Settle
BD24 0EA
Director Name | Alistair McKean Barr |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Secretary Name | Hamish Annand |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Judith Anne Robinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Correspondence Address | 34 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LX |
Director Name | Mr Christopher Mark Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Nigel Charles Owen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2006(11 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Self Employed |
Correspondence Address | 63 Riverside Court Victoria Road Saltaire West Yorkshire BD18 3LZ |
Director Name | Mr Robin Dixon |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | John Graham Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Lane Horsforth Leeds West Yorkshire LS18 4ER |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1999) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Director Name | Mr James Steven Oddy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House Warren Farm Slate Quarry Lane, Eldwick Bingley BD16 3PN |
Secretary Name | Mr Michael Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | Paul Lazenby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 November 2018) |
Role | Technical Officer |
Correspondence Address | 80 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Mark Rowland Harvey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2003) |
Role | Project Manager |
Correspondence Address | Flat 11 Riverside Court Victoria Road Saltaire Shipley West Yorkshire BD18 3LX |
Director Name | Nicola Jane Handforth |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2001) |
Role | Office Manager/Marketing |
Correspondence Address | 62 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Stuart Kenneth Greenhalgh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Chemical Engineer |
Correspondence Address | 78 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Leslie Brook |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Jenny Anne Bellamy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2001) |
Role | Teacher |
Correspondence Address | 83 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LZ |
Director Name | Beverley Anne Mayo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2003) |
Role | Operations Manager |
Correspondence Address | 3 Riverside Court Victoria Road, Saltaire Shipley West Yorkshire BD18 3LX |
Director Name | Ms Margaret Peel |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 27 March 2012) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 64 Riverside Court Victoria Road Shipley West Yorkshire BD18 3LZ |
Director Name | Mrs Alison Louise Gibson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Swan Avenue Gilstead Bingley West Yorkshire BD16 3PU |
Director Name | Graham Alan Hemingway |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 March 2010) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 89 Riverside Court Victoria Road Saltaire West Yorkshire BD18 3LZ |
Director Name | Mr David Baines Shawe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 19 Salem Street Bradford BD1 4QH |
Director Name | Miss Caroline Collier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2012(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 19 Salem Street Bradford BD1 4QH |
Director Name | Barbara Hillary Chuter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Bank Braithwaite Village Keighley West Yorkshire BD22 6PX |
Director Name | John William Chuter |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Bank Braithwaite Village Keighley West Yorkshire BD22 6PX |
Director Name | Mr Roger Newson Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Ms Susan Elizabeth Easterbrook |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Ms Clare Elizabeth Kemsley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2022(28 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 June 2023) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Director Name | Dr Andrew John Edwards |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2022(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2024) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Close House Giggleswick Settle BD24 0EA |
Registered Address | Close House Giggleswick Settle BD24 0EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Giggleswick |
Ward | Penyghent |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 79.38% - |
---|---|
1 at £1 | Denton Properties (Saltaire) LTD 1.03% Ordinary |
1 at £1 | Dr J. Chopra 1.03% Ordinary |
1 at £1 | Mr Boardman 1.03% Ordinary |
1 at £1 | Mr C. Lawrence 1.03% Ordinary |
1 at £1 | Mr Hemingway 1.03% Ordinary |
1 at £1 | Mr J.r. Bradley 1.03% Ordinary |
1 at £1 | Mr M. Brown 1.03% Ordinary |
1 at £1 | Mr M. Ryan 1.03% Ordinary |
1 at £1 | Mr P. Horsfall 1.03% Ordinary |
1 at £1 | Mr R. Pashley 1.03% Ordinary |
1 at £1 | Mr W.c. Lee 1.03% Ordinary |
1 at £1 | Ms C. Powell 1.03% Ordinary |
1 at £1 | Ms C.l. Etchell 1.03% Ordinary |
1 at £1 | Ms C.m.m. Claridge 1.03% Ordinary |
1 at £1 | Ms Collier 1.03% Ordinary |
1 at £1 | Ms G. Ellis 1.03% Ordinary |
1 at £1 | Ms H.l. Pollard 1.03% Ordinary |
1 at £1 | Ms J. Healey 1.03% Ordinary |
1 at £1 | Ms S. Wolstenholme 1.03% Ordinary |
1 at £1 | Ms S.j. Mallinson 1.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,799 |
Cash | £139,043 |
Current Liabilities | £23,517 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
28 January 2002 | Delivered on: 1 February 2002 Satisfied on: 9 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 flats at riverside court,saltaire shipley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
6 December 2001 | Delivered on: 18 December 2001 Satisfied on: 29 August 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 July 2020 | Appointment of Ms Susan Elizabeth Easterbrook as a director on 22 June 2020 (2 pages) |
---|---|
16 May 2020 | Confirmation statement made on 16 May 2020 with updates (10 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 May 2019 | Confirmation statement made on 16 May 2019 with updates (10 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 November 2018 | Termination of appointment of Paul Lazenby as a director on 27 November 2018 (1 page) |
17 May 2018 | Confirmation statement made on 16 May 2018 with updates (10 pages) |
9 May 2018 | Termination of appointment of John William Chuter as a director on 30 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Barbara Hillary Chuter as a director on 30 April 2018 (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 March 2018 | Notification of a person with significant control statement (2 pages) |
13 August 2017 | Appointment of Mr Roger Newson Smith as a director on 11 August 2017 (2 pages) |
13 August 2017 | Appointment of Mr Roger Newson Smith as a director on 11 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 16 May 2017 with updates (11 pages) |
5 July 2017 | Confirmation statement made on 16 May 2017 with updates (11 pages) |
3 July 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 3 July 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (3 pages) |
29 August 2014 | Satisfaction of charge 1 in full (3 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
6 June 2014 | Termination of appointment of Leslie Brook as a director (1 page) |
6 June 2014 | Appointment of Barbara Hillary Chuter as a director (3 pages) |
6 June 2014 | Appointment of John William Chuter as a director (3 pages) |
6 June 2014 | Appointment of John William Chuter as a director (3 pages) |
6 June 2014 | Appointment of Barbara Hillary Chuter as a director (3 pages) |
6 June 2014 | Termination of appointment of Leslie Brook as a director (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2013 | Termination of appointment of David Shawe as a director (2 pages) |
23 September 2013 | Termination of appointment of David Shawe as a director (2 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (26 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (26 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Termination of appointment of Caroline Collier as a director (2 pages) |
6 February 2013 | Termination of appointment of Caroline Collier as a director (2 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (28 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (28 pages) |
11 April 2012 | Appointment of Mr David Baines Shawe as a director (3 pages) |
11 April 2012 | Appointment of Mr David Baines Shawe as a director (3 pages) |
11 April 2012 | Termination of appointment of Margaret Peel as a director (2 pages) |
11 April 2012 | Appointment of Miss Caroline Collier as a director (3 pages) |
11 April 2012 | Appointment of Miss Caroline Collier as a director (3 pages) |
11 April 2012 | Termination of appointment of Margaret Peel as a director (2 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2011 | Annual return made up to 16 May 2011 (20 pages) |
24 May 2011 | Annual return made up to 16 May 2011 (20 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Appointment of Leslie Brook as a director (3 pages) |
29 March 2011 | Appointment of Leslie Brook as a director (3 pages) |
17 June 2010 | Annual return made up to 16 May 2010 (20 pages) |
17 June 2010 | Annual return made up to 16 May 2010 (20 pages) |
17 June 2010 | Termination of appointment of Graham Hemingway as a director (2 pages) |
17 June 2010 | Termination of appointment of Graham Hemingway as a director (2 pages) |
3 June 2010 | Appointment of Graham Hemingway as a director (1 page) |
3 June 2010 | Appointment of Graham Hemingway as a director (1 page) |
24 May 2010 | Termination of appointment of a director (2 pages) |
24 May 2010 | Termination of appointment of a director (2 pages) |
31 March 2010 | Termination of appointment of Graham Hemingway as a director (2 pages) |
31 March 2010 | Termination of appointment of Graham Hemingway as a director (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (20 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (20 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (18 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (18 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 June 2007 | Return made up to 16/05/07; full list of members (16 pages) |
2 June 2007 | Return made up to 16/05/07; full list of members (16 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
25 May 2006 | Return made up to 16/05/06; no change of members (9 pages) |
25 May 2006 | Return made up to 16/05/06; no change of members (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 16/05/05; full list of members (16 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (16 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 June 2004 | Return made up to 16/05/04; no change of members (10 pages) |
25 June 2004 | Return made up to 16/05/04; no change of members (10 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 16/05/03; full list of members
|
29 May 2003 | Return made up to 16/05/03; full list of members
|
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
22 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (4 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 16/05/01; full list of members (14 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (14 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
14 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
27 June 2000 | Return made up to 16/05/00; full list of members
|
27 June 2000 | Return made up to 16/05/00; full list of members
|
27 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed
|
2 March 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed
|
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Auditor's resignation (1 page) |
16 August 1999 | Auditor's resignation (1 page) |
21 May 1999 | Memorandum and Articles of Association (5 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Memorandum and Articles of Association (5 pages) |
21 May 1999 | Resolutions
|
20 May 1999 | Return made up to 16/05/99; full list of members
|
20 May 1999 | Return made up to 16/05/99; full list of members
|
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Secretary's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Return made up to 16/05/97; full list of members (11 pages) |
2 June 1997 | Return made up to 16/05/97; full list of members (11 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (10 pages) |
10 June 1996 | Return made up to 16/05/96; full list of members (10 pages) |
16 May 1996 | Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page) |
16 May 1996 | Accounting reference date shortened from 28/02/96 to 31/12/95 (1 page) |
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
6 July 1995 | Return made up to 16/05/95; full list of members (16 pages) |
6 July 1995 | Return made up to 16/05/95; full list of members (16 pages) |
16 May 1994 | Incorporation (26 pages) |
16 May 1994 | Incorporation (26 pages) |