Ravenshead
Nottingham
NG15 9DH
Director Name | Mr Timothy Keith Bushell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Timber Importer |
Correspondence Address | Blyth House St Ives Huntingdon Cambridgeshire PE17 3TQ |
Secretary Name | Mr Richard Henry Lineham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cherry Tree Avenue Belper Derbyshire DE56 1FR |
Director Name | Mr Bruce Edwin Jarvis |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 56 Redhill Lane Tutbury Burton On Trent Staffordshire DE13 9JW |
Director Name | Rodney Michael Graves |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Flat 27 25 Cheyne Place London SW3 4HJ |
Director Name | Christopher John Bushell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1997) |
Role | Managing Director |
Correspondence Address | Maple House Saxmundham Road Aldeburgh Suffolk IP15 5PD |
Director Name | Dean Fisher |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 4 Marlpit Lane Denstone Staffordshire ST14 5HH |
Director Name | Mr David John Cooley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overhill Warlingham Surrey CR6 9JR |
Secretary Name | Mr David John Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overhill Warlingham Surrey CR6 9JR |
Director Name | Dr John Hollowood |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2002) |
Role | Chairman/Non Executive Directo |
Correspondence Address | Roches Fleuries Les Courtes Fallaize, St. Martins Guernsey GY4 6DH |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Director Name | Mr Michael Graham Firth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 October 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Nigel Guy Howes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Peter Charles Fletcher Hickson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 May 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Alistair John Charles Blaxill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(14 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
Director Name | Mr Andrew Martin Blundell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Jane Melanie Griffiths |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Denis Connery |
---|---|
Status | Resigned |
Appointed | 31 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Wakefield Road Leeds West Yorkshire LS10 1DU |
Secretary Name | Mr Chris Judd |
---|---|
Status | Resigned |
Appointed | 02 September 2015(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Scott W. Bernstein |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2018(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Kent Herring |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2018(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Resigned |
Appointed | 28 February 2019(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2020) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Ms Amanda Blanc |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(26 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Davinder Athwal |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Eric William Ek |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2020(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Philip David Hoggarth |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Charles Hall Janeway |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2022(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2022) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Aquiline Capital Partners Limited 108-110 Jermyn S London SW1Y 6HB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | communisis.com/ |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | C/O Interpath Limited 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10.2m at £0.2 | Vidacos Nominees LTD A/c 2303 7.35% Ordinary |
---|---|
10.2m at £0.2 | Nortrust Nominees LTD A/c Slend 7.33% Ordinary |
8.8m at £0.2 | Pershing Nominees LTD A/c Lsclt 6.36% Ordinary |
- | OTHER 53.42% - |
7.8m at £0.2 | Vidacos Nominees LTD A/c Sl031 5.63% Ordinary |
7.5m at £0.2 | Hsbc Global Custody Nominee (Uk) LTD A/c 934579 5.41% Ordinary |
7m at £0.2 | Hsbc Global Custody Nominee (Uk) LTD A/c 724755 5.08% Ordinary |
6.7m at £0.2 | Barclayshare Nominees LTD 4.86% Ordinary |
4.2m at £0.2 | Credit Agricole Cheuvreux International LTD A/c 3439 3.00% Ordinary |
1.6m at £0.2 | Chase Nominees LTD 1.13% Ordinary |
583.7k at £0.2 | Bank Of New York (Nominees) LTD 0.42% Ordinary |
Year | 2014 |
---|---|
Turnover | £343,026,000 |
Net Worth | -£59,839,000 |
Cash | £24,503,000 |
Current Liabilities | £77,435,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Acquiom Agency Services Llc as Security Trustee Classification: A registered charge Outstanding |
---|---|
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Srs Acquiom Inc. as Security Trustee Classification: A registered charge Outstanding |
4 February 2020 | Delivered on: 11 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 29 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: None. Outstanding |
28 April 2000 | Delivered on: 10 May 2000 Satisfied on: 17 March 2004 Persons entitled: Hsbc Investment Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party (as defined) under or in connection with any finance document (as defined) 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 |
9 February 2000 | Delivered on: 15 February 2000 Satisfied on: 17 March 2004 Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Finance Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the chargee under or in connection with any finance document (as defined). 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 June 1994 | Delivered on: 2 July 1994 Satisfied on: 13 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
