Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Jamie Drummond-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Malcolm MacDonald Reid |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Mrs Jacqueline Hixon |
---|---|
Status | Current |
Appointed | 19 April 2023(23 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Richard James Fletcher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Judith Margaret Ann Worthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(24 years, 3 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Simon Harold Hudson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 August 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Stephen Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2003) |
Role | Company Director |
Correspondence Address | 1 Rotherstoke Close Moorgate Rotherham South Yorkshire S60 2JU |
Director Name | Sharon Kay Bryant |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 8 Old Quarry Lane Lumby Leeds North Yorkshire LS25 5JA |
Secretary Name | Mr Neil Andrew Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Martin James Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2019) |
Role | Company 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 | 03 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Andrew Paul Glennon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2005) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 13 Broadway Tranmore Park Guiseley Leeds Yorkshire LS20 8JU |
Secretary Name | Adam Charles Wearing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 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 |
Secretary Name | Mr Geoffrey Stephen Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Keith Arthur Carby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2007) |
Role | Exec Chairman |
Correspondence Address | The Tri Centre New Bridge Square Swindon Wiltshire SN1 1HN |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 2012) |
Role | Life Peer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Simon Andrew Badley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2011) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Michael John Chadwick |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 05 October 2010) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Iain Stewart Black |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Andrew Mark Beswick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
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(13 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(13 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(13 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 |
Secretary Name | Mr Richard James Fletcher |
---|---|
Status | Resigned |
Appointed | 04 December 2013(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 April 2023) |
Role | Company Director |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Duncan George Jarrett |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 May 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Helen Muriel Ball |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Gemma Eileen Harle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
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(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Jim Ewing |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Ms Caroline Anne Dibbs |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mrs Julie Darlington |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Ross Campbell Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(21 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Director Name | Mr Mike Hogg |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.tenetgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0850825 |
Telephone region | Freephone |
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 |
Year | 2013 |
---|---|
Turnover | £118,016,736 |
Gross Profit | £19,234,698 |
Net Worth | £15,944,068 |
Cash | £23,602,604 |
Current Liabilities | £9,177,301 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being £1 1 ordinary share of £1 in tenet trustee limited, £21,250,156 21,250,156 1 ordinary share of £1 in tenet limited, £132,750 132,750 ordinary sharesof £1 in tenet business solutions limited,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 9 August 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 |
6 June 2000 | Delivered on: 8 June 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman insurance policy Secured details: All monies due or to become due from the company (formerly known as pinco 1342 limited) to the chargee on any account whatsoever. Particulars: Insurer cgu life policy no 7048231UD, lif oe lives assured susan jeannine martin term of cover 5 years type of cover term assurance without profits sum assured (critical) illness benefit included date 6 june 2000 sum assured £250,000. Fully Satisfied |
12 May 2000 | Delivered on: 17 May 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman insurance policy Secured details: All monies due or to become due from the company (formerly known as pinco 1342 limited) to the chargee on any account whatsoever. Particulars: Various life policies and all sums assured by it and all bonuses and benefits which may arise under it (including sundry conditions provisions and declarations). See the mortgage charge document for full details. Fully Satisfied |
28 April 2000 | Delivered on: 9 May 2000 Satisfied on: 9 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (formerly known as pinco 1342 limited) and/or all or any of the other companies named therein 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 |
