Stanmore
Middlesex
HA7 2EG
Director Name | Mr Mohammad Iqbal Puri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brendon Street London W1H 5HE |
Director Name | Mr Sher Hasan Jan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Georges Quarter New North Parade Huddersfield HD1 5JP |
Director Name | Mr Robert James Winston Lloyd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Eatonfield Stables Pentre Road Holywell Flintshire CH8 8BS Wales |
Secretary Name | William Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU |
Director Name | Jasbir Singh Ghai |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 121 Park Avenue North London NW10 1JB |
Director Name | Mr Mohammed Mohammed Nawaz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leamington Park Acton London W3 6TJ |
Director Name | Rajinder Chatha |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | European House Victoria Road Halifax West Yorkshire HX1 5PT |
Secretary Name | Mr Avtar Singh Kang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Carpenter Road Edgbaston Birmingham West Midlands B15 2JH |
Director Name | Glen Anwar Bayat |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2002) |
Role | Trader |
Correspondence Address | 36 Crabtree Close Allestree Derby DE22 2SW |
Secretary Name | Sanjiv Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 273 Preston Road Harrow Middlesex HA3 0PX |
Director Name | Irfan Iqbal Puri |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 2304, Rimal 5 Jumeirah Beach Residence Dubai Marina Dubai UAE |
Director Name | Sher Hassan |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2005) |
Role | Company Director |
Correspondence Address | 50 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Sabina Arshad |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 9 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS |
Director Name | Samantha Mayall |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 49 Beadon Avenue Waterloo Huddersfield West Yorkshire HD5 8QZ |
Director Name | Mr Tom Edward Finch |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2009) |
Role | Property |
Country of Residence | England |
Correspondence Address | Govan Cottage 18 Marsh Pudsey West Yorkshire LS28 7NR |
Director Name | Mr Irfan Iqbal Puri |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | U A E |
Correspondence Address | 1902 Burj Khalifa PO Box No 340836 Downtown Dubai Dubai Uae |
Director Name | Mr Mohammad Iqbal Puri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brendon Street London W1H 5HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | stgeorgesquarter.co.uk |
---|
Registered Address | St. Georges Quarter New North Parade Huddersfield HD1 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
100 at £1 | Arnfield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,377,676 |
Cash | £8,300 |
Current Liabilities | £1,938,039 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
3 March 2023 | Delivered on: 9 March 2023 Persons entitled: Abc International Bank PLC Classification: A registered charge Particulars: The freehold property known as 31 crawford place, london, W1H 4LL and registered at the land registry with title number NGL394340. Outstanding |
---|---|
29 October 2020 | Delivered on: 10 November 2020 Persons entitled: Sher Jan Hassan Classification: A registered charge Particulars: 31A crawford place london W1H 4LL. Title number : NGL394340. St georges mill, new north parade, new north road, huddersfield HD1 5JP. Title number : WYK269932. 50 inglewood avenue huddersfield HD2 2DS. WYK346048. Outstanding |
23 September 2003 | Delivered on: 10 October 2003 Persons entitled: Habibsons Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 31 crawford place london and st georges mill new north parade huddersfield t/no.'s NGL394340, WYK269932 and WYK600244 respectively assignment by way of security all the benefit of every insurance policy effected in respect of the property and all moneys proceeds paid or payable thereof floating charge over the fixed and moveable plant machinery and fixtures fittings furniture equipment utensils now or hereafter fixed or placed upon or used in or about the property. Outstanding |
11 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 December 2002 | Delivered on: 13 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 inglewood avenue birkby huddersfield t/no WYK346048. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
9 March 2023 | Registration of charge 036210820005, created on 3 March 2023 (23 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 August 2021 (8 pages) |
10 December 2021 | Satisfaction of charge 2 in full (1 page) |
31 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a small company made up to 31 August 2020 (8 pages) |
10 November 2020 | Registration of charge 036210820004, created on 29 October 2020 (39 pages) |
16 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (8 pages) |
1 June 2020 | Change of details for Mr Shar Hasan Jan as a person with significant control on 23 October 2017 (2 pages) |
9 March 2020 | Satisfaction of charge 1 in full (2 pages) |
21 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 August 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
5 March 2018 | Notification of Shar Hasan Jan as a person with significant control on 23 October 2017 (2 pages) |
5 March 2018 | Cessation of Mohammad Iqbal Puri as a person with significant control on 24 January 2018 (1 page) |
5 March 2018 | Termination of appointment of Mohammad Iqbal Puri as a director on 24 January 2018 (1 page) |
5 March 2018 | Appointment of Sher Hasan Jan as a director on 24 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
10 July 2017 | Notification of Mohammad Iqbal Puri as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Arnfield Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Arnfield Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Mohammad Iqbal Puri as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
8 July 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
8 July 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
18 September 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
18 September 2015 | Accounts for a small company made up to 31 August 2014 (9 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Irfan Iqbal Puri as a director on 3 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Mohammad Iqbal Puri as a director on 3 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Mohammad Puri as a director on 3 February 2015 (1 page) |
