Gate Way Drive Yeadon
Leeds
West Yorkshire
LS19 7XY
Director Name | Mr Michael John Harnor |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mrs Beryl Sharlot |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Secretary Name | Mr Philip Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1996(31 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mrs June Eleanor Massey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Ian John Arthur Walker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(46 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | It & Business Consultant |
Country of Residence | Wales |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Gavin John Marsh Barlow |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mrs Jayne Burton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Dr Peter Clough |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(48 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Associate Specialist In Epilepsy |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Jane Elizabeth Riley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(50 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Associate Director Of Transformation |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Stephen Timewell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 June 2016(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mrs Diane Jennifer Hockley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(53 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Sarah Lawson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Victoria Jane Robinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Public Speaker; Ceo Epilepsy Sparks |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Robert Nicholas Hutton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Joanne Patricia Greer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 June 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Avril Coelho |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Thomas Osborne McLaughlan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Ms Katie Stevens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Miss Catherine Jean Forbes Allen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 1996) |
Role | Theatre Administrator |
Correspondence Address | 17 Bossiney Place Fishermead Milton Keynes Buckinghamshire MK6 2EF |
Director Name | Mr William Bates |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 48 Banbury Road Brackley Northamptonshire NN13 6AT |
Director Name | Sheila Priscilla Isabel Churchill Curran |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 201 Albany Road Cardiff CF24 3NU Wales |
Director Name | Prof Stephen William Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 September 2002) |
Role | Consultant Medical Practitione |
Country of Residence | United Kingdom |
Correspondence Address | Perlees Gate Staint Breock Wadebridge Cornwall PL27 7HU |
Secretary Name | Terence John O`Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 9 Mulberry Garth Adel Woodside Adel Leeds Yorkshire LS16 8LQ |
Director Name | Mrs Christine Lesley Cullen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | 11 Cherrybrook Close Leicester LE4 1EH |
Director Name | Dr Jonathan Michael Bird |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 August 2004) |
Role | Consultant Neuropsychiatrist |
Country of Residence | England |
Correspondence Address | 12 Sion Hill Bristol Avon BS8 4BA |
Director Name | Dr Richard Appleton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 1997) |
Role | Medical Practitioner |
Correspondence Address | Belcarra Pinetree Drive West Kirby Wirral CH48 8AT Wales |
Director Name | Mary Christine Clayfield |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(36 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 2007) |
Role | Retired Accountant |
Correspondence Address | 19 Biddulph Court Braemar Road Sutton Coldfield West Midlands B73 6LT |
Director Name | Philip Leon Bairstow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(38 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 19 March 2003) |
Role | Electronic Engineer |
Correspondence Address | 20 Ivy Lane Allerton Bradford West Yorkshire BD15 7EB |
Director Name | Susan Comish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 June 2006) |
Role | Epilepsy Specialist Nurse |
Correspondence Address | Roselyn Chelford Road, Henbury Macclesfield Cheshire SK10 3LH |
Director Name | Mrs Jayne Burton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 2008) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | 8 Greenore Drive Hale Village Liverpool Merseyside L24 5RX |
Director Name | Prof Gus Baker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2006(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2007) |
Role | Professor |
Correspondence Address | 10 Abbotsford Road Blundellsands Liverpool L23 6UX |
Director Name | Ena Bingham |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(43 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 2013) |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | 57 Ballylenaghan Park Saintfield Road County Antrim BT8 6WP Northern Ireland |
Director Name | Mr William John Bostock |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mrs Jayne Yvonne Cage |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2009(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Dr Helen Caswell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(46 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2016) |
Role | Consultant Neuropyschologist |
Country of Residence | England |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Director Name | Mr Jonathan Kieth Barnes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
