Company NamePark Edge Management Company Limited
DirectorsHarry John Andrews and Paul Gill
Company StatusActive
Company Number01642769
CategoryPrivate Limited Company
Incorporation Date11 June 1982(41 years, 11 months ago)
Previous NamePlumedrake Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Harry John Andrews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Paul Gill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(40 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameGregory Dixon Surtees
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 1993)
RoleSales Representative
Correspondence Address26 Park Edge Close
Leeds
West Yorkshire
LS8 2LP
Director NameDavid Edward Homewood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1994)
RoleWater Engineer
Correspondence Address25 Park Edge Close
Wetherby Road
Leeds
West Yorkshire
LS8 2LP
Director NameChristopher James Manning
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 June 1995)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Edge Close
Wetherby
Leeds
West Yorkshire
LS8 2LP
Secretary NameMark Christian Emmott
NationalityBritish
StatusResigned
Appointed05 June 1992(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address30 Moorhouse Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2AD
Director NameKenneth Matheson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1994)
RoleSales Engineer
Correspondence Address44 Park Edge Close
Wetherby Road
Leeds
West Yorkshire
LS8 2LP
Secretary NameMadeleine Antoinette Trigg
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 1996)
RoleManaging Agent
Correspondence AddressGawthorpe Cottage
172 Weardley Lane
Leeds
West Yorkshire
LS17 9LS
Director NameMs Dena Ann Golf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(13 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Park Edge Close
Wetherby Road
Leeds
West Yorkshire
LS8 2LP
Director NameDavid Edward Homewood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(13 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2003)
RoleRetired
Correspondence Address25 Park Edge Close
Wetherby Road
Leeds
West Yorkshire
LS8 2LP
Secretary NameElaine Harris
NationalityBritish
StatusResigned
Appointed05 June 1996(13 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address11 Kenilworth Road
Leeds
LS12 4RT
Secretary NameJohn Rushworth
NationalityBritish
StatusResigned
Appointed18 August 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address6 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Secretary NameJaqueline Callighan
NationalityBritish
StatusResigned
Appointed20 April 1999(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2001)
RoleLeasehold Services Director
Correspondence AddressRoyd House
Low Mills, Guiseley
Leeds
West Yorkshire
LS20 9LU
Director NameCharles Roger Shaw
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 April 2015)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Edge Close
Roundhay
Leeds
West Yorkshire
LS8 2LP
Secretary NameMr Duncan James Rae Brown
NationalityBritish
StatusResigned
Appointed01 December 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 2003)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLaburnum House
Pye Lane, Shaw Mills
Harrogate
North Yorkshire
HG3 3HR
Director NamePauline Richmond
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(20 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 September 2003)
RoleRegional Finance Co Ordinator
Correspondence Address2 Park Edge Close
Leeds
West Yorkshire
LS8 2LP
Secretary NameWendy Cross
NationalityBritish
StatusResigned
Appointed27 November 2003(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 November 2004)
RoleLeashold Services Officer
Correspondence Address3 West Lea Grove
Yeadon
Leeds
West Yorkshire
LS19 7EF
Secretary NameMrs Pauline Lister
NationalityBritish
StatusResigned
Appointed31 December 2004(22 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2010)
RoleProperty Manager
Correspondence AddressQuarry Bank
77 Vesper Gate Mount
Leeds
West Yorkshire
LS5 3NL
Secretary NameMr William James Dixon Marshall
StatusResigned
Appointed01 November 2010(28 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Michael John Croft
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(30 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2013)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Edge Close
Leeds
West Yorkshire
LS8 2LP
Director NameMiss Karen Elizabeth Brooks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(30 years, 11 months after company formation)
Appointment Duration9 years (resigned 27 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Park Edge Close
Leeds
LS8 2LP
Director NameMrs Rachel Julia Bradford
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFirst Floor Sanderson House 22 Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Amy Mapp
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(36 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 May 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed21 June 2013(31 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2020)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameFortus North Limited (Corporation)
StatusResigned
Appointed20 November 2020(38 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2022)
Correspondence Address1 Rushmills Bedford Road
Northamptom
NN4 7YB

Location

Registered AddressJason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£27,242
Cash£34,830
Current Liabilities£8,512

