Leeds
West Yorkshire
LS2 9AE
Director Name | Mr Alex Blenard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Surveyor/Project Manager |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Gerard McGeough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Dorran Peter John Burton |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(35 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2003) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Lane End Farm Hunger Hill, Middleton Ilkley West Yorkshire LS29 0DP |
Director Name | Mr Arthur Geoffrey Emmett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Bents Croft Bents Lane Oxenhope Keighley Yorkshire BD22 9RR |
Director Name | Stephen Norman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1998) |
Role | Chartered Surveyor |
Correspondence Address | 192 Raikes Lane Bradford West Yorkshire BD4 6RD |
Director Name | Mr Andrew Michael Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 October 2008) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 16 Mayfield Grove Wilsden Bradford West Yorkshire BD15 0EY |
Director Name | Mr John Stephen Watkins |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 October 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Sunside 20 Bridle Stile, Shelf Halifax West Yorkshire HX3 7NW |
Secretary Name | Mr Ian Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Lane End Farm Hunger Hill, Middleton Ilkley West Yorkshire LS29 0DP |
Director Name | Mr Paul Hugh Mackie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 April 2016) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blenheim Court Leeds West Yorkshire LS2 9AE |
Secretary Name | Mr John Stephen Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(17 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | Sunside 20 Bridle Stile, Shelf Halifax West Yorkshire HX3 7NW |
Director Name | Mr Patrick Antill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 April 2012) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | Mackenzie Cottages Frolesworth Road, Ullesthorpe Lutterworth Leicestershire LE17 5BZ |
Secretary Name | Mr Andrew Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Blenheim Court Leeds West Yorkshire LS2 9AE |
Secretary Name | Janine Louise Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(26 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 42 New North Road Huddersfield West Yorkshire HD1 5LS |
Director Name | Mr Stephen Matthew Crowther |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Joseph Deegan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr John George Crowther |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Daren Lee Chessun |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Website | www.rpp-management.co.uk |
---|---|
Email address | [email protected] |
Registered Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £303,809 |
Cash | £62,097 |
Current Liabilities | £185,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
14 February 2011 | Delivered on: 15 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 December 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
11 October 2023 | Appointment of Richard Christopher Owen as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of David John Williams as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of Martin Jack Proctor as a director on 26 September 2023 (2 pages) |
9 October 2023 | Termination of appointment of Gerard Mcgeough as a director on 26 September 2023 (1 page) |
9 October 2023 | Appointment of Mr Simon Richard Barnicoat as a director on 26 September 2023 (2 pages) |
9 October 2023 | Termination of appointment of Andrew Cooper as a director on 26 September 2023 (1 page) |
9 October 2023 | Appointment of Marcus Jon Rathbone as a director on 26 September 2023 (2 pages) |
9 October 2023 | Termination of appointment of Mark Cooper as a director on 26 September 2023 (1 page) |
3 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
31 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
21 March 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
15 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
12 February 2021 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021 (1 page) |
4 February 2021 | Appointment of Dorran Peter John Burton as a director on 29 April 2020 (2 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
25 November 2020 | Termination of appointment of Daren Lee Chessun as a director on 29 January 2019 (1 page) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
22 November 2019 | Termination of appointment of Stephen Matthew Crowther as a director on 30 August 2019 (1 page) |
8 April 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
17 January 2019 | Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page) |
17 January 2019 | Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
6 December 2018 | Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
3 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
3 May 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page) |
29 March 2016 | Appointment of Daren Lee Chessun as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Joseph Deegan as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr Alex Blenard as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Gerard Mcgeough as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr John George Crowther as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr Gerard Mcgeough as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr Mark Cooper as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr John George Crowther as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Daren Lee Chessun as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Joseph Deegan as a director on 9 March 2016 (3 pages) |
29 March 2016 | Appointment of Mr Mark Cooper as a director on 9 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Alex Blenard as a director on 9 March 2016 (2 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page) |
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 December 2013 | Appointment of Stephen Matthew Crowther as a director (3 pages) |
9 December 2013 | Appointment of Stephen Matthew Crowther as a director (3 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
16 April 2012 | Purchase of own shares. (3 pages) |
13 April 2012 | Termination of appointment of Patrick Antill as a director (1 page) |
13 April 2012 | Termination of appointment of Patrick Antill as a director (1 page) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Purchase of own shares. (3 pages) |
25 November 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
24 June 2011 | Purchase of own shares. (3 pages) |
24 June 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 December 2010 | Appointment of Janine Louise Willan as a secretary (3 pages) |
