Bradford
West Yorkshire
BD6 2SZ
Secretary Name | Mrs Katharine Olivia Helen Smith |
---|---|
Status | Current |
Appointed | 05 July 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Robert Marshall |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Luke Axe |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Mr Richard James Mark Bean |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford BD6 2SZ |
Director Name | Philip Arthur Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 2 Mulberry Garth Thorp Arch Wetherby West Yorkshire LS23 7AF |
Director Name | Mr Geoffrey Mortimer Goodwill |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Court 5 Foxhill Drive, Weetwood Leeds West Yorkshire LS16 5PG |
Secretary Name | Mr Paul Terence Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Director Name | David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 2001) |
Role | Secretary |
Correspondence Address | 2 Kirklees Close Farsley Leeds LS28 5TF |
Director Name | John Anthony Harrowsmith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 October 2001) |
Role | Accountant |
Correspondence Address | Plum Tree Cottage Low Way Bramham Wetherby West Yorkshire LS23 6QT |
Director Name | Mr Howard Malcolm Cressey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Mr Philip John Hudson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Longbottom Barn Warley Wood Lane, Luddendenfoot Halifax West Yorkshire HX2 6BW |
Director Name | Mr John Drummond Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Chapman House Chapman Square Harrogate HG1 2SQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Secretary Name | Nicholas Jay Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | Woodville 14 Carlton Park Avenue Pontefract West Yorkshire WF8 3HQ |
Secretary Name | Stephen Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | 85 Silverdale Avenue Guiseley Leeds West Yorkshire LS20 8BG |
Director Name | Mr Charles Edwin Clement |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ancaster Road West Park Leeds West Yorkshire LS16 5HH |
Director Name | Mr David John Brimblecombe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holly Ridge Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Director Name | Iain Nicoll Robertson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | Apartment 16 Woodside Court 205 Broadgate Lane Horsforth Leeds LS18 5BS |
Director Name | Peter Beaumont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Kevin Ian Whiteman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Paul Terence Millington |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Gilleyfield Avenue Dore Sheffield S17 3NS |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 June 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Ian Marcus |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(11 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 December 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Roderick Michael Evans |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millshaw Leeds West Yorkshire LS11 8EG |
Director Name | Mr Richard David Flint |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Secretary Name | Ms Angela Wendy Miriam White |
---|---|
Status | Resigned |
Appointed | 17 September 2018(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 July 2019) |
Role | Company Director |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | Mr Nevil George Muncaster |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Western House Halifax Road Bradford West Yorkshire BD6 2SZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | templegatedevelopments.co.uk |
---|
Registered Address | Western House Halifax Road Bradford BD6 2SZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Royds |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
300k at £1 | Keyland Developments LTD 50.00% Ordinary B |
---|---|
300k at £1 | Skelton Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £746,000 |
Cash | £5,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
30 October 2018 | Delivered on: 6 November 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time, including legal mortgages over: land on the south side of pontefract lane, newsam green (registered title number WYK614481); land lying to the east of knowsthorpe lane, newsam green (registered title number WYK642926); land lying to the south side of pontefract lane, newsam green (registered under title number WYK639733), and all other property listed at schedule 1 therein. Outstanding |
---|---|
25 January 2011 | Delivered on: 2 February 2011 Satisfied on: 14 October 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re templegate developments limited business premium account account number 83384004. Fully Satisfied |
15 November 2007 | Delivered on: 22 November 2007 Satisfied on: 21 October 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 2007 | Delivered on: 22 November 2007 Satisfied on: 21 October 2013 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a skelton grange leeds t/no's WYK614481, WYK614482, WYK639733, WYK642926 and WYK713368 and all buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
13 September 2023 | Termination of appointment of Roderick Michael Evans as a director on 13 September 2023 (1 page) |
---|---|
13 September 2023 | Appointment of Mr Richard James Mark Bean as a director on 13 September 2023 (2 pages) |
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 March 2022 (22 pages) |
7 October 2022 | Appointment of Mr Luke Axe as a director on 21 September 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (22 pages) |
3 August 2021 | Termination of appointment of Nevil George Muncaster as a director on 31 July 2021 (1 page) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (19 pages) |
25 February 2020 | Appointment of Mr Robert Marshall as a director on 25 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Paul Terence Millington as a director on 25 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
27 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
