King Charles Street
Leeds
LS1 6LS
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica King Charles Street Leeds LS1 6LS |
Director Name | Mrs Pammi Gilman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(15 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Basilica King Charles Street Leeds LS1 6LS |
Director Name | John Alan Austin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 14 Oundle Drive Nottingham Nottinghamshire NG8 1BN |
Director Name | Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage High Street Cliford Wetherby West Yorkshire LS23 6HJ |
Director Name | Gillian Gilman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Hearthstone House Riber Matlock Derbyshire DE4 5JW |
Secretary Name | John Alan Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 14 Oundle Drive Nottingham Nottinghamshire NG8 1BN |
Director Name | Judith Ann Corcoran |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pasture Crescent Filey North Yorkshire YO14 0EZ |
Secretary Name | Judith Ann Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pasture Crescent Filey North Yorkshire YO14 0EZ |
Director Name | Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Clifford Leeds West Yorkshire LS23 6HJ |
Director Name | Mrs Paula Jane Woodhead |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Secretary Name | Paula Jane Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | Middleton House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gmiholdings.co.uk |
---|
Registered Address | 12th Floor Basilica King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
375.3k at £0.01 | P.j. Gilman 97.40% Ordinary |
---|---|
10k at £0.01 | Cirrus Trustees LTD 2.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,334,446 |
Cash | £67,617 |
Current Liabilities | £97,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
23 July 2009 | Delivered on: 5 August 2009 Satisfied on: 20 May 2015 Persons entitled: Clydesdale 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: Old orchard house wharfedale nurseries high street boston 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
30 June 2009 | Delivered on: 8 July 2009 Satisfied on: 20 May 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Mrs Pammi Gilman on 30 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
23 November 2018 | Statement of company's objects (2 pages) |
23 November 2018 | Change of share class name or designation (2 pages) |
23 November 2018 | Resolutions
|
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Director's details changed for Mr Christopher Edward Gilman on 4 August 2017 (2 pages) |
15 May 2018 | Director's details changed for Mr Peter John Gilman on 4 August 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 August 2017 | Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 November 2016 | Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Statement by directors (1 page) |
6 January 2014 | Solvency statement dated 23/12/13 (1 page) |
6 January 2014 | Statement by directors (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Sub-division of shares on 23 December 2013 (5 pages) |
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Sub-division of shares on 23 December 2013 (5 pages) |
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Solvency statement dated 23/12/13 (1 page) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 July 2013 | Termination of appointment of Thomas Gilman as a director (1 page) |
10 July 2013 | Termination of appointment of Thomas Gilman as a director (1 page) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Appointment of Mr Christopher Edward Gilman as a director (3 pages) |
11 October 2012 | Appointment of Mr Christopher Edward Gilman as a director (3 pages) |
1 June 2012 | Appointment of Mrs Pammi Gilman as a director (2 pages) |
1 June 2012 | Appointment of Mrs Pammi Gilman as a director (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Peter John Gilman on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Peter John Gilman on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Peter John Gilman on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mrs Paula Jane Woodhead on 9 May 2012 (2 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Appointment of Mrs Paula Jane Woodhead as a director (3 pages) |
12 January 2011 | Appointment of Mrs Paula Jane Woodhead as a director (3 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a director (2 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a director (2 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a secretary (2 pages) |
30 December 2010 | Termination of appointment of Judith Corcoran as a secretary (2 pages) |
29 December 2010 | Appointment of Paula Jane Woodhead as a secretary (3 pages) |
29 December 2010 | Appointment of Paula Jane Woodhead as a secretary (3 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Thomas George Gilman on 2 May 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (11 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 May 2009 | Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page) |
13 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
13 May 2009 | Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
21 October 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
2 May 2008 | Gbp ic 413299/385299\28/03/08\gbp sr 28000@1=28000\ (2 pages) |
2 May 2008 | Gbp ic 413299/385299\28/03/08\gbp sr 28000@1=28000\ (2 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
17 October 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
7 August 2007 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
11 June 2007 | Return made up to 02/05/07; change of members
|
11 June 2007 | Return made up to 02/05/07; change of members
|
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
23 November 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
31 July 2006 | Resolutions
|
21 July 2006 | £ ic 441299/413299 19/05/06 £ sr 28000@1=28000 (1 page) |
21 July 2006 | £ ic 441299/413299 19/05/06 £ sr 28000@1=28000 (1 page) |
17 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (10 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (10 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
25 May 2004 | Return made up to 02/05/04; full list of members
|
25 May 2004 | Return made up to 02/05/04; full list of members
|
21 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members
|
3 June 2003 | Return made up to 02/05/03; full list of members
|
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
15 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
8 February 2002 | Memorandum and Articles of Association (14 pages) |
8 February 2002 | Memorandum and Articles of Association (14 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
10 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 May 1999 | Return made up to 02/05/99; no change of members (7 pages) |
27 May 1999 | Return made up to 02/05/99; no change of members (7 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 May 1998 | Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page) |
20 May 1998 | Accounting reference date shortened from 31/08/98 to 31/08/97 (1 page) |
18 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
18 May 1998 | Return made up to 02/05/98; full list of members (10 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 March 1998 | Ad 20/08/97--------- £ si 59701@1=59701 £ ic 381598/441299 (2 pages) |
13 March 1998 | Ad 20/08/97--------- £ si 59701@1=59701 £ ic 381598/441299 (2 pages) |
13 March 1998 | Particulars of contract relating to shares (3 pages) |
13 March 1998 | Particulars of contract relating to shares (3 pages) |
22 July 1997 | Ad 23/05/97--------- £ si 381597@1=381597 £ ic 1/381598 (2 pages) |
22 July 1997 | Particulars of contract relating to shares (3 pages) |
22 July 1997 | Particulars of contract relating to shares (3 pages) |
22 July 1997 | Ad 23/05/97--------- £ si 381597@1=381597 £ ic 1/381598 (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
2 June 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
2 June 1997 | £ nc 1000/481598 23/05/97 (1 page) |
2 June 1997 | £ nc 1000/481598 23/05/97 (1 page) |
28 May 1997 | Company name changed confident manner LIMITED\certificate issued on 28/05/97 (3 pages) |
28 May 1997 | Company name changed confident manner LIMITED\certificate issued on 28/05/97 (3 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS (1 page) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
2 May 1997 | Incorporation (15 pages) |
2 May 1997 | Incorporation (15 pages) |