Coal Aston
Dronfield
Derbyshire
S18 3DA
Director Name | Ms Christine Mary Wood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2015(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Dr Emma Clare Wadsworth-Wager |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | University Administration Manager |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Gary James Parton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Drinks Supplier To Licence Trades |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Denise Tomlinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Damian Pior Trojak |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Specialist Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr Ian Gregory |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2024(41 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Storthwood Court 35 Storthwood Court Sheffield S10 3HP |
Director Name | Ms Annabel Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(41 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Storthwood Court Storth Lane Sheffield S10 3HP |
Secretary Name | Omnia Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | James Carroll |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 November 1997) |
Role | Retired Engineer |
Correspondence Address | 37 Storthwood Court Storth Lane Ranmoor Sheffield S Yorkshire S10 3HP |
Director Name | William Patton |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 42 Storthwood Court Storth Lane Ranmoor Sheffield S Yorkshire S10 3HP |
Director Name | Barbara Roberts |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 1998) |
Role | Company Director |
Correspondence Address | 32 Storthwood Court Storth Lane Ranmoor Sheffield S Yorkshire S10 3HP |
Director Name | Geoffrey Michael Springer |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1994) |
Role | Administration Manager |
Correspondence Address | 55 Storthwood Court Storth Road Sheffield South Yorkshire S10 3HP |
Director Name | Ronald Sturgess |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2002) |
Role | Auto Electrician |
Correspondence Address | 22 Storthwood Court Storth Lane Ranmoor Sheffield S Yorkshire S10 3HP |
Secretary Name | William Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 42 Storthwood Court Storth Lane Ranmoor Sheffield S Yorkshire S10 3HP |
Director Name | John Francis Lowey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 21 November 2002) |
Role | Acct |
Correspondence Address | 30 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Secretary Name | Edward Francis Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2004) |
Role | Local Government Officer |
Correspondence Address | 35 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | John Swanston Haldane |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 September 2007) |
Role | Retired |
Correspondence Address | 39 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Keith Perry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 173 Westwick Road Sheffield South Yorkshire S8 7BW |
Secretary Name | Mr David Simon McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(21 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 March 2005) |
Role | Surveyor |
Country of Residence | GBR |
Correspondence Address | 5 Hanging Bank Court North Anston Sheffield South Yorkshire S25 4DG |
Director Name | Peter Leslie Dakin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 October 2014) |
Role | Retired |
Correspondence Address | 56 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Susan Heather Tester |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2010) |
Role | Investment Administrator |
Correspondence Address | 19 Storthwood Court Sheffield South Yorkshire S10 3HP |
Director Name | Rebecca Jane Stevens |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 24 March 2010) |
Role | Occupational Psychologist |
Correspondence Address | 34 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Jennifer Lawless |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 January 2011) |
Role | Retired |
Correspondence Address | 26 Barncliffe Crescent Sheffield South Yorkshire S10 4DA |
Director Name | Gary James Parton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2010) |
Role | Drinks Wholesaler |
Correspondence Address | 15 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Paul Howell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2010) |
Role | Social Worker |
Correspondence Address | 52 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Mr Paul Howell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 32 Greystones Crescent Sheffield South Yorkshire S11 7JN |
Director Name | Mrs Lynn Bethell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Dr David Collins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2014) |
Role | Director, Higher Education |
Country of Residence | United Kingdom |
Correspondence Address | 1 Storthwood Court Storth Lane Sheffield South Yorkshire S10 3HP |
Director Name | Ms Jane Elizabeth Laing |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2020) |
Role | Residential House Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Storthwood Court Storth Lane Ranmoor Sheffield South Yorkshire S10 3HP |
Director Name | Miss Jane Lindsay Johnston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 2020) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Mr David Paul Kavanagh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Tracey Doxey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2020) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Ms Julie Diane Jackson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 2023) |
Role | Teacher/Teaching Assistant |
Country of Residence | England |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2014) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Akos Handa 1.69% Ordinary |
---|---|
