Company NameThornsett Court Management Limited
Company StatusActive
Company Number01802482
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)

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 NameDawn Lesley Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleDomestic Assistant
Country of ResidenceEngland
Correspondence Address18 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMr John Christopher Atkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(30 years after company formation)
Appointment Duration10 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Thornsett Court Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMr Justin Gregory Robinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(30 years after company formation)
Appointment Duration10 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Thornsett Court 343 Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMs Gwendoline Anne Renshaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountancy Officer
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Mark Cheetham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2017(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Victor Enrique Vega Alvarado
Date of BirthAugust 1971 (Born 52 years ago)
NationalityMexican
StatusCurrent
Appointed08 March 2022(37 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMr Daniel Niakian Martins
Date of BirthMay 1990 (Born 34 years ago)
NationalityPortuguese
StatusCurrent
Appointed28 March 2022(38 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameOmnia Estates Limited (Corporation)
StatusCurrent
Appointed01 December 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameMrs Elizabeth Moss
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 1995)
RoleHousewife
Correspondence AddressFlat 11 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMiss Pauline Janet Botham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration25 years (resigned 20 July 2016)
RoleDisabled
Country of ResidenceEngland
Correspondence AddressFlat 3 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMs Gwendoline Anne Renshaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 August 1991)
RolePurchasing Assistant
Country of ResidenceEngland
Correspondence AddressFlat 8 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMrs Hilda Poole
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 05 July 2011)
RoleRetired
Correspondence AddressFlat 19 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameJohn Richard Newton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 1992)
RoleAccountant
Correspondence AddressFlat 14 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMr Alan Martin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 06 August 1991)
RoleAssistant Accountant
Correspondence AddressFlat 17 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMrs Elsie May Fowler
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 1996)
RoleHousewife
Correspondence AddressFlat 16 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Director NameMrs Jean Mary Brock
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 1999)
RoleRetired
Correspondence AddressFlat 15 Thornsett Court
Sharrow Lane
Sheffield
S11 8AQ
Secretary NameMr Denis Creaghan
NationalityBritish
StatusResigned
Appointed17 July 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address1 Bawtry Gate
Tinsley
Sheffield
South Yorkshire
S9 1UD
Director NameMrs Rita Cubin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCo Director
Correspondence AddressThornsett Court 343 Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMrs Joyce Welsh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1994)
RoleCard Checker
Correspondence AddressFlat 12 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Secretary NameMr Jeremy Michael Berridge
NationalityBritish
StatusResigned
Appointed22 September 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address1 Bawtry Gate
Tinsley
Sheffield
South Yorkshire
S9 1UD
Secretary NameMr David Stuart McDonald
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(9 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Secretary NameMr David Stuart McDonald
NationalityBritish
StatusResigned
Appointed17 July 1993(9 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Whirlow Court Road
Ecclesall
Sheffield
South Yorkshire
S11 9NT
Director NameWilliam Hennigan
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(11 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 2002)
RoleRetired Pharmacist
Correspondence Address20 Thornsett Court
Sheffield
S11 8AQ
Director NameColin Duncan Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(11 years, 8 months after company formation)
Appointment Duration8 months (resigned 18 July 1996)
RoleCustomer Service Manager
Correspondence Address17 Thornsett Court
Sheffield
South Yorkshire
S11 8AQ
Director NameWilliam Robertson Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(15 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 March 2010)
RoleUniversity Researcher
Correspondence Address2 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameHelen Josephine Birks
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2004)
RoleRetired
Correspondence Address6 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameDavid William Elwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(16 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 January 2002)
RoleStock Broker
Correspondence Address15 Thornsett Court
343 Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameDavid Anthony Bricklebank
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2005)
RoleMotor Technician
Correspondence Address21 Thornsett Court
343 Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameNigel Boyd Morley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(20 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2010)
RoleArchitect
Correspondence Address11 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameDavid Alan Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2009)
RoleData Sales Consultant
Correspondence Address20 Thornsett Court
343 Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Director NameMr James Michael Wilson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2014)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Thornsett Court Sharrow Lane
Nether Edge
Sheffield
South Yorkshire
S11 8AQ
Director NameSimon James Spode
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornsett Court
Sharrow Lane
Sheffield
South Yorkshire
S11 8AQ
Secretary NameThe MacDonald Partnership (Corporation)
StatusResigned
Appointed01 September 2006(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 January 2015)
Correspondence AddressRobert House Unit 7
Acorn Business Park Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed05 January 2015(30 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2019)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
10 July 2023Termination of appointment of Daniel Niakian Martins as a director on 6 July 2023 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
28 March 2022Appointment of Mr Daniel Niakian Martins as a director on 28 March 2022 (2 pages)
8 March 2022Appointment of Mr Victor Enrique Vega Alvarado as a director on 8 March 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 December 2019Appointment of Omnia Estates Limited as a secretary on 1 December 2019 (2 pages)
3 December 2019Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 December 2019 (1 page)
3 December 2019Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 125 Queen Street Sheffield S1 2DU on 3 December 2019 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (6 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (6 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
