Ilkley
LS29 9EE
Director Name | Ms Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Secretary Name | Ms Catherine Elizabeth Baxandall |
---|---|
Status | Current |
Appointed | 13 September 2012(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Director Name | Ms Mary Margaret Katherine Wright |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 29 The Hollow Meltham Holmfirth HD9 5LA |
Director Name | Prof Gregory Michael Radick |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Academic |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Director Name | Mr John Peter Dignum |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Director Name | Prof Francis James Finlay |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | University Professor (Emeritus) |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Director Name | Sarah Louise Lawson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1998) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Gardens Ilkley West Yorkshire LS29 9QN |
Director Name | Jennifer Mary Rhodes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 27 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sedbergh Park Ilkley West Yorkshire LS29 8SZ |
Director Name | Brian Edward Lawrence |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 January 2003) |
Role | Teacher |
Correspondence Address | Broomgarth 38 Rhydding Road Ilkley West Yorkshire LS29 8TL |
Director Name | Anne Grey-Gordon |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1997) |
Role | Arts Administrator |
Correspondence Address | Hillside 37 Manley Road Ilkley West Yorkshire LS29 8QP |
Director Name | Eileen Bernard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1992) |
Role | Student |
Correspondence Address | 36 Dale View Ilkley West Yorkshire LS29 9BP |
Director Name | Sally Bagnall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2000) |
Role | Computer Consultant |
Correspondence Address | 65 Peel Place Burley In Wharfedale Ilkley West Yorkshire LS29 7JS |
Secretary Name | Brian Edward Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | Broomgarth 38 Rhydding Road Ilkley West Yorkshire LS29 8TL |
Director Name | Karen Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 July 2006) |
Role | Teacher |
Correspondence Address | 1 Highfield Mews Baildon Shipley West Yorkshire BD17 5PR |
Director Name | Shirley Chew |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 1996) |
Role | University Teacher |
Correspondence Address | 8 Buckingham Grove Leeds LS6 1DQ |
Secretary Name | Jennifer Mary Batters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(21 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sedbergh Park Ilkley West Yorkshire LS29 8SZ |
Director Name | Matthew James Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(23 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1996) |
Role | Company Director |
Correspondence Address | 37 Springs Lane Ilkley West Yorkshire LS29 8TE |
Director Name | Amanda Oates |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(23 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 September 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Director Name | Simon Paul Ashberry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(23 years, 12 months after company formation) |
Appointment Duration | 20 years (resigned 20 July 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wainman Street Baildon Shipley BD17 6NA |
Director Name | Martyn Corby Bedford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2002) |
Role | Writer |
Correspondence Address | 37 Grange Estate Ilkley West Yorkshire LS29 8NW |
Director Name | Simon Thomas Palmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Project Officer |
Correspondence Address | 4 Sunny Dale Denholme West Yorkshire BD13 4JX |
Director Name | Anne Clarke |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(31 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 September 2009) |
Role | Counselor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Burns Hill Addingham West Yorkshire LS29 0JQ |
Director Name | Erica Joan Below |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(32 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 13 September 2012) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Director Name | Mrs Louise Mary Connacher |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(33 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Nettleton Close Tong Village Bradford West Yorkshire BD4 0SS |
Director Name | Mohammed Hafeez |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(36 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 2009) |
Role | Librarian |
Correspondence Address | 9 Agar Street Bradford West Yorkshire BD8 9QL |
Secretary Name | Mrs Louise Mary Connacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(36 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nettleton Close Tong Village Bradford West Yorkshire BD4 0SS |