1 at £1 | Andrew Cox 1.69% Ordinary |
1 at £1 | Anna Aleksandra Damek & Damian Piotr Trojak 1.69% Ordinary |
1 at £1 | Christine Mary Wood & Alexandra Karen Wood 1.69% Ordinary |
1 at £1 | Claire Victoria Sorby 1.69% Ordinary |
1 at £1 | David Ian Tayler & Briony Tayler 1.69% Ordinary |
1 at £1 | Debbie Jane Smith 1.69% Ordinary |
1 at £1 | Dinah Docherty 1.69% Ordinary |
1 at £1 | Dr Amir Fahim Safe 1.69% Ordinary |
1 at £1 | Dr David Collins 1.69% Ordinary |
1 at £1 | Gillian Ann Annandale 1.69% Ordinary |
1 at £1 | J.a.e. Greville 1.69% Ordinary |
1 at £1 | Jeanette May Lowe 1.69% Ordinary |
1 at £1 | Jonathan Hall Douglass 1.69% Ordinary |
1 at £1 | Marjorie Margaret Mary Ball 1.69% Ordinary |
1 at £1 | Martyn David Thomas 1.69% Ordinary |
1 at £1 | Miss A. Lewus 1.69% Ordinary |
1 at £1 | Miss Alice Jane Herron 1.69% Ordinary |
1 at £1 | Miss D. Tomlinson 1.69% Ordinary |
1 at £1 | Miss J. Laing 1.69% Ordinary |
1 at £1 | Miss Jane Johnston 1.69% Ordinary |
1 at £1 | Miss Joanne Northam 1.69% Ordinary |
1 at £1 | Miss Julie Diane Jackson 1.69% Ordinary |
1 at £1 | Mr Anthony Joseph Bannister 1.69% Ordinary |
1 at £1 | Mr Anthony Richard Williams 1.69% Ordinary |
1 at £1 | Mr Christopher Paul Weston & Ms Nicola Jane Shaw 1.69% Ordinary |
1 at £1 | Mr D. Brown 1.69% Ordinary |
1 at £1 | Mr David Paul Kavanagh & Mrs Joanne Louise Kavanagh 1.69% Ordinary |
1 at £1 | Mr Gary James Parton 1.69% Ordinary |
1 at £1 | Mr Ian Roger Guy & Elizabeth Janet Brown 1.69% Ordinary |
1 at £1 | Mr J.r. Hall 1.69% Ordinary |
1 at £1 | Mr Keith Perry 1.69% Ordinary |
1 at £1 | Mr Luke Jean-louis Haseldine 1.69% Ordinary |
1 at £1 | Mr Martin John Hemingway 1.69% Ordinary |
1 at £1 | Mr Mr Graham & Mrs Graham 1.69% Ordinary |
1 at £1 | Mr Paul Howell 1.69% Ordinary |
1 at £1 | Mr R. Roper-tye 1.69% Ordinary |
1 at £1 | Mr Richard Dawson & Mrs Rachel Lesley Dawson 1.69% Ordinary |
1 at £1 | Mr Robert Hall 1.69% Ordinary |
1 at £1 | Mr S. Willis 1.69% Ordinary |
1 at £1 | Mr Sidney Ernest Bethell & Mrs Lynn Angela Bethell 1.69% Ordinary |
1 at £1 | Mr Stephen Ernest Deakin & Mrs Sharron Margaret Deakin 1.69% Ordinary |
1 at £1 | Mr Stephen Jarvis 1.69% Ordinary |
1 at £1 | Mr Vassilis Roubos & Miss Emma Clare Wadswoth Wager 1.69% Ordinary |
1 at £1 | Mrs Carol Dakin 1.69% Ordinary |
1 at £1 | Mrs Carole Strong 1.69% Ordinary |
1 at £1 | Mrs Denise Whitehouse & Mr Anthony Whitehouse 1.69% Ordinary |
1 at £1 | Ms Dinah Alice Docherty 1.69% Ordinary |
1 at £1 | Ms J. Sutherland 1.69% Ordinary |
1 at £1 | Ms Julia Maria Lazar 1.69% Ordinary |
1 at £1 | Ms M.c. Taylor 1.69% Ordinary |
1 at £1 | Ms Margaret Joyce Davies 1.69% Ordinary |
1 at £1 | Ms N.j. Hardwick 1.69% Ordinary |
1 at £1 | Ms Rebecca Jane Stevens 1.69% Ordinary |
1 at £1 | Ms Sam Lorraine Taylor 1.69% Ordinary |
1 at £1 | Ms Susan Heather Tester 1.69% Ordinary |
1 at £1 | Richard Cannon 1.69% Ordinary |
1 at £1 | Simon Eugeue Tingle 1.69% Ordinary |
1 at £1 | Wisecourt Limited 1.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,378 |
Current Liabilities | £9,507 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 October 2023 | Termination of appointment of Julie Diane Jackson as a director on 2 October 2023 (1 page) |
---|---|
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Lynn Bethell as a director on 30 October 2020 (1 page) |
2 November 2020 | Termination of appointment of Jane Elizabeth Laing as a director on 29 October 2020 (1 page) |
9 September 2020 | Termination of appointment of Tracey Doxey as a director on 9 September 2020 (1 page) |
20 July 2020 | Termination of appointment of Paul Howell as a director on 17 July 2020 (1 page) |
6 July 2020 | Termination of appointment of Jane Lindsay Johnston as a director on 6 July 2020 (1 page) |
5 February 2020 | Termination of appointment of David Paul Kavanagh as a director on 23 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (9 pages) |
12 September 2018 | Appointment of Ms Julie Diane Jackson as a director on 2 June 2017 (2 pages) |
8 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 2017 | Appointment of Mr Gary James Parton as a director on 18 May 2017 (2 pages) |
7 June 2017 | Appointment of Mr Gary James Parton as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Tracey Doxey as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Damian Trojak as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Paul Kavanagh as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Denise Tomlinson as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Denise Tomlinson as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Ms Tracey Doxey as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Paul Kavanagh as a director on 18 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Damian Trojak as a director on 18 May 2017 (2 pages) |
16 May 2017 | Appointment of Dr Emma Clare Wadsworth-Wager as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Dr Emma Clare Wadsworth-Wager as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Miss Jane Lindsay Johnston as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Miss Jane Lindsay Johnston as a director on 16 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Paul Howell as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Paul Howell as a director on 11 May 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
16 March 2015 | Termination of appointment of a director (1 page) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of a director (1 page) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
13 March 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 31 December 2014 (1 page) |
13 March 2015 | Director's details changed for Norma Hardwick on 13 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 31 December 2014 (1 page) |
13 March 2015 | Director's details changed for Norma Hardwick on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages) |
