23 Park Square South
Leeds
LS1 2ND
Director Name | Mr Mark Colin Ashford |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2005(20 years after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Director Name | Mr James Kenneth King |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Director Name | Mr Jonathan Francis Farr Squire |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2016(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Advance Block Management, St Paul's House, 3rd 23 Park Square South Leeds LS1 2ND |
Secretary Name | Advance Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | The Hive 51 Lever Street Manchester M1 1FN |
Director Name | Mr John Alan Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Tax Advisor |
Correspondence Address | 56 Alma Vale Road Clifton Bristol Avon BS8 2HS |
Director Name | Mr John Julian Howells |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | Hall Floor Flat 56 Alma Vale Road Clifton Bristol Avon BS8 2HS |
Director Name | Mr John Julian Howells |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1997) |
Role | Barrister |
Correspondence Address | Hall Floor Flat 56 Alma Vale Road Clifton Bristol Avon BS8 2HS |
Secretary Name | Mr John Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 56 Alma Vale Road Clifton Bristol Avon BS8 2HS |
Director Name | Karin Littau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 1992(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 1998) |
Role | University Lecturer |
Correspondence Address | 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Nicola Ann Robertson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 1998) |
Role | Sales Support Coordinator |
Correspondence Address | First Floor Flat Alma Vale Road Bristol Avon BS8 2HS |
Secretary Name | Nicola Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(8 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 1997) |
Role | Business Administrator |
Correspondence Address | First Floor Flat Alma Vale Road Bristol Avon BS8 2HS |
Director Name | William Martin Poulton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 1997) |
Role | Design Engineer |
Correspondence Address | Hall Floor Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Justine Louise Poulton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2000) |
Role | Audit Officer |
Correspondence Address | Ground Floor Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Secretary Name | Justine Louise Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2000) |
Role | Audit Officer |
Correspondence Address | Ground Floor Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Gordon Henderson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2002) |
Role | Internet Engineer |
Correspondence Address | Garden Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Richard John Poulton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 2000) |
Role | Buyer |
Correspondence Address | Top Floor Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Kate Johanna Stevens |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2002) |
Role | Publishing |
Correspondence Address | 42b Abbeville Road Clapham London SW4 9NG |
Secretary Name | Gordon Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2001) |
Role | Internet Engineer |
Correspondence Address | Garden Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Janet Ann Willis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 2005) |
Role | Researcher |
Correspondence Address | 131 Lee Park Blackheath London SE3 9HE |
Secretary Name | Janet Ann Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2003) |
Role | Researcher |
Correspondence Address | 131 Lee Park Blackheath London SE3 9HE |
Director Name | Matthew Greenwood |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2003) |
Role | Alternative Therepist |
Correspondence Address | Top Floor Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Austin Boyle |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2003) |
Role | Property Developer |
Correspondence Address | Basement Flat 56 Alma Vale Road Clifton Bristol BS8 2HS |
Secretary Name | Martin Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2003) |
Role | Osteopath |
Country of Residence | Australia |
Correspondence Address | 56 Alma Vale Road Clifton Bristol BS8 2HS |
Director Name | Ben Bars |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2005) |
Role | Account Manager |
Correspondence Address | Basement Flat 56 Alma Vale Road Bristol Avon BS8 2HS |
Director Name | Jonathan David White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 December 2008) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 56 Alma Vale Road Bristol Avon BS8 2HS |
Secretary Name | Jonathan David White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 December 2008) |
Role | Trainee Solicitor |
Correspondence Address | Top Floor Flat 56 Alma Vale Road Bristol Avon BS8 2HS |
Director Name | Mr Brent Alan Peal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alma Vale Road Bristol Avon BS8 2HS |
Secretary Name | Mr Brent Alan Peal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2012) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 56 Alma Vale Road Bristol Avon BS8 2HS |
Director Name | Suzy Barnard |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 (Tff) 56 Alma Vale Road Bristol BS8 2HS |
Secretary Name | Ms Suzy Barnard |
---|---|
Status | Resigned |
Appointed | 26 June 2012(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | 50 Downend Road Downend Bristol BS16 5UE |
Secretary Name | Mr Mark Ashford |
---|---|
Status | Resigned |
Appointed | 14 September 2012(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | The Hive, 51 Lever Street Manchester M1 1FN |
Registered Address | C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James King 25.00% Ordinary |
---|---|
1 at £1 | Mark Colin Ashford 25.00% Ordinary |
1 at £1 | Martin Matthews 25.00% Ordinary |
1 at £1 | Suzy Barnard 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,620 |
Net Worth | £576 |
Cash | £789 |
Current Liabilities | £213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
31 August 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Termination of appointment of James Kenneth King as a director on 24 January 2022 (1 page) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 January 2021 | Registered office address changed from The Hive, 51 Lever Street Manchester M1 1FN England to C/O Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, Leeds LS1 2nd on 19 January 2021 (1 page) |
