Company NameNo 29 Management Co (Eastgate) Limited
DirectorsEdward Max Ziff and Stewart Macneill
Company StatusActive
Company Number03873683
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameAlvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Director NameMr Martin David Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address18 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Secretary NameAlvin Harris Jacobs
NationalityBritish
StatusResigned
Appointed09 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed13 June 2000(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameMr Alvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence Address18 Boothstown Drive
Worsley
Manchester
M28 1UF
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

170 at £1Tassgander LTD
93.41%
Ordinary
2 at £1M. Kavangh
1.10%
Ordinary
2 at £1Mr Jonathan Straight
1.10%
Ordinary
1 at £1Mr A. Kirby
0.55%
Ordinary
1 at £1Mr Andrew Lenney
0.55%
Ordinary
1 at £1Mr Andrew Peak
0.55%
Ordinary
1 at £1Mr C. Brown & Ms C.s. Rothwell
0.55%
Ordinary
1 at £1Mr Colin Bates
0.55%
Ordinary
1 at £1Mrs M.a. Mccambridge & Mr B. Mccambridge
0.55%
Ordinary
1 at £1Msn Computer Services LTD
0.55%
Ordinary
1 at £1S. Patel
0.55%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
20 August 2021Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page)
20 August 2021Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
19 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 January 2020Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
7 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
28 November 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
28 November 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 182
(6 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 182
(6 pages)
13 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 182
(6 pages)
28 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
28 April 2015Amended accounts for a dormant company made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 182
(6 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 182
(6 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 182
(6 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 182
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 182
(6 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 182
(6 pages)
28 February 2013Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
28 February 2013Current accounting period shortened from 31 January 2014 to 30 June 2013 (3 pages)
27 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
27 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 January 2011 (7 pages)
3 October 2011Full accounts made up to 31 January 2011 (7 pages)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Richard Anthony Lewis on 9 November 2010 (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
11 November 2010Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Mr Edward Max Ziff on 9 November 2010 (2 pages)
26 August 2010Current accounting period extended from 30 October 2010 to 31 January 2011 (2 pages)
26 August 2010Current accounting period extended from 30 October 2010 to 31 January 2011 (2 pages)
5 August 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
5 August 2010Total exemption full accounts made up to 30 October 2009 (7 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
12 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
26 August 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
26 August 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Return made up to 09/11/08; full list of members (17 pages)
8 December 2008Return made up to 09/11/08; full list of members (17 pages)
8 December 2008Location of register of members (1 page)
20 November 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 October 2007 (6 pages)
4 August 2008Appointment terminated director timothy crawford (1 page)
4 August 2008Appointment terminated director timothy crawford (1 page)
10 June 2008Return made up to 09/11/07; full list of members (16 pages)
10 June 2008Return made up to 09/11/07; full list of members (16 pages)
12 March 2008Appointment terminated director alvin jacobs (1 page)
12 March 2008Appointment terminated director martin harris (1 page)
12 March 2008Appointment terminated secretary dolores charlesworth (1 page)
12 March 2008Appointment terminated director alvin jacobs (1 page)
12 March 2008Appointment terminated director martin harris (1 page)
12 March 2008Appointment terminated secretary dolores charlesworth (1 page)
11 March 2008Director appointed robert hilton bigley (4 pages)
11 March 2008Director appointed edward max ziff (4 pages)
11 March 2008Director appointed edward max ziff (4 pages)
11 March 2008Director appointed timothy james crawford (2 pages)
11 March 2008Director appointed robert hilton bigley (4 pages)
11 March 2008Director and secretary appointed karen lesley prior (6 pages)
11 March 2008Director appointed richard anthony lewis (3 pages)
11 March 2008Director and secretary appointed karen lesley prior (6 pages)
11 March 2008Registered office changed on 11/03/2008 from, regents court, 39A harrogate road, leeds, west yorkshire, LS7 3PD (2 pages)
11 March 2008Registered office changed on 11/03/2008 from, regents court, 39A harrogate road, leeds, west yorkshire, LS7 3PD (2 pages)
11 March 2008Director appointed richard anthony lewis (3 pages)
11 March 2008Director appointed timothy james crawford (2 pages)
3 September 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
17 January 2007Return made up to 09/11/06; full list of members (13 pages)
17 January 2007Return made up to 09/11/06; full list of members (13 pages)
24 August 2006Total exemption full accounts made up to 30 October 2005 (6 pages)
24 August 2006Total exemption full accounts made up to 30 October 2005 (6 pages)
14 December 2005Return made up to 09/11/05; no change of members (7 pages)
14 December 2005Return made up to 09/11/05; no change of members (7 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2005Total exemption full accounts made up to 30 October 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 30 October 2004 (6 pages)
22 March 2005Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page)
22 March 2005Accounting reference date shortened from 31/12/04 to 30/10/04 (1 page)
11 January 2005Return made up to 09/11/04; change of members (9 pages)
11 January 2005Return made up to 09/11/04; change of members (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 March 2004Return made up to 09/11/03; full list of members (13 pages)
4 March 2004Return made up to 09/11/03; full list of members (13 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 July 2003New secretary appointed (1 page)
3 July 2003Registered office changed on 03/07/03 from: waterhouse chartered surveyors, 46 bootham, york, YO30 7BZ (1 page)
3 July 2003Return made up to 09/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003Registered office changed on 03/07/03 from: waterhouse chartered surveyors, 46 bootham, york, YO30 7BZ (1 page)
3 July 2003New secretary appointed (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Return made up to 09/11/02; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 November 2001Return made up to 09/11/01; full list of members (12 pages)
21 November 2001Return made up to 09/11/01; full list of members (12 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
4 September 2001Ad 09/08/01--------- £ si 181@1=181 £ ic 1/182 (10 pages)
4 September 2001Ad 09/08/01--------- £ si 181@1=181 £ ic 1/182 (10 pages)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
18 January 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 09/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
1 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
1 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000Secretary resigned;director resigned (1 page)
19 June 2000Memorandum and Articles of Association (12 pages)
19 June 2000Memorandum and Articles of Association (12 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed;new director appointed (3 pages)
22 November 1999Registered office changed on 22/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (3 pages)
22 November 1999Registered office changed on 22/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Secretary resigned (1 page)
9 November 1999Incorporation (18 pages)
9 November 1999Incorporation (18 pages)