Cherry Tree Road
Sheffield
S11 9AB
Director Name | Miss Patricia Ann Longbottom |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Teacher (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Mr Ian Alexander Waugh |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2004(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Chantrey Road Sheffield South Yorkshire S8 8QY |
Director Name | Mrs Margaret Elisabeth Adams Langley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Osborne Mews Sheffield South Yorkshire S11 9EG |
Director Name | Ms Patricia Ann Waugh |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2009(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ashland Road Sheffield S7 1RJ |
Director Name | Miss Claire Louise Williams |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Cruise Consultant |
Country of Residence | England |
Correspondence Address | Bloor And Co Limited 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Mr Paddy Vessey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Cherry Tree Court Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Joanne Hackett |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(32 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloor And Co Limited 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Bloor And Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2022(38 years after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 781 Abbeydale Road Sheffield S7 2BG |
Director Name | Ms Jane Coleman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 1994) |
Role | Civil Servant |
Correspondence Address | Flat 7 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Miss Julie Ann Armitage |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 January 2004) |
Role | Secretary |
Correspondence Address | Flat 3 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Roy Hather |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 March 2005) |
Role | Chauffeur |
Correspondence Address | Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Mrs Ann Sommerfield |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 August 1996) |
Role | Assistant Manager |
Correspondence Address | Flat 4 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Mr Elliot James Lindsay |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2009) |
Role | Lecturer (Retired) |
Correspondence Address | Flat 5 Cherry Tree Court 68 Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Miss Winifred Bonnett |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Secretary Name | Miss Patricia Ann Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Doris Boyfield |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(9 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | Flat 2 Cherry Tree Court Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Mr Joseph Harold Procter |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1998) |
Role | Retired |
Correspondence Address | 1 Quarry Lane Sheffield South Yorkshire S11 9EA |
Director Name | Donald Lake |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 1995(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 November 2006) |
Role | Retired |
Correspondence Address | 4 Cherry Tree Court 68 Cherry Tree Road Sheffield Yorkshire S11 9AB |
Director Name | Mrs Edith Alice Procter |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2000) |
Role | Retired |
Correspondence Address | 1 Quarry Lane Sheffield South Yorkshire S11 9EA |
Secretary Name | Mr Elliot James Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2009) |
Role | Lecturer (Retired) |
Correspondence Address | Flat 5 Cherry Tree Court 68 Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Andrew Charles Buck |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 July 2014) |
Role | Landlord/Property Owner |
Country of Residence | England |
Correspondence Address | 261 Brincliffe Edge Road Sheffield South Yorkshire S11 9DD |
Director Name | Karen Frances Elliott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2007) |
Role | Staff Nurse |
Correspondence Address | 1 Cherry Tree Court 68 Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Ian Michael Baker |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 March 2016) |
Role | Self Employed Car Dealer |
Country of Residence | England |
Correspondence Address | 71 Dalewood Avenue Beauchief Sheffield South Yorkshire S8 0EG |
Director Name | Joan Isabel Adams |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Cherry Tree Court 68 Cherry Tree Road Sheffield South Yorkshire S11 9AB |
Director Name | Mr Jason Keens |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 7 Cherry Tree Court Cherry Tree Road Sheffield S11 9AB |
Director Name | Hassall Homes Yorkshire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1994(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1995) |
Correspondence Address | Yorkshire House Monckton Road Thornes Office Park Wakefield Westyorkshire WF2 7AN |
Registered Address | Bloor And Co Limited 781 Abbeydale Road Sheffield S7 2BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
1 at £1 | Claire Williams 12.50% Ordinary |
---|---|
1 at £1 | Ian Alexander Waugh 12.50% Ordinary |
1 at £1 | Ian Baker 12.50% Ordinary |
1 at £1 | Jason Keens 12.50% Ordinary |
1 at £1 | Joan Isabel Adams 12.50% Ordinary |
1 at £1 | Julie Hibberd 12.50% Ordinary |
1 at £1 | Miss Patricia Ann Longbottom 12.50% Ordinary |
1 at £1 | Patricia Waugh 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,320 |
Net Worth | £7,703 |
Cash | £10,267 |
Current Liabilities | £2,124 |
Latest Accounts | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 15 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 March |
Latest Return | 8 August 2023 (9 months ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 2 weeks from now) |