Director Name | Ms Andrea Hardaker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(38 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 November 2017) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Ms Maggie Power |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2020) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Mr Matthew Francis Gaunt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2021) |
Role | Chief Finance & Contracting Officer Nhs |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Ms Jacqueline Dawn Cameron |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2020) |
Role | Project Manager / Evaluator |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Dr Rachel Bower |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2023) |
Role | University Reseach Fellow |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Dr Fozia Bora |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2022) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Ms Anita Ganeri |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 9 The Grove Ilkley West Yorkshire LS29 9LW |
Director Name | Miss Georgina Alice Frieder |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2023(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2024) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
Website | www.ilkleyliteraturefestival.org.uk/ |
---|---|
Telephone | 01943 601210 |
Telephone region | Guiseley |
Registered Address | 2nd Floor Offices, Fairfax House, 38 The Grove Ilkley LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Year | 2014 |
---|---|
Turnover | £424,846 |
Gross Profit | £7,781 |
Net Worth | £58,165 |
Cash | £63,115 |
Current Liabilities | £15,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
24 April 2024 | Termination of appointment of Georgina Alice Frieder as a director on 15 April 2024 (1 page) |
---|---|
16 April 2024 | Registered office address changed from Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE United Kingdom to 2nd Floor Offices, Fairfax House, 38 the Grove Ilkley LS29 9EE on 16 April 2024 (1 page) |
16 April 2024 | Confirmation statement made on 14 April 2024 with no updates (3 pages) |
26 March 2024 | Registered office address changed from 9 the Grove Ilkley West Yorkshire LS29 9LW to Second Floor Offices, Fairfax House, 38 the Grove Second Floor Offices, Fairfax House, 38 the Grove Ilkley West Yorkshire LS29 9EE on 26 March 2024 (1 page) |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (31 pages) |
22 September 2023 | Termination of appointment of Rachel Bower as a director on 20 September 2023 (1 page) |
21 July 2023 | Termination of appointment of Anita Ganeri as a director on 13 July 2023 (1 page) |
27 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for Ellen Theresa Thorpe on 24 April 2023 (2 pages) |
11 April 2023 | Change of name notice (2 pages) |
11 April 2023 | Company name changed ilkley literature festival LIMITED\certificate issued on 11/04/23
|
20 March 2023 | Appointment of Miss Georgina Alice Frieder as a director on 15 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Nigel David Walsh as a director on 15 March 2023 (1 page) |
16 March 2023 | Appointment of Professor Francis James Finlay as a director on 15 March 2023 (2 pages) |
19 January 2023 | Termination of appointment of Julie Yau as a director on 12 January 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (30 pages) |
25 July 2022 | Termination of appointment of Fozia Bora as a director on 21 July 2022 (1 page) |
18 May 2022 | Appointment of Ms Anita Ganeri as a director on 11 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (33 pages) |
29 June 2021 | Termination of appointment of Matthew Francis Gaunt as a director on 24 June 2021 (1 page) |
13 May 2021 | Appointment of Mr John Peter Dignum as a director on 30 April 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Ms Julie Yau as a director on 28 January 2021 (2 pages) |
20 November 2020 | Termination of appointment of Maggie Power as a director on 19 November 2020 (1 page) |
20 November 2020 | Appointment of Dr Fozia Bora as a director on 19 November 2020 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
19 June 2020 | Termination of appointment of Jacqueline Dawn Cameron as a director on 18 June 2020 (1 page) |
22 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (38 pages) |
23 September 2019 | Termination of appointment of Madeleine Thomson as a director on 16 September 2019 (1 page) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Dr Rachel Bower as a director on 13 March 2019 (2 pages) |
1 April 2019 | Appointment of Professor Gregory Michael Radick as a director on 13 March 2019 (2 pages) |
14 December 2018 | Appointment of Ms Jacqueline Dawn Cameron as a director on 11 December 2018 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (37 pages) |
19 July 2018 | Termination of appointment of James Wolton as a director on 18 July 2018 (1 page) |
22 May 2018 | Appointment of Mr Matthew Francis Gaunt as a director on 9 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Andrea Hardaker as a director on 29 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Andrea Hardaker as a director on 29 November 2017 (1 page) |
23 October 2017 | Termination of appointment of Jennifer Mary Rhodes as a director on 27 September 2017 (1 page) |
23 October 2017 | Appointment of Ms Mary Margaret Katherine Wright as a director on 27 September 2017 (2 pages) |
23 October 2017 | Appointment of Ms Mary Margaret Katherine Wright as a director on 27 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jennifer Mary Rhodes as a director on 27 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (36 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of Mandy Sutter as a director on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Davina Geraldine Woodhouse as a director on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Mandy Sutter as a director on 14 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Davina Geraldine Woodhouse as a director on 14 April 2017 (1 page) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
21 July 2016 | Termination of appointment of Simon Paul Ashberry as a director on 20 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Simon Paul Ashberry as a director on 20 July 2016 (1 page) |
13 May 2016 | Annual return made up to 14 April 2016 no member list (11 pages) |
13 May 2016 | Annual return made up to 14 April 2016 no member list (11 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (11 pages) |
21 April 2015 | Annual return made up to 14 April 2015 no member list (11 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
11 December 2014 | Director's details changed for Jennifer Mary Batters on 25 January 2014 (2 pages) |
11 December 2014 | Director's details changed (3 pages) |
11 December 2014 | Director's details changed for Jennifer Mary Batters on 25 January 2014 (2 pages) |
11 December 2014 | Director's details changed (3 pages) |
9 October 2014 | Amended total exemption full accounts made up to 31 March 2013 (15 pages) |
9 October 2014 | Amended total exemption full accounts made up to 31 March 2013 (15 pages) |
16 May 2014 | Annual return made up to 14 April 2014 no member list (11 pages) |
16 May 2014 | Termination of appointment of Amanda Oates as a director (1 page) |
16 May 2014 | Annual return made up to 14 April 2014 no member list (11 pages) |
16 May 2014 | Termination of appointment of Amanda Oates as a director (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
27 June 2013 | Registered office address changed from Manor House Museum 2 Castle Hill Ilkley West Yorkshire LS29 9DT on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Manor House Museum 2 Castle Hill Ilkley West Yorkshire LS29 9DT on 27 June 2013 (1 page) |
24 April 2013 | Annual return made up to 14 April 2013 no member list (12 pages) |
24 April 2013 | Annual return made up to 14 April 2013 no member list (12 pages) |
23 January 2013 | Appointment of Ms Madeleine Thomson as a director (2 pages) |
23 January 2013 | Appointment of Ms Madeleine Thomson as a director (2 pages) |
22 January 2013 | Appointment of Ms Maggie Power as a director (2 pages) |
22 January 2013 | Appointment of Ms Maggie Power as a director (2 pages) |
14 January 2013 | Appointment of Ms Catherine Elizabeth Baxandall as a director (2 pages) |
14 January 2013 | Appointment of Ms Catherine Elizabeth Baxandall as a director (2 pages) |
14 January 2013 | Appointment of Ms Catherine Elizabeth Baxandall as a secretary (1 page) |
14 January 2013 | Appointment of Ms Catherine Elizabeth Baxandall as a secretary (1 page) |
11 January 2013 | Termination of appointment of Erica Below as a director (1 page) |
11 January 2013 | Termination of appointment of Erica Below as a director (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 April 2012 | Annual return made up to 14 April 2012 no member list (11 pages) |
26 April 2012 | Termination of appointment of Louise Connacher as a director (1 page) |
26 April 2012 | Termination of appointment of Louise Connacher as a director (1 page) |
26 April 2012 | Termination of appointment of Louise Connacher as a director (1 page) |
26 April 2012 | Termination of appointment of Louise Connacher as a director (1 page) |
26 April 2012 | Annual return made up to 14 April 2012 no member list (11 pages) |
13 February 2012 | Termination of appointment of Louise Connacher as a secretary (1 page) |
13 February 2012 | Termination of appointment of Louise Connacher as a secretary (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
4 May 2011 | Termination of appointment of Anne Clarke as a director (1 page) |
4 May 2011 | Annual return made up to 14 April 2011 no member list (12 pages) |
4 May 2011 | Appointment of Ms Andrea Hardaker as a director (2 pages) |
4 May 2011 | Appointment of Ms Andrea Hardaker as a director (2 pages) |
4 May 2011 | Termination of appointment of Anne Clarke as a director (1 page) |
4 May 2011 | Annual return made up to 14 April 2011 no member list (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
