Sheffield
South Yorkshire
S1 2DU
Director Name | Ms Ruth Grundy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Dr Beverly Ann Cross |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(51 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mrs Carolyn Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(51 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mr Benjamin Daniel Stubley |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(51 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mr Ralph William Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(52 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stumperlowe Mansions 38 Stumperlowe Mansions Stumperlowe Lane Sheffield S10 3QQ |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 December 2012(41 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mrs Mary Bottomley |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 1996) |
Role | Retired |
Correspondence Address | 18 Stumperlowe Mansions Sheffield South Yorkshire S10 3QQ |
Secretary Name | Mrs Audrey Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 1995) |
Role | Company Director |
Correspondence Address | 6 Stumperlowe Mansions Sheffield South Yorkshire S10 3QQ |
Director Name | Trevor Noble |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 1997) |
Role | University Lecturer |
Correspondence Address | 36 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Katherine Mary Hughes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1998) |
Role | Self Employed Chiropodist |
Correspondence Address | 26 Stumperlowe Mansions Stumperlowe Lane Fulwood Sheffield S10 3QQ |
Secretary Name | Katherine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 1996) |
Role | Self Employed Chiropodist |
Correspondence Address | 26 Stumperlowe Mansions Stumperlowe Lane Fulwood Sheffield S10 3QQ |
Director Name | Alvine Brewin |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1996) |
Role | Retired |
Correspondence Address | 10 Stumperlowe Mansions Sheffield South Yorkshire S10 3QQ |
Secretary Name | Joan Rosaline Frances Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1999) |
Role | Legal Executive |
Correspondence Address | 6 Moorcroft Road Fulwood Sheffield S Yorkshire S10 4GB |
Director Name | Brian Scott Mc Carthy |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1999) |
Role | Retired Barrister |
Correspondence Address | Flat 28 Stumperlowe Mansions Sheffield South Yorkshires S10 3QQ |
Director Name | Kathleen Gosling |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 July 2004) |
Role | Retired |
Correspondence Address | Flat 30 Stumperlowe Mansions Sheffield South Yorkshire S10 3QQ |
Director Name | Dorothy Brookes |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1998) |
Role | Retired |
Correspondence Address | Flat 25 Stumperlowe Mansions Sheffield South Yorkshire S10 3QQ |
Director Name | Mrs Rosemary Julian |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(27 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 August 1999) |
Role | Secretary |
Correspondence Address | 24 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Alan Gerard Outten |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(29 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 July 2000) |
Role | Computer Programmer |
Correspondence Address | 29 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Secretary Name | Alan Gerard Outten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(29 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 July 2000) |
Role | Computer Programmer |
Correspondence Address | 29 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Daniel Morgan Fairest |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2004) |
Role | Design Consultant |
Correspondence Address | 16 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Marcus Alexander Oliver Bancroft |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(29 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 March 2003) |
Role | Sales Engineer |
Correspondence Address | 12a Stumperlowe Mansions Stumperlowe Lane Sheffield Southyorkshire S10 3QQ |
Director Name | Paul Martin Lawless |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2002) |
Role | Manager |
Correspondence Address | 32 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Hilary Bedggood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2003) |
Role | Teacher |
Correspondence Address | 11 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Secretary Name | Paul Martin Lawless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 2003) |
Role | Manager |
Correspondence Address | 32 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Secretary Name | John Stephen McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2004) |
Role | Surveyor |
Correspondence Address | 81 Rosamond Avenue Sheffield South Yorkshire S17 4LS |
Director Name | Christopher John Naylor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(31 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 August 2015) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stumperlowe Mansions Stumperlowe Lane, Fulwood Sheffield South Yorkshire S10 3QQ |
Director Name | Yee Kwan Cheng |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(31 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2003) |
Role | Quantity Surveyor |
Correspondence Address | 21 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QQ |
