Leeds
West Yorkshire
LS1 6LS
Secretary Name | Mr John Martyn Fryer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Director Name | Mr Christopher Robin Pearson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1994(3 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Director Name | Mr Anthony John Henson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS |
Director Name | Mr Gordon Peter Ford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(4 days after company formation) |
Appointment Duration | 22 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mills Manor Road Leeds LS11 9AH |
Director Name | Mr Andrew Southey |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Mills Manor Road Leeds LS11 9AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sdapartnership.com |
---|---|
Telephone | 0113 2881000 |
Telephone region | Leeds |
Registered Address | The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£224,122 |
Cash | £333,788 |
Current Liabilities | £1,715,885 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 18 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H upper hill farm swillington lane hollingthorpe leeds t/no WYK616020. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
31 July 2002 | Delivered on: 21 August 2002 Satisfied on: 1 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a upper hall farm, swillington lane, hollinthorpe, leeds LS26 8BZ. Fully Satisfied |
29 May 2001 | Delivered on: 6 June 2001 Satisfied on: 1 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or sda architects limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
28 October 1994 | Delivered on: 8 November 1994 Satisfied on: 1 December 2005 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
2 August 2004 | Delivered on: 11 August 2004 Persons entitled: Lloyds Tsb 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. Outstanding |
20 February 2024 | Total exemption full accounts made up to 31 October 2023 (13 pages) |
---|---|
17 January 2024 | Confirmation statement made on 18 October 2023 with updates (6 pages) |
12 January 2024 | Cancellation of shares. Statement of capital on 4 May 2023
|
1 November 2023 | Purchase of own shares. (4 pages) |
18 September 2023 | Cancellation of shares. Statement of capital on 4 May 2023
|
31 August 2023 | Purchase of own shares.
|
25 May 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
4 May 2023 | Cessation of John Martyn Fryer as a person with significant control on 6 April 2023 (1 page) |
13 April 2023 | Termination of appointment of John Martyn Fryer as a director on 6 April 2023 (1 page) |
13 April 2023 | Termination of appointment of John Martyn Fryer as a secretary on 6 April 2023 (1 page) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
18 May 2021 | Registered office address changed from Manor Mills Manor Road Leeds LS11 9AH England to The Basilica Penthouse 2 King Charles Street Leeds West Yorkshire LS1 6LS on 18 May 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 November 2020 | Termination of appointment of Andrew Southey as a director on 31 October 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
25 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
18 January 2017 | Appointment of Mr Andrew Southey as a director on 9 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Andrew Southey as a director on 9 January 2017 (2 pages) |
28 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
28 December 2016 | Purchase of own shares. (3 pages) |
28 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
28 December 2016 | Purchase of own shares. (3 pages) |
15 November 2016 | Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Gordon Peter Ford as a director on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 August 2016 | Purchase of own shares. (3 pages) |
9 August 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
9 August 2016 | Purchase of own shares. (3 pages) |
9 August 2016 | Cancellation of shares. Statement of capital on 14 July 2016
|
25 April 2016 | Registered office address changed from Victoria Foundry, Marshall Street, Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds LS11 9AH on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Victoria Foundry, Marshall Street, Leeds West Yorkshire LS11 9EH to Manor Mills Manor Road Leeds LS11 9AH on 25 April 2016 (1 page) |
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
24 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
24 March 2016 | Purchase of own shares. (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 1 November 2015
|
1 December 2015 | Cancellation of shares. Statement of capital on 1 November 2015
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 March 2015 | Cancellation of shares. Statement of capital on 1 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 1 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 1 March 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
1 December 2014 | Cancellation of shares. Statement of capital on 1 November 2014
|
1 December 2014 | Cancellation of shares. Statement of capital on 1 November 2014
|
1 December 2014 | Cancellation of shares. Statement of capital on 1 November 2014
|
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 March 2014 | Statement of company's objects (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 29 September 2013
|
11 March 2014 | Statement of company's objects (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Statement of capital following an allotment of shares on 29 September 2013
|
11 March 2014 | Resolutions
|
9 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
7 December 2012 | Appointment of Mr Anthony John Henson as a director (2 pages) |
