Skipton
North Yorkshire
BD23 1DN
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2011(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Andrew David Hill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Craig Anthony Goold |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Graham Bowie |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Matthew James Shepherd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Stephen Joseph O'Regan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Ronald Joseph McCormick |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ghaistrills Wharfeside Avenue Threshfield Skipton North Yorkshire BD23 5BS |
Director Name | Ralph Anthony Walker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2002) |
Role | Building Society Executive |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Robin Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Cedrus House 11 Bradshaw Close Barnsley South Yorkshire S75 2JN |
Director Name | James Douglas Walkden |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 1 Lords Close Giggleswick Settle BD24 0EG |
Director Name | Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2008) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Mr David Thomas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 15 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Orchard Walk Whittingham Lane Grimsargh Preston PR2 5LS |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Andrew Paul Grantham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Andrew Walter Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Fiona Wlizabeth Nightingale |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | skiptonbusinessfinance.co.uk |
---|---|
Telephone | 0845 6029354 |
Telephone region | Unknown |
Registered Address | The Bailey Skipton North Yorkshire BD23 1DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
200k at £1 | Skipton Group Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £9,713,651 |
Gross Profit | £5,276,719 |
Net Worth | £2,781,987 |
Current Liabilities | £95,631,437 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
30 August 2023 | Full accounts made up to 31 December 2022 (287 pages) |
---|---|
2 May 2023 | Termination of appointment of John Joseph Gibson as a secretary on 24 April 2023 (1 page) |
2 May 2023 | Appointment of Mr David Roy Travis as a secretary on 24 April 2023 (2 pages) |
2 May 2023 | Appointment of Mr Anthony James Chapman as a director on 25 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Craig Anthony Goold as a director on 31 March 2023 (1 page) |
17 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
3 October 2022 | Appointment of Stephen Joseph O'regan as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Andrew Walter Nelson as a director on 30 September 2022 (1 page) |
12 September 2022 | Full accounts made up to 31 December 2021 (356 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
1 July 2021 | Termination of appointment of Andrew Paul Grantham as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr Matthew James Shepherd as a director on 30 June 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
4 January 2021 | Appointment of Mr Graham Bowie as a director on 1 January 2021 (2 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
5 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Fiona Wlizabeth Nightingale as a director on 31 December 2019 (1 page) |
15 January 2020 | Termination of appointment of Ralph Anthony Walker as a director on 31 December 2019 (1 page) |
23 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
27 June 2019 | Appointment of Mr Craig Anthony Goold as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (26 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 December 2014 | Appointment of Andrew David Hill as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Fiona Wlizabeth Nightingale as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Fiona Wlizabeth Nightingale as a director on 26 November 2014 (3 pages) |
16 December 2014 | Appointment of Andrew David Hill as a director on 26 November 2014 (3 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 April 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
15 April 2014 | Appointment of Andrew Walter Nelson as a director (3 pages) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
7 April 2014 | Termination of appointment of Richard Twigg as a director (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
10 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page) |
8 March 2010 | Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page) |
8 March 2010 | Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
8 March 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 2 March 2010 (1 page) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Mr David John Cutter on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ralph Anthony Walker on 2 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Charles Robinson on 2 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Gregory Mark Bell on 2 March 2010 (2 pages) |
4 February 2010 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
4 February 2010 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
22 January 2010 | Appointment of Richard John Twigg as a director (3 pages) |
22 January 2010 | Appointment of Andrew Paul Grantham as a director (3 pages) |
22 January 2010 | Appointment of Andrew Paul Grantham as a director (3 pages) |
22 January 2010 | Appointment of Richard John Twigg as a director (3 pages) |
19 January 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
19 January 2010 | Termination of appointment of Thomas Wood as a director (1 page) |
14 January 2010 | Termination of appointment of Richard Twigg as a director (1 page) |
14 January 2010 | Termination of appointment of Richard Twigg as a director (1 page) |
16 November 2009 | Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Thomas Francis Wood on 13 November 2009 (2 pages) |
6 October 2009 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
6 October 2009 | Appointment of Mr Thomas Francis Wood as a director (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 August 2009 | Director appointed alexander charles robinson (3 pages) |
12 August 2009 | Director appointed alexander charles robinson (3 pages) |
26 June 2009 | Appointment terminated director david thomas (1 page) |
26 June 2009 | Appointment terminated director david thomas (1 page) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
9 January 2009 | Appointment terminated director james walkden (1 page) |
9 January 2009 | Appointment terminated director james walkden (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
26 September 2008 | Director appointed david thomas thomas (2 pages) |
26 September 2008 | Director appointed david thomas thomas (2 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
27 March 2007 | Return made up to 02/03/07; full list of members (4 pages) |
27 March 2007 | Director's particulars changed (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
11 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Return made up to 02/03/03; full list of members
|
26 March 2003 | Return made up to 02/03/03; full list of members
|
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
25 February 2002 | Return made up to 02/03/02; full list of members (8 pages) |
25 February 2002 | Return made up to 02/03/02; full list of members (8 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 11/07/01--------- £ si 49975@1=49975 £ ic 100/50075 (2 pages) |
19 July 2001 | Nc inc already adjusted 04/05/01 (1 page) |
19 July 2001 | Ad 11/07/01--------- £ si 149925@1=149925 £ ic 50075/200000 (2 pages) |
19 July 2001 | Nc inc already adjusted 04/05/01 (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 11/07/01--------- £ si 149925@1=149925 £ ic 50075/200000 (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 11/07/01--------- £ si 49975@1=49975 £ ic 100/50075 (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
12 June 2001 | Company name changed inhoco 2280 LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed inhoco 2280 LIMITED\certificate issued on 12/06/01 (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 04/05/01 (1 page) |
25 May 2001 | Nc inc already adjusted 04/05/01 (1 page) |
25 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
2 March 2001 | Incorporation (21 pages) |
2 March 2001 | Incorporation (21 pages) |