Sheffield
South Yorkshire
S11 9NR
Director Name | Mr Neville Lee |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Not Specified |
Country of Residence | England |
Correspondence Address | 59 Slayleigh Lane Sheffield S10 3RG |
Director Name | Mr Konrad Mann |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 10 Flat 5, Oak Park Sheffield S10 5DE |
Director Name | Miss Emma Louise Williamson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Flat 2 10 Oak Park Sheffield South Yorkshire S10 5DE |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Omnia One 125 Queen Street Sheffield S1 2DU |
Director Name | Miss Joanne Pamela Beckett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 December 1993) |
Role | Doctor |
Correspondence Address | Flat 1 10 Oak Park Sheffield S10 5DE |
Director Name | Dr Ben Nicholas Barry |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 March 1994) |
Role | Medical Doctor |
Correspondence Address | Flat 6 10 Oak Park Broomhill Sheffield South Yorkshire S10 5DE |
Secretary Name | Miss Sharon Lizzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(4 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 January 2017) |
Role | Project Manager |
Correspondence Address | Flat 4 10 Oak Park Sheffield S10 5DE |
Director Name | Edward Charles Barrett |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 10 Oak Park Sheffield S10 5DE |
Director Name | Lynn Barbara Khan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1996) |
Role | Civil Servant |
Correspondence Address | Flat 1 10 Oak Park Sheffield South Yorkshire S10 5DE |
Director Name | Sarah Emely Woodhouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 1997) |
Role | Student |
Correspondence Address | Flat 3 10 Oak Park Broomhill Sheffield South Yorkshire S10 5DE |
Director Name | Charles Edward Wall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1996) |
Role | Trainee Director |
Correspondence Address | Flat 5 10 Oak Park Broomhill Sheffield Yorkshire S10 5DE |
Director Name | Stephen Fraser Evans |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 2001) |
Role | Sales Rep |
Correspondence Address | Flat 6 10 Oak Park Sheffield S10 5DE |
Director Name | Stephen Michael Booth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1998) |
Role | Sales Agent |
Correspondence Address | Flat 1 10 Oak Park Broomhill Sheffield South Yorkshire S10 5DE |
Director Name | Justine Verena Allsorp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 1999) |
Role | Dental Surgeon |
Correspondence Address | Flat 5 10 Oak Park Broomhill Sheffield Yorkshire S10 5DE |
Director Name | Nick Stevenson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2001) |
Role | Lecturer |
Correspondence Address | Flat 3 Oak Park Apt 10 Oak Park Broomhill Sheffield S10 5DE |
Director Name | Dorothy Kazounis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(9 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2014) |
Role | University Tutor |
Country of Residence | England |
Correspondence Address | 15 Rustlings Court Graham Road Ranmoor Sheffield South Yorkshire S10 3HQ |
Director Name | Mrs Margaret Anne Kinniburgh |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Avondale Main Road, Cutthorpe Chesterfield Yorkshire S42 7AG |
Director Name | Andrew James Tibenham |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2007) |
Role | Teacher |
Correspondence Address | Flat 3 10 Oak Park Sheffield South Yorkshire S10 5DE |
Director Name | Robert James Nettleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 September 2001) |
Role | Local Government Officer |
Correspondence Address | Flat 6 10 Oak Park Sheffield South Yorkshire S10 5DE |
Director Name | Jonathan Cocking |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2004) |
Role | Computer Programer |
Correspondence Address | Flat 6 10 Oak Park Sheffield South Yorkshire S10 5DE |
Director Name | Luke Dyer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2010) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 6 10 Oak Park Broomhill Sheffield South Yorkshire S10 5DE |
Director Name | Shiyana Eliyas |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 May 2022) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 10 Oak Park Sheffield S Yorkshire S10 5DE |
Director Name | Ms Heather Margaret Knowles |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 10 Oak Park Broomhill Sheffield South Yorkshire S10 5DE |
Director Name | Miss Emma Louise Williamson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2017) |
Role | Research Finance, Sheffield University |
Country of Residence | England |
Correspondence Address | Flat 2 10 Oak Park Sheffield South Yorkshire S10 5DE |
Director Name | Ms Sharon Lizzi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2017) |
Role | Banker - Retired |
Country of Residence | England |
Correspondence Address | Flat 4 10 Oak Park Sheffield S10 5DE |
Secretary Name | Miss Emma Williamson |
---|---|
Status | Resigned |
Appointed | 23 January 2017(28 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Flat 2 10 Oak Park Sheffield S10 5DE |