28 June 1994 | Delivered on: 30 June 1994 Satisfied on: 30 May 1998 Persons entitled: 3I Group 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 |
20 November 2020 | Termination of appointment of Andrew Martin Blundell as a director on 20 November 2020 (1 page) |
---|---|
20 November 2020 | Appointment of Mr Timothy Austin Burgham as a director on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Philip David Hoggarth as a director on 20 November 2020 (2 pages) |
10 September 2020 | Appointment of Mr Ashok Vemuri as a director on 27 August 2020 (2 pages) |
10 September 2020 | Appointment of Mr Eric William Ek as a director on 27 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Steven Clive Rawlins as a director on 27 August 2020 (1 page) |
10 September 2020 | Termination of appointment of Steven Clive Rawlins as a secretary on 27 August 2020 (1 page) |
10 September 2020 | Appointment of Mr Davinder Athwal as a director on 27 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Anish Rajparia as a director on 17 August 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Amanda Blanc as a director on 6 July 2020 (1 page) |
13 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
27 May 2020 | Appointment of Mr Anish Rajparia as a director on 16 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Scott W. Bernstein as a director on 16 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Kent Herring as a director on 16 April 2020 (1 page) |
28 April 2020 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 16 April 2020 (2 pages) |
28 April 2020 | Appointment of Ms Amanda Blanc as a director on 16 April 2020 (2 pages) |
11 February 2020 | Registration of charge 029161130007, created on 4 February 2020 (24 pages) |
29 October 2019 | Registration of charge 029161130006, created on 15 October 2019 (51 pages) |
16 October 2019 | Registration of charge 029161130005, created on 15 October 2019 (52 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (77 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
7 May 2019 | Resolutions
|
6 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
6 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
19 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
17 January 2019 | Notification of Osg Bidco Limited as a person with significant control on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of David Stuart Gilbertson as a director on 10 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Kent Herring as a director on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Helen Elizabeth Sachdev as a director on 10 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Peter Jonathan Harris as a director on 10 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Scott W. Bernstein as a director on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Jane Griffiths as a director on 10 December 2018 (1 page) |
10 December 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2018 | Scheme of arrangement (8 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Re-registration of Memorandum and Articles (86 pages) |
10 December 2018 | Re-registration from a public company to a private limited company (1 page) |
6 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
5 December 2018 | Resolutions
|
4 October 2018 | Statement of capital following an allotment of shares on 4 October 2018
|
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (132 pages) |
6 June 2018 | Termination of appointment of Helen Margaret Keays as a director on 6 June 2018 (1 page) |
4 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
1 June 2018 | Appointment of Mrs Helen Elizabeth Sachdev as a director on 1 June 2018 (2 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | Memorandum and Articles of Association (84 pages) |
11 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
24 April 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
30 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
16 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
28 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 19 December 2017
|
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017 (2 pages) |
5 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 11 October 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
26 June 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (139 pages) |
1 June 2017 | Group of companies' accounts made up to 31 December 2016 (139 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
12 May 2017 | Termination of appointment of Peter Charles Fletcher Hickson as a director on 11 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Peter Charles Fletcher Hickson as a director on 11 May 2017 (1 page) |
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
1 March 2017 | Appointment of Mr David Stuart Gilbertson as a director on 1 March 2017 (2 pages) |
1 March 2017 | Appointment of Mr David Stuart Gilbertson as a director on 1 March 2017 (2 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Reduction of iss capital and minute (oc) (2 pages) |
7 December 2016 | Reduction of iss capital and minute (oc) (2 pages) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
7 December 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
15 September 2016 | Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Chris Judd as a secretary on 9 September 2016 (1 page) |
14 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
10 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
23 May 2016 | Group of companies' accounts made up to 31 December 2015 (141 pages) |
23 May 2016 | Group of companies' accounts made up to 31 December 2015 (141 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
10 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of David Rushton as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nigel Guy Howes as a director on 31 January 2016 (1 page) |
