Company NameRegalplace Property Management Limited
Company StatusActive
Company Number03244268
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDiana Lesley Cavanagh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(7 months after company formation)
Appointment Duration27 years
RoleRetired
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameMr Paul Alan Gray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleService Advisor
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameEric Breese
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameMrs Linda Sharp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2016(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameSusan Lee Ledger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Secretary NameMs Susan Lee Ledger
StatusCurrent
Appointed27 June 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address130 Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9JU
Director NameMiss Minakshi Kumari Mahay
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameMr Dennis Proudlove
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 7 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameMrs Catherine Dakin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NamePaul Anthony Nicholas Knight
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1997)
RoleSolicitor
Correspondence AddressBeck House Beck Lane
Bingley
West Yorkshire
BD16 4DD
Secretary NameRobert Bastow
NationalityBritish
StatusResigned
Appointed17 September 1996(2 weeks, 4 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1997)
RoleCompany Director
Correspondence Address35 Ghyllroyd Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2ET
Director NameJames John Gibson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2001)
RoleRetired
Correspondence Address132 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameHeather Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1999)
RoleHealth Visitor
Correspondence Address134 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameLeonard Illingworth
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2003)
RoleRetired
Correspondence Address128 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameJulie Sarah Brook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address124 Cottingley Road
Sandy Lane
Bradford
West Yorkshire
BD15 9JU
Director NameNorah Christine Ord-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2006)
RoleLecturer
Correspondence Address122 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameJohn Bennison
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2001)
RoleRetired
Correspondence Address136 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Secretary NameDorothy Ann Gibson
NationalityBritish
StatusResigned
Appointed03 April 1997(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence Address132 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Director NameJoyce Hattersley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2000)
RoleRetired
Correspondence Address134 Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9JU
Director NameRobert Arthur Yeadon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2003)
RoleSales Executive
Correspondence Address134 Cottingley Road
Sandy Lane Allerton
Bradford
West Yorkshire
BD15 9JU
Secretary NameMrs Diana Lesley Cavanagh
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2003)
RoleEducation Officer
Correspondence Address4 Cross Cliffe
Glossop
Derbyshire
SK13 8PZ
Director NameRonald Houlbrook
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 2007)
RoleRetired
Correspondence Address132 Cottingley Road
Bradford
West Yorkshire
BD15 9JU
Secretary NameDiane Lesley Gray
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 2010)
RoleCompany Director
Correspondence Address136 Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9JU
Director NameAlan Hirst
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2012)
RoleEuropean Imports Manager
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Director NameCatherine Sandra Ellis
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2009)
RoleHairdresser
Correspondence Address128 Cottingley Road
Sandy Lane
Bradford
West Yorkshire
BD15 9JU
Director NameMrs Emma Louise Cummins
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(10 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameMiss Lisa Rushton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2012)
RoleAccountant
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Director NameMargaret Burnley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(11 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 07 July 2020)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address130 Cottingley Road Allerton
Bradford
BD15 9JU
Secretary NameEmma Louise Shaw
NationalityBritish
StatusResigned
Appointed01 March 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2014)
RoleCompany Director
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Director NameMrs Ruth Jones
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9JU
Director NameMrs Ina Everett
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Secretary NameMrs Ruth Jones
StatusResigned
Appointed05 August 2014(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2018)
RoleCompany Director
Correspondence Address134 Cottingley Road Allerton
Bradford
West Yorkshire
BD15 9JU
Director NameJane Lesley Rushton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2017)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address134 Cottingley Road Allerton
Bradford
BD15 9JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address130 Cottingley Road Allerton
Bradford
BD15 9JU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishSandy Lane
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

1 at £1Diane Lesley Cavanagh
12.50%
Ordinary
1 at £1Emma Louise Cummins & Kate Shaw
12.50%
Ordinary
1 at £1Eric Breese
12.50%
Ordinary
1 at £1Ina Everett & Ron Everett
12.50%
Ordinary
1 at £1Lisa Rushton & Jane Rushton
12.50%
Ordinary
1 at £1Margaret Beanland
12.50%
Ordinary
1 at £1Paul Alan Gray & Mrs Diane Lesley Gray
12.50%
Ordinary
1 at £1Ruth Jones & David Allan Jones
12.50%
Ordinary

Financials

Year2014
Net Worth£1,214
Cash£1,744
Current Liabilities£530

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

18 September 2023Appointment of Mrs Kathryn Anne Proudlove as a director on 22 February 2023 (2 pages)
18 September 2023Termination of appointment of Dennis Proudlove as a director on 22 February 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
22 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
30 August 2020Appointment of Mrs Catherine Dakin as a director on 7 July 2020 (2 pages)
30 August 2020Termination of appointment of Margaret Burnley as a director on 7 July 2020 (1 page)
23 March 2020Appointment of Mr Dennis Proudlove as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Emma Louise Cummins as a director on 23 March 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
6 August 2018Appointment of Miss Minakshi Kumari Mahay as a director on 5 August 2018 (2 pages)
18 July 2018Registered office address changed from 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU to 130 Cottingley Road Allerton Bradford BD15 9JU on 18 July 2018 (1 page)
9 July 2018Termination of appointment of Ruth Jones as a director on 27 June 2018 (1 page)
5 July 2018Cessation of Ruth Jones as a person with significant control on 27 June 2018 (3 pages)
5 July 2018Appointment of Ms Susan Lee Ledger as a secretary on 27 June 2018 (3 pages)
5 July 2018Termination of appointment of Ruth Jones as a secretary on 27 June 2018 (2 pages)
5 July 2018Registered office address changed from 134 Cottingley Road Allerton Bradford BD15 9JU England to 130 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU on 5 July 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
17 February 2017Appointment of Susan Lee Ledger as a director on 8 February 2017 (3 pages)
17 February 2017Termination of appointment of Jane Lesley Rushton as a director on 8 February 2017 (2 pages)
17 February 2017Termination of appointment of Jane Lesley Rushton as a director on 8 February 2017 (2 pages)
17 February 2017Appointment of Susan Lee Ledger as a director on 8 February 2017 (3 pages)
16 January 2017Registered office address changed from West House King Cross Road Halifax HX1 1EB to 134 Cottingley Road Allerton Bradford BD15 9JU on 16 January 2017 (1 page)
16 January 2017Registered office address changed from West House King Cross Road Halifax HX1 1EB to 134 Cottingley Road Allerton Bradford BD15 9JU on 16 January 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
10 March 2016Appointment of Mrs Linda Sharp as a director on 21 February 2016 (2 pages)
10 March 2016Director's details changed for Margaret Beanland on 24 February 2016 (2 pages)
10 March 2016Appointment of Mrs Linda Sharp as a director on 21 February 2016 (2 pages)
10 March 2016Director's details changed for Margaret Beanland on 24 February 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 September 2015Director's details changed for Margaret Burnley on 1 July 2015 (2 pages)
11 September 2015Director's details changed for Margaret Burnley on 1 July 2015 (2 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(8 pages)
10 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8
(8 pages)
11 March 2015Termination of appointment of Ina Everett as a director on 18 February 2015 (2 pages)
11 March 2015Termination of appointment of Ina Everett as a director on 18 February 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(8 pages)
11 November 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(8 pages)
6 November 2014Director's details changed for Mrs Ina Everett on 29 August 2014 (2 pages)
6 November 2014Director's details changed for Mrs Ina Everett on 29 August 2014 (2 pages)
20 October 2014Appointment of Jane Lesley Rushton as a director on 24 September 2014 (3 pages)
20 October 2014Appointment of Jane Lesley Rushton as a director on 24 September 2014 (3 pages)
30 September 2014Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page)
30 September 2014Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page)
30 September 2014Register inspection address has been changed from 122 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU England to 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU (1 page)
30 September 2014Register inspection address has been changed from 122 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU England to 134 Cottingley Road Allerton Bradford West Yorkshire BD15 9JU (1 page)
30 September 2014Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages)
30 September 2014Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages)
30 September 2014Termination of appointment of Emma Louise Shaw as a secretary on 5 August 2014 (1 page)
30 September 2014Director's details changed for Emma Louise Shaw on 1 September 2013 (2 pages)
26 September 2014Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages)
26 September 2014Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages)
26 September 2014Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages)
26 September 2014Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages)
26 September 2014Appointment of Mrs Ina Everett as a director on 5 August 2014 (2 pages)
26 September 2014Appointment of Mrs Ruth Jones as a secretary on 5 August 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(7 pages)
20 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 8
(7 pages)
7 May 2013Director's details changed for Margaret Beanland on 8 April 2012 (3 pages)
7 May 2013Director's details changed for Margaret Beanland on 8 April 2012 (3 pages)
7 May 2013Director's details changed for Margaret Beanland on 8 April 2012 (3 pages)
30 April 2013Appointment of Ruth Jones as a director (3 pages)
30 April 2013Appointment of Ruth Jones as a director (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