Website | epilepsy.org.uk |
---|---|
Telephone | 0113 2108800 |
Telephone region | Leeds |
Registered Address | New Anstey House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,533,665 |
Net Worth | £2,014,807 |
Cash | £375,943 |
Current Liabilities | £520,508 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
11 January 1995 | Delivered on: 11 January 1995 Satisfied on: 25 July 2000 Persons entitled: Yorkshire 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: 40 hanover square leeds title nos WYK62,WYK541200 and WYK1172 tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 August 1992 | Delivered on: 3 September 1992 Satisfied on: 14 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 nutley and the gargage bracknell berkshire and the proceeds of sale title no BK239039. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 2023 | Appointment of Mrs Deirdre Black as a director on 13 June 2023 (2 pages) |
---|---|
4 August 2023 | Notification of Cameron Hill as a person with significant control on 13 June 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
4 August 2023 | Notification of Deirdre Black as a person with significant control on 13 June 2023 (2 pages) |
4 August 2023 | Appointment of Mr Cameron Hill as a director on 13 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Michael John Harnor as a director on 13 June 2023 (1 page) |
13 June 2023 | Cessation of Michael John Harnor as a person with significant control on 13 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Gavin John Marsh Barlow as a director on 13 June 2023 (1 page) |
13 June 2023 | Cessation of Gavin John Marsh Barlow as a person with significant control on 13 June 2023 (1 page) |
20 April 2023 | Full accounts made up to 31 December 2022 (48 pages) |
2 February 2023 | Director's details changed for Ms Sarah Lawson on 2 February 2023 (2 pages) |
2 February 2023 | Change of details for Ms Sarah Lawson as a person with significant control on 2 February 2023 (2 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 June 2022 | Appointment of Mr Thomas Osborne Mclaughlan as a director on 14 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Beryl Sharlot as a director on 14 June 2022 (1 page) |
14 June 2022 | Notification of Katie Stevens as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Appointment of Ms Katie Stevens as a director on 14 June 2022 (2 pages) |
14 June 2022 | Cessation of Beryl Sharlot as a person with significant control on 14 June 2022 (1 page) |
14 June 2022 | Notification of Thomas Osborne Mclaughlan as a person with significant control on 14 June 2022 (2 pages) |
26 April 2022 | Full accounts made up to 31 December 2021 (48 pages) |
1 December 2021 | Termination of appointment of Victoria Jane Robinson as a director on 1 December 2021 (1 page) |
1 December 2021 | Cessation of Victoria Jane Robinson as a person with significant control on 1 December 2021 (1 page) |
17 September 2021 | Appointment of Mr Robert Nicholas Hutton as a director on 29 June 2021 (2 pages) |
13 September 2021 | Change of details for Ms Sarah Lawson as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Ms Jane Elizabeth Riley on 13 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of James Irvine Morrow as a director on 29 June 2021 (1 page) |
13 September 2021 | Notification of Robert Nicholas Hutton as a person with significant control on 29 June 2021 (2 pages) |
13 September 2021 | Notification of Joanne Greer as a person with significant control on 29 June 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
13 September 2021 | Change of details for Mrs June Eleanor Massey as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mrs June Eleanor Massey on 13 September 2021 (2 pages) |
13 September 2021 | Cessation of James Irvine Morrow as a person with significant control on 29 June 2021 (1 page) |
13 September 2021 | Appointment of Ms Joanne Patricia Greer as a director on 29 June 2021 (2 pages) |
13 September 2021 | Change of details for Mrs Jane Elizabeth Riley as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Notification of Avril Coelho as a person with significant control on 29 June 2021 (2 pages) |
13 September 2021 | Director's details changed for Ms Sarah Lawson on 13 September 2021 (2 pages) |
13 September 2021 | Appointment of Ms Avril Coelho as a director on 29 June 2021 (2 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (48 pages) |
18 February 2021 | Cessation of Simon Wigglesworth as a person with significant control on 31 December 2020 (1 page) |
18 February 2021 | Cessation of Janet Adrienne Follett as a person with significant control on 17 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Janet Adrienne Follett as a director on 17 February 2021 (1 page) |
30 November 2020 | Cessation of James Alexander Sheward as a person with significant control on 27 November 2020 (1 page) |
30 November 2020 | Termination of appointment of James Alexander Sheward as a director on 27 November 2020 (1 page) |
30 September 2020 | Cessation of Ellie Wilmshurst as a person with significant control on 29 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Ellie Wilmshurst as a director on 29 September 2020 (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (44 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Ms Victoria Jane Robinson as a director on 11 June 2019 (2 pages) |
21 June 2019 | Notification of Victoria Robinson as a person with significant control on 11 June 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 December 2018 (44 pages) |
18 March 2019 | Termination of appointment of Etienne Dutoy as a director on 18 March 2019 (1 page) |
18 March 2019 | Cessation of Etienne Dutoy as a person with significant control on 18 March 2019 (1 page) |
