Leeds.
LS10 2QW
Director Name | Mr Christopher Neville Hollins |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Ms Susan Booth |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Ms Hannah Bailey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Secretary Name | Ms Hannah Bailey |
---|---|
Status | Current |
Appointed | 26 April 2023(31 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Mrs Nancy Hill |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Non Executive Member Of Leeds |
Correspondence Address | 4 North Grange Mews Leeds West Yorkshire LS6 2EW |
Secretary Name | Peter Edward Gallant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rose Croft East Keswick Leeds LS17 9HR |
Director Name | Mr William Kilgallon |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 April 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 181 Otley Road Headingley Leeds West Yorkshire LS6 3QG |
Director Name | Rex Stacey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | High Field 57 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7EE |
Director Name | Mr Brian John Wood |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 November 2004) |
Role | Retired |
Correspondence Address | Birchwood Summer Bridge Harrogate North Yorkshire HG3 4BN |
Director Name | Mr Thomas Stanislaus Michael Kelly |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2000) |
Role | Retired |
Correspondence Address | 6 Shadwell Park Close Leeds West Yorkshire LS17 8TN |
Director Name | David Pringle Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 November 2004) |
Role | Retired |
Correspondence Address | 21 Gilstead Way Ilkley West Yorkshire LS29 0AE |
Director Name | Mrs Diana Elizabeth Scott |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langdale Dacre Hall Lane Dacre Harrogate Yorkshire HG3 4ES |
Secretary Name | Hilary Colvill Fursdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 28 November 1997) |
Role | Accountant |
Correspondence Address | Delf Cottage 3 Delf Place Rastrick West Yorkshire HD6 3NJ |
Director Name | Robert Michael Seymour |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2001) |
Role | Teacher |
Correspondence Address | 76 Leeds Road Oulton Leeds West Yorkshire LS26 8JY |
Secretary Name | John Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brookhill Crescent Leeds West Yorkshire LS17 8QB |
Secretary Name | Keith Edwards Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 15 Becketts Park Crescent Leeds West Yorkshire LS6 3PH |
Director Name | George Whitehead |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | 19 Dunstam Lane Leeds West Yorkshire LS16 8EN |
Director Name | Rev Neil Anthony Bishop |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 November 2006) |
Role | Methodist Minister |
Correspondence Address | 36 Cross Flatts Avenue Leeds West Yorkshire LS11 7BG |
Director Name | Roderick John Morgan Craig |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 32 The Birches Bramhope Leeds West Yorkshire LS16 9DN |
Secretary Name | Michael Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2005) |
Role | Finance Manager |
Correspondence Address | 7 Well House Drive Leeds West Yorkshire LS8 4BX |
Director Name | Gary Headland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2007) |
Role | Charity Manager |
Correspondence Address | 12 Hervey Road Sleaford Lincolnshire NG34 7LT |
Secretary Name | Mrs Maxine Jane Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 February 2023) |
Role | Administration Mgr |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Julie Marie Harpin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 January 2007) |
Role | Research Development Manager |
Correspondence Address | 15 Moor Road Leeds West Yorkshire LS6 4BG |
Director Name | Victor John Wyatt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2009) |
Role | Manager |
Correspondence Address | 9 Old Farm Drive Leeds LS16 5DE |
Director Name | Steven David Uttley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2015) |
Role | Accountant Icaew |
Country of Residence | United Kingdom |
Correspondence Address | 16 Field Park Grange Gildersome Leeds West Yorkshire LS27 7WQ |
Director Name | Anthony Gerard Spice |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Laurels Gledhow Lane Leeds West Yorkshire LS8 1PD |
Director Name | Susan Howes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 September 2011) |
Role | Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Aberford Road Wakefield West Yorkshire WF1 4AJ |
Director Name | Mrs Louanne Marrie Roberts |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(18 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 20 October 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Mr Paul Amourdedieu |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2015) |
Role | PR And Marketing Director |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Mrs Julia Christine Preston |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 September 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Director Name | Mr Alexander Edward Ellis-White |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(26 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 November 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 34 Lupton Street Leeds. LS10 2QW |
Website | www.doinggoodleeds.org.uk |
---|---|
Telephone | 01706 011429 |
Telephone region | Rochdale |
Registered Address | 34 Lupton Street Leeds. LS10 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £62,480 |
Cash | £404,665 |
Current Liabilities | £344,351 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 3 days from now) |
1 November 1993 | Delivered on: 3 November 1993 Persons entitled: Voluntary Action-Leeds Classification: Legal charge Secured details: £390,000 due from the company to the chargee. Particulars: 34 lupton street, leeds. Outstanding |
---|---|
22 July 1992 | Delivered on: 25 July 1992 Satisfied on: 15 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ashbourne court,lupton st,leeds,west yorkshire t/n WYK453268 and all buildings and fixtures thereon the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2020 | Appointment of Ms Susan Booth as a director on 30 November 2020 (2 pages) |
---|---|
8 October 2020 | Audited abridged accounts made up to 31 March 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 October 2019 | Audited abridged accounts made up to 31 March 2019 (6 pages) |
21 June 2019 | Cessation of Richard Martin Jackson as a person with significant control on 21 June 2019 (1 page) |
21 June 2019 | Cessation of Christopher Neville Hollins as a person with significant control on 21 June 2019 (1 page) |
21 June 2019 | Cessation of Louanne Marrie Roberts as a person with significant control on 21 June 2019 (1 page) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 November 2018 | Appointment of Mr Alexander Edward Ellis-White as a director on 1 November 2018 (2 pages) |
31 August 2018 | Audited abridged accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 September 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Audited abridged accounts made up to 31 March 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Appointment of Mr Christopher Neville Hollins as a director on 16 July 2015 (2 pages) |
13 January 2016 | Appointment of Mr Christopher Neville Hollins as a director on 16 July 2015 (2 pages) |
8 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 September 2015 | Termination of appointment of Steven David Uttley as a director on 16 July 2015 (1 page) |
28 September 2015 | Termination of appointment of Steven David Uttley as a director on 16 July 2015 (1 page) |
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
15 January 2015 | Termination of appointment of Paul Amourdedieu as a director on 14 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Paul Amourdedieu as a director on 14 January 2015 (1 page) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
15 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 October 2013 | Termination of appointment of Julia Preston as a director (1 page) |
8 October 2013 | Termination of appointment of Julia Preston as a director (1 page) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Steven David Uttley on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Steven David Uttley on 28 February 2013 (2 pages) |
28 February 2013 | Appointment of Mr Paul Amourdedieu as a director (2 pages) |
28 February 2013 | Appointment of Ms Julia Christine Preston as a director (2 pages) |
28 February 2013 | Appointment of Mr Paul Amourdedieu as a director (2 pages) |
28 February 2013 | Secretary's details changed for Mrs Maxine Jane Woods on 28 February 2013 (1 page) |
28 February 2013 | Appointment of Ms Julia Christine Preston as a director (2 pages) |
28 February 2013 | Secretary's details changed for Mrs Maxine Jane Woods on 28 February 2013 (1 page) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 May 2012 | Termination of appointment of Susan Howes as a director (1 page) |
1 May 2012 | Termination of appointment of Susan Howes as a director (1 page) |
1 May 2012 | Termination of appointment of Susan Howes as a director (1 page) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Susan Howes as a director (1 page) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Termination of appointment of Anthony Spice as a director (1 page) |
3 February 2011 | Termination of appointment of Anthony Spice as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 October 2010 | Appointment of Mrs Louanne Marrie Roberts as a director (2 pages) |
13 October 2010 | Appointment of Mrs Louanne Marrie Roberts as a director (2 pages) |
13 October 2010 | Appointment of Mr Richard Martin Jackson as a director (2 pages) |
13 October 2010 | Appointment of Mr Richard Martin Jackson as a director (2 pages) |
25 May 2010 | Director's details changed for Steven David Uttley on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Steven David Uttley on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Howes on 24 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Howes on 24 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
7 May 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
7 May 2010 | Director's details changed for Steven David Uttley on 24 March 2006 (1 page) |
7 May 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
7 May 2010 | Director's details changed for Steven David Uttley on 24 March 2006 (1 page) |
29 April 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
29 April 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
29 April 2010 | Director's details changed for Susan Howes on 1 February 2007 (1 page) |
29 April 2010 | Director's details changed for Steven David Uttley on 24 March 2006 (1 page) |
29 April 2010 | Director's details changed for Steven David Uttley on 24 March 2006 (1 page) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 August 2009 | Appointment terminated director victor wyatt (1 page) |
20 August 2009 | Appointment terminated director victor wyatt (1 page) |
8 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 May 2008 | Director's change of particulars / victor wyatt / 19/07/2007 (1 page) |
1 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 May 2008 | Director's change of particulars / victor wyatt / 19/07/2007 (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
15 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
15 December 2006 | Accounts made up to 31 March 2006 (14 pages) |
6 June 2006 | Memorandum and Articles of Association (14 pages) |
6 June 2006 | Memorandum and Articles of Association (14 pages) |
22 May 2006 | Company name changed va-l properties LIMITED\certificate issued on 22/05/06 (2 pages) |
22 May 2006 | Company name changed va-l properties LIMITED\certificate issued on 22/05/06 (2 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
11 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
11 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
29 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 March 2005 | Auditor's resignation (1 page) |
9 March 2005 | Auditor's resignation (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members
|
26 May 2004 | Return made up to 24/04/04; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 May 2003 | Return made up to 24/04/03; full list of members
|
9 May 2003 | Return made up to 24/04/03; full list of members
|
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 24/04/01; full list of members
|
20 June 2001 | Return made up to 24/04/01; full list of members
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members
|
24 May 2000 | Return made up to 24/04/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 24/04/99; full list of members (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Return made up to 24/04/99; full list of members (8 pages) |
14 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
14 October 1998 | Accounts made up to 31 March 1998 (13 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 24/04/98; full list of members
|
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Return made up to 24/04/98; full list of members
|
21 May 1998 | Secretary resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (13 pages) |
7 October 1997 | Accounts made up to 31 March 1997 (13 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 24/04/97; full list of members
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 24/04/97; full list of members
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
30 October 1996 | Accounts made up to 31 March 1996 (13 pages) |
30 October 1996 | Accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 24/04/96; no change of members (4 pages) |
30 August 1995 | Accounts made up to 31 March 1995 (11 pages) |
30 August 1995 | Accounts made up to 31 March 1995 (11 pages) |
3 May 1995 | Return made up to 24/04/95; full list of members
|
3 May 1995 | Return made up to 24/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 April 1992 | Incorporation (19 pages) |
24 April 1992 | Incorporation (19 pages) |