Nesfield
Ilkley
West Yorkshire
LS29 0BJ
Director Name | Prof John Stephen Oakland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | High Austby Nesfield Ilkley West Yorkshire LS29 0BJ |
Director Name | Doris Elsie Followell |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1993) |
Role | Housewife/Nurse |
Correspondence Address | Hawksworth Cottage Main Street Guiseley Leeds West Yorkshire LS20 8NX |
Secretary Name | Dr Roy Frederick Followell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Hawksworth Cottage Main Street Guiseley Leeds West Yorkshire LS20 8NX |
Secretary Name | John Stephen Oakland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 1996) |
Role | University Lecturer |
Correspondence Address | Manor Farm House Main Street Cottingley Bingley West Yorkshire BD16 1SX |
Director Name | Beryl Mathews |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Stray Long Newton Stockton On Tees Cleveland TS21 1DN |
Secretary Name | Ronald Anthony Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 113 Alexandra Road Farnborough Hampshire GU14 6RR |
Director Name | Dr Stephen John Tanner |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2009) |
Role | Management Consultant |
Correspondence Address | 4 Windermere Close Winnersh Berkshire RG41 5XW |
Director Name | Prof Leslie James Porter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 March 2009) |
Role | Consultant |
Correspondence Address | The Laurels St Leonards Lane South Cockerington Lincolnshire LN11 7EF |
Director Name | Mr Stephen Riley Mathews |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 1997) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Stray Long Newton Stockton On Tees Cleveland TS21 1DN |
Director Name | Sydney Roy Broadhouse |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2008) |
Role | Management Consultant |
Correspondence Address | 20 Willow Grove Whitby Ellesmere Port Cheshire CH66 2PJ Wales |
Director Name | Mr Nigel Timothy Kippax |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Gardens Berkhamsted Hertfordshire HP4 2LE |
Director Name | Clive Frederick Jeanes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1 Park Lane Laburnum Court Laburnum Lane Hale Altrincham Cheshire WA15 0JS |
Director Name | John Alan Glover |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1998) |
Role | Management Consultant |
Correspondence Address | 25 Kingswood Gardens Leeds LS8 2BT |
Secretary Name | Beryl Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Cconsultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Stray Long Newton Stockton On Tees Cleveland TS21 1DN |
Secretary Name | Julie Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 517 Street Lane Leeds West Yorkshire LS17 6LA |
Secretary Name | Prof Leslie James Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | The Laurels St Leonards Lane South Cockerington Lincolnshire LN11 7EF |
Director Name | Mr Michael Anthony Turner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2012) |
Role | Consultant (Management) |
Country of Residence | England |
Correspondence Address | 17 The Stonebow Thornton Le Beans North Yorkshire DL6 3SR |
Director Name | Mr John Paul Forrester |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sedgeford Whitchurch Salop SY13 1EX Wales |
Director Name | John George Scarisbrick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Delheim Foxhill Court Leeds West Yorkshire LS16 5PL |
Director Name | Mr Paul Edward Slater |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West One 114 Wellington Street Leeds LS1 1BA |
Secretary Name | Prof John Stephen Oakland |
---|---|
Status | Resigned |
Appointed | 01 January 2010(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 33 Park Square West Leeds West Yorkshire LS1 2PF |
Secretary Name | Mr Geoffrey Charles Botting |
---|---|
Status | Resigned |
Appointed | 01 February 2011(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 May 2021) |
Role | Company Director |
Correspondence Address | No 1 Aire Street Leeds LS1 4PR |
Secretary Name | Mrs Rachel Louise Smith |
---|---|
Status | Resigned |
Appointed | 04 May 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2023) |
Role | Company Director |
Correspondence Address | 48 Leeds Road Harrogate HG2 8BQ |
Telephone | 0113 2341944 |
---|---|
Telephone region | Leeds |
Registered Address | 1 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £348,019 |
Current Liabilities | £81,631 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 3 days from now) |
17 March 1997 | Delivered on: 21 March 1997 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 December 2023 | Satisfaction of charge 1 in full (1 page) |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