7 December 2010 | Appointment of Janine Louise Willan as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Andrew Cooper as a secretary (1 page) |
3 December 2010 | Termination of appointment of Andrew Cooper as a secretary (1 page) |
11 August 2010 | Change of share class name or designation (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Change of share class name or designation (2 pages) |
11 August 2010 | Resolutions
|
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (1 page) |
8 March 2010 | Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (1 page) |
8 March 2010 | Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
15 December 2008 | Gbp ic 1517.45/1242.45\14/11/08\gbp sr [email protected]=275\ (1 page) |
15 December 2008 | Gbp ic 1517.45/1242.45\14/11/08\gbp sr [email protected]=275\ (1 page) |
2 December 2008 | Amended accounts made up to 30 September 2008 (8 pages) |
2 December 2008 | Amended accounts made up to 30 September 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 October 2008 | Appointment terminated director andrew phillips (1 page) |
28 October 2008 | Appointment terminated director andrew phillips (1 page) |
16 April 2008 | Gbp ic 1537/1517.45\31/03/08\gbp sr [email protected]=19.55\ (1 page) |
16 April 2008 | Gbp ic 1537/1517.45\31/03/08\gbp sr [email protected]=19.55\ (1 page) |
5 March 2008 | Return made up to 26/02/08; full list of members (8 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (8 pages) |
3 March 2008 | Director's change of particulars / paul mackie / 22/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / paul mackie / 22/02/2008 (1 page) |
15 January 2008 | £ ic 1760/1485 14/12/07 £ sr [email protected]=275 (1 page) |
15 January 2008 | £ ic 1760/1485 14/12/07 £ sr [email protected]=275 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 December 2007 | Ad 30/11/07--------- £ si [email protected]=45 £ ic 1715/1760 (1 page) |
10 December 2007 | Ad 30/11/07--------- £ si [email protected]=45 £ ic 1715/1760 (1 page) |
10 December 2007 | Ad 30/11/07--------- £ si [email protected]=130 £ ic 1585/1715 (2 pages) |
10 December 2007 | Ad 30/11/07--------- £ si [email protected]=130 £ ic 1585/1715 (2 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
11 June 2007 | Ad 17/05/07--------- £ si [email protected]=2 £ ic 1583/1585 (1 page) |
11 June 2007 | Ad 17/05/07--------- £ si [email protected]=3 £ ic 1580/1583 (1 page) |
11 June 2007 | Ad 17/05/07--------- £ si [email protected]=3 £ ic 1580/1583 (1 page) |
11 June 2007 | Ad 17/05/07--------- £ si [email protected]=2 £ ic 1583/1585 (1 page) |
1 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
4 January 2007 | Ad 04/01/07--------- £ si [email protected]=50 £ ic 1526/1576 (1 page) |
4 January 2007 | Ad 04/01/07--------- £ si [email protected]=50 £ ic 1526/1576 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 April 2005 | Ad 06/04/05--------- £ si [email protected]=83 £ ic 1445/1528 (2 pages) |
14 April 2005 | Ad 06/04/05--------- £ si [email protected]=83 £ ic 1445/1528 (2 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (10 pages) |
21 February 2005 | £ ic 1694/1444 26/11/04 £ sr [email protected]=250 (1 page) |
21 February 2005 | £ ic 1694/1444 26/11/04 £ sr [email protected]=250 (1 page) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=110 £ ic 1563/1673 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=5 £ ic 1689/1694 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=140 £ ic 1423/1563 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=110 £ ic 1563/1673 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=16 £ ic 1673/1689 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=5 £ ic 1689/1694 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=140 £ ic 1423/1563 (2 pages) |
4 February 2005 | Ad 26/11/04--------- £ si [email protected]=16 £ ic 1673/1689 (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 November 2004 | Ad 30/09/04--------- £ si [email protected]=7 £ ic 1416/1423 (2 pages) |
16 November 2004 | Ad 30/09/04--------- £ si [email protected]=7 £ ic 1416/1423 (2 pages) |
16 November 2004 | Ad 28/09/04--------- £ si [email protected]=83 £ ic 1333/1416 (2 pages) |
16 November 2004 | Ad 28/09/04--------- £ si [email protected]=83 £ ic 1333/1416 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 March 2004 | Return made up to 26/02/04; full list of members
|
18 March 2004 | Return made up to 26/02/04; full list of members
|
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
30 October 2003 | £ ic 1583/1333 30/09/03 £ sr [email protected]=250 (1 page) |
30 October 2003 | £ ic 1583/1333 30/09/03 £ sr [email protected]=250 (1 page) |
14 October 2003 | Ad 26/09/03--------- £ si [email protected]=83 £ ic 1500/1583 (2 pages) |
14 October 2003 | Ad 26/09/03--------- £ si [email protected]=83 £ ic 1500/1583 (2 pages) |
16 July 2003 | S-div 30/06/03 (1 page) |
16 July 2003 | S-div 30/06/03 (1 page) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members
|
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 26/02/03; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members
|
11 March 2002 | Return made up to 26/02/02; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2001 | Return made up to 26/02/01; full list of members (9 pages) |
5 April 2001 | Return made up to 26/02/01; full list of members (9 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 April 2000 | Return made up to 26/02/00; full list of members (9 pages) |
18 April 2000 | Return made up to 26/02/00; full list of members (9 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
17 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Ad 01/10/98--------- £ si 250@1=250 £ ic 1250/1500 (2 pages) |
23 October 1998 | Ad 01/10/98--------- £ si 250@1=250 £ ic 1250/1500 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 26/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 26/02/98; no change of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 March 1997 | Return made up to 26/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 26/02/97; no change of members (6 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
8 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
8 March 1996 | Return made up to 26/02/96; full list of members (8 pages) |
8 March 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Ad 17/01/96--------- £ si 550@1=550 £ ic 700/1250 (2 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Ad 17/01/96--------- £ si 550@1=550 £ ic 700/1250 (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 May 1989 | Memorandum and Articles of Association (13 pages) |
15 May 1989 | Memorandum and Articles of Association (13 pages) |
11 April 1989 | Company name changed blenwood LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed blenwood LIMITED\certificate issued on 12/04/89 (2 pages) |