11 February 2019 | Termination of appointment of Matthew Jelfs as a director on 11 February 2019 (1 page) |
11 February 2019 | Cessation of Matthew Jelfs as a person with significant control on 11 February 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (44 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
15 June 2018 | Notification of Sarah Lawson as a person with significant control on 12 June 2018 (2 pages) |
15 June 2018 | Appointment of Ms Sarah Lawson as a director on 12 June 2018 (2 pages) |
14 June 2018 | Appointment of Mr Etienne Dutoy as a director on 12 June 2018 (2 pages) |
14 June 2018 | Notification of Diane Jennifer Hockley as a person with significant control on 13 June 2017 (2 pages) |
14 June 2018 | Notification of Etienne Dutoy as a person with significant control on 12 June 2018 (2 pages) |
19 April 2018 | Cessation of Jonathan Kieth Barnes as a person with significant control on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Jonathan Kieth Barnes as a director on 19 April 2018 (1 page) |
2 January 2018 | Cessation of Carl Graham as a person with significant control on 13 June 2017 (1 page) |
2 January 2018 | Notification of Ellie Wilmshurst as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Ms Ellie Wilmshurst as a director on 1 January 2018 (2 pages) |
2 January 2018 | Cessation of Jennifer Jamnadas-Khoda as a person with significant control on 1 May 2017 (1 page) |
2 January 2018 | Notification of Matthew Jelfs as a person with significant control on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mr Matthew Jelfs as a director on 1 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (40 pages) |
11 July 2017 | Director's details changed for Mrs Diane Jennifer Hockley on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Diane Jennifer Hockley on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
15 June 2017 | Appointment of Mrs Diane Jennifer Hockley as a director on 13 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Diane Jennifer Hockley as a director on 13 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Carl Graham as a director on 13 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Carl Graham as a director on 13 June 2017 (1 page) |
2 May 2017 | Termination of appointment of Jennifer Jamnadas-Khoda as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Jennifer Jamnadas-Khoda as a director on 1 May 2017 (1 page) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (21 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (21 pages) |
15 June 2016 | Appointment of Mr Stephen Timewell as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jonathan Kieth Barnes as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Helen Caswell as a director on 14 June 2016 (1 page) |
15 June 2016 | Appointment of Mr James Sheward as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Helen Caswell as a director on 14 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Stephen Timewell as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr James Sheward as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jonathan Kieth Barnes as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Ruth Elizabeth Waddell as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Ruth Elizabeth Waddell as a director on 14 June 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (40 pages) |
2 February 2016 | Termination of appointment of William John Bostock as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of William John Bostock as a director on 1 February 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
27 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
27 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
27 July 2015 | Annual return made up to 1 July 2015 no member list (10 pages) |
17 June 2015 | Director's details changed for Beryl Sharlot on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr William John Bostock on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ronald David Rosenhead as a director on 16 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Michael John Harnor on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr William John Bostock on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Janet Adrienne Follett on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Richard John Chapman on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Dr James Irvine Morrow as a director on 16 June 2015 (2 pages) |
17 June 2015 | Appointment of Dr James Irvine Morrow as a director on 16 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Philip Lee on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Janet Adrienne Follett on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Michael John Harnor on 17 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Ronald David Rosenhead as a director on 16 June 2015 (1 page) |
17 June 2015 | Director's details changed for Richard John Chapman on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mrs June Eleanor Massey on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Beryl Sharlot on 17 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Mr Philip Lee on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mrs June Eleanor Massey on 17 June 2015 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (14 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (14 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (14 pages) |
10 July 2014 | Termination of appointment of Keith Skivington as a director (1 page) |
10 July 2014 | Appointment of Ms Jane Elizabeth Riley as a director (2 pages) |
10 July 2014 | Appointment of Ms Jane Elizabeth Riley as a director (2 pages) |
10 July 2014 | Termination of appointment of Keith Skivington as a director (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
