Sheffield
S1 2DU
Director Name | Ms Catherine Isobel Brown |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2011(38 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Patricia Genn |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Part Time Worker |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Edith Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mrs Glenys Mary Dawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Park Grange Croft Sheffield S2 3QL |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Kenneth Kent-Smith |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 68 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Margaret Wardle |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1993) |
Role | Teacher |
Correspondence Address | 54 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Marjorie Holley |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 21 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Lorna Cock |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 44 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Mr Walter Charnock |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 1998) |
Role | Retired |
Correspondence Address | 28 Park Grange Corft Sheffield South Yorkshire |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 916 Ecclesall Road Banner Cross Sheffield S11 8TR |
Director Name | Lillidore Maria Anna Liesa Cassimelli |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 16 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | David Pears |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2002) |
Role | Retired |
Correspondence Address | 63 Park Grange Croft Norfolk Park Sheffield Yorkshire S2 3QJ |
Director Name | Gloria McBean |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1995) |
Role | Sheffield Health Authority |
Correspondence Address | 49 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Ian Barrie Parkin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2000) |
Role | Retired |
Correspondence Address | 78 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Gillian Stella Mary Bathmaker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 1999) |
Role | Retired Primary School Teacher |
Correspondence Address | 103 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Michael Frank Furminger |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2000) |
Role | Lecturer |
Correspondence Address | 149 Birchfield Road Northampton NN1 4RQ |
Director Name | Barbara Anderson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 11 May 2000) |
Role | Retired |
Correspondence Address | 95 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | David Henry Genn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(25 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 2006) |
Role | Engineers Turner |
Correspondence Address | 37 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Peter Richard Harwood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2009) |
Role | Ret Lgo |
Correspondence Address | 77 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Sara Louise Slater |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2002) |
Role | Student |
Correspondence Address | 59 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Mrs Eda Watson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2012) |
Role | Retired |
Correspondence Address | 51 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Anthony Dale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2005) |
Role | Retired |
Correspondence Address | 69 Park Grange Croft Sheffield South Yorkshire S2 3QJ |
Director Name | Beatrice Marion Kitchen |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2011) |
Role | Retired |
Correspondence Address | 75 Park Grange Croft Norfolk Park Sheffield South Yorkshire S2 3QJ |
Director Name | Alan David Hibberd |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(32 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 May 2011) |
Role | Engineer |
Correspondence Address | 40 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Sandra Eddison |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Faith Ugurw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Park Grange Croft Sheffield South Yorkshire S2 3QL |
Director Name | Mr Fatih Ugurlu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 May 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2017) |
Role | Deli Customer Operative |
Country of Residence | England |
Correspondence Address | 48 Park Grange Croft Norfolk Park Sheffield S2 3QL |
Director Name | Mrs Janet Elizabeth Mann |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2022(48 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(41 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Omnia One 125 Queen Street Sheffield 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 |
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 | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
9 September 2022 | Appointment of Mrs Glenys Mary Dawson as a director on 26 May 2022 (2 pages) |
23 August 2022 | Termination of appointment of Janet Elizabeth Mann as a director on 20 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
21 June 2022 | Appointment of Mrs Janet Elizabeth Mann as a director on 26 May 2022 (2 pages) |
10 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 June 2021 | Director's details changed for Mr Laurence Richard Patnick on 30 June 2021 (2 pages) |
30 June 2021 | Director's details changed for Mrs Patricia Genn on 30 June 2021 (2 pages) |
8 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (12 pages) |
8 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 April 2019 | Director's details changed for Laurence Richard Patrick on 29 April 2019 (2 pages) |
2 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
21 June 2017 | Appointment of Mrs Edith Smith as a director on 15 June 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Edith Smith as a director on 15 June 2017 (2 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
11 May 2017 | Appointment of Omnia Estates Limited as a secretary on 1 January 2017 (2 pages) |
11 May 2017 | Appointment of Omnia Estates Limited as a secretary on 1 January 2017 (2 pages) |
10 May 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia One 125 Queen Street Sheffield S1 2DU on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2017 (1 page) |
10 May 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia One 125 Queen Street Sheffield S1 2DU on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2017 (1 page) |
10 May 2017 | Termination of appointment of Fatih Ugurlu as a director on 5 January 2017 (1 page) |
