Company NamePark Grange Flats Company Limited
Company StatusActive
Company Number01127985
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 8 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 NameMr Laurence Richard Patnick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(38 years after company formation)
Appointment Duration12 years, 8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMs Catherine Isobel Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(38 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Patricia Genn
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(40 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RolePart Time Worker
Country of ResidenceUnited Kingdom
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Edith Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMrs Glenys Mary Dawson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Park Grange Croft
Sheffield
S2 3QL
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 January 2017(43 years, 5 months after company formation)
Appointment Duration7 years, 2 months
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Kenneth Kent-Smith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 August 1992)
RoleCompany Director
Correspondence Address68 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameMargaret Wardle
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1993)
RoleTeacher
Correspondence Address54 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameMarjorie Holley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2001)
RoleCompany Director
Correspondence Address21 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameLorna Cock
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2000)
RoleCompany Director
Correspondence Address44 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameMr Walter Charnock
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 November 1998)
RoleRetired
Correspondence Address28 Park Grange Corft
Sheffield
South Yorkshire
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed18 May 1992(18 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address916 Ecclesall Road
Banner Cross
Sheffield
S11 8TR
Director NameLillidore Maria Anna Liesa Cassimelli
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameDavid Pears
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2002)
RoleRetired
Correspondence Address63 Park Grange Croft
Norfolk Park
Sheffield
Yorkshire
S2 3QJ
Director NameGloria McBean
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleSheffield Health Authority
Correspondence Address49 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameIan Barrie Parkin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2000)
RoleRetired
Correspondence Address78 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameGillian Stella Mary Bathmaker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 1999)
RoleRetired Primary School Teacher
Correspondence Address103 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameMichael Frank Furminger
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 2000)
RoleLecturer
Correspondence Address149 Birchfield Road
Northampton
NN1 4RQ
Director NameBarbara Anderson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(25 years, 10 months after company formation)
Appointment Duration11 months (resigned 11 May 2000)
RoleRetired
Correspondence Address95 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameDavid Henry Genn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(25 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 June 2006)
RoleEngineers Turner
Correspondence Address37 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NamePeter Richard Harwood
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(26 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2009)
RoleRet Lgo
Correspondence Address77 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameSara Louise Slater
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 June 2002)
RoleStudent
Correspondence Address59 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed07 June 2001(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameMrs Eda Watson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(28 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2012)
RoleRetired
Correspondence Address51 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameAnthony Dale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2005)
RoleRetired
Correspondence Address69 Park Grange Croft
Sheffield
South Yorkshire
S2 3QJ
Director NameBeatrice Marion Kitchen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(32 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2011)
RoleRetired
Correspondence Address75 Park Grange Croft
Norfolk Park
Sheffield
South Yorkshire
S2 3QJ
Director NameAlan David Hibberd
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(32 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 May 2011)
RoleEngineer
Correspondence Address40 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameSandra Eddison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(36 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameFaith Ugurw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Grange Croft
Sheffield
South Yorkshire
S2 3QL
Director NameMr Fatih Ugurlu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityTurkish
StatusResigned
Appointed26 May 2015(41 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2017)
RoleDeli Customer Operative
Country of ResidenceEngland
Correspondence Address48 Park Grange Croft Norfolk Park
Sheffield
S2 3QL
Director NameMrs Janet Elizabeth Mann
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2022(48 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Secretary NameThe McDonald Partnership (Corporation)
StatusResigned
Appointed21 July 2005(31 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7 Acorn Business
Park Woodseats Close
Sheffield
Southyorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 January 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
9 September 2022Appointment of Mrs Glenys Mary Dawson as a director on 26 May 2022 (2 pages)
23 August 2022Termination of appointment of Janet Elizabeth Mann as a director on 20 August 2022 (1 page)
27 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
21 June 2022Appointment of Mrs Janet Elizabeth Mann as a director on 26 May 2022 (2 pages)
10 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 June 2021Director's details changed for Mr Laurence Richard Patnick on 30 June 2021 (2 pages)
30 June 2021Director's details changed for Mrs Patricia Genn on 30 June 2021 (2 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (12 pages)
8 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 April 2019Director's details changed for Laurence Richard Patrick on 29 April 2019 (2 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 June 2017Appointment of Mrs Edith Smith as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mrs Edith Smith as a director on 15 June 2017 (2 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
11 May 2017Appointment of Omnia Estates Limited as a secretary on 1 January 2017 (2 pages)
11 May 2017Appointment of Omnia Estates Limited as a secretary on 1 January 2017 (2 pages)
10 May 2017Registered 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 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2017 (1 page)
10 May 2017Registered 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 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2017 (1 page)
