |
8 May 2013 | Appointment of Mr James Clark as a director (2 pages) |
7 May 2013 | Appointment of Mr Dennis Armitage as a director (2 pages) |
7 May 2013 | Termination of appointment of Stephen Cottle as a director (1 page) |
7 May 2013 | Appointment of Mr Michael Hawley as a director (2 pages) |
7 May 2013 | Appointment of Mrs Judith Read as a director (2 pages) |
7 May 2013 | Appointment of Mrs Fiona Hockin as a director (2 pages) |
7 May 2013 | Termination of appointment of Margaret Greenhalgh as a director (1 page) |
7 May 2013 | Appointment of Mrs Judith Read as a director (2 pages) |
7 May 2013 | Termination of appointment of Stephen Cottle as a director (1 page) |
7 May 2013 | Appointment of Mr Simon Lax as a director (2 pages) |
7 May 2013 | Termination of appointment of Robert Outhwaite as a director (1 page) |
7 May 2013 | Appointment of Mr Simon Lax as a director (2 pages) |
7 May 2013 | Termination of appointment of Simon Rothwell as a director (1 page) |
7 May 2013 | Termination of appointment of Simon Rothwell as a director (1 page) |
7 May 2013 | Appointment of Mr Michael Hawley as a director (2 pages) |
7 May 2013 | Appointment of Mr Dennis Armitage as a director (2 pages) |
7 May 2013 | Termination of appointment of Margaret Greenhalgh as a director (1 page) |
7 May 2013 | Termination of appointment of Robert Outhwaite as a director (1 page) |
7 May 2013 | Appointment of Mrs Fiona Hockin as a director (2 pages) |
21 March 2013 | Full accounts made up to 31 October 2012 (18 pages) |
21 March 2013 | Full accounts made up to 31 October 2012 (18 pages) |
24 May 2012 | Appointment of Robert William Outhwaite as a director (2 pages) |
24 May 2012 | Appointment of Robert William Outhwaite as a director (2 pages) |
24 May 2012 | Appointment of Christopher Hirst as a director (2 pages) |
24 May 2012 | Appointment of Christopher Hirst as a director (2 pages) |
16 May 2012 | Termination of appointment of Barrie Gill as a director (1 page) |
16 May 2012 | Appointment of Mr Tomothy Leddy as a director (2 pages) |
16 May 2012 | Termination of appointment of David Vine as a director (1 page) |
16 May 2012 | Termination of appointment of Trevor Greenwood as a director (1 page) |
16 May 2012 | Termination of appointment of Trevor Greenwood as a director (1 page) |
16 May 2012 | Termination of appointment of Barrie Gill as a director (1 page) |
16 May 2012 | Appointment of Mr Paul Richard Edmondson as a director (2 pages) |
16 May 2012 | Appointment of Mr Paul Richard Edmondson as a director (2 pages) |
16 May 2012 | Annual return made up to 22 April 2012 no member list (10 pages) |
16 May 2012 | Appointment of Mr Tomothy Leddy as a director (2 pages) |
16 May 2012 | Termination of appointment of Alan Thorpe as a director (1 page) |
16 May 2012 | Termination of appointment of Alan Thorpe as a director (1 page) |
16 May 2012 | Annual return made up to 22 April 2012 no member list (10 pages) |
16 May 2012 | Termination of appointment of David Vine as a director (1 page) |
21 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
21 March 2012 | Full accounts made up to 31 October 2011 (17 pages) |
28 April 2011 | Appointment of Mr Alan Sheard as a director (2 pages) |
28 April 2011 | Appointment of Mr Peter Schofield as a director (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (12 pages) |
28 April 2011 | Termination of appointment of John Bland as a director (1 page) |
28 April 2011 | Appointment of Mrs Margaret Christine Greenhalgh as a director (2 pages) |
28 April 2011 | Appointment of Mrs Margaret Christine Greenhalgh as a director (2 pages) |
28 April 2011 | Appointment of Mr Alan Sheard as a director (2 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (12 pages) |
28 April 2011 | Termination of appointment of John Bland as a director (1 page) |
28 April 2011 | Termination of appointment of John Iceton as a director (1 page) |
28 April 2011 | Appointment of Mr Peter Schofield as a director (2 pages) |
28 April 2011 | Termination of appointment of Partick Bergin as a director (1 page) |
28 April 2011 | Termination of appointment of Peter Maskill as a director (1 page) |
28 April 2011 | Termination of appointment of John Iceton as a director (1 page) |
28 April 2011 | Termination of appointment of Partick Bergin as a director (1 page) |
28 April 2011 | Termination of appointment of Peter Maskill as a director (1 page) |
18 March 2011 | Full accounts made up to 31 October 2010 (17 pages) |
18 March 2011 | Full accounts made up to 31 October 2010 (17 pages) |
30 July 2010 | Appointment of Mr Trevor Greenwood as a director (2 pages) |
30 July 2010 | Appointment of Mr Trevor Greenwood as a director (2 pages) |
30 July 2010 | Appointment of Mr David Vine as a director (2 pages) |
30 July 2010 | Appointment of Mr Simon Charles Rothwell as a director (2 pages) |
30 July 2010 | Appointment of Mr Simon Charles Rothwell as a director (2 pages) |
30 July 2010 | Appointment of Mr David Vine as a director (2 pages) |
21 May 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
21 May 2010 | Annual return made up to 22 April 2010 no member list (7 pages) |
20 May 2010 | Termination of appointment of Alan Sheard as a director (1 page) |
20 May 2010 | Termination of appointment of Alan Sheard as a director (1 page) |
20 May 2010 | Termination of appointment of Anthony O'brien as a director (1 page) |
20 May 2010 | Director's details changed for John Bland on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Peter Powell as a director (1 page) |
20 May 2010 | Termination of appointment of Graham Thompson as a director (1 page) |
20 May 2010 | Termination of appointment of Anthony Greenhalgh as a director (1 page) |
20 May 2010 | Termination of appointment of Graham Thompson as a director (1 page) |
20 May 2010 | Termination of appointment of Kenneth Goodall as a director (1 page) |
20 May 2010 | Director's details changed for Alan Read on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Alan Sheard as a director (1 page) |
20 May 2010 | Termination of appointment of Peter Powell as a director (1 page) |
20 May 2010 | Director's details changed for Mr John Iceton on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Fane Pike as a director (1 page) |
20 May 2010 | Termination of appointment of John Scholefield as a director (1 page) |
20 May 2010 | Director's details changed for Peter Maskill on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Anthony O'brien as a director (1 page) |
