Bingley
Bradford
BD16 1PE
Secretary Name | Mrs Fatima Jaffar Shahid |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1997(1 month after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
Director Name | Mrs Fatima Jaffar Shahid |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
Director Name | Munawar Hussain |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
Director Name | Mr Talib Hussain |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
Secretary Name | Mr Richard Howard Doyle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 May 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 09 June 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 Skipton Road Ilkley West Yorkshire LS29 9HE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(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 | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.parkhomesuk.co.uk |
---|
Registered Address | 7c Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,248,824 |
Gross Profit | £1,955,752 |
Net Worth | £3,819,554 |
Cash | £144,818 |
Current Liabilities | £3,486,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 June 2007 | Delivered on: 13 July 2007 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on the 12/07/2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: St andrews convent stirches hawick t/no ROX8440. Outstanding |
---|---|
9 June 2003 | Delivered on: 19 June 2003 Persons entitled: National Westminster 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: Claremont nursing home new street farsley leeds t/no: WYK461651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2003 | Delivered on: 11 June 2003 Persons entitled: National Westminster 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: Land and buildings on the south east side of meltham road lockwood huddersfield t/n WYK531785 and WYK709751. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2003 | Delivered on: 11 June 2003 Persons entitled: National Westminster 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: Hazel bank nursing home daisy hill lane bradford west yorkshire t/n WYK386089. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2001 | Delivered on: 19 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 briggate shipley - WYK610317. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 June 2001 | Delivered on: 7 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 holly bank nursing home,clayton lane,bradford,t/n WYK549851 and WYK554926.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Charnwood lodge, 18 annan road, dumfries DG1 3AD with title number DMF3401. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Carlingwark house, buchan castle douglas, kirkcudbrightshire DG7 1TH with title number KRK6264. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Munches park house, barhill road, dalbeattie DG5 4JB with title number KRK6299. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Cornwall park, auchendoon road, newton stewart DG8 6HD with title numbers WGN5043 and WGN3585. Outstanding |
1 June 1999 | Delivered on: 4 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 chestnut lodge 39-41 oaks lane allerton bradford west yorkshire. T/no WYK83469 WYK290321.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Merse house, merse avenue, kirkcudbright DG6 4RN with title number KRK6298. Outstanding |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Thorney croft, 12 sycamore way, stranraer, wigtownshire DG9 7BY with title number WGN946. Outstanding |
19 October 2021 | Delivered on: 19 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Eachstep blackburn, infirmary road, blackburn, lancashire BB2 3LP with title numbers LAN68462 and LAN165672. Outstanding |
11 October 2021 | Delivered on: 15 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Holly bank nursing home, clayton lane, bradford with title numbers WYK549851 and WYK554926. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: St stephens care home, london road, elworth, sandbach, cheshire CW11 4TG with title number CH359346. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: St catherines, barony road, nantwich, cheshire, CW5 5QZ with title number CH359359. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Eachstep blackley, thornlea residential care home, 198 charleston road, manchester with title number MAN186760. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Winsford grange, station road, winsford, cheshire CW7 3NG with title number CH436913. Outstanding |
11 October 2021 | Delivered on: 14 October 2021 Persons entitled: Community Integrated Care Classification: A registered charge Particulars: The property known as eccleston court, holme road, eccleston, st helens, merseyside WA10 5NW registered at the land registry with title number MS401233. Outstanding |
25 May 1999 | Delivered on: 3 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 March 2023 | Full accounts made up to 31 March 2022 (27 pages) |
---|---|
17 March 2023 | Termination of appointment of Talib Hussain as a director on 16 March 2023 (1 page) |
23 February 2023 | Appointment of Mr Robert Stafford as a director on 23 February 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 November 2021 | Full accounts made up to 31 March 2021 (25 pages) |
8 November 2021 | Registered office address changed from 50 Brantwood Oval Bradford BD9 6QP England to 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 8 November 2021 (1 page) |
20 October 2021 | Registration of charge 033493790020, created on 18 October 2021 (4 pages) |
20 October 2021 | Registration of charge 033493790018, created on 18 October 2021 (4 pages) |
20 October 2021 | Registration of charge 033493790023, created on 15 October 2021 (4 pages) |
20 October 2021 | Registration of charge 033493790019, created on 18 October 2021 (4 pages) |
20 October 2021 | Registration of charge 033493790021, created on 18 October 2021 (4 pages) |
20 October 2021 | Registration of charge 033493790022, created on 18 October 2021 (4 pages) |