27 September 2012Termination of appointment of Alan Hirst as a director (1 page)
27 September 2012Termination of appointment of Lisa Rushton as a director (1 page)
27 September 2012Termination of appointment of Alan Hirst as a director (1 page)
27 September 2012Termination of appointment of Lisa Rushton as a director (1 page)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 October 2010Director's details changed for Margaret Beanland on 27 August 2010 (2 pages)
22 October 2010Secretary's details changed for Emma Louise Shaw on 27 August 2010 (1 page)
22 October 2010Director's details changed for Alan Hirst on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Eric Breese on 27 August 2010 (2 pages)
22 October 2010Secretary's details changed for Emma Louise Shaw on 27 August 2010 (1 page)
22 October 2010Director's details changed for Lisa Rushton on 27 August 2010 (2 pages)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Director's details changed for Diana Lesley Cavanagh on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Emma Louise Shaw on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Alan Hirst on 27 August 2010 (2 pages)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Director's details changed for Eric Breese on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Diana Lesley Cavanagh on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Lisa Rushton on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Margaret Beanland on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Emma Louise Shaw on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Paul Alan Gray on 27 August 2010 (2 pages)
22 October 2010Director's details changed for Paul Alan Gray on 27 August 2010 (2 pages)
22 March 2010Appointment of Emma Louise Shaw as a secretary (3 pages)
22 March 2010Appointment of Emma Louise Shaw as a secretary (3 pages)
4 March 2010Termination of appointment of Diane Gray as a secretary (2 pages)
4 March 2010Termination of appointment of Diane Gray as a secretary (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 January 2010Appointment of Eric Breese as a director (3 pages)
7 January 2010Appointment of Eric Breese as a director (3 pages)
16 December 2009Termination of appointment of Catherine Ellis as a director (1 page)
16 December 2009Termination of appointment of Catherine Ellis as a director (1 page)
9 September 2009Return made up to 30/08/09; full list of members (7 pages)
9 September 2009Return made up to 30/08/09; full list of members (7 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 30/08/08; full list of members (7 pages)
26 September 2008Return made up to 30/08/08; full list of members (7 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
16 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 October 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
15 November 2006Return made up to 30/08/06; no change of members (9 pages)
15 November 2006Return made up to 30/08/06; no change of members (9 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2005Return made up to 30/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2005Return made up to 30/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 October 2004Return made up to 30/08/04; full list of members (12 pages)
26 October 2004Return made up to 30/08/04; full list of members (12 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
15 September 2003Return made up to 30/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 September 2003Return made up to 30/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
24 February 2003Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(12 pages)
24 February 2003Return made up to 30/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(12 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
12 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 132 cottingley road allerton bradford west yorkshire BD15 9AN (1 page)
15 May 2001Registered office changed on 15/05/01 from: 132 cottingley road allerton bradford west yorkshire BD15 9AN (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
4 October 2000Accounts for a small company made up to 31 August 2000 (3 pages)
24 August 2000Return made up to 30/08/00; full list of members (11 pages)
24 August 2000Return made up to 30/08/00; full list of members (11 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
8 November 1999Accounts for a small company made up to 31 August 1999 (3 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1998Full accounts made up to 31 August 1998 (7 pages)
4 November 1998Full accounts made up to 31 August 1998 (7 pages)
24 August 1998Return made up to 30/08/98; full list of members (8 pages)
24 August 1998Return made up to 30/08/98; full list of members (8 pages)
3 March 1998Full accounts made up to 31 August 1997 (8 pages)
3 March 1998Full accounts made up to 31 August 1997 (8 pages)
15 December 1997Return made up to 30/08/97; full list of members (8 pages)
15 December 1997Return made up to 30/08/97; full list of members (8 pages)
3 December 1997Ad 21/11/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
3 December 1997Ad 21/11/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: c/o sampson horner 8 eldon place bradford west yorkshire BD1 3AZ (1 page)
10 April 1997Registered office changed on 10/04/97 from: c/o sampson horner 8 eldon place bradford west yorkshire BD1 3AZ (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996New director appointed (1 page)
25 September 1996Registered office changed on 25/09/96 from: 174-180 old street london EC1V 9BP (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996Registered office changed on 25/09/96 from: 174-180 old street london EC1V 9BP (1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996New director appointed (1 page)
30 August 1996Incorporation (18 pages)
30 August 1996Incorporation (18 pages)