28 April 2000 | Delivered on: 3 May 2000 Satisfied on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor. Particulars: 132,750 founder ordinary £1 shares 9666'a' ordinary £1 shares in interdependence group limited and 101,000 ordinary £1 shares in the m&e network limited and all dividends and intrerests and all monies and rights. Fully Satisfied |
27 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
27 September 2023 | Group of companies' accounts made up to 30 September 2022 (50 pages) |
3 August 2023 | Appointment of Ms Judith Margaret Ann Worthy as a director on 3 August 2023 (2 pages) |
7 June 2023 | Appointment of Mr Richard James Fletcher as a director on 6 June 2023 (2 pages) |
12 May 2023 | Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page) |
12 May 2023 | Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page) |
19 April 2023 | Termination of appointment of Richard James Fletcher as a secretary on 19 April 2023 (1 page) |
19 April 2023 | Appointment of Mrs Jacqueline Hixon as a secretary on 19 April 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (8 pages) |
25 November 2022 | Appointment of Mr Malcolm Reid as a director on 24 November 2022 (2 pages) |
25 November 2022 | Termination of appointment of Jim Ewing as a director on 24 November 2022 (1 page) |
31 October 2022 | Appointment of Mr Jamie Drummond-Smith as a director on 31 October 2022 (2 pages) |
4 October 2022 | Group of companies' accounts made up to 30 September 2021 (51 pages) |
30 September 2022 | Termination of appointment of Julie Darlington as a director on 30 September 2022 (1 page) |
20 September 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
20 September 2022 | Memorandum and Articles of Association (25 pages) |
16 September 2022 | Statement of capital following an allotment of shares on 16 September 2022
|
16 September 2022 | Statement of capital following an allotment of shares on 16 September 2022
|
16 September 2022 | Resolutions
|
16 September 2022 | Change of details for Standard Life Aberdeen Plc as a person with significant control on 16 September 2022 (2 pages) |
7 September 2022 | Appointment of Mr Martin Keith Tyler as a director on 6 September 2022 (2 pages) |
13 June 2022 | Termination of appointment of Alfred Barrington Meeks as a director on 11 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (8 pages) |
6 May 2022 | Termination of appointment of Ross Allan as a director on 3 May 2022 (1 page) |
6 January 2022 | Confirmation statement made on 5 January 2022 with updates (8 pages) |
25 October 2021 | Appointment of Mr Mike Hogg as a director on 25 October 2021 (2 pages) |
2 August 2021 | Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Caroline Anne Dibbs as a director on 7 July 2021 (1 page) |
15 June 2021 | Group of companies' accounts made up to 30 September 2020 (53 pages) |
20 May 2021 | Appointment of Mr Ross Allan as a director on 19 May 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 5 January 2021 with updates (8 pages) |
12 December 2020 | Termination of appointment of David John Tiller as a director on 11 December 2020 (1 page) |
26 November 2020 | Termination of appointment of Steve Murray as a director on 19 November 2020 (1 page) |
1 November 2020 | Appointment of Mrs Julie Darlington as a director on 25 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page) |
29 June 2020 | Group of companies' accounts made up to 30 September 2019 (53 pages) |
3 February 2020 | Appointment of Mr David John Tiller as a director on 30 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
15 April 2019 | Appointment of Mr Mark William Scanlon as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Martin James Greenwood as a director on 15 April 2019 (1 page) |
22 March 2019 | Group of companies' accounts made up to 30 September 2018 (52 pages) |
30 January 2019 | Appointment of Mr Steve Murray as a director on 24 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (8 pages) |
27 June 2018 | Appointment of Mrs Caroline Anne Dibbs as a director on 25 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Andrew Mark Beswick as a director on 24 May 2018 (1 page) |
27 March 2018 | Termination of appointment of Jason Tunbridge as a director on 22 March 2018 (1 page) |
12 March 2018 | Group of companies' accounts made up to 30 September 2017 (54 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (8 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (8 pages) |
4 January 2018 | Change of details for Standard Life Plc as a person with significant control on 18 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Change of details for Standard Life Plc as a person with significant control on 18 September 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jim Ewing as a director on 20 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Jim Ewing as a director on 20 December 2017 (2 pages) |
3 December 2017 | Appointment of Mr Jason Tunbridge as a director on 28 November 2017 (2 pages) |
3 December 2017 | Appointment of Mr Jason Tunbridge as a director on 28 November 2017 (2 pages) |
25 October 2017 | Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Gemma Eileen Harle as a director on 16 October 2017 (1 page) |
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) |
1 August 2017 | Termination of appointment of Donald James Wild as a director on 20 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Donald James Wild as a director on 20 July 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page) |
15 March 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
15 March 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 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) |