Director Name | Ruth Mary Grundy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(31 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2004) |
Role | Teacher |
Correspondence Address | 21 Slayleigh Avenue Fulwood Sheffield South Yorkshire S10 3RA |
Director Name | Peter Fowler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(36 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2010) |
Role | Retired |
Correspondence Address | 28 Stumperlowe Mansions Stumperlowe Lane Sheffield South Yorkshire S10 3QT |
Director Name | Jeannette Hewett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(40 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 April 2023) |
Role | Medical Receptionist |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Catherine Elizabeth Kenwright-Cadman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Mr Peter Geoffrey Cole |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(44 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Ms Lucy Fulford-Smith |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(47 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 December 2012) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Registered Address | Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Richard Hedley Charles 5.13% Ordinary |
---|---|
2 at £1 | Mrs Ruth Mary Grundy 5.13% Ordinary |
2 at £1 | Oliver Twigg 5.13% Ordinary |
1 at £1 | Alison Parsons 2.56% Ordinary |
1 at £1 | Anderton Family Trust 2.56% Ordinary |
1 at £1 | Christopher Anthony 2.56% Ordinary |
1 at £1 | Christopher Naylor 2.56% Ordinary |
1 at £1 | Dr A. Altakie 2.56% Ordinary |
1 at £1 | Hyaugin Lee Francis Morris & Miss Alison Carr 2.56% Ordinary |
1 at £1 | Jeannette Hewett 2.56% Ordinary |
1 at £1 | Mascot Properties 2.56% Ordinary |
1 at £1 | Mathew Wiggett 2.56% Ordinary |
1 at £1 | Miss F.e. Shanks 2.56% Ordinary |
1 at £1 | Miss Julie Edwina Schofield 2.56% Ordinary |
1 at £1 | Miss Marie Hague 2.56% Ordinary |
1 at £1 | Mr Andrea Julie Neil Thomas Comer & Mrs Debra Ann Comer 2.56% Ordinary |
1 at £1 | Mr Charles Tordoff 2.56% Ordinary |
1 at £1 | Mr Julie Edwina Albert Naylor & Mrs Vivienne Naylor 2.56% Ordinary |
1 at £1 | Mr Julie Edwina Kristian Baggaley & Ms Lucy Coyne 2.56% Ordinary |
1 at £1 | Mr Julie Edwina Peter Geoffrey Cole & Mrs Jane Cole 2.56% Ordinary |
1 at £1 | Mr Matthew David Stephens 2.56% Ordinary |
1 at £1 | Mr Nissar Ali Khan Awan 2.56% Ordinary |
1 at £1 | Mr Richard Hedley Joseph Robert Freeman & Mr Mark Fletcher 2.56% Ordinary |
1 at £1 | Mr Steven Andrew Tweed 2.56% Ordinary |
1 at £1 | Mrs Baigent 2.56% Ordinary |
1 at £1 | Mrs Hyaugjin Lee Song 2.56% Ordinary |
1 at £1 | Mrs Patricia Mary Bancroft 2.56% Ordinary |
1 at £1 | Ms Catherine Elizabeth Kenwright 2.56% Ordinary |
1 at £1 | Ms R. Charles 2.56% Ordinary |
1 at £1 | Ms R. Julian 2.56% Ordinary |
1 at £1 | Niaz Ahmad 2.56% Ordinary |
1 at £1 | Pamela Kubler 2.56% Ordinary |
1 at £1 | R. Ashton 2.56% Ordinary |
1 at £1 | Reassure Limited & Nm Life Trustees Limited 2.56% Ordinary |
1 at £1 | S.p. Gaunt 2.56% Ordinary |
1 at £1 | Timothy Rushworth 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,953 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
22 December 2023 | Confirmation statement made on 12 December 2023 with updates (8 pages) |
---|---|
18 October 2023 | Appointment of Mr Ralph William Martin as a director on 18 October 2023 (2 pages) |
1 September 2023 | Termination of appointment of Peter Geoffrey Cole as a director on 18 August 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 April 2023 | Termination of appointment of Jeannette Hewett as a director on 13 April 2023 (1 page) |
22 December 2022 | Termination of appointment of Lucy Fulford-Smith as a director on 9 December 2022 (1 page) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
28 March 2022 | Appointment of Mr Benjamin Daniel Stubley as a director on 28 March 2022 (2 pages) |
25 March 2022 | Appointment of Mrs Carolyn Collins as a director on 25 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Dr Beverly Ann Cross on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of Dr Beverly Ann Cross as a director on 7 March 2022 (2 pages) |
23 February 2022 | Director's details changed for Ms Ruth Grundy on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Matthew David Stephens on 23 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Jeannette Hewett on 23 February 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 14 December 2018 with updates (7 pages) |
20 December 2018 | Appointment of Ms Ruth Grundy as a director on 4 October 2017 (2 pages) |
17 December 2018 | Appointment of Ms Lucy Fulford-Smith as a director on 5 December 2018 (2 pages) |
24 September 2018 | Termination of appointment of Caroline Jennifer Walthew as a director on 24 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Christopher John Naylor as a director on 6 August 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 May 2015 | Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter Geoffrey Cole as a director on 5 April 2015 (2 pages) |
27 March 2015 | Termination of appointment of Catherine Elizabeth Kenwright-Cadman as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Catherine Elizabeth Kenwright-Cadman as a director on 27 March 2015 (1 page) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 November 2014 | Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages) |