10 May 2017 | Termination of appointment of Fatih Ugurlu as a director on 5 January 2017 (1 page) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 May 2015 | Appointment of Mr Fatih Ugurlu as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Fatih Ugurlu as a director on 26 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Catherine Isobel Brown on 31 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Catherine Isobel Brown on 31 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
25 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
24 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 March 2015 (1 page) |
14 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
14 March 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
6 September 2013 | Appointment of Mrs Patricia Genn as a director (2 pages) |
6 September 2013 | Appointment of Mrs Patricia Genn as a director (2 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (12 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (12 pages) |
20 May 2013 | Termination of appointment of Sandra Eddison as a director (1 page) |
20 May 2013 | Termination of appointment of Faith Ugurw as a director (1 page) |
20 May 2013 | Termination of appointment of Sandra Eddison as a director (1 page) |
20 May 2013 | Termination of appointment of Faith Ugurw as a director (1 page) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (24 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (24 pages) |
24 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
4 April 2012 | Termination of appointment of Eda Watson as a director (2 pages) |
4 April 2012 | Termination of appointment of Eda Watson as a director (2 pages) |
21 September 2011 | Appointment of Catherine Isobel Hand Brown as a director (3 pages) |
21 September 2011 | Appointment of Catherine Isobel Hand Brown as a director (3 pages) |
21 September 2011 | Appointment of Laurence Richard Patrick as a director (3 pages) |
21 September 2011 | Appointment of Laurence Richard Patrick as a director (3 pages) |
25 August 2011 | Appointment of Ms Catherine Isobel Brown as a director (3 pages) |
25 August 2011 | Appointment of Ms Catherine Isobel Brown as a director (3 pages) |
24 August 2011 | Appointment of Faith Ugurw as a director (3 pages) |
24 August 2011 | Appointment of Faith Ugurw as a director (3 pages) |
28 June 2011 | Termination of appointment of Beatrice Kitchen as a director (2 pages) |
28 June 2011 | Termination of appointment of Alan Hibberd as a director (2 pages) |
28 June 2011 | Termination of appointment of Beatrice Kitchen as a director (2 pages) |
28 June 2011 | Termination of appointment of Alan Hibberd as a director (2 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (25 pages) |
21 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (25 pages) |
18 January 2011 | Appointment of Sandra Eddison as a director (3 pages) |
18 January 2011 | Appointment of Sandra Eddison as a director (3 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (24 pages) |
14 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (24 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
23 December 2009 | Termination of appointment of Peter Harwood as a director (2 pages) |
23 December 2009 | Termination of appointment of Peter Harwood as a director (2 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
3 June 2009 | Return made up to 18/05/09; change of members (8 pages) |
3 June 2009 | Return made up to 18/05/09; change of members (8 pages) |
12 August 2008 | Return made up to 18/05/08; full list of members (39 pages) |
12 August 2008 | Return made up to 18/05/08; full list of members (39 pages) |
14 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
14 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
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 banner cross sheffield S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
3 June 2007 | Return made up to 18/05/07; change of members (12 pages) |
3 June 2007 | Return made up to 18/05/07; change of members (12 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 18/05/06; full list of members (37 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (37 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | New secretary appointed (1 page) |
22 February 2006 | Secretary resigned (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
31 May 2005 | Return made up to 18/05/05; change of members (8 pages) |
31 May 2005 | Return made up to 18/05/05; change of members (8 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 May 2004 | Return made up to 18/05/04; change of members (10 pages) |
26 May 2004 | Return made up to 18/05/04; change of members (10 pages) |
26 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
12 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
12 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members
|
29 May 2003 | Return made up to 18/05/03; full list of members
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 18/05/02; full list of members (10 pages) |
10 July 2002 | Return made up to 18/05/02; full list of members (10 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members
|
30 May 2001 | Return made up to 18/05/01; full list of members
|
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (13 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (13 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 18/05/99; full list of members (12 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (12 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
24 May 1998 | Return made up to 18/05/98; change of members (10 pages) |
24 May 1998 | Return made up to 18/05/98; change of members (10 pages) |
18 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 320/322 langsett road hillsborough sheffield S6 2UF (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 320/322 langsett road hillsborough sheffield S6 2UF (1 page) |
19 May 1997 | Return made up to 18/05/97; full list of members (8 pages) |
19 May 1997 | Return made up to 18/05/97; full list of members (8 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
7 January 1997 | Full accounts made up to 30 September 1996 (7 pages) |
21 May 1996 | Return made up to 18/05/96; no change of members (8 pages) |
21 May 1996 | Return made up to 18/05/96; no change of members (8 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
14 September 1995 | Return made up to 18/05/95; no change of members
|
14 September 1995 | Return made up to 18/05/95; no change of members
|
8 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 August 1973 | Incorporation (15 pages) |
9 August 1973 | Incorporation (15 pages) |