19 October 2021 | Registration of charge 033493790017, created on 19 October 2021 (9 pages) |
15 October 2021 | Registration of charge 033493790016, created on 11 October 2021 (7 pages) |
14 October 2021 | Registration of charge 033493790011, created on 11 October 2021 (7 pages) |
14 October 2021 | Registration of charge 033493790014, created on 11 October 2021 (7 pages) |
14 October 2021 | Registration of charge 033493790013, created on 11 October 2021 (7 pages) |
14 October 2021 | Registration of charge 033493790015, created on 11 October 2021 (7 pages) |
14 October 2021 | Registration of charge 033493790010, created on 11 October 2021 (17 pages) |
14 October 2021 | Registration of charge 033493790012, created on 11 October 2021 (8 pages) |
16 September 2021 | Registered office address changed from Unit 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE England to 50 Brantwood Oval Bradford BD9 6QP on 16 September 2021 (1 page) |
7 September 2021 | Registered office address changed from 50 Brantwood Oval Bradford West Yorkshire BD9 6QP to Unit 7C Fairfax House Cottingley Business Park Bingley Bradford BD16 1PE on 7 September 2021 (1 page) |
10 May 2021 | Appointment of Mr Talib Hussain as a director on 7 May 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 December 2020 | Director's details changed for Fatima Jaffar Shahid on 23 December 2020 (2 pages) |
23 December 2020 | Director's details changed for Munawar Hussain on 23 December 2020 (2 pages) |
23 December 2020 | Secretary's details changed for Fatima Jaffar Shahid on 23 December 2020 (1 page) |
23 December 2020 | Director's details changed for Dr Mendhy Hussain Khan on 23 December 2020 (2 pages) |
25 November 2020 | Full accounts made up to 31 March 2020 (26 pages) |
26 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (31 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
11 January 2016 | Accounts for a medium company made up to 31 March 2015 (21 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
14 January 2015 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Registered office address changed from Po Box 71, Thornton Clayton Bradford West Yorkshire BD14 6UL on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Po Box 71, Thornton Clayton Bradford West Yorkshire BD14 6UL on 31 January 2014 (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Auditor's resignation (1 page) |
19 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Full accounts made up to 31 March 2012 (23 pages) |
12 April 2013 | Full accounts made up to 31 March 2012 (23 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 March 2011 (24 pages) |
24 April 2012 | Full accounts made up to 31 March 2011 (24 pages) |
10 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
15 March 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
15 March 2011 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
26 May 2010 | Director's details changed for Munawar Hussain on 10 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Munawar Hussain on 10 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
29 April 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 April 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
13 April 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
12 August 2008 | Return made up to 10/04/08; full list of members (7 pages) |
12 August 2008 | Return made up to 10/04/08; full list of members (7 pages) |
24 April 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
24 April 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
5 March 2008 | Return made up to 10/04/07; full list of members (7 pages) |
5 March 2008 | Return made up to 10/04/07; full list of members (7 pages) |
13 July 2007 | Particulars of mortgage/charge (4 pages) |
13 July 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
9 February 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 286 manningham lane bradford west yorkshire BD8 7BP (1 page) |
12 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
12 July 2006 | Return made up to 10/04/06; full list of members (7 pages) |
7 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
7 December 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
2 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 June 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 June 2001 (6 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 28 park drive bradford west yorkshire BD9 4DT (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 28 park drive bradford west yorkshire BD9 4DT (1 page) |
22 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
22 January 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
26 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
26 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 May 2001 | Company name changed healthtrak (uk) LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed healthtrak (uk) LIMITED\certificate issued on 22/05/01 (2 pages) |
30 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members
|
4 May 2000 | Return made up to 10/04/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
3 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
3 March 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 50 brantwood oval heaton bradford west yorkshire BD9 6QP (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: victoria house 2 nostell lane ryhill WF4 2DP (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: victoria house 2 nostell lane ryhill WF4 2DP (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | New director appointed (3 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: 12 york place leeds LS1 2DS (1 page) |
17 June 1997 | Memorandum and Articles of Association (9 pages) |
17 June 1997 | Memorandum and Articles of Association (9 pages) |
12 May 1997 | Company name changed distinctive design LIMITED\certificate issued on 13/05/97 (2 pages) |
12 May 1997 | Company name changed distinctive design LIMITED\certificate issued on 13/05/97 (2 pages) |
10 April 1997 | Incorporation (15 pages) |
10 April 1997 | Incorporation (15 pages) |