West Park
Harrogate
HG1 1BJ
Director Name | Mr Oliver Jack Levi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 First Floor West Park Harrogate HG1 1BJ |
Director Name | Mrs Carole Mary Levi |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(23 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 First Floor West Park Harrogate HG1 1BJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr John Whitfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 November 1993) |
Role | Solicitor |
Correspondence Address | The Old Rectory Badsworth Pontefract West Yorkshire WF9 1AF |
Director Name | Mr Michael Slade |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 November 1993) |
Role | Solicitor |
Correspondence Address | 6 White Wells Gardens Holmfirth Huddersfield West Yorkshire HD7 1TZ |
Secretary Name | Mr Michael Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(6 days after company formation) |
Appointment Duration | 3 weeks (resigned 24 December 1992) |
Role | Solicitor |
Correspondence Address | 6 White Wells Gardens Holmfirth Huddersfield West Yorkshire HD7 1TZ |
Director Name | Kenneth Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 3 Leak Hall Lane Denby Dale Huddersfield West Yorkshire HD8 8RA |
Secretary Name | Mrs Anita Rani Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 3 Leak Hall Lane Denby Dale Huddersfield West Yorkshire HD8 8RA |
Director Name | Mrs Anita Rani Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 3 Leak Hall Lane Denby Dale Huddersfield West Yorkshire HD8 8RA |
Director Name | Mr Richard Anthony Sykes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Highfield House Asenby Thirsk North Yorkshire YO7 3QT |
Secretary Name | Richard Anthony Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Appleby Crescent Knaresborough North Yorkshire HG5 9LS |
Secretary Name | Mr John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Secretary Name | Beverley Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(4 years after company formation) |
Appointment Duration | 9 months (resigned 08 September 1997) |
Role | Personal Secretary |
Correspondence Address | Ashfield Cottage 3-4 Ashfield Place Strait Lane Huby North Yorkshire LS17 0EB |
Secretary Name | Mr Richard Anthony Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Asenby Thirsk North Yorkshire YO7 3QT |
Secretary Name | Lynne Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Highfield House Asenby Thirsk North Yorkshire YO7 3QT |
Director Name | Mr Melvyn Stuart Levi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 June 2015) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wike Ridge House 3 Wike Ridge Gardens Leeds Yorkshire LS17 9NJ |
Website | yorkshireresincoatings.com |
---|---|
Email address | [email protected] |
Telephone | 01423 872191 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 17 First Floor West Park Harrogate HG1 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cope Industrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £741,850 |
Cash | £4,349 |
Current Liabilities | £717,945 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
10 April 2012 | Delivered on: 20 April 2012 Persons entitled: The Co-Operative 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 property k/a 4 regent parade harrogate north yorkshire t/no NYK47942 a floating charge over all unfixed plant and machinery and other chattels and equipment see image for full details. Outstanding |
---|---|
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings on the north west side of B1263 scorton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as hammerain house hookstone avenue harrogate HG2 8ER. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2000 | Delivered on: 21 December 2000 Satisfied on: 5 December 2001 Persons entitled: Kenneth Brown Classification: Legal charge Secured details: £550,000 due or to become due from the company to the chargee. Particulars: The land and the development described in a facility letter and all present and future obligations (as defined therein). Fully Satisfied |
7 December 1998 | Delivered on: 16 December 1998 Satisfied on: 7 November 2000 Persons entitled: Mirfield Financial Services Limited 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. See the mortgage charge document for full details. Fully Satisfied |
3 March 1998 | Delivered on: 9 March 1998 Satisfied on: 5 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H scotch corner motor auction scorton near catterick richmondshire north yorkshire t/n-NYK187289.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 July 1996 | Delivered on: 24 July 1996 Satisfied on: 5 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a hammerain house hookstone avenue harrogate north yorkshire NYK165702 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
8 January 2020 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 8 January 2020 (1 page) |
23 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
25 July 2018 | Satisfaction of charge 8 in full (1 page) |
25 July 2018 | Satisfaction of charge 5 in full (2 pages) |
25 July 2018 | Satisfaction of charge 6 in full (2 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Director's details changed for Mr Oliver Jack Levi on 29 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
29 November 2017 | Director's details changed for Mr Oliver Jack Levi on 29 November 2017 (2 pages) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Carole Mary Levi on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mrs Carole Mary Levi on 9 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
6 January 2017 | Director's details changed for Mr Oliver Jack Levi on 21 October 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
8 September 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
12 April 2016 | Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages) |
12 April 2016 | Appointment of Mrs Carole Mary Levi as a director on 21 January 2016 (2 pages) |
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 January 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Melvyn Stuart Levi as a director on 4 June 2015 (1 page) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 December 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 April 2013 | Appointment of Oliver Jack Levi as a director (3 pages) |
3 April 2013 | Appointment of Oliver Jack Levi as a director (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Melvyn Stuart Levi on 27 November 2009 (2 pages) |
29 January 2010 | Director's details changed for Melvyn Stuart Levi on 27 November 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 January 2009 | Return made up to 27/11/08; no change of members (5 pages) |
7 January 2009 | Return made up to 27/11/08; no change of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
13 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
28 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
11 April 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
11 April 2005 | Accounts for a small company made up to 29 February 2004 (8 pages) |
26 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
26 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: hammerain house hookstone avenue harrogate north yorkshire HG2 8ER (1 page) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
23 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
24 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
24 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
13 February 2002 | Resolutions
|
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members
|
27 December 2001 | Return made up to 27/11/01; full list of members
|
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 27/11/00; full list of members (7 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
21 December 2000 | Particulars of mortgage/charge (8 pages) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 December 1999 | Return made up to 27/11/99; full list of members
|
22 December 1999 | Return made up to 27/11/99; full list of members
|
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | Return made up to 27/11/98; no change of members
|
14 December 1998 | Return made up to 27/11/98; no change of members
|
10 December 1998 | Registered office changed on 10/12/98 from: 4 queen street leeds west yorkshire LS1 2TW (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 4 queen street leeds west yorkshire LS1 2TW (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Return made up to 27/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 27/11/97; full list of members (6 pages) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
8 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
31 July 1996 | New secretary appointed (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
31 July 1996 | New secretary appointed (1 page) |
31 July 1996 | Secretary resigned (2 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
12 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
12 December 1995 | Return made up to 27/11/95; full list of members (6 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Secretary resigned;director resigned (2 pages) |
25 July 1995 | New secretary appointed;new director appointed (2 pages) |
10 December 1992 | Company name changed praisedream LIMITED\certificate issued on 11/12/92 (2 pages) |
10 December 1992 | Company name changed praisedream LIMITED\certificate issued on 11/12/92 (2 pages) |
27 November 1992 | Incorporation (17 pages) |
27 November 1992 | Incorporation (17 pages) |