6 May 2010 | Director's details changed for Mandy Sutter on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Paul Ashberry on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ellen Theresa Thorpe on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Davina Geraldine Woodhouse on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Erica Joan Below on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Mary Batters on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Wolton on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Erica Joan Below on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Anne Clarke on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 no member list (8 pages) |
6 May 2010 | Director's details changed for Mandy Sutter on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Wolton on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 no member list (8 pages) |
6 May 2010 | Director's details changed for Jennifer Mary Batters on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Amanda Oates on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Davina Geraldine Woodhouse on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ellen Theresa Thorpe on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Anne Clarke on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Amanda Oates on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Simon Paul Ashberry on 14 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Appointment terminated director mohammed hafeez (1 page) |
30 June 2009 | Appointment terminated director mohammed hafeez (1 page) |
1 May 2009 | Annual return made up to 14/04/09 (6 pages) |
1 May 2009 | Annual return made up to 14/04/09 (6 pages) |
13 February 2009 | Director and secretary's change of particulars / louise bland / 17/01/2009 (1 page) |
13 February 2009 | Director and secretary's change of particulars / louise bland / 17/01/2009 (1 page) |
7 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Accounts made up to 31 March 2008 (16 pages) |
9 December 2008 | Director appointed davina geraldine woodhouse logged form (1 page) |
9 December 2008 | Director appointed davina geraldine woodhouse logged form (1 page) |
15 October 2008 | Director appointed mohammed hafeez (2 pages) |
15 October 2008 | Director appointed mohammed hafeez (2 pages) |
2 October 2008 | Appointment terminated secretary jennifer batters (1 page) |
2 October 2008 | Secretary appointed louise mary bland (2 pages) |
2 October 2008 | Secretary appointed louise mary bland (2 pages) |
2 October 2008 | Appointment terminated secretary jennifer batters (1 page) |
25 April 2008 | Annual return made up to 14/04/08 (5 pages) |
25 April 2008 | Annual return made up to 14/04/08 (5 pages) |
9 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
9 January 2008 | Accounts made up to 31 March 2007 (17 pages) |
4 May 2007 | Annual return made up to 14/04/07 (3 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Annual return made up to 14/04/07 (3 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
8 May 2006 | Annual return made up to 14/04/06 (3 pages) |
8 May 2006 | Annual return made up to 14/04/06 (3 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (17 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 14/04/05 (3 pages) |
22 April 2005 | Annual return made up to 14/04/05 (3 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (16 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (16 pages) |
12 May 2004 | Annual return made up to 14/04/04 (7 pages) |
12 May 2004 | Annual return made up to 14/04/04 (7 pages) |
16 January 2004 | Accounts made up to 31 March 2003 (28 pages) |
16 January 2004 | Accounts made up to 31 March 2003 (28 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
23 April 2003 | Annual return made up to 14/04/03
|
23 April 2003 | Annual return made up to 14/04/03
|
29 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | Annual return made up to 14/04/02
|
23 May 2002 | Annual return made up to 14/04/02
|
29 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
13 June 2001 | Annual return made up to 14/04/01 (6 pages) |
13 June 2001 | Annual return made up to 14/04/01 (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | Annual return made up to 14/04/00
|
12 May 2000 | Annual return made up to 14/04/00
|
3 February 2000 | Accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (13 pages) |
29 April 1999 | Annual return made up to 14/04/99 (8 pages) |
29 April 1999 | Annual return made up to 14/04/99 (8 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | Annual return made up to 14/04/98
|
20 April 1998 | Annual return made up to 14/04/98
|
29 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
29 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 14/04/97
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 14/04/97
|
19 June 1997 | New director appointed (2 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (13 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 14/04/96 (6 pages) |
14 May 1996 | Annual return made up to 14/04/96 (6 pages) |
20 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Accounts made up to 31 March 1995 (12 pages) |
8 June 1995 | Annual return made up to 14/04/95
|
8 June 1995 | Annual return made up to 14/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |