Company NameChartford Developments (Yorkshire) Limited
Company StatusActive
Company Number01592653
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Matthew Fuller
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1998(16 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Director NameMr Neil Matthew Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(21 years after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Grove Road
Ilkley
LS29 9PF
Director NameMr John Maurice Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Rupert Road
Middleton
Ilkley
West Yorkshire
LS29 0AQ
Director NameMr Christopher Thompson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(25 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Fairford Mount
Meanwood
Leeds
West Yorkshire
LS6 4QY
Director NameMr William Peter Fraser Hardie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameAlfred Spencer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address83 Bachelor Lane
Horsforth
Leeds
West Yorkshire
LS18 5NF
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(11 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 29 September 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameMr David Trevor Spencer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 October 2002)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address25 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Secretary NameMr Norman Alan Stubbs
NationalityBritish
StatusResigned
Appointed02 March 1993(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameMr David Mark Tomlin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRose Garth
Billing Drive Rawdon
Leeds
West Yorkshire
LS19 6QR

Contact

Websitechartfordhomes.com
Email address[email protected]
Telephone0113 2372911
Telephone regionLeeds

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

108k at £1Mr Leonard P. Clark
68.35%
Preference
50k at £1Bracken LTD
31.65%
Ordinary

Financials

Year2014
Net Worth£2,092,162
Cash£1,478,065
Current Liabilities£1,832,405

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

15 September 1998Delivered on: 30 September 1998
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bracken house 9 kerry street horsforth leeds west yorkshire t/no.WYK42915. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1997Delivered on: 11 March 1997
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 118 gelderd road leeds and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 February 1996Delivered on: 23 February 1996
Satisfied on: 3 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 102A gelderd rd,leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1996Delivered on: 23 February 1996
Satisfied on: 3 September 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 gelderd rd,leeds; t/no yk 17490. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1995Delivered on: 7 June 1995
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the kegelbahn tower street harrogate.........................and the proceeds of sale thereof.....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 July 1994Delivered on: 8 July 1994
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the hookstone centre hookstone chase harrogate and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 2010Delivered on: 28 September 2010
Satisfied on: 6 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £145,000 due or to become due from the company to the chargee.
Particulars: 56B oxford drive kippax leeds.
Fully Satisfied
20 May 1994Delivered on: 27 May 1994
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 town street horsforth leeds west yorkshire t/n WYK210518 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 July 2010Delivered on: 28 July 2010
Satisfied on: 10 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: Fifty five thousand pounds due or to become due from the company to the chargee.
Particulars: 30 leeds road kippax leeds.
Fully Satisfied
24 March 2009Delivered on: 26 March 2009
Satisfied on: 3 September 2012
Persons entitled: Farsley Celtic 1908 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land adjacent to farsley celtic football club, farsley leeds t/nos. WYK732865 and WYK755005.
Fully Satisfied
19 December 2007Delivered on: 24 December 2007
Satisfied on: 18 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The summercross inn east busk lane otley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 October 2007Delivered on: 25 October 2007
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111C waterloo road pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2007Delivered on: 11 October 2007
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of ninelands lane garforth leeds t/no WYK337540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 May 2007Delivered on: 23 May 2007
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h land and buildings (formerly springfield works) otley road guisley leeds t/n WYK72371,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2006Delivered on: 8 November 2006
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a former pudsey fire station, 152 bradford road, stanningley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at kerry hill, horsforth, leeds t/no wyk 752477 and wyk 810939. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 November 2004Delivered on: 24 November 2004
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of knaresborough road harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 2004Delivered on: 24 November 2004
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-10 westfield road, leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 1993Delivered on: 4 May 1993
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 east parade, harrogate, north yorkshire and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 2004Delivered on: 11 May 2004
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of new road side horsforth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 2004Delivered on: 5 May 2004
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 422-424 street lane leeds,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2003Delivered on: 9 January 2004
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land known as 426 street lane leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 October 2002Delivered on: 17 October 2002
Satisfied on: 3 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in the building contract.
Fully Satisfied
29 August 2002Delivered on: 7 September 2002
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 to 28 (even) westfield road,leeds,west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2002Delivered on: 7 February 2002
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a shire oak house headingley leeds.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2002Delivered on: 1 February 2002
Satisfied on: 9 October 2012
Persons entitled: National Westminster 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
1 February 2001Delivered on: 6 February 2001
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land at hollinwood oldham manchester t/nos GM166515 GM400928 GM812183. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1999Delivered on: 11 October 1999
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage between chartford investments limited and stonehaven estates limited (1) and national westminster bank PLC (2) the said chartford investments limited charging as trustee for itself and stonehaven estates limited
Secured details: All monies due or to become due from the company and stonehaven estates limited to the chargee on any account whatsoever.
Particulars: The f/h property k/ land on the north side of wakefield road (including numbers 103 and 105 wakefield road) guildersome leeds west yorkshire t/n WYK442833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 October 1998Delivered on: 26 October 1998
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings former A1 transport depot geldard road gildersome leeds west yorkshire t/n WYK388564. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1993Delivered on: 4 May 1993
Satisfied on: 3 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hookstone centre hookstone chase harrogate north yorkshire and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 2015Delivered on: 19 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 30 August 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land lying to the south of new street pudsey leeds. Notification of addition to or amendment of charge.
Outstanding
27 August 2013Delivered on: 30 August 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land to the west side of micklethwaite lane, micklethwaite, binglry, t/no: YY8071. Notification of addition to or amendment of charge.
Outstanding
4 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being factory premises lying to the south of new street pudsey west yorkshire leeds t/no WYK707737 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2012Delivered on: 5 October 2012
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 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
3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of micklethwaite lane bingley west yorkshire previously forming part of t/no WYK52591 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
4 July 2023Accounts for a small company made up to 31 December 2022 (6 pages)
25 January 2023Cancellation of shares. Statement of capital on 14 November 2022
  • GBP 50,000
(6 pages)
25 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
6 January 2023Cancellation of shares. Statement of capital on 14 November 2022
  • GBP 50,000
(6 pages)
19 December 2022Confirmation statement made on 18 December 2022 with updates (5 pages)
13 July 2022Accounts for a small company made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 December 2018Appointment of Mr William Peter Fraser Hardie as a director on 12 December 2018 (2 pages)
1 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a secretary on 12 February 2018 (1 page)
20 February 2018Termination of appointment of Stephen Geoffrey Evans as a director on 12 February 2018 (1 page)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Norman Alan Stubbs as a director on 29 September 2017 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 September 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
10 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 November 2016Satisfaction of charge 33 in full (2 pages)
29 November 2016Satisfaction of charge 33 in full (2 pages)
29 November 2016Satisfaction of charge 32 in full (1 page)
29 November 2016Satisfaction of charge 31 in full (2 pages)
29 November 2016Satisfaction of charge 31 in full (2 pages)
29 November 2016Satisfaction of charge 32 in full (1 page)
11 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
11 November 2016Change of name notice (2 pages)
11 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
11 November 2016Change of name notice (2 pages)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 January 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 158,000
(10 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 158,000
(10 pages)
19 December 2015Registration of charge 015926530036, created on 7 December 2015 (19 pages)
19 December 2015Registration of charge 015926530036, created on 7 December 2015 (19 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 June 2015Auditor's resignation (1 page)
11 June 2015Auditor's resignation (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 158,000
(10 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 158,000
(10 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 158,000
(10 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 158,000
(10 pages)
30 August 2013Registration of charge 015926530035
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
30 August 2013Registration of charge 015926530034 (31 pages)
30 August 2013Registration of charge 015926530034 (31 pages)
30 August 2013Registration of charge 015926530035
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
24 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
14 November 2012Particulars of variation of rights attached to shares (3 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2012Particulars of variation of rights attached to shares (3 pages)
29 October 2012Duplicate mortgage certificatecharge no:33 (7 pages)
29 October 2012Duplicate mortgage certificatecharge no:33 (7 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 31 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 32 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU on 12 September 2011 (1 page)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of the SH01 registered on 18/05/2010.
(6 pages)
25 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of the SH01 registered on 18/05/2010.
(6 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
3 June 2010Memorandum and Articles of Association (10 pages)
3 June 2010Memorandum and Articles of Association (10 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ M and a revoked 31/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 158,000
  • ANNOTATION This document was second filed on 25/08/2011.
(6 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ M and a revoked 31/03/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 158,000
  • ANNOTATION This document was second filed on 25/08/2011.
(6 pages)
18 December 2009Director's details changed for Christopher Thompson on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Christopher Thompson on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Geoffrey Evans on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
18 December 2009Director's details changed for Stephen Geoffrey Evans on 18 December 2009 (2 pages)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
20 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
28 December 2008Return made up to 18/12/08; full list of members (5 pages)
28 December 2008Return made up to 18/12/08; full list of members (5 pages)
24 December 2008Director's change of particulars / norman stubbs / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / norman stubbs / 24/12/2008 (1 page)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Particulars of mortgage/charge (4 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
23 December 2004Return made up to 18/12/04; full list of members (9 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
22 December 2003Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
1 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 May 2003New secretary appointed;new director appointed (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
18 May 2003New director appointed (1 page)
18 May 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New secretary appointed;new director appointed (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Return made up to 18/12/02; full list of members (7 pages)
12 February 2003Return made up to 18/12/02; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003Ad 16/10/02--------- £ si 25000@1 (2 pages)
12 February 2003Ad 16/10/02--------- £ si 25000@1 (2 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
28 November 2002£ ic 50000/25000 03/10/02 £ sr 25000@1=25000 (2 pages)
28 November 2002£ ic 50000/25000 03/10/02 £ sr 25000@1=25000 (2 pages)
28 November 2002Memorandum and Articles of Association (10 pages)
28 November 2002Memorandum and Articles of Association (10 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
14 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
14 June 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
18 January 2002Return made up to 18/12/01; full list of members (7 pages)
18 January 2002Return made up to 18/12/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 February 2001Return made up to 18/12/00; full list of members (7 pages)
9 February 2001Return made up to 18/12/00; full list of members (7 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Company name changed chartford investments LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed chartford investments LIMITED\certificate issued on 18/01/01 (2 pages)
1 March 2000Return made up to 18/12/99; full list of members (9 pages)
1 March 2000Return made up to 18/12/99; full list of members (9 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 18/12/98; full list of members (8 pages)
25 January 1999Return made up to 18/12/98; full list of members (8 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
20 March 1998Registered office changed on 20/03/98 from: tay house 55 call lane leeds LS1 7BT (1 page)
20 March 1998Registered office changed on 20/03/98 from: tay house 55 call lane leeds LS1 7BT (1 page)
17 February 1998New director appointed (3 pages)
17 February 1998New director appointed (3 pages)
20 January 1998Return made up to 18/12/97; no change of members (5 pages)
20 January 1998Return made up to 18/12/97; no change of members (5 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1997Return made up to 18/12/96; no change of members (5 pages)
24 February 1997Return made up to 18/12/96; no change of members (5 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
12 December 1995Return made up to 18/12/95; full list of members (14 pages)
12 December 1995Return made up to 18/12/95; full list of members (14 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
22 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 October 1981Incorporation (13 pages)
21 October 1981Incorporation (13 pages)