7 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
7 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
7 September 2015 | Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Chris Judd as a secretary on 2 September 2015 (2 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
5 August 2015 | Annual return made up to 28 July 2015 no member list Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 no member list Statement of capital on 2015-08-05
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
4 June 2015 | Resolutions
|
20 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (163 pages) |
7 May 2015 | Group of companies' accounts made up to 31 December 2014 (163 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
13 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
31 October 2014 | Termination of appointment of Michael Graham Firth as a director on 30 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Michael Graham Firth as a director on 30 October 2014 (1 page) |
20 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
20 August 2014 | Annual return made up to 28 July 2014 no member list (12 pages) |
20 August 2014 | Annual return made up to 28 July 2014 no member list (12 pages) |
16 August 2014 | Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mrs Helen Margaret Keays on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Michael Graham Firth on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Nigel Guy Howes on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Andrew Martin Blundell on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Peter Charles Fletcher Hickson on 15 August 2014 (2 pages) |
16 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
16 August 2014 | Director's details changed for Mr David Rushton on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Peter Jonathan Harris on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Peter Charles Fletcher Hickson on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mrs Helen Margaret Keays on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Michael Graham Firth on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Peter Jonathan Harris on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Jane Griffiths on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Mark Anthony Stoner on 15 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Jane Griffiths on 15 August 2014 (2 pages) |
16 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
7 August 2014 | Statement of capital following an allotment of shares on 7 August 2014
|
1 August 2014 | Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Mark Anthony Stoner as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Helen Margaret Keays as a director on 1 August 2014 (2 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 10 July 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
12 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
21 May 2014 | Termination of appointment of Denis Connery as a secretary (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (157 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (157 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
28 February 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
5 August 2013 | Appointment of Denis Connery as a secretary (1 page) |
5 August 2013 | Appointment of Denis Connery as a secretary (1 page) |
30 July 2013 | Annual return made up to 28 July 2013 no member list (12 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
30 July 2013 | Annual return made up to 28 July 2013 no member list (12 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
1 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
1 July 2013 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
21 May 2013 | Memorandum and Articles of Association (84 pages) |
21 May 2013 | Memorandum and Articles of Association (84 pages) |
17 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
10 May 2013 | Termination of appointment of John Wells as a director (1 page) |
10 May 2013 | Termination of appointment of John Wells as a director (1 page) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (149 pages) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (149 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
8 March 2013 | Resolutions
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
12 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
1 August 2012 | Annual return made up to 28 July 2012 no member list (10 pages) |
1 August 2012 | Annual return made up to 28 July 2012 no member list (10 pages) |
17 May 2012 | Appointment of Jane Griffiths as a director (2 pages) |
17 May 2012 | Appointment of Jane Griffiths as a director (2 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
8 May 2012 | Termination of appointment of Roger Jennings as a director (1 page) |
8 May 2012 | Termination of appointment of Roger Jennings as a director (1 page) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (145 pages) |
10 April 2012 | Group of companies' accounts made up to 31 December 2011 (145 pages) |
22 November 2011 | Termination of appointment of Alistair Blaxill as a director (1 page) |
22 November 2011 | Termination of appointment of Alistair Blaxill as a director (1 page) |
20 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (68 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (68 pages) |
13 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (142 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (142 pages) |
7 March 2011 | Termination of appointment of Peter King as a director (1 page) |
7 March 2011 | Termination of appointment of Peter King as a director (1 page) |