21 November 2014 | Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages) |
21 November 2014 | Appointment of Miss Caroline Jennifer Walthew as a director on 9 October 2014 (2 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (20 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (20 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 January 2014 | Appointment of Catherine Elizabeth Kenwright-Cadman as a director (6 pages) |
9 January 2014 | Appointment of Catherine Elizabeth Kenwright-Cadman as a director (6 pages) |
27 February 2013 | Appointment of Omnia Estates Ltd as a secretary (3 pages) |
27 February 2013 | Registered office address changed from , Robert House Unit 7 Acorn, Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from , Robert House Unit 7 Acorn, Business Park Woodseats Close, Sheffield, South Yorkshire, S8 0TB on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of Omnia Estates Ltd as a secretary (3 pages) |
25 February 2013 | Termination of appointment of The Mcdonald Partnership as a secretary (1 page) |
25 February 2013 | Termination of appointment of The Mcdonald Partnership as a secretary (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Secretary's details changed for The Mcdonald Partnership on 19 December 2012 (2 pages) |
24 January 2013 | Secretary's details changed for The Mcdonald Partnership on 19 December 2012 (2 pages) |
7 November 2012 | Termination of appointment of Steven Tweed as a director (1 page) |
7 November 2012 | Termination of appointment of Steven Tweed as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (19 pages) |
15 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (19 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 March 2011 | Appointment of Matthew David Stephens as a director (3 pages) |
31 March 2011 | Appointment of Matthew David Stephens as a director (3 pages) |
30 March 2011 | Appointment of Jeannette Hewett as a director (3 pages) |
30 March 2011 | Appointment of Jeannette Hewett as a director (3 pages) |
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (17 pages) |
19 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (17 pages) |
19 October 2010 | Termination of appointment of Peter Fowler as a director (2 pages) |
19 October 2010 | Termination of appointment of Peter Fowler as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (13 pages) |
16 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (18 pages) |
16 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (18 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (14 pages) |
6 February 2009 | Return made up to 19/12/08; full list of members (14 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Return made up to 19/12/07; full list of members (15 pages) |
14 July 2008 | Return made up to 19/12/07; full list of members (15 pages) |
25 June 2008 | Director appointed peter fowler (1 page) |
25 June 2008 | Director appointed peter fowler (1 page) |
2 June 2008 | Appointment terminated director simon rose (1 page) |
2 June 2008 | Appointment terminated director simon rose (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, sheffield, south yorkshire S11 8TR (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (11 pages) |
15 January 2007 | Return made up to 19/12/06; full list of members (11 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (11 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (11 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Return made up to 19/12/04; change of members (12 pages) |
24 December 2004 | Return made up to 19/12/04; change of members (12 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 356 meadowhead, sheffield, south yorkshire S8 7UJ (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 356 meadowhead, sheffield, south yorkshire S8 7UJ (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members
|
6 January 2004 | Return made up to 19/12/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
9 January 2003 | Return made up to 19/12/02; change of members
|
9 January 2003 | Return made up to 19/12/02; change of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 March 2002 | Return made up to 19/12/01; change of members (10 pages) |
20 March 2002 | Return made up to 19/12/01; change of members (10 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 275 glossop road, sheffield, S10 2HB (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 275 glossop road, sheffield, S10 2HB (1 page) |
6 August 2001 | Return made up to 19/12/00; full list of members
|
6 August 2001 | Return made up to 19/12/00; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 November 2000 | Return made up to 19/12/99; change of members
|
8 November 2000 | Return made up to 19/12/99; change of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 July 1999 | Return made up to 19/12/98; change of members
|
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 19/12/98; change of members
|
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 19/12/96; full list of members (6 pages) |
23 May 1997 | Return made up to 19/12/96; full list of members (6 pages) |
23 May 1997 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Return made up to 19/12/95; change of members
|
22 March 1996 | Return made up to 19/12/95; change of members
|
22 March 1996 | New director appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 January 1971 | Certificate of incorporation (2 pages) |