Ossett
WF5 9TJ
Director Name | Mr Paul Barry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Secretary Name | Thomas Gray |
---|---|
Status | Current |
Appointed | 25 February 2022(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mrs Zoe Dickinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(36 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Laszlo Rostas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Peter Thomas Westgate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 471 Loxley Road Loxley Sheffield South Yorkshire S6 6RP |
Director Name | Mr Stephen Edgar Westgate |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fold Farm Abney Hathersage Hope Valley Derbyshire S32 1AH |
Secretary Name | Stephen Edgar Westgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 19 Tom Lane Sheffield South Yorkshire S10 3PA |
Secretary Name | Derek Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 14 Walton Road Sheffield South Yorkshire S11 8RE |
Director Name | Mr Peter Thomas Westgate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Secretary Name | Mr Peter Thomas Westgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QT |
Director Name | Mr Matthew John Ferguson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2017(30 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2017(30 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mrs Joanna Claire Dobson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Christopher Hartley Whitehead |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Robert Molyneux |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Ryan Greatrick |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
Director Name | Mr Stephen James Horrocks |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr Andrew John Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Director Name | Mr David George Harrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
Website | hrsservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0304391 |
Telephone region | Freephone |
Registered Address | 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | High Rise Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,265,632 |
Cash | £1,504,470 |
Current Liabilities | £1,437,313 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
5 June 2023 | Delivered on: 9 June 2023 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 10 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 October 2020 | Delivered on: 4 November 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2007 | Delivered on: 1 August 2007 Satisfied on: 30 September 2015 Persons entitled: Hsbc 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. Fully Satisfied |
16 May 1988 | Delivered on: 19 May 1988 Satisfied on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 November 2023 | Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page) |
---|---|
29 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages) |
4 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
9 June 2023 | Registration of charge 021151770007, created on 5 June 2023 (24 pages) |
25 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
6 April 2023 | Termination of appointment of Stephen James Horrocks as a director on 31 March 2023 (1 page) |
6 April 2023 | Appointment of Mrs Zoe Dickinson as a director on 31 March 2023 (2 pages) |
13 January 2023 | Satisfaction of charge 021151770006 in full (1 page) |
12 October 2022 | Full accounts made up to 31 March 2022 (27 pages) |
3 August 2022 | Termination of appointment of Andrew John Mitchell as a director on 22 July 2022 (1 page) |
25 July 2022 | Registration of charge 021151770006, created on 19 July 2022 (28 pages) |
28 June 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 021151770005 in full (1 page) |
15 March 2022 | Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page) |
15 March 2022 | Satisfaction of charge 021151770004 in full (1 page) |
15 March 2022 | Satisfaction of charge 021151770003 in full (1 page) |
15 March 2022 | Notification of H R S Trading Limited as a person with significant control on 25 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page) |
28 February 2022 | Appointment of Paul Barry as a director on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of David George Harrison as a director on 25 February 2022 (2 pages) |
28 February 2022 | Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages) |
15 November 2021 | Resolutions
|
23 September 2021 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page) |
12 August 2021 | Full accounts made up to 31 March 2021 (26 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Ryan Greatrick as a director on 16 April 2021 (1 page) |
16 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
10 November 2020 | Registration of charge 021151770005, created on 30 October 2020 (8 pages) |
4 November 2020 | Registration of charge 021151770004, created on 30 October 2020 (70 pages) |
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
1 February 2019 | Resolutions
|
20 December 2018 | Termination of appointment of Robert Molyneux as a director on 7 December 2018 (1 page) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
20 November 2018 | Appointment of Mr Andrew John Mitchell as a director on 20 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr Stephen Horrocks as a director on 3 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Ryan Greatrick as a director on 3 November 2018 (2 pages) |
3 September 2018 | Termination of appointment of Christopher Hartley Whitehead as a director on 26 June 2018 (1 page) |
22 August 2018 | Termination of appointment of Peter Thomas Westgate as a director on 26 June 2018 (1 page) |
22 August 2018 | Termination of appointment of Peter Thomas Westgate as a secretary on 26 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Ian Wallbank as a director on 26 June 2018 (2 pages) |
22 August 2018 | Appointment of Mr Robert Molyneux as a director on 26 June 2018 (2 pages) |
22 August 2018 | Termination of appointment of Stephen Edgar Westgate as a director on 26 June 2018 (1 page) |
30 May 2018 | Cessation of Rob Coxon as a person with significant control on 17 July 2017 (1 page) |
30 May 2018 | Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page) |
30 May 2018 | Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Robert James Coxon as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Matthew John Ferguson as a director on 30 September 2017 (1 page) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Martin John Holt as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Joanna Claire Dobson as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Christopher Hartley Whitehead as a director on 17 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
19 April 2017 | Appointment of Mr Robert James Coxon as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Robert James Coxon as a director on 10 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Matthew John Ferguson as a director on 10 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from The Maltings 81 Burton Road Sheffield S3 8BZ to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from The Maltings 81 Burton Road Sheffield S3 8BZ to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 19 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Matthew John Ferguson as a director on 10 April 2017 (2 pages) |
13 April 2017 | Registration of charge 021151770003, created on 10 April 2017 (8 pages) |
13 April 2017 | Registration of charge 021151770003, created on 10 April 2017 (8 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
30 September 2015 | Satisfaction of charge 2 in full (4 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from the Maltings 81 Burton Road Sheffield Yorkshire S3 8BX on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Registered office address changed from the Maltings 81 Burton Road Sheffield Yorkshire S3 8BX on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 April 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 09/05/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
13 March 2001 | Company name changed high rise services LIMITED\certificate issued on 13/03/01 (2 pages) |
13 March 2001 | Company name changed high rise services LIMITED\certificate issued on 13/03/01 (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 09/05/00; full list of members
|
1 August 2000 | Return made up to 09/05/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members
|
3 June 1998 | Return made up to 09/05/98; no change of members
|
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: 39-41 cavendish high street sheffield S3 7RZ (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: 39-41 cavendish high street sheffield S3 7RZ (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
17 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 June 1995 | Return made up to 09/05/95; full list of members
|
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Return made up to 09/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 May 1988 | Particulars of mortgage/charge (4 pages) |
19 May 1988 | Particulars of mortgage/charge (4 pages) |
30 July 1987 | Company name changed bufort LIMITED\certificate issued on 31/07/87 (2 pages) |
30 July 1987 | Company name changed bufort LIMITED\certificate issued on 31/07/87 (2 pages) |
13 July 1987 | Resolutions
|
13 July 1987 | Resolutions
|
25 March 1987 | Certificate of Incorporation (1 page) |
25 March 1987 | Certificate of Incorporation (1 page) |
25 March 1987 | Incorporation (16 pages) |
25 March 1987 | Incorporation (16 pages) |