Company NameGledhow Court Management Limited
Company StatusActive
Company Number01364061
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years 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 NameMiss Priya Maisuria
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMiss Emma Craske
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RolePharmacy Technician Team Manager
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Geoffrey Arthur Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Alex Connor
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2023(45 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed26 July 2019(41 years, 3 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Director NameMr Ian Martyn Chappell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2002)
RoleSchool Master
Country of ResidenceEngland
Correspondence Address8 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr Anthony Bruce Burnett Robson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleSales Manager
Correspondence Address24 Gledhow Court
Gledhow Valley Road
Leeds
W Yorks
LS7 4NL
Director NameMr Nigel Jack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleManagement Accountant
Correspondence Address21 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr Alan Hughes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr David Jonathan Burniston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleStudent
Correspondence Address6 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr Reginald Armitage
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleRetired Publisher
Correspondence Address8 Moor Allerton Gardens
Leeds
West Yorkshire
LS17 6QU
Secretary NameMr Nigel Jack
NationalityBritish
StatusResigned
Appointed18 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address21 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameWendy Anne Haigh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(15 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 October 2001)
RoleLocal Government Officer
Correspondence Address7 Gledhow Court
Leeds
LS7 4NL
Director NameAgnes Lyons
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 June 1994)
RoleRetired
Correspondence Address16 Gledhow Court
Leeds
LS7 4NL
Secretary NameGeoffrey Arthur Barker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 August 2003)
RoleTax Officer Inland
Correspondence Address22 Gledhow Court
Leeds
LS7 4NL
Director NameSarah Louise Metcalf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2002)
RoleLegal Secretary
Correspondence Address20 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Director NameMr Nigel Jack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Pickard Bank
Meanwood
Leeds
LS6 2SJ
Director NameChristopher Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2006)
RoleChartered Secretary
Correspondence Address44 Rein Wood Avenue
Leeds
West Yorkshire
LS8 3DP
Director NameElisabeth Hill
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2005)
RoleRetired
Correspondence Address17 Gledhow Court
Gledhow Valley Road
Leeds
West Yorkshire
LS7 4NL
Secretary NameElisabeth Hill
NationalityBritish
StatusResigned
Appointed10 August 2001(23 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2005)
RoleRetired
Correspondence Address17 Gledhow Court
Gledhow Valley Road
Leeds
West Yorkshire
LS7 4NL
Secretary NameMr Geoffrey Arthur Barker
NationalityBritish
StatusResigned
Appointed12 October 2005(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2007)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Gledhow Court
Leeds
LS7 4NL
Director NameMrs Jessica Anne Broughton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(29 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 September 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Gledhow Court
Leeds
West Yorkshire
LS7 4NL
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed11 September 2007(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr John Payne
StatusResigned
Appointed01 September 2010(32 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address8 Alwoodley Lane
Alwoodley
Leeds
West Yorkshire
LS17 7PX
Director NameMrs Joanna Louise Jane Stanford
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(32 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 October 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Gledhow Court Gledhow Park Road
Leeds
West Yorkshire
LS7 4NL
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(34 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emiy Duffy
StatusResigned
Appointed28 July 2014(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(36 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Michael Paul Brunt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(36 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Dolores Charlesworth
StatusResigned
Appointed19 September 2016(38 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Joanne Lesley Haslam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(40 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 September 2023)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Joanna Louise Dennett
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2023)
RoleTrail Coordinator
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Catherine Howells & Mr Leonard Edward Wills Brown Howells
4.17%
Ordinary
2 at £1Daniel Harry Landau & Anne Louise Landau
4.17%
Ordinary
2 at £1J.a. Broughton
4.17%
Ordinary
2 at £1M. Esmond
4.17%
Ordinary
2 at £1Miss C. Boland
4.17%
Ordinary
2 at £1Miss E. Craske
4.17%
Ordinary
2 at £1Miss J.l. Wilkinson
4.17%
Ordinary
2 at £1Miss Joanne Helen White