13 March 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages) |
13 March 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Howell as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Ms Christine Mary Wood as a director on 14 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Howell as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Ms Christine Mary Wood as a director on 14 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Omnia One 125 Queen Street Sheffield S1 2DU on 29 January 2015 (2 pages) |
4 November 2014 | Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Lynn Bethell as a director on 4 November 2014 (2 pages) |
31 October 2014 | Termination of appointment of Stephen Wills as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Stephen Wills as a director on 31 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Peter Leslie Dakin as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Peter Leslie Dakin as a director on 13 October 2014 (1 page) |
9 October 2014 | Termination of appointment of David Collins as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of David Collins as a director on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of David Collins as a director on 9 October 2014 (1 page) |
1 September 2014 | Termination of appointment of Lynn Bethell as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Lynn Bethell as a director on 29 August 2014 (1 page) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 August 2014 | Appointment of Ms Jane Elizabeth Laing as a director on 29 January 2014 (2 pages) |
6 August 2014 | Appointment of Ms Jane Elizabeth Laing as a director on 29 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
18 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
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) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 November 2012 | Appointment of Dr David Collins as a director (2 pages) |
19 November 2012 | Appointment of Dr David Collins as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (22 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (22 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 June 2011 | Appointment of Lynn Bethell as a director (3 pages) |
28 June 2011 | Appointment of Lynn Bethell as a director (3 pages) |
8 April 2011 | Appointment of Paul Howell as a director (3 pages) |
8 April 2011 | Appointment of Paul Howell as a director (3 pages) |
28 January 2011 | Termination of appointment of Jennifer Lawless as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
28 January 2011 | Termination of appointment of Jennifer Lawless as a director (2 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
19 October 2010 | Termination of appointment of Paul Howell as a director (2 pages) |
19 October 2010 | Termination of appointment of Gary Parton as a director (2 pages) |
19 October 2010 | Termination of appointment of Paul Howell as a director (2 pages) |
19 October 2010 | Termination of appointment of Rebecca Stevens as a director (2 pages) |
19 October 2010 | Termination of appointment of Susan Tester as a director (2 pages) |
19 October 2010 | Termination of appointment of Gary Parton as a director (2 pages) |
19 October 2010 | Termination of appointment of Susan Tester as a director (2 pages) |
19 October 2010 | Termination of appointment of Rebecca Stevens as a director (2 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (25 pages) |
13 November 2009 | Termination of appointment of Keith Perry as a director (2 pages) |
13 November 2009 | Termination of appointment of Keith Perry as a director (2 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (18 pages) |
24 December 2008 | Director appointed gary james parton (1 page) |
24 December 2008 | Director appointed paul howell (1 page) |
24 December 2008 | Director appointed gary james parton (1 page) |
24 December 2008 | Director appointed paul howell (1 page) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
13 May 2008 | Secretary's change of particulars / the mcdonald partnership / 02/01/2008 (1 page) |
8 March 2008 | Return made up to 31/12/07; full list of members (30 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (30 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (28 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (28 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (18 pages) |
25 January 2005 | Return made up to 31/12/04; change of members (18 pages) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New director appointed (1 page) |
14 June 2004 | New secretary appointed (1 page) |
14 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 2 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 2 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
12 February 2004 | Return made up to 31/12/03; full list of members (21 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (21 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members
|
14 February 2003 | Return made up to 31/12/02; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; change of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 15/12/99; full list of members (10 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (2 pages) |
10 February 2000 | Return made up to 15/12/99; full list of members (10 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned;director resigned (2 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Return made up to 31/12/98; full list of members
|
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 February 1998 | Return made up to 31/12/97; full list of members
|
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 March 1997 | Return made up to 31/12/96; change of members (7 pages) |
25 March 1997 | Return made up to 31/12/96; change of members (7 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 June 1982 | Incorporation (23 pages) |
23 June 1982 | Incorporation (23 pages) |