22 November 2016 | Termination of appointment of Matthew Pheasey as a director on 16 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Matthew Pheasey as a director on 16 November 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Pheasey as a director on 2 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Matthew Pheasey as a director on 2 August 2016 (2 pages) |
27 May 2016 | Termination of appointment of Duncan George Jarrett as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Duncan George Jarrett as a director on 27 May 2016 (1 page) |
20 January 2016 | Group of companies' accounts made up to 30 September 2015 (45 pages) |
20 January 2016 | Group of companies' accounts made up to 30 September 2015 (45 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Appointment of Ms Gemma Eileen Harle as a director on 8 December 2015 (2 pages) |
21 December 2015 | Appointment of Ms Gemma Eileen Harle as a director on 8 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Helen Muriel Ball as a director on 8 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Helen Muriel Ball as a director on 8 December 2015 (2 pages) |
29 June 2015 | Termination of appointment of Robin Duncan Smith as a director on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Robin Duncan Smith as a director on 26 June 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 30 September 2014 (45 pages) |
23 January 2015 | Accounts for a dormant company made up to 30 September 2014 (45 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
28 July 2014 | Amended group of companies' accounts made up to 30 September 2013 (51 pages) |
28 July 2014 | Amended group of companies' accounts made up to 30 September 2013 (51 pages) |
28 February 2014 | Appointment of Mr Duncan Jarrett as a director (2 pages) |
28 February 2014 | Appointment of Mr Duncan Jarrett as a director (2 pages) |
20 January 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
20 January 2014 | Group of companies' accounts made up to 30 September 2013 (47 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 December 2013 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
4 December 2013 | Appointment of Mr Richard James Fletcher as a secretary (1 page) |
4 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) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 6 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 6 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 5 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (48 pages) |
17 June 2013 | Group of companies' accounts made up to 30 September 2012 (48 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) |
3 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a secretary (1 page) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
3 May 2013 | Appointment of Mrs Gillian Mary Davidson as a director (2 pages) |
3 May 2013 | Termination of appointment of Geoffrey Clarkson as a secretary (1 page) |
8 April 2013 | Appointment of Mr Phillip Hilling as a director (2 pages) |
8 April 2013 | Appointment of Mr Phillip Hilling as a director (2 pages) |
15 February 2013 | Termination of appointment of Robert Waller as a director (1 page) |
15 February 2013 | Termination of appointment of Robert Waller as a director (1 page) |
5 February 2013 | Appointment of Mr Alfred Barrington Meeks as a director (2 pages) |
5 February 2013 | Appointment of Mr Alfred Barrington Meeks as a director (2 pages) |
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 (10 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
23 October 2012 | Appointment of Mr Robert Thomas Waller as a director (2 pages) |
23 October 2012 | Appointment of Mr Robert Thomas Waller as a director (2 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) |
23 April 2012 | Termination of appointment of Robin Hodgson as a director (1 page) |
23 April 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
23 April 2012 | Termination of appointment of Robin Hodgson as a director (1 page) |
23 April 2012 | Appointment of Mr Michael John O'brien as a director (2 pages) |
7 February 2012 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
7 February 2012 | Group of companies' accounts made up to 30 September 2011 (46 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (11 pages) |
25 November 2011 | Termination of appointment of Nathan Moss as a director (1 page) |
25 November 2011 | Termination of appointment of Simon Badley as a director (1 page) |
25 November 2011 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
25 November 2011 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
25 November 2011 | Termination of appointment of Simon Badley as a director (1 page) |
25 November 2011 | Termination of appointment of Nathan Moss as a director (1 page) |
25 November 2011 | Appointment of Mr Andrew Mark Beswick as a director (2 pages) |
25 November 2011 | Appointment of Mr Robin Duncan Smith as a director (2 pages) |
18 October 2011 | Termination of appointment of Iain Black as a director (1 page) |
18 October 2011 | Termination of appointment of Iain Black as a director (1 page) |
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) |
18 April 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
18 April 2011 | Appointment of Mr Graeham Stuart Sampson as a director (3 pages) |
18 February 2011 | Group of companies' accounts made up to 30 September 2010 (52 pages) |
18 February 2011 | Group of companies' accounts made up to 30 September 2010 (52 pages) |
14 February 2011 | Appointment of Mr Nathan Victor Moss as a director (2 pages) |
14 February 2011 | Appointment of Mr Nathan Victor Moss as a director (2 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (12 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (12 pages) |
9 February 2011 | Termination of appointment of Michael Chadwick as a director (2 pages) |