16 July 2019 | Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page) |
23 May 2019 | Notification of White Rose Property Investments No. 2 Limited as a person with significant control on 29 March 2019 (2 pages) |
22 May 2019 | Cessation of Skelton Investments Limited as a person with significant control on 29 March 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Nevil George Muncaster as a director on 30 October 2018 (2 pages) |
12 November 2018 | Termination of appointment of Richard David Flint as a director on 30 October 2018 (1 page) |
6 November 2018 | Registration of charge 041253700004, created on 30 October 2018 (54 pages) |
18 September 2018 | Appointment of Ms Angela Wendy Miriam White as a secretary on 17 September 2018 (2 pages) |
5 September 2018 | Memorandum and Articles of Association (10 pages) |
5 September 2018 | Resolutions
|
2 July 2018 | Termination of appointment of Robert Christopher Hill as a secretary on 27 June 2018 (1 page) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Satisfaction of charge 1 in full (1 page) |
14 October 2013 | Satisfaction of charge 3 in full (2 pages) |
14 October 2013 | Satisfaction of charge 3 in full (2 pages) |
1 October 2013 | Termination of appointment of Kevin Whiteman as a director (1 page) |
1 October 2013 | Appointment of Mr Richard David Flint as a director (2 pages) |
1 October 2013 | Appointment of Mr Richard David Flint as a director (2 pages) |
1 October 2013 | Termination of appointment of Kevin Whiteman as a director (1 page) |
12 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 January 2013 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
9 January 2013 | Appointment of Mr Roderick Michael Evans as a director (2 pages) |
20 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
20 December 2012 | Termination of appointment of Ian Marcus as a director (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
19 July 2012 | Appointment of Mr Ian Marcus as a director (2 pages) |
17 July 2012 | Termination of appointment of John Bell as a director (1 page) |
17 July 2012 | Termination of appointment of John Bell as a director (1 page) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 November 2011 | Appointment of Mr Peter Garrett as a director (2 pages) |
8 November 2011 | Appointment of Mr Peter Garrett as a director (2 pages) |
9 June 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
9 June 2011 | Termination of appointment of Peter Beaumont as a director (1 page) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (3 pages) |
10 January 2011 | Director's details changed for Mr John Drummond Bell on 25 November 2010 (3 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Peter Beaumont on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Beaumont on 24 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kevin Ian Whiteman on 2 November 2009 (2 pages) |
25 August 2009 | Section 519 (1 page) |
25 August 2009 | Section 519 (1 page) |
12 August 2009 | Auditor's resignation (1 page) |
12 August 2009 | Auditor's resignation (1 page) |
3 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (14 pages) |
8 February 2009 | Amended full accounts made up to 31 March 2007 (14 pages) |
8 February 2009 | Amended full accounts made up to 31 March 2007 (14 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
29 December 2008 | Return made up to 14/12/08; full list of members (7 pages) |
12 March 2008 | Director's change of particulars / john bell / 01/10/2007 (1 page) |
12 March 2008 | Return made up to 14/12/07; full list of members (7 pages) |
12 March 2008 | Return made up to 14/12/07; full list of members (7 pages) |
12 March 2008 | Director's change of particulars / john bell / 01/10/2007 (1 page) |
18 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
18 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
25 January 2008 | Company name changed skelton business park LIMITED\certificate issued on 25/01/08 (2 pages) |
25 January 2008 | Company name changed skelton business park LIMITED\certificate issued on 25/01/08 (2 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
22 November 2007 | Particulars of mortgage/charge (5 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (7 pages) |
22 November 2007 | Particulars of mortgage/charge (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: millshaw ring road beeston leeds west yorkshire LS11 8EG (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: millshaw ring road beeston leeds west yorkshire LS11 8EG (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | New director appointed (3 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
5 August 2004 | New director appointed (3 pages) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
16 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (3 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (4 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (5 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (5 pages) |
9 November 2001 | New director appointed (4 pages) |
2 February 2001 | Ad 12/01/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
2 February 2001 | Ad 12/01/01--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
26 January 2001 | New director appointed (6 pages) |
26 January 2001 | New director appointed (4 pages) |
26 January 2001 | New director appointed (6 pages) |
26 January 2001 | New director appointed (4 pages) |
22 January 2001 | £ nc 1000/600000 12/01/01 (1 page) |
22 January 2001 | £ nc 1000/600000 12/01/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Memorandum and Articles of Association (16 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Memorandum and Articles of Association (16 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
15 January 2001 | New director appointed (2 pages) |
9 January 2001 | Company name changed grindstone LIMITED\certificate issued on 09/01/01 (2 pages) |
9 January 2001 | Company name changed grindstone LIMITED\certificate issued on 09/01/01 (2 pages) |
14 December 2000 | Incorporation (16 pages) |
14 December 2000 | Incorporation (16 pages) |