Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director Name | Mr Richard James Fletcher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(31 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Judith Margaret Ann Worthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(32 years, 6 months after company formation) |
Appointment Duration | 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Simon James Hill |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Recruitment Director |
Correspondence Address | 14 Norlands Thatcham Newbury Berkshire RG13 4BT |
Director Name | Mr Paul Dupee |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Roke Berrick Salome Oxfordshire OX10 6JD |
Director Name | Mr Marcus Anthony Egerton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Compliance Director |
Correspondence Address | 2 Fulshaw Avenue Wilmslow Cheshire SK9 5JA |
Secretary Name | Mr Paul Dupee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Roke Berrick Salome Oxfordshire OX10 6JD |
Director Name | Roland David Anthony Clark |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | Whitegates Bonhill Lane Bishop Sutton Bristol Avon BS39 5UE |
Secretary Name | Mrs Susan Jeannine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Alcantara Crescent Ocean Village Southampton Hampshire SO14 3HR |
Director Name | Andrew Shaun Griffin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 December 1999) |
Role | Accountant |
Correspondence Address | 42 Paynesdown Road Thatcham Newbury Berkshire RG13 4SG |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Nicholas Edward Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoneleigh Avenue Moortown Leeds West Yorkshire LS17 8FF |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Director Name | Mr Geoffrey Stephen Clarkson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Sharon Kay Bryant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2006) |
Role | Operations Director |
Correspondence Address | 8 Old Quarry Lane Lumby Leeds North Yorkshire LS25 5JA |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr George Eleftheriou |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Alison Kildunne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(18 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Gemma Eileen Harle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(21 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 April 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(21 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Status | Resigned |
Appointed | 30 April 2013(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Resigned |
Appointed | 04 December 2013(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Martin Gartside |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2017(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Simon James Broadley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Miss Karina Bowden |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Richard James Fletcher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Julia Mary Elliott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Julie Darlington |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2020(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Website | www.tenetgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0850825 |
Telephone region | Freephone |
Registered Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £74,576,877 |
Gross Profit | £8,250,979 |
Net Worth | £4,608,148 |
Cash | £9,186,891 |
Current Liabilities | £4,048,091 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 9 August 2013 Persons entitled: Barclays 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 |
---|---|
28 April 2000 | Delivered on: 9 May 2000 Satisfied on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
28 April 2000 | Delivered on: 3 May 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor. Particulars: 117,100 ordinary £1 shares in interdependence consultancy services limited and all dividends and intrerests and all monies and rights. Fully Satisfied |
4 January 1994 | Delivered on: 10 January 1994 Satisfied on: 14 November 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
27 September 2023 | Full accounts made up to 30 September 2022 (27 pages) |
3 August 2023 | Appointment of Ms Judith Margaret Ann Worthy as a director on 3 August 2023 (2 pages) |
7 June 2023 | Appointment of Mr Richard James Fletcher as a director on 6 June 2023 (2 pages) |
12 May 2023 | Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
2 May 2023 | Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page) |
24 April 2023 | Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
4 October 2022 | Full accounts made up to 30 September 2021 (27 pages) |
30 September 2022 | Termination of appointment of Julie Darlington as a director on 30 September 2022 (1 page) |
29 September 2022 | Statement of capital following an allotment of shares on 29 September 2022
|
22 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 22 September 2022 (2 pages) |
16 September 2022 | Resolutions
|
16 September 2022 | Memorandum and Articles of Association (11 pages) |
5 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page) |
16 June 2021 | Full accounts made up to 30 September 2020 (26 pages) |
10 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
1 November 2020 | Appointment of Mrs Julie Darlington as a director on 25 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
29 June 2020 | Full accounts made up to 30 September 2019 (26 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Richard James Fletcher as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Stephen Jones as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Simon James Broadley as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Karina Bowden as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Julia Mary Elliott as a director on 3 September 2019 (1 page) |
3 September 2019 | Termination of appointment of Ben Wright as a director on 3 September 2019 (1 page) |
30 May 2019 | Appointment of Mrs Julia Mary Elliott as a director on 29 May 2019 (2 pages) |
30 May 2019 | Appointment of Mr Richard James Fletcher as a director on 29 May 2019 (2 pages) |
15 April 2019 | Termination of appointment of Martin James Greenwood as a director on 10 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Mark Scanlon as a director on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mr Mark Scanlon on 15 April 2019 (2 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (25 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Martin Gartside as a director on 5 November 2018 (1 page) |
16 August 2018 | Appointment of Miss Karina Bowden as a director on 14 August 2018 (2 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
4 May 2018 | Termination of appointment of Mark Thomas as a director on 3 May 2018 (1 page) |
20 April 2018 | Appointment of Mr Ben Wright as a director on 17 April 2018 (2 pages) |
17 January 2018 | Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Simon Broadley as a director on 16 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
23 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
10 January 2017 | Appointment of Mr Stephen Jones as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Mark Thomas as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Mark Thomas as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Martin Gartside as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Martin Gartside as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Stephen Jones as a director on 9 January 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
9 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
29 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
29 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Gillian Mary Davidson as a secretary on 4 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary on 4 December 2013 (1 page) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
9 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
15 May 2013 | Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Geoffrey Stephen Clarkson as a director on 9 May 2013 (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary on 30 April 2013 (1 page) |
3 May 2013 | Termination of appointment of Geoffrey Stephen Clarkson as a secretary on 30 April 2013 (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director on 30 April 2013 (2 pages) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary on 30 April 2013 (1 page) |
3 May 2013 | Termination of appointment of Geoffrey Stephen Clarkson as a secretary on 30 April 2013 (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director on 30 April 2013 (2 pages) |
26 April 2013 | Appointment of Ms Helen Muriel Turner as a director on 23 April 2013 (2 pages) |
26 April 2013 | Appointment of Ms Helen Muriel Turner as a director on 23 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Keith Richards as a director on 28 March 2013 (1 page) |
11 April 2013 | Termination of appointment of Keith Richards as a director on 28 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Mark Owen Youngman as a director on 26 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Mark Owen Youngman as a director on 26 March 2013 (1 page) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director on 23 January 2013 (2 pages) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director on 23 January 2013 (2 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Mr Martin James Greenwood as a director on 19 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Martin James Greenwood as a director on 19 October 2012 (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
7 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
1 February 2012 | Appointment of Ms Gemma Eileen Harle as a director on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of Ms Gemma Eileen Harle as a director on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of Ms Gemma Eileen Harle as a director on 1 February 2012 (2 pages) |
1 February 2012 | Termination of appointment of Stephen Mark Jones as a director on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Stephen Mark Jones as a director on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Stephen Mark Jones as a director on 1 February 2012 (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Graeham Stuart Sampson as a director on 7 December 2011 (1 page) |
24 October 2011 | Termination of appointment of Michael David Mcgaughrin as a director on 21 October 2011 (1 page) |
24 October 2011 | Termination of appointment of Michael David Mcgaughrin as a director on 21 October 2011 (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (27 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Termination of appointment of Alison Kildunne as a director (2 pages) |
24 January 2011 | Termination of appointment of Alison Kildunne as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
28 July 2010 | Appointment of Michael John O'brien as a director (3 pages) |
28 July 2010 | Appointment of Michael John O'brien as a director (3 pages) |
6 May 2010 | Termination of appointment of George Eleftheriou as a director (2 pages) |
6 May 2010 | Termination of appointment of George Eleftheriou as a director (2 pages) |
18 March 2010 | Appointment of Alison Kildunne as a director (3 pages) |
18 March 2010 | Appointment of Alison Kildunne as a director (3 pages) |
26 February 2010 | Resolutions
|
26 February 2010 | Company name changed interdependence LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Resolutions
|
26 February 2010 | Company name changed interdependence LIMITED\certificate issued on 26/02/10
|
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
12 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
12 February 2010 | Full accounts made up to 30 September 2009 (25 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
12 January 2010 | Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Keith Richards on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for George Eleftheriou on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Keith Richards on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mark Owen Youngman on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Stephen Jones on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Stephen Jones on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Michael David Mcgaughrin on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for George Eleftheriou on 11 January 2010 (2 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (25 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (25 pages) |
13 January 2009 | Director appointed george eleftheriou (2 pages) |
13 January 2009 | Director appointed george eleftheriou (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
24 December 2008 | Appointment terminated director jonathan tobbell (1 page) |
24 December 2008 | Appointment terminated director jonathan tobbell (1 page) |
24 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Resolutions
|
4 March 2008 | Director appointed mark owen youngman (2 pages) |
4 March 2008 | Director appointed mark owen youngman (2 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
28 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (9 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (9 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Full accounts made up to 30 September 2006 (22 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (22 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members
|
2 October 2006 | Return made up to 17/09/06; full list of members
|
26 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (5 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
11 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
11 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
11 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (18 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
12 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (17 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 28/04/00 (1 page) |
16 February 2001 | Ad 28/04/00--------- £ si 650000@1 (2 pages) |
16 February 2001 | Ad 28/04/00--------- £ si 650000@1 (2 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Nc inc already adjusted 28/04/00 (1 page) |
16 February 2001 | Resolutions
|
5 February 2001 | Auditor's resignation (1 page) |
5 February 2001 | Auditor's resignation (1 page) |
15 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 17/10/00; full list of members (7 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Declaration of assistance for shares acquisition (10 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
24 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 17/10/99; full list of members (8 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Return made up to 17/10/99; full list of members (8 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: amc house chantry street andover hampshire SP10 1DE (1 page) |
17 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: amc house chantry street andover hampshire SP10 1DE (1 page) |
18 November 1998 | Return made up to 17/10/98; full list of members (11 pages) |
18 November 1998 | Return made up to 17/10/98; full list of members (11 pages) |
7 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
7 August 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
14 November 1997 | Return made up to 17/10/97; full list of members (11 pages) |
14 November 1997 | Return made up to 17/10/97; full list of members (11 pages) |
7 July 1997 | Ad 23/06/97--------- £ si 750@1=750 £ ic 141666/142416 (2 pages) |
7 July 1997 | Ad 23/06/97--------- £ si 750@1=750 £ ic 141666/142416 (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
3 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
15 November 1996 | Return made up to 17/10/96; full list of members (8 pages) |
15 November 1996 | Return made up to 17/10/96; full list of members (8 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 2 eastgate house east street andover hants SP10 1EP (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 2 eastgate house east street andover hants SP10 1EP (1 page) |
1 November 1995 | Return made up to 17/10/95; change of members (10 pages) |
1 November 1995 | Return made up to 17/10/95; change of members (10 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
21 December 1994 | New director appointed (2 pages) |
21 December 1994 | New director appointed (2 pages) |
7 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
7 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
10 January 1994 | Particulars of mortgage/charge (4 pages) |
10 January 1994 | Particulars of mortgage/charge (4 pages) |
5 January 1994 | New director appointed (2 pages) |
5 January 1994 | New director appointed (2 pages) |
7 December 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
7 December 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
2 December 1993 | Return made up to 17/10/93; change of members (8 pages) |
2 December 1993 | Return made up to 17/10/93; change of members (8 pages) |
1 December 1993 | New secretary appointed (2 pages) |
1 December 1993 | New secretary appointed (2 pages) |
2 October 1993 | Director resigned (2 pages) |
2 October 1993 | Director resigned (2 pages) |
8 September 1993 | Secretary resigned;director resigned (2 pages) |
8 September 1993 | Secretary resigned;director resigned (2 pages) |
16 July 1993 | Ad 17/10/92--------- £ si 75000@1 (4 pages) |
16 July 1993 | Ad 01/06/92--------- £ si 72000@1 (6 pages) |
16 July 1993 | Ad 17/10/92--------- £ si 75000@1 (4 pages) |
16 July 1993 | Ad 01/06/92--------- £ si 72000@1 (6 pages) |
17 January 1993 | New director appointed (2 pages) |
17 January 1993 | New director appointed (2 pages) |
3 November 1992 | New director appointed (2 pages) |
3 November 1992 | New director appointed (2 pages) |
25 September 1992 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
25 September 1992 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
29 November 1991 | Recon 11/11/91 (1 page) |
29 November 1991 | £ nc 100/350000 11/11/91 (1 page) |
29 November 1991 | Accounting reference date notified as 30/09 (1 page) |
29 November 1991 | Ad 11/11/91--------- £ si 60000@1=60000 £ ic 2/60002 (3 pages) |
29 November 1991 | Resolutions
|
29 November 1991 | Recon 11/11/91 (1 page) |
29 November 1991 | Ad 11/11/91--------- £ si 60000@1=60000 £ ic 2/60002 (3 pages) |
29 November 1991 | £ nc 100/350000 11/11/91 (1 page) |
29 November 1991 | Accounting reference date notified as 30/09 (1 page) |
19 November 1991 | Registered office changed on 19/11/91 from: 1 high street thatham RG13 4JG (1 page) |
19 November 1991 | Registered office changed on 19/11/91 from: 1 high street thatham RG13 4JG (1 page) |
17 October 1991 | Incorporation (21 pages) |
17 October 1991 | Incorporation (21 pages) |