20 September 2010 | Director's details changed for Mr Nigel Guy Howes on 13 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Nigel Guy Howes on 13 September 2010 (2 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with bulk list of shareholders (22 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with bulk list of shareholders (22 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (102 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Group of companies' accounts made up to 31 December 2009 (102 pages) |
4 May 2010 | Resolutions
|
19 April 2010 | Director's details changed for Mr David Rushton on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr David Rushton on 19 April 2010 (2 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Mr John Adrian Wells as a director (2 pages) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Mr John Adrian Wells as a director (2 pages) |
2 November 2009 | Termination of appointment of Stephen Vaughan as a director (1 page) |
2 November 2009 | Termination of appointment of Stephen Vaughan as a director (1 page) |
28 October 2009 | Director's details changed for Peter King on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alistair John Charles Blaxill on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Rushton on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Martin Blundell on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Charles Fletcher Hickson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Alistair John Charles Blaxill on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen William Vaughan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen William Vaughan on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roger William Jennings on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nigel Guy Howes on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter Charles Fletcher Hickson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Nigel Guy Howes on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Graham Firth on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for David Rushton on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Graham Firth on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Roger William Jennings on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Peter King on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Andrew Martin Blundell on 28 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (29 pages) |
20 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (29 pages) |
17 September 2009 | Director appointed andrew martin blundell (2 pages) |
17 September 2009 | Director appointed andrew martin blundell (2 pages) |
17 September 2009 | Director appointed david rushton (2 pages) |
17 September 2009 | Director appointed david rushton (2 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (99 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (99 pages) |
9 May 2009 | Memorandum and Articles of Association (53 pages) |
9 May 2009 | Memorandum and Articles of Association (53 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
6 November 2008 | Ad 17/10/08\gbp si [email protected]=3343.25\gbp ic 34647401.5/34650744.75\ (2 pages) |
6 November 2008 | Ad 17/10/08\gbp si [email protected]=3343.25\gbp ic 34647401.5/34650744.75\ (2 pages) |
24 September 2008 | Ad 15/08/08\gbp si [email protected]=6261.5\gbp ic 34638067/34644328.5\ (4 pages) |
24 September 2008 | Ad 09/09/08\gbp si [email protected]=3073\gbp ic 34644328.5/34647401.5\ (4 pages) |
24 September 2008 | Ad 09/09/08\gbp si [email protected]=3073\gbp ic 34644328.5/34647401.5\ (4 pages) |
24 September 2008 | Ad 15/08/08\gbp si [email protected]=6261.5\gbp ic 34638067/34644328.5\ (4 pages) |
16 September 2008 | Return made up to 28/07/08; bulk list available separately (8 pages) |
16 September 2008 | Return made up to 28/07/08; bulk list available separately (8 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (99 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (99 pages) |
18 June 2008 | Ad 07/04/08\gbp si [email protected]=2152.5\gbp ic 34635914/34638066.5\ (2 pages) |
18 June 2008 | Ad 07/04/08\gbp si [email protected]=2152.5\gbp ic 34635914/34638066.5\ (2 pages) |
15 May 2008 | Director appointed alistair john charles blaxill (2 pages) |
15 May 2008 | Director appointed alistair john charles blaxill (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
10 December 2007 | Ad 23/11/07--------- £ si [email protected]=1250 £ ic 34634664/34635914 (2 pages) |
10 December 2007 | Ad 23/11/07--------- £ si [email protected]=1250 £ ic 34634664/34635914 (2 pages) |
20 November 2007 | Ad 09/11/07--------- £ si [email protected]=500 £ ic 34634164/34634664 (2 pages) |
20 November 2007 | Ad 09/11/07--------- £ si [email protected]=500 £ ic 34634164/34634664 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=1145 £ ic 34633019/34634164 (2 pages) |
6 November 2007 | Ad 31/10/07--------- £ si [email protected]=1145 £ ic 34633019/34634164 (2 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (8 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (105 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (105 pages) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
3 April 2007 | Return made up to 28/07/06; bulk list available separately (10 pages) |
3 April 2007 | Return made up to 28/07/06; bulk list available separately (10 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
9 November 2006 | Cancel share premium account (3 pages) |
9 November 2006 | Certificate of cancellation of share premium account (1 page) |
9 November 2006 | Cancel share premium account (3 pages) |
9 November 2006 | Certificate of cancellation of share premium account (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
1 August 2006 | £ ic 35008018/34633018 20/04/06 £ sr [email protected]=375000 (1 page) |
1 August 2006 | £ ic 35008018/34633018 20/04/06 £ sr [email protected]=375000 (1 page) |