9 February 2011 | Termination of appointment of Michael Chadwick as a director (2 pages) |
8 February 2011 | Memorandum and Articles of Association (25 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
8 February 2011 | Memorandum and Articles of Association (25 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Termination of appointment of Peter Lane as a director (2 pages) |
24 January 2011 | Termination of appointment of Rupert Robson as a director (2 pages) |
24 January 2011 | Termination of appointment of Rupert Robson as a director (2 pages) |
17 August 2010 | Appointment of Iain Stewart Black as a director (3 pages) |
17 August 2010 | Appointment of Mr Donald James Wild as a director (3 pages) |
17 August 2010 | Appointment of Iain Stewart Black as a director (3 pages) |
17 August 2010 | Appointment of Mr Donald James Wild as a director (3 pages) |
19 July 2010 | Appointment of Simon Andrew Badley as a director (3 pages) |
19 July 2010 | Appointment of Michael John Chadwick as a director (3 pages) |
19 July 2010 | Appointment of Simon Andrew Badley as a director (3 pages) |
19 July 2010 | Appointment of Michael John Chadwick as a director (3 pages) |
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 | Group of companies' accounts made up to 30 September 2009 (53 pages) |
12 February 2010 | Group of companies' accounts made up to 30 September 2009 (53 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 Lord Robin Granville Hodgson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rupert Hugo Wynne Robson 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 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martin James Greenwood on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martin James Greenwood on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (27 pages) |
12 January 2010 | Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (27 pages) |
12 January 2010 | Director's details changed for Rupert Hugo Wynne Robson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Lord Robin Granville Hodgson on 11 January 2010 (2 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (12 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (12 pages) |
12 February 2009 | Group of companies' accounts made up to 30 September 2008 (52 pages) |
12 February 2009 | Group of companies' accounts made up to 30 September 2008 (52 pages) |
23 June 2008 | Amended group of companies' accounts made up to 30 September 2007 (52 pages) |
23 June 2008 | Amended group of companies' accounts made up to 30 September 2007 (52 pages) |
19 April 2008 | Return made up to 19/01/08; full list of members
|
19 April 2008 | Return made up to 19/01/08; full list of members
|
9 April 2008 | Memorandum and Articles of Association (25 pages) |
9 April 2008 | Memorandum and Articles of Association (25 pages) |
28 February 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
28 February 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
7 December 2007 | Ad 18/12/06--------- £ si [email protected] (2 pages) |
7 December 2007 | Ad 18/12/06--------- £ si [email protected] (2 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
16 April 2007 | Return made up to 19/01/07; change of members
|
16 April 2007 | Return made up to 19/01/07; change of members
|
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (52 pages) |
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (52 pages) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Particulars of mortgage/charge (6 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 19/01/06; change of members (19 pages) |
31 May 2006 | Return made up to 19/01/06; change of members (19 pages) |
11 April 2006 | Group of companies' accounts made up to 30 September 2005 (45 pages) |
11 April 2006 | Group of companies' accounts made up to 30 September 2005 (45 pages) |
10 January 2006 | Ad 07/12/05--------- £ si [email protected]=11 £ ic 35701/35712 (4 pages) |
10 January 2006 | Ad 07/12/05--------- £ si [email protected]=11 £ ic 35701/35712 (4 pages) |
20 December 2005 | Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages) |
20 December 2005 | Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages) |
14 December 2005 | Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (2 pages) |
14 December 2005 | Ad 19/09/05--------- £ si [email protected] £ ic 35701/35701 (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) |
27 October 2005 | Ad 12/10/05--------- £ si [email protected]=800 £ ic 34901/35701 (2 pages) |
27 October 2005 | Ad 12/10/05--------- £ si [email protected]=800 £ ic 34901/35701 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
17 October 2005 | Conve 29/04/05 (1 page) |
17 October 2005 | Ad 22/07/05--------- £ si [email protected]= 11922 £ ic 22979/34901 (2 pages) |
17 October 2005 | Ad 22/07/05--------- £ si [email protected]= 11922 £ ic 22979/34901 (2 pages) |
17 October 2005 | Conve 29/04/05 (1 page) |
11 October 2005 | Memorandum and Articles of Association (25 pages) |
11 October 2005 | Memorandum and Articles of Association (25 pages) |
21 September 2005 | Ad 22/08/05--------- £ si [email protected] £ ic 22979/22979 (2 pages) |
21 September 2005 | Ad 22/08/05--------- £ si [email protected] £ ic 22979/22979 (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
26 August 2005 | Memorandum and Articles of Association (30 pages) |
26 August 2005 | Memorandum and Articles of Association (30 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
23 May 2005 | Return made up to 19/01/05; full list of members (14 pages) |
23 May 2005 | Return made up to 19/01/05; full list of members (14 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) |
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (49 pages) |