6 November 2023 | Accounts for a dormant company made up to 15 March 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Ms Carla Christina Ellen Rohde as a director on 22 August 2023 (2 pages) |
11 August 2023 | Cessation of Paddy Vessey as a person with significant control on 11 August 2023 (1 page) |
11 August 2023 | Cessation of Patricia Ann Longbottom as a person with significant control on 11 August 2023 (1 page) |
11 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
9 August 2023 | Termination of appointment of Paddy Vessey as a director on 9 August 2023 (1 page) |
9 August 2023 | Termination of appointment of Patricia Ann Longbottom as a director on 9 August 2023 (1 page) |
13 December 2022 | Accounts for a dormant company made up to 15 March 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
28 March 2022 | Registered office address changed from 155 Psalter Lane Sheffield S11 8UY United Kingdom to 781 Abbeydale Road Sheffield S7 2BG on 28 March 2022 (1 page) |
28 March 2022 | Registered office address changed from 781 Abbeydale Road Sheffield S7 2BG England to Bloor and Co Limited 781 Abbeydale Road Sheffield S7 2BG on 28 March 2022 (1 page) |
28 March 2022 | Appointment of Bloor and Co Limited as a director on 28 March 2022 (2 pages) |
25 November 2021 | Micro company accounts made up to 15 March 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 15 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 15 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 15 March 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 15 March 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 15 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 15 March 2016 (4 pages) |
10 August 2016 | Termination of appointment of Ian Michael Baker as a director on 18 March 2016 (1 page) |
10 August 2016 | Appointment of Joanne Hackett as a director on 18 March 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (12 pages) |
10 August 2016 | Appointment of Joanne Hackett as a director on 18 March 2016 (2 pages) |
10 August 2016 | Termination of appointment of Jason Keens as a director on 31 October 2015 (1 page) |
10 August 2016 | Appointment of Mr Paddy Vessey as a director on 31 October 2015 (2 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (12 pages) |
10 August 2016 | Appointment of Mr Paddy Vessey as a director on 31 October 2015 (2 pages) |
10 August 2016 | Termination of appointment of Jason Keens as a director on 31 October 2015 (1 page) |
10 August 2016 | Termination of appointment of Ian Michael Baker as a director on 18 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 15 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 15 March 2015 (4 pages) |
7 October 2015 | Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 52 Osborne Mews Sheffield S11 9EG to 155 Psalter Lane Sheffield S11 8UY on 7 October 2015 (1 page) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 January 2015 | Director's details changed for Miss Claire Louise Williams on 11 January 2015 (2 pages) |
11 January 2015 | Director's details changed for Ms Patricia Ann Waugh on 11 January 2015 (2 pages) |
11 January 2015 | Director's details changed for Miss Claire Louise Williams on 11 January 2015 (2 pages) |
11 January 2015 | Director's details changed for Ms Patricia Ann Waugh on 11 January 2015 (2 pages) |
13 November 2014 | Total exemption full accounts made up to 15 March 2014 (9 pages) |
13 November 2014 | Total exemption full accounts made up to 15 March 2014 (9 pages) |
20 October 2014 | Appointment of Mr Jason Keens as a director (2 pages) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Appointment of Mr Jason Keens as a director on 1 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Jason Keens as a director (2 pages) |
24 July 2014 | Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Andrew Charles Buck as a director on 1 July 2014 (1 page) |
2 December 2013 | Total exemption full accounts made up to 15 March 2013 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 15 March 2013 (9 pages) |
18 November 2013 | Registered office address changed from Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S Yorks S11 9AB on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Flat 1 Cherry Tree Court Cherry Tree Road Sheffield S Yorks S11 9AB on 18 November 2013 (1 page) |
27 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
30 October 2012 | Total exemption full accounts made up to 15 March 2012 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 15 March 2012 (9 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (10 pages) |
26 October 2011 | Amended accounts made up to 15 March 2011 (9 pages) |
26 October 2011 | Amended accounts made up to 15 March 2011 (9 pages) |
24 August 2011 | Total exemption full accounts made up to 15 March 2011 (9 pages) |
24 August 2011 | Total exemption full accounts made up to 15 March 2011 (9 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Appointment of Miss Claire Louise Williams as a director (2 pages) |
7 March 2011 | Appointment of Miss Claire Louise Williams as a director (2 pages) |
19 November 2010 | Total exemption full accounts made up to 15 March 2010 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 15 March 2010 (10 pages) |
21 August 2010 | Termination of appointment of Joan Adams as a director (1 page) |
21 August 2010 | Termination of appointment of Joan Adams as a director (1 page) |
16 August 2010 | Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
16 August 2010 | Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Julie Elaine Hibberd on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Patricia Ann Longbottom on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Margaret Elisabeth Adams Langley on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