1 August 2006 | £ ic 35383018/35008018 18/04/06 £ sr [email protected]=375000 (1 page) |
1 August 2006 | £ ic 35383018/35008018 18/04/06 £ sr [email protected]=375000 (1 page) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (99 pages) |
23 May 2006 | Group of companies' accounts made up to 31 December 2005 (99 pages) |
18 May 2006 | £ ic 35508018/35383018 05/04/06 £ sr [email protected]=125000 (1 page) |
18 May 2006 | £ ic 35508018/35383018 05/04/06 £ sr [email protected]=125000 (1 page) |
10 May 2006 | £ ic 35570518/35508018 09/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35758018/35695518 14/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35695518/35633018 13/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35633018/35570518 10/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35695518/35633018 13/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35758018/35695518 14/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35570518/35508018 09/03/06 £ sr [email protected]=62500 (1 page) |
10 May 2006 | £ ic 35633018/35570518 10/03/06 £ sr [email protected]=62500 (1 page) |
28 April 2006 | £ ic 35883018/35758018 28/03/06 £ sr [email protected]=125000 (1 page) |
28 April 2006 | £ ic 36008018/35883018 23/03/06 £ sr [email protected]=125000 (1 page) |
28 April 2006 | £ ic 35883018/35758018 28/03/06 £ sr [email protected]=125000 (1 page) |
28 April 2006 | £ ic 36008018/35883018 23/03/06 £ sr [email protected]=125000 (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
25 November 2005 | Ad 04/11/05--------- £ si [email protected]=747 £ ic 36007271/36008018 (2 pages) |
25 November 2005 | Ad 04/11/05--------- £ si [email protected]=747 £ ic 36007271/36008018 (2 pages) |
5 September 2005 | Return made up to 28/07/05; bulk list available separately (11 pages) |
5 September 2005 | Return made up to 28/07/05; bulk list available separately (11 pages) |
14 July 2005 | Ad 28/06/05--------- £ si [email protected]=525 £ ic 36006741/36007266 (2 pages) |
14 July 2005 | Ad 28/06/05--------- £ si [email protected]=525 £ ic 36006741/36007266 (2 pages) |
22 June 2005 | Ad 09/06/05--------- £ si [email protected]=2947 £ ic 36003794/36006741 (2 pages) |
22 June 2005 | Ad 09/06/05--------- £ si [email protected]=2947 £ ic 36003794/36006741 (2 pages) |
31 May 2005 | Ad 18/05/05--------- £ si [email protected]=746 £ ic 36003048/36003794 (2 pages) |
31 May 2005 | Ad 18/05/05--------- £ si [email protected]=746 £ ic 36003048/36003794 (2 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
25 May 2005 | Group of companies' accounts made up to 31 December 2004 (64 pages) |
16 May 2005 | Ad 05/05/05--------- £ si [email protected]=967 £ ic 36002081/36003048 (2 pages) |
16 May 2005 | Ad 05/05/05--------- £ si [email protected]=967 £ ic 36002081/36003048 (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
13 April 2005 | Ad 01/04/05--------- £ si [email protected]=440 £ ic 36001641/36002081 (2 pages) |
13 April 2005 | Ad 01/04/05--------- £ si [email protected]=440 £ ic 36001641/36002081 (2 pages) |
21 March 2005 | Ad 10/03/05--------- £ si [email protected]=290 £ ic 36001351/36001641 (2 pages) |
21 March 2005 | Ad 10/03/05--------- £ si [email protected]=290 £ ic 36001351/36001641 (2 pages) |
16 March 2005 | Ad 08/03/05--------- £ si [email protected]=1035 £ ic 36000316/36001351 (2 pages) |
16 March 2005 | Ad 08/03/05--------- £ si [email protected]=1035 £ ic 36000316/36001351 (2 pages) |
7 March 2005 | Ad 18/02/05--------- £ si [email protected]=850 £ ic 35999466/36000316 (2 pages) |
7 March 2005 | Ad 18/02/05--------- £ si [email protected]=850 £ ic 35999466/36000316 (2 pages) |
31 January 2005 | Ad 10/12/04--------- £ si [email protected]=1352 £ ic 35998114/35999466 (2 pages) |
31 January 2005 | Ad 10/12/04--------- £ si [email protected]=1352 £ ic 35998114/35999466 (2 pages) |
18 January 2005 | Ad 05/01/05--------- £ si [email protected]=574 £ ic 35997540/35998114 (2 pages) |
18 January 2005 | Ad 05/01/05--------- £ si [email protected]=574 £ ic 35997540/35998114 (2 pages) |
24 December 2004 | Ad 10/12/04--------- £ si [email protected]=828 £ ic 35996712/35997540 (2 pages) |
24 December 2004 | Ad 10/12/04--------- £ si [email protected]=828 £ ic 35996712/35997540 (2 pages) |
7 December 2004 | Ad 09/11/04--------- £ si [email protected]=453 £ ic 35996259/35996712 (2 pages) |
7 December 2004 | Ad 09/11/04--------- £ si [email protected]=453 £ ic 35996259/35996712 (2 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
12 October 2004 | Ad 30/09/04--------- £ si [email protected]=494 £ ic 35995765/35996259 (2 pages) |
12 October 2004 | Ad 30/09/04--------- £ si [email protected]=494 £ ic 35995765/35996259 (2 pages) |
29 September 2004 | Ad 10/09/04--------- £ si [email protected]=19523 £ ic 35976242/35995765 (2 pages) |
29 September 2004 | Ad 10/09/04--------- £ si [email protected]=19523 £ ic 35976242/35995765 (2 pages) |
7 September 2004 | Return made up to 28/07/04; bulk list available separately
|
7 September 2004 | Return made up to 28/07/04; bulk list available separately
|
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
29 April 2004 | Return made up to 06/04/04; bulk list available separately
|
29 April 2004 | Return made up to 06/04/04; bulk list available separately
|
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
24 December 2003 | Director's particulars changed (1 page) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
14 May 2003 | Group of companies' accounts made up to 31 December 2002 (42 pages) |
24 April 2003 | New director appointed (4 pages) |
24 April 2003 | Return made up to 06/04/03; bulk list available separately
|
24 April 2003 | Return made up to 06/04/03; bulk list available separately
|
24 April 2003 | New director appointed (4 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