28 February 2005 | Group of companies' accounts made up to 30 April 2004 (49 pages) |
16 February 2005 | Auditor's resignation (2 pages) |
16 February 2005 | Auditor's resignation (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Memorandum and Articles of Association (36 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Memorandum and Articles of Association (36 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Nc inc already adjusted 03/02/05 (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
11 February 2005 | Nc inc already adjusted 03/02/05 (2 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Ad 09/08/04--------- £ si [email protected]= 1066 £ ic 21912/22978 (4 pages) |
2 September 2004 | Ad 09/08/04--------- £ si [email protected]= 1066 £ ic 21912/22978 (4 pages) |
22 June 2004 | Memorandum and Articles of Association (40 pages) |
22 June 2004 | Memorandum and Articles of Association (40 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
25 February 2004 | Return made up to 19/01/04; full list of members (13 pages) |
25 February 2004 | Return made up to 19/01/04; full list of members (13 pages) |
11 February 2004 | Group of companies' accounts made up to 30 April 2003 (48 pages) |
11 February 2004 | Group of companies' accounts made up to 30 April 2003 (48 pages) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Company name changed tenet LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed tenet LIMITED\certificate issued on 27/01/04 (2 pages) |
15 January 2004 | Memorandum and Articles of Association (36 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Memorandum and Articles of Association (36 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
9 April 2003 | Return made up to 19/01/03; full list of members (16 pages) |
9 April 2003 | Return made up to 19/01/03; full list of members (16 pages) |
20 March 2003 | Particulars of contract relating to shares (4 pages) |
20 March 2003 | Ad 23/12/02--------- £ si [email protected]=340 £ ic 21570/21910 (2 pages) |
20 March 2003 | Particulars of contract relating to shares (4 pages) |
20 March 2003 | Ad 23/12/02--------- £ si [email protected]=340 £ ic 21570/21910 (2 pages) |
24 February 2003 | Ad 23/12/02--------- £ si [email protected]=160 £ ic 21410/21570 (2 pages) |
24 February 2003 | Ad 23/12/02--------- £ si [email protected]=160 £ ic 21410/21570 (2 pages) |
24 February 2003 | Statement of affairs (7 pages) |
24 February 2003 | Statement of affairs (7 pages) |
17 February 2003 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
17 February 2003 | Group of companies' accounts made up to 30 April 2002 (36 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
5 November 2002 | Div s-div 29/10/02 (1 page) |
5 November 2002 | Ad 29/10/02--------- £ si [email protected]=200 £ ic 21210/21410 (2 pages) |
5 November 2002 | Div s-div 29/10/02 (1 page) |
5 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
5 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
5 November 2002 | Ad 29/10/02--------- £ si [email protected]=200 £ ic 21210/21410 (2 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (4 pages) |
5 March 2002 | Return made up to 19/01/02; full list of members
|
5 March 2002 | Return made up to 19/01/02; full list of members
|
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | Group of companies' accounts made up to 30 April 2001 (30 pages) |
15 October 2001 | Group of companies' accounts made up to 30 April 2001 (30 pages) |
13 September 2001 | Memorandum and Articles of Association (4 pages) |
13 September 2001 | Memorandum and Articles of Association (4 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
15 May 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
1 May 2001 | Director's particulars changed (1 page) |
1 May 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 19/01/01; full list of members (14 pages) |
2 April 2001 | Return made up to 19/01/01; full list of members (14 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
15 November 2000 | Accounting reference date shortened from 31/01/01 to 30/04/00 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | £ nc 21290/21537 28/09/00 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Conve 28/09/00 (1 page) |
11 October 2000 | £ nc 21290/21537 28/09/00 (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Conve 28/09/00 (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
30 May 2000 | Nc inc already adjusted 28/04/00 (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Ad 24/04/00--------- £ si [email protected]=3099 £ ic 18111/21210 (4 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Ad 29/04/00--------- £ si [email protected]=18110 £ ic 1/18111 (4 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
30 May 2000 | Conve 20/04/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Ad 29/04/00--------- £ si [email protected]=18110 £ ic 1/18111 (4 pages) |
30 May 2000 | Conve 20/04/00 (1 page) |
30 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
30 May 2000 | Nc inc already adjusted 20/04/00 (1 page) |
30 May 2000 | Ad 24/04/00--------- £ si [email protected]=3099 £ ic 18111/21210 (4 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 1 park row leeds west yorkshire LS1 5NR (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 1 park row leeds west yorkshire LS1 5NR (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
3 May 2000 | Particulars of mortgage/charge (5 pages) |
2 May 2000 | Company name changed pinco 1342 LIMITED\certificate issued on 02/05/00 (2 pages) |
2 May 2000 | Company name changed pinco 1342 LIMITED\certificate issued on 02/05/00 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (14 pages) |
19 January 2000 | Incorporation (14 pages) |