6 March 2023 | Registered office address changed from No 1 Aire Street Leeds LS1 4PR England to 1 East Parade Leeds LS1 2AD on 6 March 2023 (1 page) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mrs Rachel Louise Smith as a secretary on 4 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Geoffrey Charles Botting as a secretary on 4 May 2021 (1 page) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Cessation of John Stephen Oakland as a person with significant control on 31 October 2019 (1 page) |
14 November 2019 | Cessation of Susan Oakland as a person with significant control on 31 October 2019 (1 page) |
14 November 2019 | Notification of Oakland Group Services Limited as a person with significant control on 31 October 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 August 2018 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA to No 1 Aire Street Leeds LS1 4PR on 24 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Purchase of own shares. (3 pages) |
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
25 July 2013 | Cancellation of shares. Statement of capital on 25 July 2013
|
25 July 2013 | Resolutions
|
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
30 April 2013 | Full accounts made up to 31 October 2012 (18 pages) |
18 December 2012 | Termination of appointment of Paul Slater as a director (1 page) |
18 December 2012 | Termination of appointment of Michael Turner as a director (1 page) |
18 December 2012 | Termination of appointment of Michael Turner as a director (1 page) |
18 December 2012 | Termination of appointment of Paul Slater as a director (1 page) |
6 November 2012 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF on 6 November 2012 (1 page) |
31 October 2012 | Company name changed oakland consulting LIMITED\certificate issued on 31/10/12
|
31 October 2012 | Resolutions
|
31 October 2012 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
31 October 2012 | Re-registration of Memorandum and Articles (8 pages) |
31 October 2012 | Re-registration of Memorandum and Articles (8 pages) |
31 October 2012 | Re-registration from a public company to a private limited company (2 pages) |
31 October 2012 | Change of name notice (2 pages) |
31 October 2012 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
31 October 2012 | Company name changed oakland consulting LIMITED\certificate issued on 31/10/12
|
21 August 2012 | Purchase of own shares. (3 pages) |
21 August 2012 | Purchase of own shares. (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Cancellation of shares. Statement of capital on 1 August 2012
|
1 August 2012 | Resolutions
|
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 April 2012 | Full accounts made up to 31 October 2011 (18 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 October 2010 (19 pages) |
4 February 2011 | Termination of appointment of John Scarisbrick as a director (1 page) |
4 February 2011 | Termination of appointment of John Scarisbrick as a director (1 page) |
4 February 2011 | Appointment of Mr Geoffrey Charles Botting as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Oakland as a secretary (1 page) |
4 February 2011 | Termination of appointment of John Oakland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Geoffrey Charles Botting as a secretary (1 page) |
20 January 2011 | Appointment of Professor John Stephen Oakland as a secretary (1 page) |
20 January 2011 | Appointment of Professor John Stephen Oakland as a secretary (1 page) |
6 January 2011 | Purchase of own shares. (3 pages) |
6 January 2011 | Purchase of own shares. (3 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Cancellation of shares. Statement of capital on 20 December 2010
|
20 December 2010 | Resolutions
|
27 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Professor John Stephen Oakland on 28 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Doctor Susan Oakland on 30 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Anthony Turner on 30 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Professor John Stephen Oakland on 28 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Michael Anthony Turner on 30 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Doctor Susan Oakland on 30 April 2010 (2 pages) |
23 February 2010 | Full accounts made up to 31 October 2009 (19 pages) |
23 February 2010 | Full accounts made up to 31 October 2009 (19 pages) |
15 January 2010 | Termination of appointment of John Forrester as a director (1 page) |
15 January 2010 | Appointment of Mr Paul Edward Slater as a director (2 pages) |
15 January 2010 | Termination of appointment of Stephen Tanner as a director (1 page) |
15 January 2010 | Termination of appointment of John Forrester as a director (1 page) |
15 January 2010 | Termination of appointment of Stephen Tanner as a director (1 page) |
15 January 2010 | Appointment of Mr Paul Edward Slater as a director (2 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
15 May 2009 | Gbp ic 50000/46875\10/03/09\gbp sr 3125@1=3125\ (1 page) |
15 May 2009 | Gbp ic 50000/46875\10/03/09\gbp sr 3125@1=3125\ (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
