Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Closed |
Appointed | 04 December 2013(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Neil Andrew Preston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 December 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Fortshot Lane Wike Leeds West Yorkshire LS17 9JX |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Fortshot Lane Wike Leeds West Yorkshire LS17 9JX |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 17 Stanmore Avenue Leeds West Yorkshire LS4 2RP |
Director Name | Mr Nicholas Edward Kelly |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoneleigh Avenue Moortown Leeds West Yorkshire LS17 8FF |
Director Name | Mr Stephen Mark Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables 6 Bramble Close Wickersley Rotherham South Yorkshire S66 1FH |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House Birch Grove Southway Alderbury Hampshire SP5 3AB |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2007) |
Role | Exec Chairman |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 Spring End Road Horbury Wakefield West Yorkshire WF4 6DB |
Director Name | Mr Roger Nicholas Brosch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2007) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Flat 2 The Grange Wimbledon Village London SW19 4PT |
Secretary Name | Mr Paul Anthony Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years after company formation) |
Appointment Duration | 6 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Summerlands Road Fair Oak Eastleigh Hampshire SO50 7AQ |
Director Name | Mr Peter William Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 December 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Geoffrey Stephen Clarkson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Andrew Robert Richards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | David Shaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Graeham Stuart Sampson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Caroline Jane Bradley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Gillian Mary Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Status | Resigned |
Appointed | 30 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Keely Jill Craig |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Rowan Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Secretary Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Website | tenet.co.uk |
---|
Registered Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Tenet Client Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 January 2006 | Delivered on: 7 February 2006 Satisfied on: 26 September 2006 Persons entitled: Cash Tec Services Limited Classification: Rent deposit deed Secured details: £56,223.00 and all other monies due or to become due. Particulars: Rent deposit. See the mortgage charge document for full details. Fully Satisfied |
31 August 2006 | Delivered on: 9 September 2006 Persons entitled: Cash Tec Services Limited Classification: Rent deposit deed Secured details: £104,398 and all other monies due or to become due. Particulars: Rent deposit in respect of belvedere house 2 hamm moor lane addlestone surrey. Outstanding |
10 March 2006 | Delivered on: 14 March 2006 Persons entitled: Gunlegal Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit monies of £6,315.69 and interest. Outstanding |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages) |
22 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (11 pages) |
20 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
16 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (11 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages) |
7 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
7 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
7 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages) |
7 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
7 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages) |
9 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages) |
9 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
9 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages) |
25 June 2015 | Company name changed sd lister LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed sd lister LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Change of name notice (2 pages) |
25 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
19 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages) |
19 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (47 pages) |
10 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (47 pages) |
10 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Company name changed sinfonia direct LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Change of name notice (2 pages) |
12 March 2015 | Company name changed sinfonia direct LIMITED\certificate issued on 12/03/15
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (19 pages) |
15 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (6 pages) |
15 August 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (19 pages) |
15 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (6 pages) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
12 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
17 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
15 May 2013 | Termination of appointment of Geoffrey Clarkson as a director (1 page) |
15 May 2013 | Termination of appointment of Geoffrey Clarkson as a director (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
8 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
8 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
8 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
29 January 2013 | Appointment of Mrs Caroline Jane Bradley as a director (2 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
24 September 2012 | Termination of appointment of Graeham Sampson as a director (1 page) |
7 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (15 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
15 August 2011 | Termination of appointment of Simon Hudson as a director (1 page) |
1 July 2011 | Termination of appointment of David Shaw as a director (1 page) |
1 July 2011 | Termination of appointment of David Shaw as a director (1 page) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
16 May 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
22 March 2011 | Appointment of Helen Muriel Turner as a director (3 pages) |
22 March 2011 | Appointment of Helen Muriel Turner as a director (3 pages) |
7 March 2011 | Termination of appointment of Andrew Richards as a director (2 pages) |
7 March 2011 | Termination of appointment of Andrew Richards as a director (2 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
18 February 2011 | Full accounts made up to 30 September 2010 (16 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Appointment of David Shaw as a director (3 pages) |
24 January 2011 | Appointment of David Shaw as a director (3 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Appointment of Andrew Robert Richards as a director (3 pages) |
24 January 2011 | Appointment of Geoffrey Stephen Clarkson as a director (3 pages) |
24 January 2011 | Appointment of Geoffrey Stephen Clarkson as a director (3 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Appointment of Andrew Robert Richards as a director (3 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Change of name notice (2 pages) |
31 December 2010 | Company name changed tenet (2007) LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed tenet (2007) LIMITED\certificate issued on 31/12/10
|
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page) |
12 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter William Lane on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
2 June 2008 | Full accounts made up to 30 September 2007 (22 pages) |
13 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
13 February 2008 | Return made up to 25/01/08; no change of members (7 pages) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
7 August 2007 | Company name changed foster denovo LIMITED\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed foster denovo LIMITED\certificate issued on 07/08/07 (2 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Return made up to 25/01/07; full list of members (8 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
22 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 January 2007 | Full accounts made up to 30 September 2006 (20 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
12 April 2006 | Return made up to 25/01/06; full list of members (8 pages) |
12 April 2006 | Return made up to 25/01/06; full list of members (8 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 November 2005 | Nc inc already adjusted 30/09/05 (1 page) |
11 November 2005 | Resolutions
|
11 November 2005 | Ad 30/09/05--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Ad 30/09/05--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
4 October 2005 | Company name changed capital planning partners limite d\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed capital planning partners limite d\certificate issued on 04/10/05 (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
27 April 2005 | Company name changed interdependence services LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed interdependence services LIMITED\certificate issued on 27/04/05 (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
4 February 2005 | Auditor's resignation (2 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
16 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
16 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
17 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
10 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
15 October 2001 | Full accounts made up to 30 April 2001 (9 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
2 April 2001 | Return made up to 27/01/01; full list of members
|
2 April 2001 | Return made up to 27/01/01; full list of members
|
6 March 2001 | New director appointed (4 pages) |
6 March 2001 | New director appointed (4 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 135 aztec west almondsbury bristol avon BS32 4RB (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 135 aztec west almondsbury bristol avon BS32 4RB (1 page) |
3 March 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
3 March 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
24 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 160 aztec west almondsbury bristol BS32 4TU (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 160 aztec west almondsbury bristol BS32 4TU (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed adviser connect LIMITED\certificate issued on 30/04/99 (2 pages) |
30 April 1999 | Company name changed adviser connect LIMITED\certificate issued on 30/04/99 (2 pages) |
25 March 1999 | Company name changed rowan (105) LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed rowan (105) LIMITED\certificate issued on 26/03/99 (2 pages) |
27 January 1999 | Incorporation (26 pages) |
27 January 1999 | Incorporation (26 pages) |