Markington
Harrogate
HG3 3PD
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr David Thomas Milloy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(30 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr David Yewdall Pollock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Manton 50 Hawksworth Avenue Guiseley Leeds LS20 8EJ |
Secretary Name | Michael Peter Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(1 year after company formation) |
Appointment Duration | 7 months (resigned 01 June 1995) |
Role | Secretary |
Correspondence Address | 51 Lambert Avenue Roundhay Leeds West Yorkshire LS8 1NG |
Director Name | Mr Paul Arnott Ludlow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hockhams Farm Hockhams Lane Martley Worcestershire WR6 6QR |
Secretary Name | David William Mattin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Moonrakers Dark Lane Bliss Gate Rock Kidderminster Worcestershire DY14 9YN |
Secretary Name | Caroline Lesley Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 55 Inglewood Grove Sutton Coldfield West Midlands B74 3LN |
Secretary Name | David Chettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(6 years after company formation) |
Appointment Duration | 7 years (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Arden 4 Leire Lane Dunton Bassett Leicestershire LE17 5JP |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr John Stuart Richard Haynes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Main Street Congerstone Nuneaton CV13 6LZ |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Mr Andrew Donald Griffiths |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2008) |
Role | Director Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cruck House 38 Main Street Newton Linford Leicestershire LE6 0AD |
Director Name | Mr Christopher Gilman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton House Westland Road Leeds LS11 5UH |
Director Name | Sovshelfco (Formations) Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Secretary Name | Sovshelfco (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | PO Box 8 Sovereign House South Parade Leeds West Yorkshire LS1 1HQ |
Website | www.gmidevelopment.com |
---|---|
Telephone | 0113 2760505 |
Telephone region | Leeds |
Registered Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £241,974 |
Current Liabilities | £88,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
25 October 2023 | Notification of Gmi Miller Limited as a person with significant control on 6 October 2023 (2 pages) |
---|---|
25 October 2023 | Cessation of Gmi Property Holdings Limited as a person with significant control on 6 October 2023 (1 page) |
24 October 2023 | Appointment of Mr David Thomas Milloy as a director on 6 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Peter John Gilman as a director on 6 October 2023 (1 page) |
5 October 2023 | Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages) |
23 September 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
25 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
18 January 2023 | Director's details changed for Mr Brian Nicholas Rolin Bartle on 5 December 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
30 August 2018 | Cessation of Philip Guy Williams as a person with significant control on 2 March 2017 (1 page) |
29 August 2018 | Notification of Sonia Karen Chippindale as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Notification of Nigel Kenneth Chippindale as a person with significant control on 6 April 2016 (2 pages) |
29 August 2018 | Notification of Gillian Teresa Ashworth as a person with significant control on 2 March 2017 (2 pages) |
29 August 2018 | Change of details for Gmi Property Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
29 August 2018 | Notification of Georgina Lee Rose as a person with significant control on 2 March 2017 (2 pages) |
29 August 2018 | Notification of Philip Guy Williams as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 August 2017 | Registered office address changed from 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 November 2016 | Appointment of Mr Christopher Edward Gilman as a director on 1 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Christopher Gilman as a director on 1 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Christopher Gilman as a director on 1 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 st. Pauls Street Leeds LS1 2JG on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Christopher Edward Gilman as a director on 1 November 2016 (2 pages) |
7 November 2016 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 st. Pauls Street Leeds LS1 2JG on 7 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
2 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
20 December 2013 | Amended full accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Amended full accounts made up to 31 March 2013 (9 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Appointment of Mr Christopher Gilman as a director (2 pages) |
3 September 2013 | Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Appointment of Mr Christopher Gilman as a director (2 pages) |
3 September 2013 | Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Park House Westland Road Leeds LS11 5UH United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 July 2012 | Full accounts made up to 31 March 2012 (9 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
21 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
10 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for Peter John Gilman on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter John Gilman on 1 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Peter John Gilman on 1 July 2010 (2 pages) |
14 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
14 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
23 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
23 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Return made up to 16/08/08; full list of members (8 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 16/08/08; full list of members (8 pages) |
9 September 2008 | Location of register of members (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Appointment terminated director andrew griffiths (1 page) |
27 June 2008 | Appointment terminated secretary mark stephenson (1 page) |
27 June 2008 | Appointment terminated secretary mark stephenson (1 page) |
27 June 2008 | Appointment terminated director andrew griffiths (1 page) |
30 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
30 May 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 1 monkspath hall road solihull west midlands B90 4FY (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 1 monkspath hall road solihull west midlands B90 4FY (1 page) |
17 December 2007 | Full accounts made up to 3 November 2006 (15 pages) |
17 December 2007 | Full accounts made up to 3 November 2006 (15 pages) |
17 December 2007 | Full accounts made up to 3 November 2006 (15 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
21 August 2007 | Return made up to 16/08/07; full list of members (6 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (6 pages) |
17 April 2007 | Accounting reference date extended from 03/11/07 to 31/12/07 (1 page) |
17 April 2007 | Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page) |
17 April 2007 | Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page) |
17 April 2007 | Accounting reference date extended from 03/11/07 to 31/12/07 (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Location of debenture register (1 page) |
16 February 2007 | Location of register of members (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Auditor's resignation (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 2308 coventry road birmingham B26 3JZ (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 2308 coventry road birmingham B26 3JZ (1 page) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Auditor's resignation (1 page) |
28 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
3 July 2006 | Memorandum and Articles of Association (13 pages) |
3 July 2006 | Memorandum and Articles of Association (13 pages) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Secretary's particulars changed (1 page) |
7 October 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Return made up to 16/08/03; full list of members (10 pages) |
1 September 2003 | Return made up to 16/08/03; full list of members (10 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (14 pages) |
14 October 2002 | Return made up to 06/10/02; full list of members (14 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Return made up to 06/10/01; full list of members
|
30 October 2001 | Return made up to 06/10/01; full list of members
|
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
10 May 2001 | Secretary's particulars changed (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
16 October 2000 | Return made up to 06/10/00; full list of members (14 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (14 pages) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Return made up to 06/10/99; full list of members (10 pages) |
3 November 1999 | Return made up to 06/10/99; full list of members (10 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 October 1998 | Return made up to 06/10/98; full list of members (11 pages) |
23 October 1998 | Return made up to 06/10/98; full list of members (11 pages) |
14 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Auditor's resignation (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
14 July 1998 | Location of register of members (1 page) |
14 July 1998 | Location of register of members (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Return made up to 06/10/97; full list of members (10 pages) |
13 November 1997 | Return made up to 06/10/97; full list of members (10 pages) |
12 November 1997 | Location of debenture register (1 page) |
12 November 1997 | Location of register of members (non legible) (1 page) |
12 November 1997 | Location of debenture register (1 page) |
12 November 1997 | Location of register of members (non legible) (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 November 1996 | Return made up to 06/10/96; full list of members (9 pages) |
8 November 1996 | Return made up to 06/10/96; full list of members (9 pages) |
4 January 1996 | Location of register of directors' interests (1 page) |
4 January 1996 | Location of register of directors' interests (1 page) |
4 January 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Location of register of members (non legible) (1 page) |
24 October 1995 | Return made up to 06/10/95; full list of members (16 pages) |
24 October 1995 | Return made up to 06/10/95; full list of members (16 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
14 June 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 32 park square west leeds west yorkshire LS1 (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 32 park square west leeds west yorkshire LS1 (1 page) |
14 June 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
20 April 1995 | New director appointed (4 pages) |
20 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 December 1994 | Resolutions
|
1 December 1994 | £ nc 100/1342 02/11/94 (1 page) |
30 November 1994 | Memorandum and Articles of Association (9 pages) |
30 November 1994 | Memorandum and Articles of Association (9 pages) |
14 October 1994 | Company name changed sovco 539 LIMITED\certificate issued on 14/10/94 (2 pages) |
6 October 1993 | Incorporation (16 pages) |
6 October 1993 | Incorporation (16 pages) |