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
3 June 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (9 pages) |
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
19 August 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
19 August 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
10 September 2012 | Accounts for a small company made up to 31 August 2011
|
10 September 2012 | Accounts for a small company made up to 31 August 2011
|
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Auditor's resignation (1 page) |
11 May 2012 | Auditor's resignation (1 page) |
29 September 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
29 September 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
29 September 2011 | Secretary's details changed for Mohamed Tayssir Ismail on 19 August 2011 (1 page) |
29 September 2011 | Secretary's details changed for Mohamed Tayssir Ismail on 19 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Mohamed Tayssir Ismal on 19 August 2011 (1 page) |
27 September 2011 | Secretary's details changed (1 page) |
27 September 2011 | Secretary's details changed for Mohamed Tayssir Ismal on 19 August 2011 (1 page) |
27 September 2011 | Secretary's details changed (1 page) |
27 September 2011 | Secretary's details changed for {officer_name} (1 page) |
26 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Director's details changed for Mr Irfan Iqbal Puri on 19 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Irfan Iqbal Puri on 19 August 2011 (2 pages) |
26 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Irfan Iqbal Puri on 19 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Irfan Iqbal Puri on 19 August 2010 (2 pages) |
20 August 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
20 August 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
7 December 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
7 December 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
22 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
30 January 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
22 January 2009 | Director appointed mr mohammed iqbal puri (1 page) |
22 January 2009 | Director appointed mr mohammed iqbal puri (1 page) |
22 January 2009 | Appointment terminated director tom finch (1 page) |
22 January 2009 | Appointment terminated director tom finch (1 page) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
28 May 2008 | Director appointed mr irfan iqbal puri (1 page) |
28 May 2008 | Director appointed mr irfan iqbal puri (1 page) |
5 October 2007 | Return made up to 19/08/07; no change of members
|
5 October 2007 | Return made up to 19/08/07; no change of members
|
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 May 2007 | Return made up to 19/08/06; full list of members
|
17 May 2007 | Return made up to 19/08/06; full list of members
|
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Director resigned (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 May 2005 | Return made up to 19/08/04; full list of members (7 pages) |
27 May 2005 | Return made up to 19/08/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 19/08/03; full list of members (6 pages) |
28 April 2004 | Return made up to 19/08/03; full list of members (6 pages) |
10 October 2003 | Particulars of mortgage/charge (2 pages) |
10 October 2003 | Particulars of mortgage/charge (2 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 19/08/02; full list of members (8 pages) |
23 December 2002 | Return made up to 19/08/02; full list of members (8 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 December 2001 | Return made up to 19/08/01; full list of members (7 pages) |
10 December 2001 | Return made up to 19/08/01; full list of members (7 pages) |
23 November 2001 | Company name changed eatonfield developments LIMITED\certificate issued on 23/11/01 (2 pages) |
23 November 2001 | Company name changed eatonfield developments LIMITED\certificate issued on 23/11/01 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 273 preston road harrow middlesex HA3 0PX (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 273 preston road harrow middlesex HA3 0PX (1 page) |
22 November 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: st georges mill fitzwilliam st new north parade huddersfield west yorkshire HD1 5JP (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: st georges mill fitzwilliam st new north parade huddersfield west yorkshire HD1 5JP (1 page) |
16 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Auditor's resignation (1 page) |
20 July 2001 | Auditor's resignation (1 page) |
20 July 2001 | New director appointed (2 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 December 2000 | Return made up to 19/08/00; full list of members (8 pages) |
12 December 2000 | Return made up to 19/08/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
11 October 1999 | Return made up to 19/08/99; full list of members (7 pages) |
11 October 1999 | Return made up to 19/08/99; full list of members (7 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: st georges mill fitzwilliam street huddersfield west yorkshire HD1 5LG (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: st georges mill fitzwilliam street huddersfield west yorkshire HD1 5LG (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: wheelwright cottages brook lane beeston castle tarporley cheshire CW6 9TU (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: wheelwright cottages brook lane beeston castle tarporley cheshire CW6 9TU (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: st georges mill new north parade huddersfield west yorkshire HD1 5JP (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: st georges mill new north parade huddersfield west yorkshire HD1 5JP (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: the britannia suite international house 82-56 deansgate manchester M3 2ER (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: the britannia suite international house 82-56 deansgate manchester M3 2ER (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (2 pages) |
10 September 1998 | Director resigned (2 pages) |
19 August 1998 | Incorporation (10 pages) |
19 August 1998 | Incorporation (10 pages) |