20 May 2010 | Director's details changed for Barrie Gill on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr John Iceton on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Partick Anthony Bergin on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Read on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Peter Schofield as a director (1 page) |
20 May 2010 | Termination of appointment of Kenneth Goodall as a director (1 page) |
20 May 2010 | Director's details changed for Stephen James Cottle on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Alan Sheard as a director (1 page) |
20 May 2010 | Director's details changed for Alan Michael Thorpe on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Steven Stothart as a director (1 page) |
20 May 2010 | Termination of appointment of Steven Stothart as a director (1 page) |
20 May 2010 | Termination of appointment of Fane Pike as a director (1 page) |
20 May 2010 | Termination of appointment of John Scholefield as a director (1 page) |
20 May 2010 | Secretary's details changed for Lesley Anne Harrison-Elrick on 17 March 2010 (1 page) |
20 May 2010 | Director's details changed for John Bland on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Partick Anthony Bergin on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Peter Schofield as a director (1 page) |
20 May 2010 | Termination of appointment of Antony Parker as a director (1 page) |
20 May 2010 | Director's details changed for Stephen James Cottle on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Maskill on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Anthony Greenhalgh as a director (1 page) |
20 May 2010 | Director's details changed for Bryan Mortimer on 17 March 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Lesley Anne Harrison-Elrick on 17 March 2010 (1 page) |
20 May 2010 | Director's details changed for Bryan Mortimer on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for James Terrance Kirwin on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Barrie Gill on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Alan Michael Thorpe on 17 March 2010 (2 pages) |
20 May 2010 | Director's details changed for James Terrance Kirwin on 17 March 2010 (2 pages) |
20 May 2010 | Termination of appointment of Antony Parker as a director (1 page) |
12 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
12 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
17 July 2009 | Director appointed peter maskill (2 pages) |
17 July 2009 | Director appointed peter maskill (2 pages) |
10 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
10 June 2009 | Full accounts made up to 31 October 2008 (16 pages) |
28 April 2009 | Annual return made up to 22/04/09 (15 pages) |
28 April 2009 | Annual return made up to 22/04/09 (15 pages) |
12 May 2008 | Director appointed anthony greenhalgh (2 pages) |
12 May 2008 | Director appointed anthony greenhalgh (2 pages) |
6 May 2008 | Annual return made up to 27/03/08
|
6 May 2008 | Director appointed partick anthony bergin (2 pages) |
6 May 2008 | Annual return made up to 27/03/08
|
6 May 2008 | Director appointed partick anthony bergin (2 pages) |
6 May 2008 | Director appointed anthony o'brien (2 pages) |
6 May 2008 | Director appointed anthony o'brien (2 pages) |
19 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
19 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
13 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
13 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Annual return made up to 27/03/07
|
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Annual return made up to 27/03/07
|
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
29 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 27/03/06
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Annual return made up to 27/03/06
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
19 April 2005 | Annual return made up to 27/03/05
|
19 April 2005 | Annual return made up to 27/03/05
|
8 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
22 June 2004 | Memorandum and Articles of Association (29 pages) |
22 June 2004 | Memorandum and Articles of Association (29 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Resolutions
|
5 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
5 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Annual return made up to 27/03/04
|
7 April 2004 | Annual return made up to 27/03/04
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (22 pages) |
4 June 2003 | Full accounts made up to 31 October 2002 (22 pages) |
22 May 2003 | Annual return made up to 27/03/03
|
22 May 2003 | Annual return made up to 27/03/03
|
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
17 April 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
11 June 2002 | Annual return made up to 27/03/02
|
11 June 2002 | Annual return made up to 27/03/02
|
6 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Particulars of mortgage/charge (5 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Annual return made up to 27/03/01
|
2 April 2001 | Annual return made up to 27/03/01
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
28 February 2001 | Full accounts made up to 31 October 2000 (18 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (18 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Annual return made up to 27/03/00
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Annual return made up to 27/03/00
|
30 March 2000 | New director appointed (2 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 27/03/99
|
19 April 1999 | Annual return made up to 27/03/99
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 27/03/98
|
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Annual return made up to 27/03/98
|
18 April 1998 | New director appointed (2 pages) |
22 April 1997 | Annual return made up to 27/03/97
|
22 April 1997 | Annual return made up to 27/03/97
|
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
2 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
2 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 27/03/96 (10 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 27/03/96 (10 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (16 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (16 pages) |
25 April 1995 | New secretary appointed (2 pages) |
25 April 1995 | Annual return made up to 27/03/95
|
25 April 1995 | Annual return made up to 27/03/95
|
25 April 1995 | New secretary appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |