Sheffield
South Yorkshire
S11 8YZ
Director Name | Mr Kieran Grant Herbert |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(40 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU |
Director Name | Dr Glyn William Owen |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Economist |
Country of Residence | England |
Correspondence Address | Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU |
Secretary Name | Omnia Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Philip Geoffrey Ellis |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 20 Psalter Lane Sheffield South Yorkshire S11 8YN |
Director Name | Mrs Lucy Brent |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 1995) |
Role | Housewife |
Correspondence Address | 123 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mrs Mora Brookes |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1993) |
Role | Retired |
Correspondence Address | Flat 127 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Mr Douglas Harold Clarke |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | Flat 16 Psalter Lane Sheffield South Yorkshire S11 8YN |
Director Name | Mr Christopher John Moor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 22 September 1994) |
Role | Computer Programmer |
Correspondence Address | Flat 18 Psalter Lane Sheffield South Yorkshire S11 8YN |
Director Name | Mr George Kenneth Pettinger |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 1997) |
Role | Retired |
Correspondence Address | Flat 119 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Miss Dorothy Stockdale |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 115 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | Mr David Alistair Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 33 Townhead Road Dore Sheffield South Yorkshire S17 3GD |
Director Name | Mr Ian Foulstone |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1995) |
Role | Civil Servant |
Correspondence Address | 101 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Sheila Brearley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 April 2009) |
Role | Civil Servant |
Correspondence Address | 111 Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Winnie Burdekin |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 December 2000) |
Role | Retired |
Correspondence Address | 22 Psalter Lane Sharrow Sheffield Yorkshire S11 8YN |
Director Name | Robert James Tate |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 21 September 1995) |
Role | Pension Administrator |
Correspondence Address | 113 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Jean Cammack |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2006) |
Role | Retired |
Correspondence Address | 24 Psalter Lane Sheffield South Yorkshire S11 8YN |
Director Name | Patricia Ann McFadyen |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 10 June 2020) |
Role | Receptionist Telephonist |
Country of Residence | England |
Correspondence Address | 107 Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Harvey Richard Charlesworth |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 15 June 2022) |
Role | Metalzurgist |
Country of Residence | England |
Correspondence Address | 103 Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Eric John Deamer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Lecturer |
Correspondence Address | 105 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Director Name | Carol Ann Hale |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2003) |
Role | Property Owner |
Correspondence Address | 121 Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | Mr David Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whirlow Court Road Ecclesall Sheffield South Yorkshire S11 9NT |
Director Name | Eric John Deamer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 January 2013) |
Role | Lecturer |
Correspondence Address | 105 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ |
Secretary Name | Mr David Simon McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 July 2007) |
Role | Surveyor |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Brian Michael Corker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sharrowvale Road Sheffield South Yorkshire S11 8YZ |
Director Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 September 2007) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 October 2015) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
3 October 2023 | Confirmation statement made on 10 September 2023 with updates (6 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Harvey Richard Charlesworth as a director on 15 June 2022 (1 page) |
28 March 2022 | Appointment of Dr Glyn William Owen as a director on 28 March 2022 (2 pages) |
14 March 2022 | Appointment of Mr Kieran Grant Herbert as a director on 14 March 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 June 2020 | Termination of appointment of Patricia Ann Mcfadyen as a director on 10 June 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page) |
27 July 2016 | Termination of appointment of Brian Michael Corker as a director on 1 October 2015 (1 page) |
27 July 2016 | Appointment of Omnia Estates Ltd as a secretary on 1 October 2015 (2 pages) |
27 July 2016 | Appointment of Omnia Estates Ltd as a secretary on 1 October 2015 (2 pages) |
27 July 2016 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 October 2015 (1 page) |
27 July 2016 | Termination of appointment of Brian Michael Corker as a director on 1 October 2015 (1 page) |
28 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Omnia 125 Queen Street Sheffield South Yorkshire S1 2DU on 28 June 2016 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 September 2015 | Director's details changed for Patricia Ann Mcfadyen on 31 January 2015 (2 pages) |
14 September 2015 | Director's details changed for Harvey Richard Charlesworth on 31 January 2015 (2 pages) |
14 September 2015 | Director's details changed for Harvey Richard Charlesworth on 31 January 2015 (2 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Patricia Ann Mcfadyen on 31 January 2015 (2 pages) |
26 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page) |
26 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
26 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
26 March 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 March 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
12 February 2013 | Termination of appointment of Eric Deamer as a director (1 page) |
12 February 2013 | Termination of appointment of Eric Deamer as a director (1 page) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (19 pages) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (19 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (18 pages) |
20 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (18 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (19 pages) |
13 October 2010 | Termination of appointment of Dorothy Stockdale as a director (2 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (19 pages) |
13 October 2010 | Termination of appointment of Dorothy Stockdale as a director (2 pages) |
16 March 2010 | Appointment of Brian Michael Corker as a director (3 pages) |
16 March 2010 | Appointment of Brian Michael Corker as a director (3 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 February 2010 | Appointment of Martin Derek Goddard as a director (3 pages) |
10 February 2010 | Appointment of Martin Derek Goddard as a director (3 pages) |
11 December 2009 | Termination of appointment of Dorothy Stockdale as a director (2 pages) |
11 December 2009 | Termination of appointment of Dorothy Stockdale as a director (2 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (10 pages) |
23 September 2009 | Return made up to 10/09/09; full list of members (10 pages) |
22 April 2009 | Appointment terminated director sheila brearley (1 page) |
22 April 2009 | Appointment terminated director sheila brearley (1 page) |
29 September 2008 | Return made up to 10/09/08; full list of members (11 pages) |
29 September 2008 | Return made up to 10/09/08; full list of members (11 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page) |
27 November 2007 | Return made up to 10/09/07; full list of members (7 pages) |
27 November 2007 | Return made up to 10/09/07; full list of members (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 10/09/06; full list of members (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 September 2004 | Return made up to 11/09/04; change of members (9 pages) |
29 September 2004 | Return made up to 11/09/04; change of members (9 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 October 2003 | Return made up to 11/09/03; full list of members (11 pages) |
7 October 2003 | Return made up to 11/09/03; full list of members (11 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 11/09/02; full list of members (10 pages) |
16 October 2002 | Return made up to 11/09/02; full list of members (10 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Return made up to 11/09/01; full list of members
|
4 October 2001 | Return made up to 11/09/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Director resigned (2 pages) |
28 December 2000 | Director resigned (2 pages) |
22 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
22 September 2000 | Return made up to 11/09/00; full list of members (9 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 33 townhead road dore sheffield S17 3GD (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 33 townhead road dore sheffield S17 3GD (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 1999 | Return made up to 11/09/99; change of members (8 pages) |
13 September 1999 | Return made up to 11/09/99; change of members (8 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (8 pages) |
15 September 1998 | Return made up to 11/09/98; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Return made up to 11/09/97; full list of members
|
8 October 1997 | Return made up to 11/09/97; full list of members
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 October 1996 | Return made up to 11/09/96; change of members
|
6 October 1996 | Return made up to 11/09/96; change of members
|
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 October 1995 | Return made up to 11/09/95; full list of members (8 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Return made up to 11/09/95; full list of members (8 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
25 February 1982 | Incorporation (21 pages) |
25 February 1982 | Incorporation (21 pages) |