Company NameGrove Court (Leeds) Maintenance Limited
Company StatusActive
Company Number01120400
CategoryPrivate Limited Company
Incorporation Date28 June 1973(50 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Anne Brivonese
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodfield Terrace
Pudsey
West Yorkshire
LS28 9HX
Director NameMargaret Kirby
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(27 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Grove Court
Headingley
Leeds
West Yorkshire
LS6 4AE
Director NameChristopher John Hopkinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove Court
Grove Lane
Leeds
West Yorkshire
LS6 4AE
Director NameStuart Graham Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(28 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Saint Chads Drive
Leeds
West Yorkshire
LS6 3PZ
Director NameLauren Cox
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(36 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaker Avenue
Manchester
M20 2XH
Director NameMr John Richard Cooper
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration14 years (resigned 17 January 2006)
RoleRetired
Correspondence Address2 Grove Court
Leeds
West Yorkshire
LS6 4AE
Director NameDr Christopher Peter Hanvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleAssistant Director Leeds Social Services Dept
Country of ResidenceEngland
Correspondence AddressSeptember House
Hempstead Lane
Berkhamsted
Hertfordshire
HP4 2RZ
Director NameWilliam Malcolm Gibbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleUniversity Lecturer
Correspondence Address36 Grove Court
Grove Lane
Leeds
West Yorkshire
LS6 4AE
Director NameMrs Catherine Sara Copper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleSecretary
Correspondence Address12 St Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Secretary NameWilliam David Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address23 Grove Court
Leeds
West Yorkshire
LS6 4AE
Secretary NameMr John Richard Cooper
NationalityBritish
StatusResigned
Appointed31 October 1996(23 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address2 Grove Court
Leeds
West Yorkshire
LS6 4AE
Director NameMichael John Charles Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 December 1999)
RoleCompany Director
Correspondence Address34 Grove Court
Leeds
West Yorkshire
LS6 4AE
Director NameClorinda Isabella Wowk
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 December 2000)
RoleSecretary
Correspondence Address3 Sandfield Garth
Leeds
Yorkshire
LS6 4JL
Director NameGerald Michael Jacques Facer
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(26 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2001)
RoleRetired
Correspondence Address1 Grove Court
Leeds
West Yorkshire
LS6 4AE
Director NameAndrea Coates
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleScientist
Correspondence Address15 Grove Court
Leeds
West Yorkshire
LS6 4AE
Secretary NameDerek George Corby
NationalityBritish
StatusResigned
Appointed03 February 2006(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address35 Linton Rise
Leeds
West Yorkshire
LS17 8QW
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed01 January 2008(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Director NameJames David Tatler
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(36 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2012)
RoleAdminisrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Court
Leeds
West Yorkshire
LS6 4AE
Director NameMiss Rachel Charlotte Smalley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(36 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 April 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Christopher Paul Merryweather
StatusResigned
Appointed01 September 2010(37 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Paul Dixon
StatusResigned
Appointed01 June 2013(39 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2017)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMr Christopher Macfarlane
StatusResigned
Appointed10 January 2017(43 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2022)
RoleCompany Director
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Lindsay Boardman
5.56%
Ordinary
1 at £1Megan Elizabeth Burberry
2.78%
Ordinary
1 at £1Miss L. Cox
2.78%
Ordinary
1 at £1Miss Lorraine Williams-kane
2.78%
Ordinary
1 at £1Miss Nice
2.78%
Ordinary
1 at £1Miss P. Nuttgens
2.78%
Ordinary
1 at £1Miss R. Smalley
2.78%
Ordinary
1 at £1Mr C.a. King
2.78%
Ordinary
1 at £1Mr Charlotte Waltraud Taylor
2.78%
Ordinary
1 at £1Mr Christopher John Hopkinson
2.78%
Ordinary
1 at £1Mr J. Parkinson
2.78%
Ordinary
1 at £1Mr James T. Tatler
2.78%
Ordinary
1 at £1Mr Michael Anthony Rockcliffe
2.78%
Ordinary
1 at £1Mr Michael John Charles Wilson
2.78%
Ordinary
1 at £1Mr N. Barnett
2.78%
Ordinary
1 at £1Mr Paul Bucktrout
2.78%
Ordinary
1 at £1Mr Pease
2.78%
Ordinary
1 at £1Mr Pickering
2.78%
Ordinary
1 at £1Mr Richard T. King
2.78%
Ordinary
1 at £1Mr Sanjay Vallabh
2.78%
Ordinary
1 at £1Mr Stewart
2.78%
Ordinary
1 at £1Mr Stuart J. Thompson
2.78%
Ordinary
1 at £1Mrs F. Kirkby
2.78%
Ordinary
1 at £1Mrs J. Thornton & Mr J. Thornton
2.78%
Ordinary
1 at £1Mrs Joy Marion Jackson
2.78%
Ordinary
1 at £1Mrs K.d. Lyons
2.78%
Ordinary
1 at £1Mrs L. Brivonese
2.78%
Ordinary
1 at £1Mrs M. King
2.78%
Ordinary
1 at £1Mrs Margaret Kirkby
2.78%
Ordinary
1 at £1Mrs S. Cotton & Mr G.l. Cotton
2.78%
Ordinary
1 at £1Mrs Susanne Lifford
2.78%
Ordinary
1 at £1Mrs V. King
2.78%
Ordinary
1 at £1Ms S.m. Floyd
2.78%
Ordinary
1 at £1Peter Mason
2.78%
Ordinary
1 at £1R.p. Bettie
2.78%
Ordinary