1 December 2020 | Director's details changed for Mr James Kenneth King on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Mark Colin Ashford on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Martin Mathews on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Jonathan Francis Farr Squire on 1 January 2020 (2 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 August 2019 | Termination of appointment of Mark Ashford as a secretary on 22 August 2019 (1 page) |
22 August 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 August 2019 | Appointment of Advance Residential Management Limited as a secretary on 22 August 2019 (2 pages) |
24 June 2019 | Registered office address changed from 50 Downend Road Downend Bristol BS16 5UE to The Hive, 51 Lever Street Manchester M1 1FN on 24 June 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 July 2017 | Notification of a person with significant control statement (2 pages) |
8 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2016 | Director's details changed for Mr Johathan Francis Farr Squire on 2 January 2016 (2 pages) |
17 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Director's details changed for Mr Johathan Francis Farr Squire on 2 January 2016 (2 pages) |
13 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 May 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Termination of appointment of Suzy Barnard as a director on 2 January 2016 (1 page) |
26 February 2016 | Appointment of Mr Johathan Francis Farr Squire as a director on 2 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr Johathan Francis Farr Squire as a director on 2 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Suzy Barnard as a director on 2 January 2016 (1 page) |
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Appointment of Mr Mark Ashford as a secretary (1 page) |
21 September 2012 | Appointment of Mr Mark Ashford as a secretary (1 page) |
21 September 2012 | Termination of appointment of Suzy Barnard as a secretary (1 page) |
21 September 2012 | Termination of appointment of Suzy Barnard as a secretary (1 page) |
26 June 2012 | Appointment of Ms Suzy Barnard as a secretary (1 page) |
26 June 2012 | Registered office address changed from , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Ms Suzy Barnard as a secretary (1 page) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from , 56 Alma Vale Road, Clifton, Bristol, BS8 2HS on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Termination of appointment of Brent Peal as a director (1 page) |
1 June 2012 | Appointment of Suzy Barnard as a director (2 pages) |
1 June 2012 | Director's details changed for Martin Matthews on 1 June 2012 (3 pages) |
1 June 2012 | Termination of appointment of Brent Peal as a secretary (1 page) |
1 June 2012 | Director's details changed for Martin Matthews on 1 June 2012 (3 pages) |
1 June 2012 | Termination of appointment of Brent Peal as a director (1 page) |
1 June 2012 | Director's details changed for Martin Matthews on 1 June 2012 (3 pages) |
1 June 2012 | Termination of appointment of Brent Peal as a secretary (1 page) |
1 June 2012 | Appointment of Suzy Barnard as a director (2 pages) |
1 June 2012 | Appointment of James King as a director (2 pages) |
1 June 2012 | Appointment of James King as a director (2 pages) |
18 April 2012 | Annual return made up to 17 January 2012 (15 pages) |
18 April 2012 | Annual return made up to 17 January 2012 (15 pages) |
18 April 2012 | Annual return made up to 17 January 2011 (15 pages) |
18 April 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 April 2012 | Annual return made up to 17 January 2011 (15 pages) |
5 April 2012 | Administrative restoration application (3 pages) |
5 April 2012 | Administrative restoration application (3 pages) |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 January 2010 | Director's details changed for Mr Brent Alan Peal on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mark Colin Ashford on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Martin Matthews on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Martin Matthews on 25 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Brent Alan Peal on 25 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Colin Ashford on 25 January 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated secretary jonathan white (1 page) |
4 February 2009 | Appointment terminated director jonathan white (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated director jonathan white (1 page) |
4 February 2009 | Appointment terminated secretary jonathan white (1 page) |
4 February 2009 | Director appointed mr brent alan peal (1 page) |
4 February 2009 | Secretary appointed mr brent alan peal (1 page) |
4 February 2009 | Appointment terminate, director and secretary jonathan white logged form (1 page) |
4 February 2009 | Secretary appointed mr brent alan peal (1 page) |
4 February 2009 | Director appointed mr brent alan peal (1 page) |
4 February 2009 | Appointment terminate, director and secretary jonathan white logged form (1 page) |
8 March 2008 | Return made up to 17/01/08; no change of members (6 pages) |
8 March 2008 | Return made up to 17/01/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
15 March 2006 | Return made up to 17/01/06; full list of members (8 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
15 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 17/01/04; change of members (8 pages) |
18 March 2004 | Return made up to 17/01/04; change of members (8 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 March 2003 | Return made up to 17/01/03; full list of members
|
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Return made up to 17/01/03; full list of members
|
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Return made up to 17/01/02; full list of members
|
22 January 2002 | Return made up to 17/01/02; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 56 alma vale road, clifton, bristol, BS8 2HS (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 56 alma vale road, clifton, bristol, BS8 2HS (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
4 April 2001 | Return made up to 17/01/01; full list of members (8 pages) |
4 April 2001 | Return made up to 17/01/01; full list of members (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
6 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 1999 | Return made up to 17/01/99; full list of members
|
27 January 1999 | Return made up to 17/01/99; full list of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Return made up to 17/01/98; full list of members
|
14 January 1998 | Return made up to 17/01/98; full list of members
|
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1996 | Return made up to 17/01/96; full list of members
|
28 January 1996 | Return made up to 17/01/96; full list of members
|
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 November 1985 | Incorporation (14 pages) |
14 November 1985 | Incorporation (14 pages) |