Bradford
West Yorkshire
BD1 4NS
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Station Road Horsforth Leeds West Yorkshire LS18 5PA |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 46 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ |
Director Name | Christopher Clifford Short |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 8 The Mansion Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | Josie Margaret Leather |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1994) |
Role | Housewife |
Correspondence Address | 3 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Secretary Name | Josie Margaret Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2002) |
Role | Housewife |
Correspondence Address | 3 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Donald Blackwell |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 1995) |
Role | Retired |
Correspondence Address | 5 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | David William North |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 15 The Mansion Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | Ann Marjorie Dawes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | 12 Th Mansion Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | James Andrew Elliott |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 1998) |
Role | Sole Trader (Self Employed) |
Correspondence Address | 25 The Mansion Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | David William North |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 15 The Mansion Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | David Kemplay |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2002) |
Role | Car Sales Prop |
Correspondence Address | 10 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | John Riley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 December 2000) |
Role | Insurance Co Area Manager |
Correspondence Address | 11 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Geoffrey Henser Leather |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2002) |
Role | Retired |
Correspondence Address | Appt 3 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Stephen John Wood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 13 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Mrs Susan Greenhough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 July 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Stephanie Johnson Minto |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2003) |
Role | Managing Director |
Correspondence Address | 4 The Mansion Lady Lane Park Bingley BD16 4UF |
Director Name | Jonathan Laurence Picknett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 January 2006) |
Role | Dentist |
Correspondence Address | 22 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Anthony William Jones |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Project Management |
Correspondence Address | 9 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Secretary Name | Anthony William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(11 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2010) |
Role | Project Management |
Correspondence Address | 9 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Thomas Philip Lawler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 24 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Nancy Cox |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 30 The Mansion Lady Lane Bingley BD16 4UF |
Director Name | Dr Riddhi Yashwant Shukla |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 January 2014) |
Role | Commercial Projects Manager |
Country of Residence | England |
Correspondence Address | 22 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Mr Lawrence William Cooper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Mansion The Green, Lady Lane Bingley West Yorkshire BD16 4UF |
Secretary Name | Mr Stephen Adair |
---|---|
Status | Resigned |
Appointed | 18 March 2010(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2014) |
Role | Company Director |
Correspondence Address | 7 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Director Name | Mrs Helen Scarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Mansion Lady Lane Bingley West Yorkshire BD16 4UF |
Secretary Name | Inspired Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2014(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2017) |
Correspondence Address | C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE |
Website | www.ladylanepark.bradford.sch.uk |
---|
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,624 |
Cash | £23,197 |
Current Liabilities | £24,222 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
30 November 2023 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
18 July 2023 | Confirmation statement made on 15 July 2023 with updates (6 pages) |
30 March 2023 | Appointment of Mr Stephen Adair as a director on 30 March 2023 (2 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
16 October 2022 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Close House Giggleswick Settle BD24 0EA on 16 October 2022 (1 page) |
4 August 2022 | Confirmation statement made on 15 July 2022 with updates (6 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
17 December 2021 | Change of details for Mr Christopher John Bell as a person with significant control on 17 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Christopher Bell on 17 December 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 15 July 2021 with updates (6 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
19 November 2020 | Registered office address changed from C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 19 November 2020 (1 page) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 January 2018 | Notification of Christopher Bell as a person with significant control on 3 January 2018 (2 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 May 2017 | Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE to C/O Inghams the Stables Market Street Bingley West Yorkshire BD16 2HP on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Inspired Secretarial Services Limited as a secretary on 1 May 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 August 2016 | Termination of appointment of Susan Greenhough as a director on 29 July 2016 (1 page) |
8 August 2016 | Termination of appointment of Susan Greenhough as a director on 29 July 2016 (1 page) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
20 June 2016 | Director's details changed for Christopher Bell on 12 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Christopher Bell on 12 May 2016
|
20 June 2016 | Director's details changed for Christopher Bell on 12 May 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 5 May 2015 (2 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 5 May 2015 (2 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 5 May 2015 (2 pages) |
30 July 2015 | Appointment of Christopher Bell as a director on 5 May 2015
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 June 2015 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE to Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE on 25 June 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 July 2014 | Director's details changed (2 pages) |
9 July 2014 | Director's details changed for Mrs Susan Greenhough on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Susan Greenhough on 1 July 2014 (2 pages) |
9 July 2014 | Director's details changed (2 pages) |
8 July 2014 | Termination of appointment of a director (1 page) |
8 July 2014 | Termination of appointment of a director (1 page) |
4 July 2014 | Termination of appointment of Riddhi Shukla as a director (1 page) |
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Riddhi Shukla as a director (1 page) |
27 June 2014 | Termination of appointment of Helen Scarth as a director (1 page) |
27 June 2014 | Appointment of Inspired Secretarial Services Limited as a secretary (2 pages) |
27 June 2014 | Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
27 June 2014 | Termination of appointment of Stephen Adair as a secretary (1 page) |
27 June 2014 | Registered office address changed from 7 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Stephen Adair as a secretary (1 page) |
27 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
27 June 2014 | Appointment of Inspired Secretarial Services Limited as a secretary (2 pages) |
27 June 2014 | Termination of appointment of Helen Scarth as a director (1 page) |
21 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
21 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7 the Mansion Stonegate Lady Lane Bingley West Yorkshire BD16 4UF on 26 June 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Appointment of Mrs Helen Scarth as a director (2 pages) |
12 September 2011 | Appointment of Mrs Helen Scarth as a director (2 pages) |
7 September 2011 | Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Susan Watson Wood on 1 August 2011 (2 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
1 July 2010 | Termination of appointment of Anthony Jones as a director (1 page) |
1 July 2010 | Director's details changed for Susan Watson Wood on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Riddhi Yashwant Shukla on 25 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Director's details changed for Susan Watson Wood on 25 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Dr Riddhi Yashwant Shukla on 25 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of Anthony Jones as a director (1 page) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Appointment of Mr Stephen Adair as a secretary (1 page) |
18 March 2010 | Appointment of Mr Stephen Adair as a secretary (1 page) |
15 March 2010 | Termination of appointment of Lawrence Cooper as a director (1 page) |
15 March 2010 | Termination of appointment of Lawrence Cooper as a director (1 page) |
15 March 2010 | Termination of appointment of Anthony Jones as a secretary (1 page) |
15 March 2010 | Registered office address changed from 11 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF on 15 March 2010 (1 page) |
15 March 2010 | Termination of appointment of Anthony Jones as a secretary (1 page) |
15 March 2010 | Registered office address changed from 11 the Mansion Lady Lane Bingley West Yorkshire BD16 4UF on 15 March 2010 (1 page) |
29 June 2009 | Appointment terminated director nancy cox (1 page) |
29 June 2009 | Appointment terminated director nancy cox (1 page) |
29 June 2009 | Return made up to 25/06/09; full list of members (17 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (17 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
24 October 2008 | Director appointed mr lawrence william cooper (1 page) |
24 October 2008 | Director appointed mr lawrence william cooper (1 page) |
17 July 2008 | Return made up to 25/06/08; full list of members (17 pages) |
17 July 2008 | Return made up to 25/06/08; full list of members (17 pages) |
17 July 2008 | Appointment terminated director ann dawes (1 page) |
17 July 2008 | Director's change of particulars / riddhi shukla / 10/03/2008 (1 page) |
17 July 2008 | Appointment terminated director ann dawes (1 page) |
17 July 2008 | Director's change of particulars / riddhi shukla / 10/03/2008 (1 page) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Return made up to 25/06/07; no change of members (8 pages) |
3 January 2008 | Return made up to 25/06/07; no change of members (8 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 9 the mansion the green bingley west yorkshire BD16 4UF (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 9 the mansion the green bingley west yorkshire BD16 4UF (1 page) |
12 February 2007 | Full accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Full accounts made up to 30 June 2006 (5 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 25/06/06; change of members (9 pages) |
24 July 2006 | Return made up to 25/06/06; change of members (9 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Full accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members
|
14 July 2005 | Return made up to 25/06/05; full list of members
|
9 April 2005 | Registered office changed on 09/04/05 from: 9 the mansion lady lane bingley west yorkshire BD16 4UF (1 page) |
9 April 2005 | Full accounts made up to 30 June 2004 (5 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 9 the mansion lady lane bingley west yorkshire BD16 4UF (1 page) |
9 April 2005 | Full accounts made up to 30 June 2004 (5 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 8 the mansion lady lane bingley west yorkshire BD16 4AG (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 8 the mansion lady lane bingley west yorkshire BD16 4AG (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (10 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (5 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (5 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (2 pages) |
26 August 2003 | Return made up to 25/06/03; full list of members (10 pages) |
26 August 2003 | Return made up to 25/06/03; full list of members (10 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Full accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Full accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Secretary resigned (1 page) |
24 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 25/06/01; full list of members
|
26 July 2001 | Return made up to 25/06/01; full list of members
|
27 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (5 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 25/06/99; full list of members
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
14 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
14 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
18 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 25/06/97; full list of members (5 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
8 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
8 August 1996 | Return made up to 25/06/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 August 1993 | Resolutions
|
29 August 1993 | Resolutions
|
10 June 1993 | Ad 02/06/93--------- £ si 25@1=25 £ ic 2/27 (6 pages) |
10 June 1993 | Ad 02/06/93--------- £ si 25@1=25 £ ic 2/27 (6 pages) |
25 June 1991 | Incorporation (20 pages) |
25 June 1991 | Incorporation (20 pages) |