4 September 2013 | Annual return made up to 1 July 2013 no member list (15 pages) |
4 September 2013 | Annual return made up to 1 July 2013 no member list (15 pages) |
4 September 2013 | Annual return made up to 1 July 2013 no member list (15 pages) |
17 July 2013 | Termination of appointment of Ena Bingham as a director (1 page) |
17 July 2013 | Appointment of Mrs Jennifer Jamnadas-Khoda as a director (2 pages) |
17 July 2013 | Appointment of Mrs Ruth Elizabeth Waddell as a director (2 pages) |
17 July 2013 | Appointment of Mrs Jennifer Jamnadas-Khoda as a director (2 pages) |
17 July 2013 | Appointment of Mr Carl Graham as a director (2 pages) |
17 July 2013 | Appointment of Mrs Ruth Elizabeth Waddell as a director (2 pages) |
17 July 2013 | Termination of appointment of Ena Bingham as a director (1 page) |
17 July 2013 | Appointment of Mr Carl Graham as a director (2 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (36 pages) |
27 December 2012 | Termination of appointment of Hilary Figg as a director (1 page) |
27 December 2012 | Termination of appointment of Hilary Figg as a director (1 page) |
19 September 2012 | Termination of appointment of Jayne Cage as a director (1 page) |
19 September 2012 | Termination of appointment of Jayne Cage as a director (1 page) |
19 September 2012 | Appointment of Doctor Peter Clough as a director (2 pages) |
19 September 2012 | Appointment of Doctor Peter Clough as a director (2 pages) |
24 July 2012 | Annual return made up to 1 July 2012 no member list (15 pages) |
24 July 2012 | Annual return made up to 1 July 2012 no member list (15 pages) |
24 July 2012 | Annual return made up to 1 July 2012 no member list (15 pages) |
16 July 2012 | Appointment of Mrs Jayne Burton as a director (2 pages) |
16 July 2012 | Appointment of Mrs Jayne Burton as a director (2 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (34 pages) |
6 February 2012 | Termination of appointment of Michele Harper as a director (1 page) |
6 February 2012 | Termination of appointment of Markus Reuber as a director (1 page) |
6 February 2012 | Termination of appointment of Michele Harper as a director (1 page) |
6 February 2012 | Termination of appointment of Markus Reuber as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (16 pages) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (16 pages) |
28 July 2011 | Annual return made up to 1 July 2011 no member list (16 pages) |
28 July 2011 | Director's details changed for Beryl Sharlot on 28 July 2011 (2 pages) |
28 July 2011 | Appointment of Mr Gavin John Marsh Barlow as a director (2 pages) |
28 July 2011 | Director's details changed for Beryl Sharlot on 28 July 2011 (2 pages) |
28 July 2011 | Appointment of Mr Gavin John Marsh Barlow as a director (2 pages) |
20 June 2011 | Termination of appointment of Susan Duncan as a director (1 page) |
20 June 2011 | Termination of appointment of Susan Duncan as a director (1 page) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (16 pages) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (16 pages) |
23 July 2010 | Annual return made up to 1 July 2010 no member list (16 pages) |
22 July 2010 | Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Mr Ronald David Rosenhead as a director (2 pages) |
22 July 2010 | Director's details changed for Ena Bingham on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Mr Ian John Arthur Walker as a director (2 pages) |
22 July 2010 | Director's details changed for Ena Bingham on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Dr Helen Caswell as a director (2 pages) |
22 July 2010 | Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Ena Bingham on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr William John Bostock on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Mr Ian John Arthur Walker as a director (2 pages) |
22 July 2010 | Director's details changed for Dr Markus Reuber on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs June Eleanor Massey on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Dr Helen Caswell as a director (2 pages) |
22 July 2010 | Director's details changed for Janet Adrienne Follett on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Michele Lesley Harper on 1 July 2010 (2 pages) |
22 July 2010 | Appointment of Mr Ronald David Rosenhead as a director (2 pages) |
22 July 2010 | Director's details changed for Mr Keith Skivington on 1 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Hilary Figg on 1 July 2010 (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
27 October 2009 | Director's details changed for Mrs Jayne Yvonne Cage on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mrs Jayne Yvonne Cage on 27 October 2009 (2 pages) |
4 August 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
4 August 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
31 July 2009 | Annual return made up to 01/07/09 (6 pages) |
31 July 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
31 July 2009 | Annual return made up to 01/07/09 (6 pages) |
31 July 2009 | Director's change of particulars / june massey / 31/07/2009 (2 pages) |
17 June 2009 | Director appointed mr william john bostock (1 page) |
17 June 2009 | Director appointed mrs jayne yvonne cage (1 page) |
17 June 2009 | Director appointed mrs jayne yvonne cage (1 page) |
17 June 2009 | Director appointed mr keith skivington (1 page) |
17 June 2009 | Director appointed mr keith skivington (1 page) |
17 June 2009 | Director appointed mr william john bostock (1 page) |
15 June 2009 | Appointment terminated director josemir sander (1 page) |
15 June 2009 | Appointment terminated director david streets (1 page) |
15 June 2009 | Appointment terminated director josemir sander (1 page) |
