Leeds
LS1 2AD
Director Name | Mrs Luisa Cifuentes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 October 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Andrew Kerr Adam Ferguson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mrs Victoria Flash |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(43 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Parade Leeds West Yorkshire LS1 2AD |
Director Name | Edward Lester Landau |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Blenheim Terrace London NW8 0EG |
Secretary Name | Christopher Edward Charles Radbone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 60 Lonsdale Road Barnes London SW13 9JS |
Director Name | Martin John Buckley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 5# St John Avenue Putney London SW15 6AL |
Director Name | Mr Martin Leslie Fielding |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Summer House Nepcote Lane, Findon Worthing West Sussex BN14 0SG |
Director Name | Mr Malcolm Hurlston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ridgmount Street London WC1E 7AA |
Secretary Name | Hamish Macgregor Ogston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 25 Cheyne Row Chelsea London SW3 5HW |
Director Name | Mrs Carol Anne Cole |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Oakham Road Harborne Birmingham West Midlands B17 9DG |
Director Name | Alan Hirsch Blank |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 2 Rowley Gardens Bottisham Cambridge Cambridgeshire CB5 9TA |
Director Name | Mr John Edward Kitson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Secretary Name | Mr John Edward Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar House Old Road Dunkeswick Leeds West Yorkshire LS17 9HY |
Director Name | Catherine Mary McCaul |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2000(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | Shangarry House 12 Burgess Wood Road Beaconsfield Buckinghamshire HP9 1EQ |
Secretary Name | Martin Paul Sowery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | Limestone Cottage Tadcaster Road Newton Kyme LS24 9LT |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Barngates Lodge, Church Lane Binfield Bracknell Berkshire RG42 5NS |
Director Name | Mr Timothy Geoffrey Kelly |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mansion House Abbotts Inn Andover Hampshire SP11 7AU |
Director Name | Mr Peter John Morgan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherborne Effingham Common Road Effingham Leatherhead Surrey KT24 5JG |
Director Name | Mr Stephen Alexander Kennedy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldsborough House Goldsborough Knaresborough North Yorkshire HG5 8PS |
Secretary Name | Lucinda Mary Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | 8 Chudleigh Road Harrogate North Yorkshire HG1 5NP |
Director Name | Mr Michael Gerard Kneafsey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liskeveen House Moor End Road Halifax West Yorkshire HX2 0PR |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(30 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 37 Canal Side West Newport Brough East Yorkshire HU15 2RN |
Secretary Name | Lucinda Mary Metcalfe |
---|---|
Status | Resigned |
Appointed | 18 March 2011(30 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 8 Chudleigh Road Harrogate North Yorkshire HG1 5NP |
Secretary Name | Alan John Titchener |
---|---|
Status | Resigned |
Appointed | 10 May 2011(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Old Rectory Bulmer York North Yorkshire YO60 7BW |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Director Name | Mr Brent Escott |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Holgate Road York North Yorkshire YO26 4GA |
Director Name | Mr Shaun Kingsley Astley-Stone |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hambleton Close Oakham Rutland LE15 6FY |
Director Name | Miss Ruth Elizabeth Evans |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atvod 28 Sheet Street Windsor, Berkshire LS4 1BN |
Secretary Name | Lorraine Grace Beavis |
---|---|
Status | Resigned |
Appointed | 29 November 2013(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cppgroup Plc Holgate Park York YO26 4GA |
Director Name | Mr Stephen James Callaghan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park York YO26 4GA |
Director Name | Mr Michael John Corcoran |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park York YO26 4GA |
Director Name | Mr Andrew Kerr Adam Ferguson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(36 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Director Name | Mr Carl Steven Carter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(41 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2022) |
Role | Uk Country Ceo |
Country of Residence | England |
Correspondence Address | 6 East Parade Leeds LS1 2AD |
Website | rewards.cpp.co.uk |
---|
Registered Address | 6 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
15m at £0.1 | Cpp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,674,061 |
Gross Profit | £25,725,122 |
Net Worth | £18,479,308 |
Cash | £11,898,010 |
Current Liabilities | £27,223,178 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
23 May 2001 | Delivered on: 7 June 2001 Satisfied on: 12 January 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 November 1998 | Delivered on: 9 December 1998 Satisfied on: 2 March 2000 Persons entitled: The Product Development Partnership Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 18 september 1998. Particulars: The rent deposit of £20,000 plus a sum equivalent to vat payable thereon. Fully Satisfied |
20 November 1998 | Delivered on: 24 November 1998 Satisfied on: 18 March 2000 Persons entitled: The Product Development Partnership Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 18TH september 1998. Particulars: The sum of £20,000. Fully Satisfied |
10 September 1997 | Delivered on: 19 September 1997 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an agreement dated 16 may 1996 and made between card protection plan limited and national westminster bank PLC. Particulars: One million pounds sterling and all other amounts from time to time standing to the credit of an account in the name of card protection plan limited held with national westminster bank (account number: 440-00-08889910 at national westminster bank PLC overseas branch london sort code 60-00-04) and/or earmarked or designated by reference to card protection plan limited and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
23 May 1988 | Delivered on: 6 January 1988 Satisfied on: 21 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 September 1987 | Delivered on: 9 September 1987 Satisfied on: 21 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 June 1986 | Delivered on: 12 June 1986 Satisfied on: 26 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or countdown PLC to the chargee. Particulars: Any sum deposited by countdown PLC or card protection plan limited on any of their accounts or associated accounts held at the royal bank of scotland PLC western branch, 7 burlington gardens. London W1A 3DD. Fully Satisfied |
9 December 2005 | Delivered on: 23 December 2005 Satisfied on: 23 April 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties Classification: Composite debenture Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 6 August 2003 Satisfied on: 12 January 2006 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 November 1984 | Delivered on: 22 November 1984 Satisfied on: 21 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or countdown public limited company to the chargee. Particulars: All sums standing to the credit of any account of the company. Fully Satisfied |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC (And Its Successors in the Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 2 August 2013 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2013 | Delivered on: 4 May 2013 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
17 February 2010 | Delivered on: 26 February 2010 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 April 2008 | Delivered on: 17 April 2008 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 February 2024 | Termination of appointment of Simon John Pyper as a director on 12 February 2024 (1 page) |
---|---|
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
15 November 2023 | Appointment of Mrs Victoria Flash as a director on 14 November 2023 (2 pages) |
4 July 2023 | Full accounts made up to 31 December 2022 (34 pages) |
15 June 2023 | Registration of charge 014905030018, created on 14 June 2023 (67 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
20 June 2022 | Appointment of Mr Andrew Kerr Adam Ferguson as a director on 7 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Carl Steven Carter as a director on 7 June 2022 (1 page) |
22 February 2022 | Appointment of Mr Simon John Pyper as a director on 16 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Jason Carl Walsh as a director on 16 February 2022 (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
6 October 2021 | Termination of appointment of Stephen David Mouncey as a director on 20 July 2021 (1 page) |
6 October 2021 | Appointment of Mrs Luisa Cifuentes as a director on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Carl Steven Carter as a director on 20 July 2021 (2 pages) |
6 October 2021 | Termination of appointment of Andrew Kerr Adam Ferguson as a director on 6 October 2021 (1 page) |
9 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
21 January 2021 | Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page) |
21 January 2021 | Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 November 2020 | Registered office address changed from Holgate Park York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Michael Peter Whitfield as a director on 29 November 2019 (1 page) |
19 August 2019 | Appointment of Mr Stephen David Mouncey as a director on 14 August 2019 (2 pages) |
8 July 2019 | Appointment of Mr Michael Peter Whitfield as a director on 1 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of David Anthony Ross as a director on 1 July 2019 (1 page) |
13 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 March 2018 | Memorandum and Articles of Association (5 pages) |
8 March 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
31 October 2017 | Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages) |
27 October 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
27 October 2017 | Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page) |
29 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 August 2017 | Termination of appointment of William Mark Oaten as a director on 31 July 2017 (1 page) |
3 August 2017 | Termination of appointment of William Mark Oaten as a director on 31 July 2017 (1 page) |
5 May 2017 | Appointment of Mr William Mark Oaten as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr William Mark Oaten as a director on 24 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page) |
20 April 2017 | Appointment of Mr David Anthony Ross as a director on 5 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr David Anthony Ross as a director on 5 April 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 October 2016 | Appointment of Mr Andrew Kerr Adam Ferguson as a director on 22 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Andrew Kerr Adam Ferguson as a director on 22 September 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 May 2016 | Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Jason Carl Walsh as a director on 6 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Jason Carl Walsh as a director on 6 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Shaun Kingsley Astley-Stone as a director on 10 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Shaun Kingsley Astley-Stone as a director on 10 May 2016 (1 page) |
29 February 2016 | Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Ruth Elizabeth Evans as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ruth Elizabeth Evans as a director on 11 February 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 October 2015 | Appointment of Mr Michael John Corcoran as a director on 18 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Michael John Corcoran as a director on 18 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Stephen James Callaghan as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Stephen James Callaghan as a director on 14 August 2015 (2 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 July 2014 | Termination of appointment of Jason Walsh as a director (1 page) |
10 July 2014 | Termination of appointment of Jason Walsh as a director (1 page) |
9 July 2014 | Appointment of Mr Charles Robertson Crawford as a director (2 pages) |
9 July 2014 | Appointment of Mr Charles Robertson Crawford as a director (2 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 February 2014 | Scheme of arrangement (39 pages) |
5 February 2014 | Scheme of arrangement (39 pages) |
3 February 2014 | Termination of appointment of Charles Gregson as a director (1 page) |
3 February 2014 | Termination of appointment of Charles Gregson as a director (1 page) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Appointment of Lorraine Grace Beavis as a secretary (1 page) |
2 December 2013 | Termination of appointment of Alan Titchener as a secretary (1 page) |
9 October 2013 | Appointment of Ms Ruth Elizabeth Evans as a director (2 pages) |
9 October 2013 | Appointment of Ms Ruth Elizabeth Evans as a director (2 pages) |
1 October 2013 | Appointment of Jason Carl Walsh as a director (2 pages) |
1 October 2013 | Appointment of Jason Carl Walsh as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
23 September 2013 | Appointment of Mr Shaun Astley-Stone as a director (2 pages) |
23 September 2013 | Appointment of Mr Shaun Astley-Stone as a director (2 pages) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
3 September 2013 | Termination of appointment of Paul Stobart as a director (1 page) |
3 September 2013 | Appointment of Brent Escott as a director (2 pages) |
3 September 2013 | Termination of appointment of Paul Stobart as a director (1 page) |
3 September 2013 | Appointment of Craig Parsons as a director (2 pages) |
3 September 2013 | Termination of appointment of Shaun Parker as a director (1 page) |
13 August 2013 | Registration of charge 014905030017 (65 pages) |
13 August 2013 | Registration of charge 014905030017 (65 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
2 August 2013 | Registration of charge 014905030016 (65 pages) |
2 August 2013 | Registration of charge 014905030016 (65 pages) |
30 May 2013 | Memorandum and Articles of Association (10 pages) |
30 May 2013 | Memorandum and Articles of Association (10 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
4 May 2013 | Registration of charge 014905030015 (30 pages) |
4 May 2013 | Registration of charge 014905030015 (30 pages) |
25 April 2013 | Registration of charge 014905030014 (19 pages) |
25 April 2013 | Registration of charge 014905030014 (19 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Michael Kneafsey as a director (1 page) |
3 September 2012 | Termination of appointment of Michael Kneafsey as a director (1 page) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
13 August 2012 | Termination of appointment of Stephen Kennedy as a director (1 page) |
22 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (31 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Appointment of Paul Lancelot Stobart as a director (2 pages) |
7 December 2011 | Termination of appointment of Shirley Woolham as a director (1 page) |
7 December 2011 | Termination of appointment of Shirley Woolham as a director (1 page) |
7 December 2011 | Appointment of Paul Lancelot Stobart as a director (2 pages) |
20 September 2011 | Appointment of Mr Charles Henry Gregson as a director (2 pages) |
20 September 2011 | Appointment of Mr Charles Henry Gregson as a director (2 pages) |
11 May 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
11 May 2011 | Appointment of Alan John Titchener as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
10 May 2011 | Termination of appointment of Lucinda Metcalfe as a secretary (1 page) |
4 May 2011 | Termination of appointment of Peter Morgan as a director (1 page) |
4 May 2011 | Termination of appointment of Peter Morgan as a director (1 page) |
11 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (27 pages) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2011 | Appointment of Lucinda Mary Metcalfe as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Eric Woolley as a director (2 pages) |
29 December 2010 | Termination of appointment of Eric Woolley as a director (2 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (19 pages) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (19 pages) |
11 October 2010 | Termination of appointment of Lucinda Metcalfe as a secretary (2 pages) |
11 October 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Lucinda Metcalfe as a secretary (2 pages) |
11 October 2010 | Appointment of Paula Mary Watts as a secretary (3 pages) |
16 August 2010 | Appointment of Shirley Louise Woolham as a director (3 pages) |
16 August 2010 | Appointment of Shirley Louise Woolham as a director (3 pages) |
12 August 2010 | Termination of appointment of Jason Walsh as a director (2 pages) |
12 August 2010 | Termination of appointment of Jason Walsh as a director (2 pages) |
12 August 2010 | Appointment of Michael Gerard Kneafsey as a director (3 pages) |
12 August 2010 | Appointment of Michael Gerard Kneafsey as a director (3 pages) |
25 May 2010 | Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (25 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (21 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 13 (21 pages) |
24 February 2010 | Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages) |
24 February 2010 | Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (18 pages) |
24 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (18 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Location of register of members (non legible) (2 pages) |