10 May 2017Termination of appointment of Fatih Ugurlu as a director on 5 January 2017 (1 page)
10 May 2017Termination of appointment of Fatih Ugurlu as a director on 5 January 2017 (1 page)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 105
(14 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 105
(14 pages)
27 May 2015Appointment of Mr Fatih Ugurlu as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr Fatih Ugurlu as a director on 26 May 2015 (2 pages)
19 May 2015Director's details changed for Ms Catherine Isobel Brown on 31 January 2015 (2 pages)
19 May 2015Director's details changed for Ms Catherine Isobel Brown on 31 January 2015 (2 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 105
(12 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 105
(12 pages)
25 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
25 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
24 March 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
14 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 105
(12 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 105
(12 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 March 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 September 2013Appointment of Mrs Patricia Genn as a director (2 pages)
6 September 2013Appointment of Mrs Patricia Genn as a director (2 pages)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (12 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (12 pages)
20 May 2013Termination of appointment of Sandra Eddison as a director (1 page)
20 May 2013Termination of appointment of Faith Ugurw as a director (1 page)
20 May 2013Termination of appointment of Sandra Eddison as a director (1 page)
20 May 2013Termination of appointment of Faith Ugurw as a director (1 page)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (24 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (24 pages)
24 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
24 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
4 April 2012Termination of appointment of Eda Watson as a director (2 pages)
4 April 2012Termination of appointment of Eda Watson as a director (2 pages)
21 September 2011Appointment of Catherine Isobel Hand Brown as a director (3 pages)
21 September 2011Appointment of Catherine Isobel Hand Brown as a director (3 pages)
21 September 2011Appointment of Laurence Richard Patrick as a director (3 pages)
21 September 2011Appointment of Laurence Richard Patrick as a director (3 pages)
25 August 2011Appointment of Ms Catherine Isobel Brown as a director (3 pages)
25 August 2011Appointment of Ms Catherine Isobel Brown as a director (3 pages)
24 August 2011Appointment of Faith Ugurw as a director (3 pages)
24 August 2011Appointment of Faith Ugurw as a director (3 pages)
28 June 2011Termination of appointment of Beatrice Kitchen as a director (2 pages)
28 June 2011Termination of appointment of Alan Hibberd as a director (2 pages)
28 June 2011Termination of appointment of Beatrice Kitchen as a director (2 pages)
28 June 2011Termination of appointment of Alan Hibberd as a director (2 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (25 pages)
21 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (25 pages)
18 January 2011Appointment of Sandra Eddison as a director (3 pages)
18 January 2011Appointment of Sandra Eddison as a director (3 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (24 pages)
14 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (24 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 December 2009Termination of appointment of Peter Harwood as a director (2 pages)
23 December 2009Termination of appointment of Peter Harwood as a director (2 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 June 2009Return made up to 18/05/09; change of members (8 pages)
3 June 2009Return made up to 18/05/09; change of members (8 pages)
12 August 2008Return made up to 18/05/08; full list of members (39 pages)
12 August 2008Return made up to 18/05/08; full list of members (39 pages)
14 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
14 May 2008Secretary's change of particulars the mcdonald partnership logged form (1 page)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
3 June 2007Return made up to 18/05/07; change of members (12 pages)
3 June 2007Return made up to 18/05/07; change of members (12 pages)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
31 May 2006Return made up to 18/05/06; full list of members (37 pages)
31 May 2006Return made up to 18/05/06; full list of members (37 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned (1 page)
1 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 May 2005Return made up to 18/05/05; change of members (8 pages)
31 May 2005Return made up to 18/05/05; change of members (8 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
26 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 May 2004Return made up to 18/05/04; change of members (10 pages)
26 May 2004Return made up to 18/05/04; change of members (10 pages)
26 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New director appointed (2 pages)
10 July 2002Return made up to 18/05/02; full list of members (10 pages)
10 July 2002Return made up to 18/05/02; full list of members (10 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
27 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
15 June 2001Full accounts made up to 30 September 2000 (7 pages)
15 June 2001Full accounts made up to 30 September 2000 (7 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(13 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
28 December 2000Director resigned (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
25 May 2000Return made up to 18/05/00; full list of members (13 pages)
25 May 2000Return made up to 18/05/00; full list of members (13 pages)
17 May 2000Full accounts made up to 30 September 1999 (8 pages)
17 May 2000Full accounts made up to 30 September 1999 (8 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
3 June 1999Return made up to 18/05/99; full list of members (12 pages)
3 June 1999Return made up to 18/05/99; full list of members (12 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
24 May 1998Return made up to 18/05/98; change of members (10 pages)
24 May 1998Return made up to 18/05/98; change of members (10 pages)
18 April 1998Full accounts made up to 30 September 1997 (8 pages)
18 April 1998Full accounts made up to 30 September 1997 (8 pages)
12 January 1998Registered office changed on 12/01/98 from: 320/322 langsett road hillsborough sheffield S6 2UF (1 page)
12 January 1998Registered office changed on 12/01/98 from: 320/322 langsett road hillsborough sheffield S6 2UF (1 page)
19 May 1997Return made up to 18/05/97; full list of members (8 pages)
19 May 1997Return made up to 18/05/97; full list of members (8 pages)
7 January 1997Full accounts made up to 30 September 1996 (7 pages)
7 January 1997Full accounts made up to 30 September 1996 (7 pages)
21 May 1996Return made up to 18/05/96; no change of members (8 pages)
21 May 1996Return made up to 18/05/96; no change of members (8 pages)
21 March 1996Full accounts made up to 30 September 1995 (9 pages)
21 March 1996Full accounts made up to 30 September 1995 (9 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
14 September 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Full accounts made up to 30 September 1994 (9 pages)
8 June 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 August 1973Incorporation (15 pages)
9 August 1973Incorporation (15 pages)