15 June 2009 | Appointment terminated director david streets (1 page) |
18 May 2009 | Accounts made up to 31 December 2008 (44 pages) |
18 May 2009 | Accounts made up to 31 December 2008 (44 pages) |
29 July 2008 | Memorandum and Articles of Association (23 pages) |
29 July 2008 | Memorandum and Articles of Association (23 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
23 July 2008 | Annual return made up to 01/07/08 (7 pages) |
23 July 2008 | Annual return made up to 01/07/08 (7 pages) |
22 July 2008 | Appointment terminated director mark gibbs (1 page) |
22 July 2008 | Appointment terminated director mark gibbs (1 page) |
22 July 2008 | Appointment terminated director jayne burton (1 page) |
22 July 2008 | Appointment terminated director ingram wright (1 page) |
22 July 2008 | Appointment terminated director jayne burton (1 page) |
22 July 2008 | Appointment terminated director ingram wright (1 page) |
6 June 2008 | Amended full accounts made up to 31 December 2007 (41 pages) |
6 June 2008 | Amended full accounts made up to 31 December 2007 (41 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (44 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (44 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
28 July 2007 | Annual return made up to 01/07/07 (11 pages) |
28 July 2007 | Annual return made up to 01/07/07 (11 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
28 April 2007 | Full accounts made up to 31 December 2006 (41 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (41 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (41 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (41 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Annual return made up to 01/07/06 (10 pages) |
7 August 2006 | Annual return made up to 01/07/06 (10 pages) |
7 August 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
19 August 2005 | Annual return made up to 01/07/05 (10 pages) |
19 August 2005 | Annual return made up to 01/07/05 (10 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (36 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (36 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New director appointed (2 pages) |
4 August 2004 | Annual return made up to 01/07/04
|
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (34 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (34 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Annual return made up to 01/07/04
|
30 October 2003 | Full accounts made up to 31 December 2002 (30 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (30 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Annual return made up to 01/07/03
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Annual return made up to 01/07/03
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (37 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (37 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
1 August 2002 | Annual return made up to 01/07/02
|
1 August 2002 | Annual return made up to 01/07/02
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (36 pages) |
28 June 2001 | Annual return made up to 01/07/01 (8 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (36 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Annual return made up to 01/07/01 (8 pages) |
28 June 2001 | Director resigned (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Annual return made up to 01/07/00
|
10 July 2000 | Annual return made up to 01/07/00
|
3 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (28 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds west yorkshire LS3 1BE (1 page) |
1 August 1999 | Registered office changed on 01/08/99 from: anstey house 40 hanover square leeds west yorkshire LS3 1BE (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (37 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Annual return made up to 01/07/99
|
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Annual return made up to 01/07/99
|
6 July 1999 | Full accounts made up to 31 December 1998 (37 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Annual return made up to 01/07/98 (8 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Annual return made up to 01/07/98 (8 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (35 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (35 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (37 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (37 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Annual return made up to 01/07/97
|
4 November 1997 | Annual return made up to 01/07/97
|
4 November 1997 | Director resigned (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
18 August 1997 | Memorandum and Articles of Association (20 pages) |
18 August 1997 | Memorandum and Articles of Association (20 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | Annual return made up to 01/07/96 (8 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Annual return made up to 01/07/96 (8 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New secretary appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (30 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (30 pages) |
10 August 1995 | Annual return made up to 01/07/95 (8 pages) |
10 August 1995 | Annual return made up to 01/07/95 (8 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
18 July 1994 | Accounts for a small company made up to 31 December 1993 (32 pages) |
18 July 1994 | Accounts for a small company made up to 31 December 1993 (32 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (9 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
28 February 1992 | Full accounts made up to 31 December 1990 (10 pages) |
28 February 1992 | Full accounts made up to 31 December 1990 (10 pages) |