Leeds
LS3 1HS
Director Name | Mr Ian Jason Ridley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director Of Finance And It |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mr Stephen Blundell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Secretary Name | Mrs Megan Rhianwen Henderson |
---|---|
Status | Current |
Appointed | 01 July 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mrs Kim Hilary Brear |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mrs Rebecca Cook |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(23 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Head Of Finance And Procurement |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mr Martin David Dean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Carlton Carr Leeds West Yorkshire LS7 1EU |
Director Name | Dianne Gail Williamson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2005) |
Role | Corporate Services Director |
Correspondence Address | 2 Dean Bridge Lane Hepworth Holmfirth West Yorkshire HD9 1TR |
Director Name | John Bosco David Barbour |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 July 2007) |
Role | Company Director |
Correspondence Address | 12 Saint Stephens Court Leeds West Yorkshire LS9 7HX |
Director Name | Paul Tennant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2003) |
Role | Chief Executive |
Correspondence Address | Folly Cottage 112 Springfield Terrace Tockwith North Yorkshire YO26 7QB |
Secretary Name | Dianne Gail Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2003) |
Role | Corporate Services Director |
Correspondence Address | 2 Dean Bridge Lane Hepworth Holmfirth West Yorkshire HD9 1TR |
Director Name | Mr Andrew John Gamble |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunger Hills Avenue Leeds West Yorkshire LS18 5JT |
Secretary Name | Mr Matthew Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Director Name | Jill Hellings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2019) |
Role | Head Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beech Street Keighley West Yorkshire BD20 8TL |
Director Name | Mr Sukchaman Singh Jandu |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Embankment Road Sheffield S10 1EZ |
Director Name | Mr Steven Edward Richardson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2008) |
Role | Finance & Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Calton Terrace Skipton North Yorkshire BD23 2AY |
Secretary Name | Jill Hellings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2019) |
Role | Head Of Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beech Street Keighley West Yorkshire BD20 8TL |
Director Name | Mrs Ann Marie Matson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 November 2018) |
Role | Head Of Business Planning |
Country of Residence | United Kingdom |
Correspondence Address | Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE |
Director Name | Mr Eric Bowen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2014) |
Role | Retired Director Of Housing |
Country of Residence | England |
Correspondence Address | Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE |
Director Name | Ms Helen Elizabeth Jaggar |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE |
Director Name | Mr James Stuart Whyte |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Albion Street Leeds LS1 5AA |
Director Name | Mrs Kirsty Morgan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2023) |
Role | Head Of Finance And Procurement |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Mr Robin William John Machell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | lfha.co.uk |
---|---|
Telephone | 0113 3861000 |
Telephone region | Leeds |
Registered Address | The Tannery 91 Kirkstall Road Leeds LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Leeds Federated Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £699,649 |
Gross Profit | £31,376 |
Net Worth | -£292 |
Cash | £16,311 |
Current Liabilities | £45,476 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 September 2023 | Termination of appointment of Robin William John Machell as a director on 21 September 2023 (1 page) |
---|---|
26 September 2023 | Termination of appointment of Kirsty Morgan as a director on 21 September 2023 (1 page) |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 July 2022 | Change of details for Leeds Federated Housing Association as a person with significant control on 21 July 2022 (2 pages) |
21 July 2022 | Registered office address changed from 67 Albion Street Leeds LS1 5AA England to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 21 July 2022 (1 page) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
12 May 2022 | Change of details for Leeds Federated Housing Association as a person with significant control on 4 August 2020 (2 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 September 2021 | Termination of appointment of James Stuart Whyte as a director on 9 September 2021 (1 page) |
6 August 2021 | Memorandum and Articles of Association (31 pages) |
6 August 2021 | Resolutions
|
29 July 2021 | Appointment of Mr Robin William John Machell as a director on 20 July 2021 (2 pages) |
29 July 2021 | Appointment of Mrs Kim Hilary Brear as a director on 20 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
26 May 2021 | Appointment of Mrs Kirsty Morgan as a director on 26 May 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 August 2020 | Registered office address changed from Arthington House 30 Westfield Road Leeds West Yorkshire LS3 1DE to 67 Albion Street Leeds LS1 5AA on 4 August 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Appointment of Mrs Megan Rhianwen Henderson as a secretary on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Jill Hellings as a secretary on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Jill Hellings as a director on 1 July 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Ann Marie Matson as a director on 20 November 2018 (1 page) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 August 2018 | Appointment of Mr Stephen Blundell as a director on 25 July 2018 (2 pages) |
16 August 2018 | Appointment of Mr James Stuart Whyte as a director on 25 July 2018 (2 pages) |
16 August 2018 | Termination of appointment of Helen Elizabeth Jaggar as a director on 25 July 2018 (1 page) |
16 August 2018 | Appointment of Mr Ian Jason Ridley as a director on 25 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
6 June 2016 | Director's details changed for Mr Matthew Alan Walker on 20 September 2015 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mr Matthew Alan Walker on 20 September 2015 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 June 2015 | Appointment of Mrs Helen Elizabeth Jaggar as a director on 11 September 2014 (2 pages) |
22 June 2015 | Termination of appointment of Eric Bowen as a director on 11 September 2014 (1 page) |
22 June 2015 | Termination of appointment of Eric Bowen as a director on 11 September 2014 (1 page) |
22 June 2015 | Appointment of Mrs Helen Elizabeth Jaggar as a director on 11 September 2014 (2 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
27 November 2014 | Auditor's resignation (1 page) |
27 November 2014 | Auditor's resignation (1 page) |
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Appointment of Mr Eric Bowen as a director (2 pages) |
28 June 2011 | Appointment of Mr Eric Bowen as a director (2 pages) |
12 October 2010 | Termination of appointment of Martin Dean as a director (1 page) |
12 October 2010 | Appointment of Mrs Ann Marie Matson as a director (2 pages) |
12 October 2010 | Appointment of Mrs Ann Marie Matson as a director (2 pages) |
12 October 2010 | Termination of appointment of Martin Dean as a director (1 page) |
9 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Martin David Dean on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Appointment terminated director sukchaman jandu (1 page) |
5 August 2009 | Director's change of particulars / martin dean / 04/08/2009 (1 page) |
5 August 2009 | Appointment terminated director sukchaman jandu (1 page) |
5 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / martin dean / 04/08/2009 (1 page) |
5 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
3 July 2008 | Appointment terminated director john barbour (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director steven richardson (1 page) |
3 July 2008 | Appointment terminated director john barbour (1 page) |
3 July 2008 | Appointment terminated director steven richardson (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Auditor's resignation (1 page) |
6 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
5 July 2005 | Return made up to 01/06/05; full list of members
|
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 01/06/05; full list of members
|
5 July 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members (8 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (9 pages) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
30 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
9 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
9 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 2-4 cayton street london ES1V 2EG (1 page) |
2 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 2-4 cayton street london ES1V 2EG (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
30 July 2001 | Director's particulars changed (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Registered office changed on 22/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Company name changed bronzefour LIMITED\certificate issued on 14/08/00 (2 pages) |
14 August 2000 | Company name changed bronzefour LIMITED\certificate issued on 14/08/00 (2 pages) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Incorporation (17 pages) |