19 May 2009 | Location of register of members (non legible) (2 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (11 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (11 pages) |
5 December 2008 | Secretary appointed lucinda mary metcalfe (2 pages) |
5 December 2008 | Appointment terminated secretary martin sowery (1 page) |
5 December 2008 | Appointment terminated secretary martin sowery (1 page) |
5 December 2008 | Secretary appointed lucinda mary metcalfe (2 pages) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Declaration of assistance for shares acquisition (57 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (57 pages) |
16 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
28 February 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (23 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (9 pages) |
8 January 2008 | Return made up to 15/12/07; full list of members (9 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
25 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (8 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (8 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
4 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
23 December 2005 | Particulars of mortgage/charge (23 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members
|
21 December 2005 | Return made up to 15/12/05; full list of members
|
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 August 2004 | New director appointed (4 pages) |
26 August 2004 | New director appointed (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 15/12/03; full list of members
|
20 January 2004 | Return made up to 15/12/03; full list of members
|
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | New director appointed (4 pages) |
30 September 2003 | New director appointed (4 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
6 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Particulars of mortgage/charge (6 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
10 March 2003 | Return made up to 15/12/02; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 June 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
20 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: holgate park york yorkshire YO24 4GA (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: holgate park york yorkshire YO24 4GA (1 page) |
3 January 2001 | Return made up to 15/12/00; full list of members
|
3 January 2001 | Return made up to 15/12/00; full list of members
|
11 December 2000 | Full accounts made up to 31 August 2000 (14 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (14 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (15 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
12 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
8 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
8 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
15 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 198 king's road london SW3 5XX (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 198 king's road london SW3 5XX (1 page) |
19 January 1998 | Full accounts made up to 31 August 1997 (16 pages) |
19 January 1998 | Full accounts made up to 31 August 1997 (16 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
9 December 1997 | Return made up to 15/12/97; full list of members
|
9 December 1997 | Return made up to 15/12/97; full list of members
|
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
5 February 1997 | Full accounts made up to 31 August 1996 (19 pages) |
5 February 1997 | Full accounts made up to 31 August 1996 (19 pages) |
8 January 1997 | Return made up to 15/12/96; full list of members
|
8 January 1997 | Return made up to 15/12/96; full list of members
|
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (19 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (19 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | Return made up to 15/12/95; no change of members; amend (6 pages) |
27 February 1996 | Return made up to 15/12/95; no change of members; amend (6 pages) |
19 January 1996 | Return made up to 15/12/95; no change of members
|
19 January 1996 | Return made up to 15/12/95; no change of members
|
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned (2 pages) |
24 January 1995 | Full accounts made up to 31 August 1994 (21 pages) |
24 January 1995 | Full accounts made up to 31 August 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
9 March 1994 | Full accounts made up to 31 August 1993 (25 pages) |
9 March 1994 | Full accounts made up to 31 August 1993 (25 pages) |
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|
17 December 1992 | Full accounts made up to 31 August 1992 (18 pages) |
17 December 1992 | Full accounts made up to 31 August 1992 (18 pages) |
10 December 1991 | Full accounts made up to 31 August 1991 (13 pages) |
10 December 1991 | Full accounts made up to 31 August 1991 (13 pages) |
22 May 1991 | Full accounts made up to 31 August 1990 (12 pages) |
22 May 1991 | Full accounts made up to 31 August 1990 (12 pages) |
5 March 1990 | Full accounts made up to 31 August 1989 (10 pages) |
5 March 1990 | Full accounts made up to 31 August 1989 (10 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
7 March 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
7 March 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
14 December 1987 | Accounts for a small company made up to 31 August 1987 (4 pages) |
14 December 1987 | Accounts for a small company made up to 31 August 1987 (4 pages) |
22 December 1986 | Accounts for a small company made up to 31 August 1986 (4 pages) |
22 December 1986 | Accounts for a small company made up to 31 August 1986 (4 pages) |
22 August 1986 | Resolutions
|
22 August 1986 | Resolutions
|
1 November 1984 | Memorandum and Articles of Association (12 pages) |
1 November 1984 | Memorandum and Articles of Association (12 pages) |
17 September 1984 | Resolutions
|
17 September 1984 | Resolutions
|
14 April 1980 | Certificate of incorporation (1 page) |
14 April 1980 | Certificate of incorporation (1 page) |
14 April 1980 | Incorporation (18 pages) |
14 April 1980 | Incorporation (18 pages) |