16 August 2010 | Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Joan Isabel Adams on 7 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Ian Michael Baker on 7 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Appointment of Ms Patricia Ann Waugh as a director (2 pages) |
7 June 2010 | Appointment of Ms Patricia Ann Waugh as a director (2 pages) |
28 November 2009 | Total exemption full accounts made up to 15 March 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 15 March 2009 (10 pages) |
24 September 2009 | Director appointed mrs margaret elisabeth adams langley (1 page) |
24 September 2009 | Director appointed mrs margaret elisabeth adams langley (1 page) |
24 August 2009 | Director's change of particulars / ian waugh / 08/08/2009 (1 page) |
24 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
24 August 2009 | Director's change of particulars / ian waugh / 08/08/2009 (1 page) |
24 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
21 August 2009 | Appointment terminated director and secretary elliot lindsay (1 page) |
21 August 2009 | Appointment terminated director and secretary elliot lindsay (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from flat 5 cherry tree court cherry tree road sheffield S11 9AB (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from flat 5 cherry tree court cherry tree road sheffield S11 9AB (1 page) |
5 November 2008 | Total exemption full accounts made up to 15 March 2008 (10 pages) |
5 November 2008 | Total exemption full accounts made up to 15 March 2008 (10 pages) |
13 August 2008 | Director's change of particulars / patricia longbottom / 13/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / elliot lindsay / 13/07/2008 (1 page) |
13 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
13 August 2008 | Director and secretary's change of particulars / elliot lindsay / 13/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / patricia longbottom / 13/07/2008 (1 page) |
13 August 2008 | Return made up to 08/08/08; full list of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 15 March 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 15 March 2007 (10 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
15 August 2007 | Return made up to 08/08/07; full list of members (4 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption full accounts made up to 15 March 2006 (9 pages) |
11 December 2006 | Total exemption full accounts made up to 15 March 2006 (9 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (4 pages) |
12 December 2005 | Total exemption full accounts made up to 15 March 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 15 March 2005 (9 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Return made up to 08/08/05; full list of members (5 pages) |
16 August 2005 | New director appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 December 2004 | Total exemption full accounts made up to 15 March 2004 (9 pages) |
15 December 2004 | Total exemption full accounts made up to 15 March 2004 (9 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 08/08/04; full list of members
|
13 August 2004 | Return made up to 08/08/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
7 November 2003 | Total exemption full accounts made up to 15 March 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 15 March 2003 (8 pages) |
31 August 2003 | Return made up to 08/08/03; full list of members
|
31 August 2003 | Return made up to 08/08/03; full list of members
|
10 October 2002 | Total exemption full accounts made up to 15 March 2002 (9 pages) |
10 October 2002 | Total exemption full accounts made up to 15 March 2002 (9 pages) |
3 September 2002 | Return made up to 08/08/02; full list of members
|
3 September 2002 | Return made up to 08/08/02; full list of members
|
23 November 2001 | Total exemption full accounts made up to 15 March 2001 (8 pages) |
23 November 2001 | Total exemption full accounts made up to 15 March 2001 (8 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (10 pages) |
24 November 2000 | Full accounts made up to 15 March 2000 (8 pages) |
24 November 2000 | Full accounts made up to 15 March 2000 (8 pages) |
8 September 2000 | Return made up to 08/08/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 08/08/00; full list of members
|
8 September 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a small company made up to 15 March 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 15 March 1999 (4 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
16 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 15 March 1998 (4 pages) |
14 January 1999 | Accounts for a small company made up to 15 March 1998 (4 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 08/08/98; full list of members
|
8 September 1998 | Return made up to 08/08/98; full list of members
|
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
12 November 1997 | Accounts for a small company made up to 15 March 1997 (5 pages) |
12 November 1997 | Accounts for a small company made up to 15 March 1997 (5 pages) |
7 October 1997 | Return made up to 08/08/97; full list of members
|
7 October 1997 | Return made up to 08/08/97; full list of members
|
13 December 1996 | Accounts for a small company made up to 15 March 1996 (5 pages) |
13 December 1996 | Accounts for a small company made up to 15 March 1996 (5 pages) |
2 October 1996 | New director appointed (1 page) |
2 October 1996 | Return made up to 08/08/96; no change of members
|
2 October 1996 | Return made up to 08/08/96; no change of members
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (1 page) |
11 December 1995 | Accounts for a small company made up to 15 March 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 15 March 1995 (5 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members
|
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Return made up to 08/08/95; full list of members
|
16 March 1984 | Incorporation (16 pages) |
16 March 1984 | Incorporation (16 pages) |