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 5 June 2023 with updates (7 pages)
10 May 2023Secretary's details changed for Miss Karen Brooks on 9 May 2023 (1 page)
10 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 May 2023Secretary's details changed for Miss Karen Brookes on 9 May 2023 (1 page)
6 May 2023Appointment of Miss Karen Brookes as a secretary on 5 May 2023 (2 pages)
19 August 2022Termination of appointment of Fortus North Limited as a secretary on 19 August 2022 (1 page)
15 June 2022Appointment of Mr Paul Gill as a director on 15 June 2022 (2 pages)
7 June 2022Confirmation statement made on 5 June 2022 with updates (7 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
27 May 2022Termination of appointment of Karen Elizabeth Brooks as a director on 27 May 2022 (1 page)
27 May 2022Termination of appointment of Amy Mapp as a director on 27 May 2022 (1 page)
11 March 2022Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on 11 March 2022 (1 page)
8 June 2021Confirmation statement made on 5 June 2021 with updates (7 pages)
26 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
12 December 2020Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 20 November 2020 (1 page)
12 December 2020Appointment of Fortus North Limited as a secretary on 20 November 2020 (2 pages)
11 June 2020Confirmation statement made on 5 June 2020 with updates (7 pages)
24 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (7 pages)
15 May 2019Appointment of Mrs Amy Mapp as a director on 15 May 2019 (2 pages)
9 May 2019Termination of appointment of Rachel Julia Bradford as a director on 9 May 2019 (1 page)
8 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 March 2017Appointment of Mrs Rachel Julia Bradford as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mrs Rachel Julia Bradford as a director on 23 March 2017 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 45
(8 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 45
(8 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 45
(8 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 45
(8 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 45
(8 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Termination of appointment of Charles Roger Shaw as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Charles Roger Shaw as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Charles Roger Shaw as a director on 1 April 2015 (1 page)
25 July 2014Termination of appointment of Dena Ann Golf as a director on 14 May 2014 (1 page)
25 July 2014Termination of appointment of Dena Ann Golf as a director on 14 May 2014 (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 45
(10 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 45
(10 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 45
(10 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2013Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
3 July 2013Appointment of Miss Karen Elizabeth Brooks as a director (2 pages)
3 July 2013Appointment of Ms Dena Ann Golf as a director (2 pages)
3 July 2013Appointment of Ms Dena Ann Golf as a director (2 pages)
3 July 2013Appointment of Miss Karen Elizabeth Brooks as a director (2 pages)
3 July 2013Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
27 June 2013Appointment of Mr Harry John Andrews as a director (2 pages)
27 June 2013Appointment of Mr Harry John Andrews as a director (2 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
28 May 2013Termination of appointment of Michael Croft as a director (1 page)
28 May 2013Termination of appointment of Michael Croft as a director (1 page)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2012Termination of appointment of William Marshall as a secretary (1 page)
13 September 2012Termination of appointment of Christopher Manning as a director (1 page)
13 September 2012Termination of appointment of William Marshall as a secretary (1 page)
13 September 2012Termination of appointment of Christopher Manning as a director (1 page)
16 August 2012Appointment of Mr Michael John Croft as a director (2 pages)
16 August 2012Appointment of Mr Michael John Croft as a director (2 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2011Director's details changed for Christopher James Manning on 14 June 2011 (2 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
15 June 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 June 2011 (1 page)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
15 June 2011Director's details changed for Charles Roger Shaw on 14 June 2011 (2 pages)
15 June 2011Director's details changed for Charles Roger Shaw on 14 June 2011 (2 pages)
15 June 2011Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 June 2011 (1 page)
15 June 2011Director's details changed for Christopher James Manning on 14 June 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 November 2010Termination of appointment of Pauline Lister as a secretary (1 page)
16 November 2010Termination of appointment of Pauline Lister as a secretary (1 page)
16 November 2010Appointment of Mr William James Dixon Marshall as a secretary (1 page)
16 November 2010Appointment of Mr William James Dixon Marshall as a secretary (1 page)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 July 2009Return made up to 05/06/09; no change of members (4 pages)
1 July 2009Return made up to 05/06/09; no change of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Return made up to 05/06/08; no change of members (7 pages)
7 July 2008Return made up to 05/06/08; no change of members (7 pages)
25 October 2007Registered office changed on 25/10/07 from: 14B town street, horsforth, leeds, west yorkshire ls (1 page)
25 October 2007Registered office changed on 25/10/07 from: 14B town street, horsforth, leeds, west yorkshire ls (1 page)
8 August 2007Return made up to 05/06/07; full list of members (9 pages)
8 August 2007Return made up to 05/06/07; full list of members (9 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 05/06/06; no change of members (7 pages)
22 June 2006Return made up to 05/06/06; no change of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street, leeds, west yorkshire LS1 3BB (1 page)
23 November 2005Registered office changed on 23/11/05 from: 33 great george street, leeds, west yorkshire LS1 3BB (1 page)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 August 2005Full accounts made up to 31 December 2004 (9 pages)
4 July 2005Return made up to 05/06/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2005Return made up to 05/06/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o harewood housing society LTD, royd house low mills, guiseley, LS20 9LU (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o harewood housing society LTD, royd house low mills, guiseley, LS20 9LU (1 page)
7 January 2005New secretary appointed (2 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Return made up to 05/06/04; full list of members (13 pages)
5 July 2004Return made up to 05/06/04; full list of members (13 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
13 January 2004Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 January 2004Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Return made up to 05/06/02; no change of members (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Return made up to 05/06/02; no change of members (6 pages)
21 January 2003New secretary appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 05/06/01; no change of members (6 pages)
29 June 2001Return made up to 05/06/01; no change of members (6 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
18 July 2000Return made up to 05/06/00; full list of members (10 pages)
18 July 2000Return made up to 05/06/00; full list of members (10 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 November 1999Full accounts made up to 31 December 1998 (11 pages)
19 November 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Return made up to 05/06/99; full list of members (6 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
2 September 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
20 June 1997Return made up to 05/06/97; change of members
  • 363(287) ‐ Registered office changed on 20/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1997Return made up to 05/06/97; change of members
  • 363(287) ‐ Registered office changed on 20/06/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
3 February 1997Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Return made up to 05/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 05/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
13 June 1996New secretary appointed (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 8 whinbrook crescent, leeds, LS17 5PN (1 page)
23 August 1995Return made up to 05/06/95; full list of members (6 pages)
23 August 1995Return made up to 05/06/95; full list of members (6 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995New director appointed (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)