Director Name | Mr Ian Knowles |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 September 2018) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 10 Flat 5 10 Oak Park Sheffield S10 5DE |
Director Name | Mrs Melanie Tinsley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 12 March 2018) |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 41 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mrs Melanie Tinsley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(29 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2024) |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | 41 Whirlow Park Road Sheffield S11 9NN |
Registered Address | Omnia One 125 Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £11,572 |
Current Liabilities | £687 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
1 February 2021 | Appointment of Miss Emma Louise Williamson as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Emma Williamson as a secretary on 1 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
3 October 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 September 2018 | Termination of appointment of Ian Knowles as a director on 18 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Konrad Mann as a director on 18 September 2018 (2 pages) |
27 September 2018 | Cessation of Ian Knowles as a person with significant control on 18 September 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
12 March 2018 | Appointment of Mrs Melanie Tinsley as a director on 9 March 2018 (2 pages) |
12 March 2018 | Notification of Neville Lee as a person with significant control on 30 September 2017 (2 pages) |
12 March 2018 | Termination of appointment of Melanie Tinsley as a director on 12 March 2018 (1 page) |
12 March 2018 | Notification of Melanie Tinsley as a person with significant control on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mrs Melanie Tinsley as a director on 9 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Neville Lee as a director on 30 September 2017 (2 pages) |
8 March 2018 | Secretary's details changed for Miss Emma Louis Williamson on 8 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Heather Margaret Knowles as a director on 30 September 2017 (1 page) |
8 March 2018 | Cessation of Heather Margaret Knowles as a person with significant control on 30 September 2017 (1 page) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
29 September 2017 | Cessation of Sharon Lizzi as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sharon Lizzi as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Sharon Lizzi as a director on 29 September 2017 (1 page) |
29 September 2017 | Cessation of Sharon Lizzi as a person with significant control on 29 September 2017 (1 page) |
8 September 2017 | Notification of Ian Knowles as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Ian Knowles as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Ian Knowles as a director on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Ian Knowles as a person with significant control on 8 September 2017 (2 pages) |
22 March 2017 | Registered office address changed from Flat 4, 10 Oak Park Sheffield S10 5DE to 10 Flat 2, 10 Oak Park Sheffield S10 5DE on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Flat 4, 10 Oak Park Sheffield S10 5DE to 10 Flat 2, 10 Oak Park Sheffield S10 5DE on 22 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 January 2017 | Termination of appointment of Sharon Lizzi as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Emma Louise Williamson as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Sharon Lizzi as a secretary on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Ms Sharon Lizzi as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Miss Emma Louis Williamson as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Emma Louise Williamson as a director on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Miss Emma Louis Williamson as a secretary on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Ms Sharon Lizzi as a director on 23 January 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2016 | Annual return made up to 14 December 2015 no member list (6 pages) |
5 January 2016 | Annual return made up to 14 December 2015 no member list (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 December 2014 | Annual return made up to 14 December 2014 no member list (6 pages) |
29 December 2014 | Annual return made up to 14 December 2014 no member list (6 pages) |
31 October 2014 | Termination of appointment of Dorothy Kazounis as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Dorothy Kazounis as a director on 31 October 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 December 2013 | Annual return made up to 14 December 2013 no member list (7 pages) |
30 December 2013 | Annual return made up to 14 December 2013 no member list (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 no member list (7 pages) |
18 December 2012 | Annual return made up to 14 December 2012 no member list (7 pages) |
28 November 2012 | Appointment of Miss Emma Louise Williamson as a director (2 pages) |
28 November 2012 | Appointment of Miss Emma Louise Williamson as a director (2 pages) |
29 August 2012 | Termination of appointment of Margaret Kinniburgh as a director (1 page) |
29 August 2012 | Termination of appointment of Margaret Kinniburgh as a director (1 page) |
28 August 2012 | Appointment of Ms Heather Margaret Knowles as a director (2 pages) |
28 August 2012 | Appointment of Ms Heather Margaret Knowles as a director (2 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 14 December 2011 no member list (7 pages) |
4 January 2012 | Annual return made up to 14 December 2011 no member list (7 pages) |
3 January 2012 | Termination of appointment of Edward Barrett as a director (1 page) |
3 January 2012 | Termination of appointment of Edward Barrett as a director (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 December 2010 | Annual return made up to 14 December 2010 no member list (7 pages) |
30 December 2010 | Annual return made up to 14 December 2010 no member list (7 pages) |
13 December 2010 | Appointment of Shiyana Eliyas as a director (3 pages) |
13 December 2010 | Appointment of Shiyana Eliyas as a director (3 pages) |
13 December 2010 | Termination of appointment of Luke Dyer as a director (2 pages) |
13 December 2010 | Termination of appointment of Luke Dyer as a director (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 January 2010 | Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 no member list (5 pages) |
5 January 2010 | Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Luke Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew James Hutton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Luke Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dorothy Kazounis on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Luke Dyer on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 December 2009 no member list (5 pages) |
5 January 2010 | Director's details changed for Margaret Anne Kinniburgh on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Edward Charles Barrett on 5 January 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
5 January 2009 | Annual return made up to 14/12/08 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Annual return made up to 14/12/07 (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Annual return made up to 14/12/07 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 December 2006 | Annual return made up to 14/12/06 (2 pages) |
19 December 2006 | Annual return made up to 14/12/06 (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 January 2006 | Annual return made up to 14/12/05 (2 pages) |
3 January 2006 | Annual return made up to 14/12/05 (2 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 January 2005 | Annual return made up to 14/12/04
|
5 January 2005 | Annual return made up to 14/12/04
|
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
17 December 2003 | Annual return made up to 14/12/03 (5 pages) |
17 December 2003 | Annual return made up to 14/12/03 (5 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
31 December 2002 | Annual return made up to 14/12/02 (5 pages) |
31 December 2002 | Annual return made up to 14/12/02 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 January 2002 | Annual return made up to 14/12/01 (4 pages) |
9 January 2002 | Annual return made up to 14/12/01 (4 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
11 January 2001 | Annual return made up to 14/12/00 (4 pages) |
11 January 2001 | Annual return made up to 14/12/00 (4 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
11 January 2000 | Annual return made up to 14/12/99 (4 pages) |
11 January 2000 | Annual return made up to 14/12/99 (4 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Annual return made up to 14/12/98 (4 pages) |
7 January 1999 | Annual return made up to 14/12/98 (4 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
7 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 January 1998 | Annual return made up to 14/12/97
|
8 January 1998 | Annual return made up to 14/12/97
|
7 August 1997 | New director appointed (1 page) |
7 August 1997 | New director appointed (1 page) |
29 June 1997 | New director appointed (1 page) |
29 June 1997 | New director appointed (1 page) |
27 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 January 1997 | Annual return made up to 14/12/96 (6 pages) |
9 January 1997 | Annual return made up to 14/12/96 (6 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
8 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
6 May 1996 | Director resigned (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Director resigned (1 page) |
13 December 1995 | Annual return made up to 14/12/95 (6 pages) |
13 December 1995 | Annual return made up to 14/12/95 (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
25 April 1995 | Memorandum and Articles of Association (34 pages) |
25 April 1995 | Memorandum and Articles of Association (34 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
19 April 1995 | Auditor's resignation (2 pages) |
19 April 1995 | Auditor's resignation (2 pages) |