4.17%
Ordinary
2 at £1Miss K.m. Suggitt
4.17%
Ordinary
2 at £1Miss Rebecca Parker
4.17%
Ordinary
2 at £1Miss Sarah Louise Metcalf
4.17%
Ordinary
2 at £1Mr Alan Hughes
4.17%
Ordinary
2 at £1Mr Andrew John Lee
4.17%
Ordinary
2 at £1Mr Geoffrey Arthur Barker
4.17%
Ordinary
2 at £1Mr Gerald Paul Armitage
4.17%
Ordinary
2 at £1Mr Ian Martyn Chappell
4.17%
Ordinary
2 at £1Mr Matthew Peter Garner
4.17%
Ordinary
2 at £1Mr Simon Kristian Gjertsen
4.17%
Ordinary
2 at £1Mrs Sarah Allen
4.17%
Ordinary
2 at £1N. Tapp
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£39,138
Cash£19,723
Current Liabilities£2,975

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

21 December 2020Termination of appointment of Michael Paul Brunt as a director on 18 December 2020 (1 page)
12 November 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (6 pages)
2 April 2020Director's details changed for Ms Joanne Lesley Haslam on 2 April 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
2 August 2019Appointment of J H Watson Property Management Limited as a secretary on 26 July 2019 (2 pages)
21 June 2019Director's details changed for Joanne Helen White on 21 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Alan Hughes on 21 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
2 October 2018Appointment of Miss Priya Maisuria as a director on 6 September 2018 (2 pages)
11 September 2018Appointment of Ms Joanne Lesley Haslam as a director on 6 September 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
27 June 2018Confirmation statement made on 18 June 2018 with updates (6 pages)
19 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
6 October 2016Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Joanna Louise Jane Stanford as a director on 5 October 2016 (1 page)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
19 September 2016Appointment of Miss Dolores Charlesworth as a secretary on 19 September 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 48
(8 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 48
(8 pages)
17 March 2016Termination of appointment of Emiy Duffy as a secretary on 7 March 2016 (1 page)
17 March 2016Termination of appointment of Emiy Duffy as a secretary on 7 March 2016 (1 page)
22 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
17 August 2015Director's details changed for Miss Joanna Louise Jane Stanford on 10 September 2014 (2 pages)
17 August 2015Director's details changed for Miss Joanna Louise Jane Stanford on 10 September 2014 (2 pages)
14 August 2015Director's details changed for Miss Joanna Louise Jane Wilkinson on 11 September 2014 (2 pages)
14 August 2015Director's details changed for Miss Joanna Louise Jane Wilkinson on 11 September 2014 (2 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 48
(9 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 48
(9 pages)
25 March 2015Appointment of Mr Michael Paul Brunt as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Mr Michael Paul Brunt as a director on 17 March 2015 (2 pages)
17 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
17 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
26 February 2015Appointment of Miss Emiy Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emiy Duffy as a secretary on 28 July 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 48
(7 pages)
17 July 2014Termination of appointment of Lori Griffiths as a secretary on 17 September 2013 (1 page)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 48
(7 pages)
17 July 2014Termination of appointment of Lori Griffiths as a secretary on 17 September 2013 (1 page)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
15 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
19 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 24 March 2013 (5 pages)
25 September 2013Termination of appointment of Jessica Broughton as a director (1 page)
25 September 2013Termination of appointment of Jessica Broughton as a director (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
15 July 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
12 July 2013Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom on 12 July 2013 (1 page)
3 April 2013Termination of appointment of John Payne as a secretary (1 page)
3 April 2013Termination of appointment of John Payne as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
11 December 2012Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages)
11 December 2012Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages)
11 December 2012Director's details changed for Jessica Anne Mcenroe on 4 December 2012 (2 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 24 March 2011 (5 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
28 June 2011Director's details changed for Joanne Helen White on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011 (1 page)
28 June 2011Director's details changed for Alan Hughes on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Joanne Helen White on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 28 June 2011 (1 page)
28 June 2011Director's details changed for Alan Hughes on 28 June 2011 (2 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
28 June 2011Director's details changed for Jessica Anne Mcenroe on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Jessica Anne Mcenroe on 28 June 2011 (2 pages)
5 October 2010Appointment of Mr John Payne as a secretary (2 pages)
5 October 2010Appointment of Miss Joanna Louise Jane Wilkinson as a director (2 pages)
5 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
5 October 2010Appointment of Mr John Payne as a secretary (2 pages)
5 October 2010Termination of appointment of Pauline Lister as a secretary (1 page)
5 October 2010Appointment of Miss Joanna Louise Jane Wilkinson as a director (2 pages)
28 September 2010Termination of appointment of Alan Wilkinson as a director (1 page)
28 September 2010Termination of appointment of Alan Wilkinson as a director (1 page)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (13 pages)
24 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (13 pages)
26 May 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 18/06/09; no change of members (5 pages)
22 June 2009Return made up to 18/06/09; no change of members (5 pages)
22 June 2009Location of register of members (1 page)
5 June 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 24 March 2009 (5 pages)
5 August 2008Return made up to 18/06/08; no change of members (8 pages)
5 August 2008Return made up to 18/06/08; no change of members (8 pages)
17 June 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 24 March 2008 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned;director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
3 August 2007Return made up to 18/06/07; full list of members (9 pages)
3 August 2007Return made up to 18/06/07; full list of members (9 pages)
28 July 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 24 March 2007 (5 pages)
10 August 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
28 July 2006Return made up to 18/06/06; no change of members (8 pages)
28 July 2006Return made up to 18/06/06; no change of members (8 pages)
12 May 2006Registered office changed on 12/05/06 from: 22 gledhow court leeds west yorkshire LS7 4NL (1 page)
12 May 2006Registered office changed on 12/05/06 from: 22 gledhow court leeds west yorkshire LS7 4NL (1 page)
25 January 2006Total exemption small company accounts made up to 23 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 23 March 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 17 gledhow court gledhow valley road leeds west yorkshire LS7 4NL (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 17 gledhow court gledhow valley road leeds west yorkshire LS7 4NL (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
25 July 2005Return made up to 18/06/05; no change of members (8 pages)
25 July 2005Return made up to 18/06/05; no change of members (8 pages)
23 December 2004Total exemption small company accounts made up to 23 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 23 March 2004 (4 pages)
7 December 2004Registered office changed on 07/12/04 from: gledhow valley road leeds west yorkshire LS7 4NL (1 page)
7 December 2004Registered office changed on 07/12/04 from: gledhow valley road leeds west yorkshire LS7 4NL (1 page)
25 October 2004Ad 15/05/04--------- £ si 2@1 (2 pages)
25 October 2004Ad 15/05/04--------- £ si 2@1 (2 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 October 2003Total exemption small company accounts made up to 23 March 2003 (6 pages)
16 October 2003Total exemption small company accounts made up to 23 March 2003 (6 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Return made up to 18/06/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/03
(10 pages)
24 September 2003Return made up to 18/06/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/03
(10 pages)
24 September 2003Secretary resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
12 July 2002Return made up to 18/06/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2002Return made up to 18/06/02; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 May 2002Total exemption small company accounts made up to 23 March 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 23 March 2002 (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
9 July 2001Total exemption small company accounts made up to 23 March 2001 (5 pages)
9 July 2001Total exemption small company accounts made up to 23 March 2001 (5 pages)
3 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2000Accounts for a small company made up to 23 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 23 March 2000 (6 pages)
28 June 2000Return made up to 18/06/00; change of members (8 pages)
28 June 2000Return made up to 18/06/00; change of members (8 pages)
6 December 1999Accounts for a small company made up to 23 March 1999 (5 pages)
6 December 1999Accounts for a small company made up to 23 March 1999 (5 pages)
4 July 1999Return made up to 18/06/99; full list of members (8 pages)
4 July 1999Return made up to 18/06/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 23 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 23 March 1998 (5 pages)
23 June 1998Return made up to 18/06/98; full list of members (8 pages)
23 June 1998Return made up to 18/06/98; full list of members (8 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 23 March 1997 (6 pages)
19 August 1997Return made up to 18/06/97; full list of members (7 pages)
19 August 1997Return made up to 18/06/97; full list of members (7 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
16 August 1996Return made up to 18/06/96; full list of members (6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 18/06/96; full list of members (6 pages)
16 August 1996New director appointed (2 pages)
24 June 1996Accounts for a small company made up to 23 March 1996 (7 pages)
24 June 1996Accounts for a small company made up to 23 March 1996 (7 pages)
26 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1995Accounts for a small company made up to 23 March 1995 (8 pages)
30 May 1995Accounts for a small company made up to 23 March 1995 (8 pages)
20 April 1978Incorporation (13 pages)
20 April 1978Incorporation (13 pages)