27 February 2017Appointment of Mr Mark Cheetham as a director on 18 February 2017 (2 pages)
27 February 2017Appointment of Mr Mark Cheetham as a director on 18 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Appointment of Ms Gwendoline Anne Renshaw as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Gwendoline Anne Renshaw as a director on 1 December 2016 (2 pages)
15 September 2016Termination of appointment of Pauline Janet Botham as a director on 20 July 2016 (1 page)
15 September 2016Termination of appointment of Pauline Janet Botham as a director on 20 July 2016 (1 page)
18 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Director's details changed for Miss Pauline Janet Botham on 31 January 2015 (2 pages)
17 July 2015Director's details changed for Dawn Lesley Hill on 31 January 2015 (2 pages)
17 July 2015Director's details changed for Dawn Lesley Hill on 31 January 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 21
(9 pages)
17 July 2015Director's details changed for Miss Pauline Janet Botham on 31 January 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 21
(9 pages)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 5 March 2015 (1 page)
4 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
4 March 2015Termination of appointment of David Alan Hughes as a director on 24 October 2009 (1 page)
4 March 2015Termination of appointment of David Alan Hughes as a director on 24 October 2009 (1 page)
4 March 2015Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page)
14 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
14 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
14 January 2015Termination of appointment of The Macdonald Partnership as a secretary on 5 January 2015 (1 page)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
13 January 2015Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 21
(9 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 21
(9 pages)
14 July 2014Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages)
14 July 2014Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page)
14 July 2014Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page)
14 July 2014Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages)
14 July 2014Termination of appointment of James Michael Wilson as a director on 3 April 2014 (1 page)
14 July 2014Appointment of Mr Justin Gregory Robinson as a director on 3 April 2014 (2 pages)
30 June 2014Termination of appointment of Simon Spode as a director (1 page)
30 June 2014Termination of appointment of Simon Spode as a director (1 page)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Appointment of Mr John Christopher Atkinson as a director (2 pages)
4 April 2014Appointment of Mr John Christopher Atkinson as a director (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
11 July 2013Secretary's details changed for The Macdonald Partnership on 1 March 2012 (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (18 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (18 pages)
31 October 2011Termination of appointment of Hilda Poole as a director (2 pages)
31 October 2011Termination of appointment of William Stewart as a director (2 pages)
31 October 2011Termination of appointment of Hilda Poole as a director (2 pages)
31 October 2011Termination of appointment of William Stewart as a director (2 pages)
20 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (18 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (18 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
19 October 2010Termination of appointment of Nigel Morley as a director (2 pages)
19 October 2010Termination of appointment of Nigel Morley as a director (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (20 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (20 pages)
17 March 2010Appointment of Simon James Spode as a director (3 pages)
17 March 2010Appointment of Simon James Spode as a director (3 pages)
10 February 2010Appointment of Mr James Michael Wilson as a director (3 pages)
10 February 2010Appointment of Mr James Michael Wilson as a director (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 September 2009Return made up to 17/07/09; full list of members (11 pages)
4 September 2009Return made up to 17/07/09; full list of members (11 pages)
18 December 2008Return made up to 17/07/08; full list of members (11 pages)
18 December 2008Return made up to 17/07/08; full list of members (11 pages)
12 December 2008Appointment terminated secretary david mcdonald (1 page)
12 December 2008Appointment terminated secretary david mcdonald (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Secretary's change of particulars the macdonald partnership logged form (1 page)
13 May 2008Secretary's change of particulars the macdonald partnership logged form (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
4 January 2008Registered office changed on 04/01/08 from: 916 ecclesall road sheffield south yorkshire S11 8TR (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 17/07/07; full list of members (8 pages)
13 August 2007Return made up to 17/07/07; full list of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
26 July 2006Return made up to 17/07/06; full list of members (8 pages)
26 July 2006Return made up to 17/07/06; full list of members (8 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2005Return made up to 17/07/05; full list of members (7 pages)
20 July 2005Return made up to 17/07/05; full list of members (7 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Return made up to 17/07/04; change of members (8 pages)
30 July 2004Return made up to 17/07/04; change of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 July 2003Return made up to 17/07/03; full list of members (9 pages)
23 July 2003Return made up to 17/07/03; full list of members (9 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 August 2002Return made up to 17/07/02; full list of members (10 pages)
22 August 2002Return made up to 17/07/02; full list of members (10 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 July 2001Return made up to 17/07/01; full list of members (9 pages)
28 July 2001Return made up to 17/07/01; full list of members (9 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
11 September 2000Return made up to 17/07/00; full list of members (8 pages)
11 September 2000Return made up to 17/07/00; full list of members (8 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
3 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
31 August 1999Return made up to 17/07/99; no change of members (4 pages)
31 August 1999Return made up to 17/07/99; no change of members (4 pages)
16 June 1999Registered office changed on 16/06/99 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
16 June 1999Registered office changed on 16/06/99 from: 916 ecclesall road banner cross sheffield S11 8TR (1 page)
27 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
12 January 1998Registered office changed on 12/01/98 from: 320-322 langsett road hillsborough sheffield S6 2UF (1 page)
12 January 1998Registered office changed on 12/01/98 from: 320-322 langsett road hillsborough sheffield S6 2UF (1 page)
4 August 1997Return made up to 17/07/97; no change of members (4 pages)
4 August 1997Return made up to 17/07/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
4 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 September 1995Return made up to 17/07/95; no change of members (6 pages)
14 September 1995Return made up to 17/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 March 1984Incorporation (21 pages)
22 March 1984Incorporation (21 pages)