12 September 2002 | Ad 30/08/02--------- £ si [email protected]=839 £ ic 35966261/35967100 (2 pages) |
12 September 2002 | Ad 07/08/02--------- £ si [email protected]=2009 £ ic 35964252/35966261 (2 pages) |
12 September 2002 | Ad 07/08/02--------- £ si [email protected]=2009 £ ic 35964252/35966261 (2 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=1472 £ ic 35967100/35968572 (2 pages) |
12 September 2002 | Ad 30/08/02--------- £ si [email protected]=839 £ ic 35966261/35967100 (2 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=1472 £ ic 35967100/35968572 (2 pages) |
10 August 2002 | Ad 17/07/02--------- £ si [email protected]=995 £ ic 35963257/35964252 (2 pages) |
10 August 2002 | Ad 17/07/02--------- £ si [email protected]=995 £ ic 35963257/35964252 (2 pages) |
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=250 £ ic 35963007/35963257 (2 pages) |
10 August 2002 | Ad 30/07/02--------- £ si [email protected]=250 £ ic 35963007/35963257 (2 pages) |
16 July 2002 | Ad 11/06/02-14/06/02 £ si [email protected]=14741 £ ic 35948266/35963007 (2 pages) |
16 July 2002 | Ad 11/06/02-14/06/02 £ si [email protected]=14741 £ ic 35948266/35963007 (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 07/05/02--------- £ si [email protected]=4922 £ ic 35943344/35948266 (2 pages) |
24 June 2002 | Ad 07/05/02--------- £ si [email protected]=4922 £ ic 35943344/35948266 (2 pages) |
20 June 2002 | Ad 13/05/02--------- £ si [email protected]=1850939 £ ic 34092405/35943344 (5 pages) |
20 June 2002 | Ad 13/05/02--------- £ si [email protected]=1850939 £ ic 34092405/35943344 (5 pages) |
20 June 2002 | Statement of affairs (7 pages) |
20 June 2002 | Statement of affairs (7 pages) |
31 May 2002 | Return made up to 06/04/02; bulk list available separately (9 pages) |
31 May 2002 | Return made up to 06/04/02; bulk list available separately (9 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Ad 23/04/02--------- £ si [email protected]=17416 £ ic 34073451/34090867 (2 pages) |
14 May 2002 | Ad 23/04/02--------- £ si [email protected]=17416 £ ic 34073451/34090867 (2 pages) |
14 May 2002 | Ad 16/04/02--------- £ si [email protected]=1538 £ ic 34090867/34092405 (2 pages) |
14 May 2002 | Ad 29/04/02--------- £ si [email protected]=1398 £ ic 34072053/34073451 (2 pages) |
14 May 2002 | Ad 29/04/02--------- £ si [email protected]=1398 £ ic 34072053/34073451 (2 pages) |
14 May 2002 | Ad 16/04/02--------- £ si [email protected]=1538 £ ic 34090867/34092405 (2 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
26 April 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
18 April 2002 | Ad 04/03/02-25/03/02 £ si [email protected]=23357 £ ic 33958710/33982067 (2 pages) |
18 April 2002 | Ad 04/03/02--------- £ si [email protected]=89482 £ ic 33982571/34072053 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 25/03/02--------- £ si [email protected]=504 £ ic 33982067/33982571 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 25/03/02--------- £ si [email protected]=504 £ ic 33982067/33982571 (2 pages) |
18 April 2002 | Ad 04/03/02--------- £ si [email protected]=89482 £ ic 33982571/34072053 (2 pages) |
18 April 2002 | Ad 04/03/02-25/03/02 £ si [email protected]=23357 £ ic 33958710/33982067 (2 pages) |
9 March 2002 | Ad 08/02/02--------- £ si [email protected]=484 £ ic 33958226/33958710 (2 pages) |
9 March 2002 | Ad 08/02/02--------- £ si [email protected]=484 £ ic 33958226/33958710 (2 pages) |
14 February 2002 | Ad 18/01/02--------- £ si [email protected]=256 £ ic 33957970/33958226 (2 pages) |
14 February 2002 | Ad 18/01/02--------- £ si [email protected]=256 £ ic 33957970/33958226 (2 pages) |
1 February 2002 | Ad 24/12/01--------- £ si [email protected]=641 £ ic 33957329/33957970 (2 pages) |
1 February 2002 | Ad 24/12/01--------- £ si [email protected]=641 £ ic 33957329/33957970 (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New director appointed (3 pages) |
24 December 2001 | New director appointed (3 pages) |
24 December 2001 | New director appointed (3 pages) |
10 December 2001 | Ad 01/11/01--------- £ si [email protected]=233 £ ic 33956883/33957116 (2 pages) |
10 December 2001 | Ad 01/11/01--------- £ si [email protected]=233 £ ic 33956883/33957116 (2 pages) |
10 December 2001 | Ad 14/11/01--------- £ si [email protected]=886 £ ic 33955997/33956883 (2 pages) |
10 December 2001 | Ad 16/11/01--------- £ si [email protected]=213 £ ic 33957116/33957329 (2 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=303 £ ic 33955694/33955997 (2 pages) |
10 December 2001 | Ad 14/11/01--------- £ si [email protected]=886 £ ic 33955997/33956883 (2 pages) |
10 December 2001 | Ad 16/11/01--------- £ si [email protected]=213 £ ic 33957116/33957329 (2 pages) |
10 December 2001 | Ad 30/11/01--------- £ si [email protected]=303 £ ic 33955694/33955997 (2 pages) |
16 November 2001 | Ad 26/10/01--------- £ si [email protected]=923 £ ic 33954771/33955694 (2 pages) |
16 November 2001 | Ad 26/10/01--------- £ si [email protected]=923 £ ic 33954771/33955694 (2 pages) |
1 November 2001 | Location of register of members (1 page) |
1 November 2001 | Location of register of members (1 page) |
4 October 2001 | Ad 07/09/01--------- £ si [email protected]=6839 £ ic 33947932/33954771 (2 pages) |
4 October 2001 | Ad 19/09/01--------- £ si [email protected]=12500 £ ic 33935432/33947932 (2 pages) |
4 October 2001 | Ad 19/09/01--------- £ si [email protected]=12500 £ ic 33935432/33947932 (2 pages) |
4 October 2001 | Ad 07/09/01--------- £ si [email protected]=6839 £ ic 33947932/33954771 (2 pages) |
11 September 2001 | Ad 14/08/01--------- £ si [email protected]=13271 £ ic 33922161/33935432 (2 pages) |
11 September 2001 | Ad 14/08/01--------- £ si [email protected]=13271 £ ic 33922161/33935432 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=45380 £ ic 33833133/33878513 (2 pages) |
21 August 2001 | Ad 04/07/01--------- £ si [email protected]=45380 £ ic 33833133/33878513 (2 pages) |
21 August 2001 | Ad 13/07/01--------- £ si [email protected]=43648 £ ic 33878513/33922161 (4 pages) |
21 August 2001 | Ad 13/07/01--------- £ si [email protected]=43648 £ ic 33878513/33922161 (4 pages) |
12 July 2001 | Ad 19/06/01--------- £ si [email protected]=2381 £ ic 33830752/33833133 (3 pages) |
12 July 2001 | Ad 19/06/01--------- £ si [email protected]=2381 £ ic 33830752/33833133 (3 pages) |
12 July 2001 | Ad 20/06/01--------- £ si [email protected]=547 £ ic 33830205/33830752 (4 pages) |
12 July 2001 | Ad 20/06/01--------- £ si [email protected]=547 £ ic 33830205/33830752 (4 pages) |
13 June 2001 | Ad 14/05/01--------- £ si [email protected]=5148 £ ic 33824154/33829302 (2 pages) |
13 June 2001 | Ad 14/05/01--------- £ si [email protected]=5148 £ ic 33824154/33829302 (2 pages) |
13 June 2001 | Ad 15/05/01--------- £ si [email protected]=903 £ ic 33829302/33830205 (3 pages) |
13 June 2001 | Ad 15/05/01--------- £ si [email protected]=903 £ ic 33829302/33830205 (3 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | Resolutions
|
9 May 2001 | Ad 12/04/01--------- £ si [email protected]=257486 £ ic 33566668/33824154 (2 pages) |
9 May 2001 | Ad 12/04/01--------- £ si [email protected]=257486 £ ic 33566668/33824154 (2 pages) |
2 May 2001 | Return made up to 06/04/01; bulk list available separately (8 pages) |
2 May 2001 | Return made up to 06/04/01; bulk list available separately (8 pages) |
13 April 2001 | Ad 22/03/01--------- £ si [email protected]=1215 £ ic 3137247/3138462 (2 pages) |
13 April 2001 | Ad 09/03/01--------- £ si [email protected]=6075 £ ic 3126882/3132957 (4 pages) |
13 April 2001 | Ad 12/03/01--------- £ si [email protected]=4290 £ ic 3132957/3137247 (2 pages) |
13 April 2001 | Ad 12/03/01--------- £ si [email protected]=4290 £ ic 3132957/3137247 (2 pages) |
13 April 2001 | Ad 09/03/01--------- £ si [email protected]=6075 £ ic 3126882/3132957 (4 pages) |
13 April 2001 | Ad 30/03/01--------- £ si [email protected]=156903 £ ic 2969979/3126882 (4 pages) |
13 April 2001 | Ad 30/03/01--------- £ si [email protected]=156903 £ ic 2969979/3126882 (4 pages) |
13 April 2001 | Ad 22/03/01--------- £ si [email protected]=1215 £ ic 3137247/3138462 (2 pages) |
29 March 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
29 March 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
15 March 2001 | Ad 13/02/01--------- £ si [email protected]=1477 £ ic 2968502/2969979 (2 pages) |
15 March 2001 | Ad 13/02/01--------- £ si [email protected]=1477 £ ic 2968502/2969979 (2 pages) |
15 March 2001 | Ad 13/02/01--------- £ si [email protected]=6435 £ ic 2962067/2968502 (2 pages) |
15 March 2001 | Ad 13/02/01--------- £ si [email protected]=6435 £ ic 2962067/2968502 (2 pages) |
7 February 2001 | Ad 10/01/01--------- £ si [email protected]=1713 £ ic 2930722/2932435 (2 pages) |
7 February 2001 | Ad 16/01/01--------- £ si [email protected]=21450 £ ic 2932435/2953885 (2 pages) |
7 February 2001 | Ad 18/01/01--------- £ si [email protected]=3892 £ ic 2953885/2957777 (2 pages) |
7 February 2001 | Ad 26/01/01--------- £ si [email protected]=4290 £ ic 2957777/2962067 (2 pages) |
7 February 2001 | Ad 26/01/01--------- £ si [email protected]=4290 £ ic 2957777/2962067 (2 pages) |
7 February 2001 | Ad 18/01/01--------- £ si [email protected]=3892 £ ic 2953885/2957777 (2 pages) |
7 February 2001 | Ad 03/01/01-10/01/01 £ si [email protected]=32900 £ ic 2897822/2930722 (2 pages) |
7 February 2001 | Ad 10/01/01--------- £ si [email protected]=1713 £ ic 2930722/2932435 (2 pages) |
7 February 2001 | Ad 16/01/01--------- £ si [email protected]=21450 £ ic 2932435/2953885 (2 pages) |
7 February 2001 | Ad 03/01/01-10/01/01 £ si [email protected]=32900 £ ic 2897822/2930722 (2 pages) |
23 January 2001 | Ad 18/12/00--------- £ si [email protected]=10725 £ ic 2887097/2897822 (2 pages) |
23 January 2001 | Ad 15/12/00--------- £ si [email protected]=417 £ ic 2886680/2887097 (2 pages) |
23 January 2001 | Ad 18/12/00--------- £ si [email protected]=10725 £ ic 2887097/2897822 (2 pages) |
23 January 2001 | Ad 15/12/00--------- £ si [email protected]=417 £ ic 2886680/2887097 (2 pages) |
15 December 2000 | Ad 16/11/00--------- £ si [email protected]=1640 £ ic 2885040/2886680 (2 pages) |
15 December 2000 | Ad 16/11/00--------- £ si [email protected]=1640 £ ic 2885040/2886680 (2 pages) |
13 November 2000 | Ad 31/10/00--------- £ si [email protected]=69 £ ic 2884971/2885040 (2 pages) |
13 November 2000 | Ad 11/10/00--------- £ si [email protected]=9719 £ ic 2874976/2884695 (2 pages) |
13 November 2000 | Ad 24/10/00--------- £ si [email protected]=276 £ ic 2884695/2884971 (2 pages) |
13 November 2000 | Ad 11/10/00--------- £ si [email protected]=9719 £ ic 2874976/2884695 (2 pages) |
13 November 2000 | Ad 31/10/00--------- £ si [email protected]=69 £ ic 2884971/2885040 (2 pages) |
13 November 2000 | Ad 24/10/00--------- £ si [email protected]=276 £ ic 2884695/2884971 (2 pages) |
23 October 2000 | Ad 11/09/00--------- £ si [email protected]=25739 £ ic 2839629/2865368 (2 pages) |
23 October 2000 | Ad 20/09/00--------- £ si [email protected]=3173 £ ic 2871803/2874976 (2 pages) |
23 October 2000 | Ad 07/09/00--------- £ si [email protected]=2453 £ ic 2837176/2839629 (3 pages) |
23 October 2000 | Ad 07/09/00--------- £ si [email protected]=2453 £ ic 2837176/2839629 (3 pages) |
23 October 2000 | Ad 14/09/00--------- £ si [email protected]=6435 £ ic 2865368/2871803 (2 pages) |
23 October 2000 | Ad 14/09/00--------- £ si [email protected]=6435 £ ic 2865368/2871803 (2 pages) |
23 October 2000 | Ad 11/09/00--------- £ si [email protected]=25739 £ ic 2839629/2865368 (2 pages) |
23 October 2000 | Ad 20/09/00--------- £ si [email protected]=3173 £ ic 2871803/2874976 (2 pages) |
7 September 2000 | Ad 09/08/00--------- £ si [email protected]=22120 £ ic 2815056/2837176 (2 pages) |
7 September 2000 | Ad 09/08/00--------- £ si [email protected]=22120 £ ic 2815056/2837176 (2 pages) |
4 August 2000 | Ad 26/07/00--------- £ si [email protected]=11060 £ ic 2803996/2815056 (2 pages) |
4 August 2000 | Ad 26/07/00--------- £ si [email protected]=11060 £ ic 2803996/2815056 (2 pages) |
7 July 2000 | Company name changed john mansfield group PLC\certificate issued on 07/07/00 (2 pages) |
7 July 2000 | Company name changed john mansfield group PLC\certificate issued on 07/07/00 (2 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Resolutions
|
19 May 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
11 May 2000 | Return made up to 06/04/00; bulk list available separately (9 pages) |
11 May 2000 | Return made up to 06/04/00; bulk list available separately (9 pages) |
10 May 2000 | Particulars of mortgage/charge (8 pages) |
10 May 2000 | Particulars of mortgage/charge (8 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
9 March 2000 | Listing of particulars (2 pages) |
9 March 2000 | Listing of particulars (2 pages) |
15 February 2000 | Particulars of mortgage/charge (9 pages) |
15 February 2000 | Particulars of mortgage/charge (9 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
7 February 2000 | Nc inc already adjusted 14/01/00 (2 pages) |
7 February 2000 | Nc inc already adjusted 14/01/00 (2 pages) |
12 January 2000 | Listing of particulars (88 pages) |
12 January 2000 | Listing of particulars (88 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
3 August 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
3 August 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
30 April 1999 | Return made up to 06/04/99; bulk list available separately (9 pages) |
30 April 1999 | Return made up to 06/04/99; bulk list available separately (9 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | £ nc 3332353/3738661 15/01/99 (1 page) |
29 January 1999 | £ nc 3332353/3738661 15/01/99 (1 page) |
24 January 1999 | Ad 15/01/99--------- £ si [email protected]=230769 £ ic 2951226/3181995 (2 pages) |
24 January 1999 | Ad 15/01/99--------- £ si [email protected]=230769 £ ic 2951226/3181995 (2 pages) |
8 December 1998 | Listing of particulars (73 pages) |
8 December 1998 | Listing of particulars (73 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditors statement (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditors statement (1 page) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
26 June 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
26 June 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Return made up to 06/04/98; bulk list available separately (9 pages) |
22 April 1998 | Return made up to 06/04/98; bulk list available separately (9 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
31 December 1997 | Ad 12/12/97--------- £ si [email protected]=5040 £ ic 2946186/2951226 (3 pages) |
31 December 1997 | Ad 12/12/97--------- £ si [email protected]=5040 £ ic 2946186/2951226 (3 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | £ nc 124000000/126092353 28/07/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Memorandum and Articles of Association (56 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Memorandum and Articles of Association (56 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | £ nc 124000000/126092353 28/07/97 (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Ad 29/07/97--------- £ si [email protected]=1666666 £ ic 1261000/2927666 (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Ad 29/07/97--------- £ si [email protected]=1666666 £ ic 1261000/2927666 (2 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Resolutions
|
10 July 1997 | Listing of particulars (37 pages) |
10 July 1997 | Listing of particulars (37 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
14 April 1997 | Return made up to 06/04/97; bulk list available separately (7 pages) |
14 April 1997 | Return made up to 06/04/97; bulk list available separately (7 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
19 November 1996 | Ad 30/09/96--------- £ si [email protected]=420000 £ ic 841000/1261000 (2 pages) |
19 November 1996 | Ad 30/09/96--------- £ si [email protected]=420000 £ ic 841000/1261000 (2 pages) |
12 July 1996 | Auditor's resignation (1 page) |
12 July 1996 | Auditor's resignation (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
3 May 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
3 May 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
15 April 1996 | Return made up to 06/04/96; bulk list available separately
|
15 April 1996 | Return made up to 06/04/96; bulk list available separately
|
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Director resigned (2 pages) |
30 April 1995 | Director resigned (2 pages) |
26 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
26 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
10 April 1995 | Particulars of contract relating to shares (18 pages) |
10 April 1995 | Ad 27/06/94--------- £ si [email protected] (2 pages) |
10 April 1995 | Particulars of contract relating to shares (18 pages) |
10 April 1995 | Ad 27/06/94--------- £ si [email protected] (2 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Resolutions
|
4 July 1994 | Memorandum and Articles of Association (72 pages) |
4 July 1994 | Resolutions
|
4 July 1994 | Memorandum and Articles of Association (72 pages) |
4 July 1994 | Resolutions
|
31 May 1994 | Company name changed prime retail PLC\certificate issued on 01/06/94 (2 pages) |
31 May 1994 | Company name changed prime retail PLC\certificate issued on 01/06/94 (2 pages) |
6 April 1994 | Incorporation (14 pages) |
6 April 1994 | Incorporation (14 pages) |