7 December 2012 | Appointment of Mr Anthony John Henson as a director (2 pages) |
7 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr John Martyn Fryer on 1 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Secretary's details changed for Mr John Martyn Fryer on 1 October 2011 (1 page) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Director's details changed for Mr Christopher Robin Pearson on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Gordon Peter Ford on 1 June 2011 (2 pages) |
6 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
26 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (11 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (11 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Christopher Robin Pearson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr John Martyn Fryer on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Gordon Peter Ford on 3 December 2009 (2 pages) |
24 November 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
24 November 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
12 May 2009 | Amended accounts made up to 31 October 2007 (21 pages) |
12 May 2009 | Amended accounts made up to 31 October 2007 (21 pages) |
30 March 2009 | Return made up to 18/10/08; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages) |
30 March 2009 | Return made up to 18/10/08; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / john fryer / 19/12/2003 (2 pages) |
28 November 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
28 November 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
14 August 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
14 August 2007 | Accounts for a medium company made up to 31 October 2006 (22 pages) |
15 January 2007 | Return made up to 18/10/06; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: the courtyard swillington lane hollingthorpe leeds west yorkshire LS26 8BZ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: the courtyard swillington lane hollingthorpe leeds west yorkshire LS26 8BZ (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 18/10/06; full list of members (3 pages) |
8 May 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
8 May 2006 | Accounts for a medium company made up to 31 October 2005 (20 pages) |
28 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2006 | Declaration of mortgage charge released/ceased (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2005 | Return made up to 18/10/05; full list of members
|
17 November 2005 | Return made up to 18/10/05; full list of members
|
2 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
2 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | Return made up to 18/10/04; full list of members
|
15 November 2004 | Return made up to 18/10/04; full list of members
|
11 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members
|
28 November 2003 | Return made up to 18/10/03; full list of members
|
9 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members
|
4 November 2002 | Return made up to 18/10/02; full list of members
|
27 September 2002 | Resolutions
|
27 September 2002 | Resolutions
|
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
22 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Return made up to 18/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 18/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 December 1999 | Return made up to 18/10/99; full list of members
|
23 December 1999 | Return made up to 18/10/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
1 December 1998 | Return made up to 18/10/98; full list of members
|
1 December 1998 | Return made up to 18/10/98; full list of members
|
9 September 1998 | Memorandum and Articles of Association (16 pages) |
9 September 1998 | Memorandum and Articles of Association (16 pages) |
20 July 1998 | Ad 03/07/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
20 July 1998 | Ad 03/07/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | Nc inc already adjusted 03/07/98 (1 page) |
20 July 1998 | Nc inc already adjusted 03/07/98 (1 page) |
20 July 1998 | Resolutions
|
29 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: manor house 21 calverley road oulton leeds west yorkshire LS26 8JD (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: manor house 21 calverley road oulton leeds west yorkshire LS26 8JD (1 page) |
29 December 1997 | Return made up to 18/10/97; no change of members
|
29 December 1997 | Return made up to 18/10/97; no change of members
|
23 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 October 1996 | Return made up to 18/10/96; full list of members
|
28 October 1996 | Return made up to 18/10/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 March 1996 | Company name changed style design associates LIMITED\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed style design associates LIMITED\certificate issued on 05/03/96 (2 pages) |
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
6 February 1996 | Resolutions
|
23 January 1996 | Ad 09/01/95--------- £ si 99@1 (2 pages) |
23 January 1996 | Ad 09/01/95--------- £ si 99@1 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
6 December 1995 | Conve 14/07/95 (1 page) |
6 December 1995 | Ad 14/07/95--------- £ si 900@1 (2 pages) |
6 December 1995 | Conve 14/07/95 (1 page) |
6 December 1995 | Ad 14/07/95--------- £ si 900@1 (2 pages) |
10 November 1995 | Return made up to 18/10/95; full list of members
|
10 November 1995 | Return made up to 18/10/95; full list of members
|
14 June 1995 | Accounting reference date notified as 31/10 (1 page) |
14 June 1995 | Accounting reference date notified as 31/10 (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Incorporation (8 pages) |
18 October 1994 | Incorporation (8 pages) |