Financials

Year2014
Net Worth£7,922
Cash£9,757
Current Liabilities£1,914

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 November 2022Termination of appointment of Christopher Macfarlane as a secretary on 3 November 2022 (1 page)
5 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
9 March 2022Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 9 March 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Termination of appointment of Paul Dixon as a secretary on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Christopher Macfarlane as a secretary on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Paul Dixon as a secretary on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Christopher Macfarlane as a secretary on 10 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 36
(10 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 36
(10 pages)
14 April 2015Termination of appointment of Rachel Charlotte Smalley as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Rachel Charlotte Smalley as a director on 14 April 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36
(11 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 36
(11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 36
(11 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 36
(11 pages)
2 October 2013Appointment of Mr Paul Dixon as a secretary (1 page)
2 October 2013Appointment of Mr Paul Dixon as a secretary (1 page)
30 September 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
30 September 2013Termination of appointment of Christopher Merryweather as a secretary (1 page)
27 June 2013Director's details changed for Ms Rachel Charlotte Smalley on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Ms Rachel Charlotte Smalley on 27 June 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Termination of appointment of James Tatler as a director (1 page)
15 March 2012Termination of appointment of James Tatler as a director (1 page)
14 March 2012Director's details changed for Dr Anne Brivonese on 21 February 2012 (2 pages)
14 March 2012Director's details changed for Dr Anne Brivonese on 21 February 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 January 2011Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Margaret Kirby on 1 June 2010 (2 pages)
4 January 2011Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
4 January 2011Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages)
4 January 2011Director's details changed for James David Tatler on 1 June 2010 (2 pages)
4 January 2011Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page)
4 January 2011Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages)
4 January 2011Registered office address changed from C/O Adair Paxton Sanderson House Horsforth Leeds West Yorkshire LS18 5NT on 4 January 2011 (1 page)
4 January 2011Director's details changed for Margaret Kirby on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Lauren Cox on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Lauren Cox on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages)
4 January 2011Director's details changed for James David Tatler on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Stuart Graham Thompson on 1 June 2010 (2 pages)
4 January 2011Director's details changed for James David Tatler on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Margaret Kirby on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Lauren Cox on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Mr Anne Brivonese on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Ms Rachel Charlotte Smalley on 1 June 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
4 January 2011Director's details changed for Christopher John Hopkinson on 1 June 2010 (2 pages)
28 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
28 October 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
28 October 2010Appointment of Mr Christopher Paul Merryweather as a secretary (1 page)
28 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 January 2010Appointment of James David Tatler as a director (1 page)
26 January 2010Appointment of James David Tatler as a director (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Director appointed rachel charlotte smalley (2 pages)
27 September 2009Director appointed rachel charlotte smalley (2 pages)
9 September 2009Director appointed lauren cox (2 pages)
9 September 2009Director appointed lauren cox (2 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
13 January 2009Appointment terminated director andrea coates (1 page)
13 January 2009Appointment terminated director andrea coates (1 page)
12 November 2008Return made up to 31/12/07; full list of members (8 pages)
12 November 2008Return made up to 31/12/07; full list of members (8 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 February 2008Registered office changed on 19/02/08 from: richmond house 5 haigh wood road cookridge leeds LS16 6PD (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: richmond house 5 haigh wood road cookridge leeds LS16 6PD (1 page)
19 February 2008Secretary resigned (1 page)
31 October 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
31 October 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
7 July 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(23 pages)
7 July 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(23 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
18 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 31/12/04; change of members (9 pages)
25 January 2005Return made up to 31/12/04; change of members (9 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
27 January 2003Return made up to 31/12/02; change of members (10 pages)
27 January 2003Return made up to 31/12/02; change of members (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (23 pages)
24 January 2002Return made up to 31/12/01; full list of members (23 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
4 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 January 2000Return made up to 31/12/99; change of members (7 pages)
24 January 2000Return made up to 31/12/99; change of members (7 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
20 December 1999Director resigned (2 pages)
20 December 1999Director resigned (2 pages)
20 December 1999New director appointed (4 pages)
20 December 1999Director resigned (2 pages)
20 December 1999New director appointed (4 pages)
20 December 1999Director resigned (2 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 31/12/97; change of members (8 pages)
19 January 1998Return made up to 31/12/97; change of members (8 pages)
17 June 1997Full accounts made up to 30 September 1996 (10 pages)
17 June 1997Full accounts made up to 30 September 1996 (10 pages)
23 January 1997Return made up to 31/12/96; change of members (6 pages)
23 January 1997Return made up to 31/12/96; change of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: c/o william david allen 23 grove court grove lane leeds LS6 4AE (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Registered office changed on 10/11/96 from: c/o william david allen 23 grove court grove lane leeds LS6 4AE (1 page)
10 November 1996New secretary appointed (2 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 June 1973Incorporation (15 pages)
28 June 1973Incorporation (15 pages)