30 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
30 March 2009 | Full accounts made up to 31 October 2008 (21 pages) |
24 March 2009 | Appointment terminated director leslie porter (1 page) |
24 March 2009 | Appointment terminated director leslie porter (1 page) |
24 December 2008 | Appointment terminated secretary leslie porter (1 page) |
24 December 2008 | Appointment terminated secretary leslie porter (1 page) |
6 June 2008 | Appointment terminated director sydney broadhouse (1 page) |
6 June 2008 | Appointment terminated director sydney broadhouse (1 page) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (7 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (20 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (20 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
23 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
23 November 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
1 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 November 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 June 2007 | Return made up to 30/04/07; no change of members (9 pages) |
4 June 2007 | Return made up to 30/04/07; no change of members (9 pages) |
30 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
30 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (10 pages) |
29 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
29 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
9 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
9 May 2005 | Full accounts made up to 31 October 2004 (19 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
29 March 2004 | Full accounts made up to 31 October 2003 (19 pages) |
29 March 2004 | Full accounts made up to 31 October 2003 (19 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
30 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
30 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members
|
9 May 2002 | Return made up to 30/04/02; full list of members
|
3 April 2002 | Full accounts made up to 31 October 2001 (18 pages) |
3 April 2002 | Full accounts made up to 31 October 2001 (18 pages) |
29 May 2001 | Full accounts made up to 31 October 2000 (18 pages) |
29 May 2001 | Full accounts made up to 31 October 2000 (18 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members
|
9 May 2001 | Return made up to 30/04/01; full list of members
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
26 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
25 May 1999 | Full accounts made up to 31 October 1998 (25 pages) |
25 May 1999 | Full accounts made up to 31 October 1998 (25 pages) |
21 May 1999 | Return made up to 30/04/99; change of members
|
21 May 1999 | Return made up to 30/04/99; change of members
|
14 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
1 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
1 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
30 May 1998 | Return made up to 30/04/98; full list of members
|
30 May 1998 | Return made up to 30/04/98; full list of members
|
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
12 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members
|
19 May 1997 | Return made up to 30/04/97; full list of members
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New secretary appointed;new director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | New director appointed (2 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
21 March 1997 | Particulars of mortgage/charge (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
3 June 1996 | Ad 17/05/96--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages) |
3 June 1996 | Ad 17/05/96--------- £ si 49915@1=49915 £ ic 85/50000 (2 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | £ nc 1000/50900 17/05/96 (1 page) |
3 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 June 1996 | £ nc 1000/50900 17/05/96 (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Declaration on reregistration from private to PLC (1 page) |
31 May 1996 | Application for reregistration from private to PLC (1 page) |
31 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 May 1996 | Re-registration of Memorandum and Articles (17 pages) |
31 May 1996 | Declaration on reregistration from private to PLC (1 page) |
31 May 1996 | Auditor's statement (1 page) |
31 May 1996 | Re-registration of Memorandum and Articles (17 pages) |
31 May 1996 | Application for reregistration from private to PLC (1 page) |
31 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 May 1996 | Secretary resigned (1 page) |
31 May 1996 | Balance Sheet (1 page) |
31 May 1996 | Resolutions
|
31 May 1996 | Auditor's statement (1 page) |
31 May 1996 | Auditor's report (1 page) |
31 May 1996 | Auditor's report (1 page) |
31 May 1996 | Balance Sheet (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
7 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |