Garforth
Leeds
LS25 1NB
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Current |
Appointed | 01 June 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Craig Richard Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Jeffrey Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr James Robert Purvis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2005) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Jonathan Paul Greenwood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 3 The Poplars Village Street Norwood Green Halifax West Yorkshire HX3 8QQ |
Director Name | Mr Philip William Henry James |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampton Head 9 Peppercorn Lane Southampton Sn 04 Bermuda |
Director Name | Mr Alastair John Harnby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 June 2009) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dene Bank Bingley West Yorkshire BD16 4AR |
Director Name | Mrs Karen Anne Beales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cast House Gibraltar Island Road Old Mill Business Park Leeds LS10 1RJ |
Secretary Name | Mr Stephen Blott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 July 2012) |
Role | Head Of Risk Management & Complianc |
Correspondence Address | 30 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 February 2016) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Huddaknoll House Sevenleaze Lane Edge Stroud Gloucestershire GL6 6NL Wales |
Secretary Name | Mr Stacey Zaczkiewicz |
---|---|
Status | Resigned |
Appointed | 02 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Ms Catherine Bruce |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years after company formation) |
Appointment Duration | 1 month (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Resigned |
Appointed | 01 November 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Ian James Barclay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Jeffrey Christopher Orton |
---|---|
Status | Resigned |
Appointed | 26 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Stephen Blott |
---|---|
Status | Resigned |
Appointed | 01 November 2015(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penny Fullerton |
---|---|
Status | Resigned |
Appointed | 24 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Jonathan James Cox |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Timothy John Hanford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2020) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Trevor Charles William Hopkins |
---|---|
Status | Resigned |
Appointed | 01 September 2018(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2020) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Ms Elizabeth Anne Brophy |
---|---|
Status | Resigned |
Appointed | 24 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2009) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.ukgeneral.com/ |
---|---|
Telephone | 0113 2729000 |
Telephone region | Leeds |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £18,062,853 |
Net Worth | £288,094 |
Cash | £19,606,003 |
Current Liabilities | £42,398,406 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
17 February 2019 | Delivered on: 21 February 2019 Persons entitled: Great Lakes Insurance SE, UK Branch Classification: A registered charge Outstanding |
---|---|
17 February 2019 | Delivered on: 21 February 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 May 2017 | Delivered on: 26 May 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 2 June 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 19 December 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Pangaea Loanco Limited Classification: A registered charge Particulars: N/A. Outstanding |
26 August 2020 | Delivered on: 3 September 2020 Persons entitled: Watford Insurance Company Europe Limited Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 25 June 2020 Persons entitled: Primary Group (UK) LTD Classification: A registered charge Particulars: No land, ship, aircraft or intellectual property is charged by the instrument. Please see the instrument for full details of the charges created. Outstanding |
18 June 2020 | Delivered on: 22 June 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
28 February 2007 | Delivered on: 15 March 2007 Satisfied on: 14 February 2008 Persons entitled: Credit Suisse,London Branch Classification: Debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. 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. See the mortgage charge document for full details. Fully Satisfied |
24 February 2006 | Delivered on: 14 March 2006 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 November 2002 | Delivered on: 27 November 2002 Satisfied on: 15 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$100,000 credited to account designation rbplcuku-USD1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 October 2002 | Delivered on: 17 October 2002 Satisfied on: 14 March 2007 Persons entitled: Primary Group (UK) Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Second filing for the appointment of Mr Timothy John Smyth as a director (3 pages) |
---|---|
22 September 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
11 September 2020 | Full accounts made up to 31 March 2019 (31 pages) |
3 September 2020 | Registration of charge 045064930012, created on 26 August 2020 (23 pages) |
24 August 2020 | Satisfaction of charge 045064930009 in full (1 page) |
23 August 2020 | Confirmation statement made on 8 August 2020 with updates (3 pages) |
23 August 2020 | All of the property or undertaking has been released from charge 045064930009 (1 page) |
17 August 2020 | Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
17 August 2020 | Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Ryan Mark Gill on 3 August 2020 (2 pages) |
3 August 2020 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Michael Ian Warren on 3 August 2020 (2 pages) |
24 July 2020 | Appointment of Ms Elizabeth Anne Brophy as a secretary on 24 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Trevor Charles William Hopkins as a secretary on 24 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Justin Anthony Tweedie as a director on 30 June 2020 (2 pages) |
25 June 2020 | Registration of charge 045064930011, created on 18 June 2020 (49 pages) |
24 June 2020 | Director's details changed for Mr Ryan Mark Gill on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Michael Ian Warren on 18 June 2020 (2 pages) |
22 June 2020 | Registration of charge 045064930010, created on 18 June 2020 (51 pages) |
19 June 2020 | Appointment of Mr Michael Ian Warren as a director on 18 June 2020 (2 pages) |
19 June 2020 | Appointment of Mr Timothy John Smyth as a director on 18 June 2020
|
19 June 2020 | Termination of appointment of John William James Spencer as a director on 18 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Jonathan James Cox as a director on 18 June 2020 (1 page) |
2 March 2020 | Termination of appointment of Jane Ann Bean as a director on 19 February 2020 (1 page) |
27 November 2019 | Termination of appointment of Timothy John Hanford as a director on 11 November 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Clare Ryder as a director on 22 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Richard Charles William Lewis as a director on 22 May 2019 (1 page) |
21 February 2019 | Registration of charge 045064930009, created on 17 February 2019 (113 pages) |
21 February 2019 | Full accounts made up to 31 March 2018 (29 pages) |
21 February 2019 | Registration of charge 045064930008, created on 17 February 2019 (51 pages) |
11 September 2018 | Termination of appointment of Karen Anne Beales as a director on 6 September 2018 (1 page) |
7 September 2018 | Termination of appointment of Penny Fullerton as a secretary on 1 September 2018 (1 page) |
7 September 2018 | Appointment of Mr Trevor Charles William Hopkins as a secretary on 1 September 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 July 2018 | Termination of appointment of Malachy Paul Smith as a director on 29 June 2018 (1 page) |
9 July 2018 | Appointment of Mrs Clare Ryder as a director on 6 July 2018 (2 pages) |
3 April 2018 | Appointment of Mrs Jane Ann Bean as a director on 28 March 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Richard Charles William Lewis as a director on 2 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Ms Karen Anne Beales on 18 August 2017 (3 pages) |
18 August 2017 | Director's details changed for Ms Karen Anne Beales on 18 August 2017 (3 pages) |
2 June 2017 | Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Timothy John Hanford as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Jonathan James Cox as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr John William James Spencer as a director on 24 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page) |
26 May 2017 | Satisfaction of charge 045064930006 in full (1 page) |
26 May 2017 | Registration of charge 045064930007, created on 24 May 2017 (16 pages) |
26 May 2017 | Termination of appointment of Patrick Robert Carter as a director on 24 May 2017 (1 page) |
26 May 2017 | Satisfaction of charge 045064930006 in full (1 page) |
26 May 2017 | Registration of charge 045064930007, created on 24 May 2017 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
2 June 2016 | Registration of charge 045064930006, created on 20 May 2016 (53 pages) |
2 June 2016 | Satisfaction of charge 045064930005 in full (4 pages) |
2 June 2016 | Satisfaction of charge 045064930005 in full (4 pages) |
2 June 2016 | Registration of charge 045064930006, created on 20 May 2016 (53 pages) |
10 May 2016 | Appointment of Lord Patrick Robert Carter as a director on 29 April 2016 (2 pages) |
10 May 2016 | Appointment of Lord Patrick Robert Carter as a director on 29 April 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Penny Fullerton as a secretary on 24 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Stephen Blott as a secretary on 24 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter John Hubbard as a director on 29 February 2016 (1 page) |
2 November 2015 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Stephen Blott as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 March 2015 | Termination of appointment of Ian James Barclay as a director on 25 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Patrick Robert Carter as a director on 25 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Ian James Barclay as a director on 25 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael Samuel Keating as a director on 25 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Patrick Robert Carter as a director on 25 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Michael Samuel Keating as a director on 25 February 2015 (1 page) |
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
19 December 2014 | Registration of charge 045064930005, created on 8 December 2014 (41 pages) |
19 December 2014 | Registration of charge 045064930005, created on 8 December 2014 (41 pages) |
19 December 2014 | Registration of charge 045064930005, created on 8 December 2014 (41 pages) |
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
18 December 2014 | Resolutions
|
3 December 2014 | Statement by Directors (7 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Statement by Directors (7 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Solvency Statement dated 28/11/14 (6 pages) |
3 December 2014 | Resolutions
|
3 December 2014 | Statement of capital on 3 December 2014
|
3 December 2014 | Solvency Statement dated 28/11/14 (6 pages) |
3 December 2014 | Statement of capital on 3 December 2014
|
12 November 2014 | Second filing of AP01 previously delivered to Companies House
|
12 November 2014 | Second filing of AP01 previously delivered to Companies House
|
2 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Ian James Barclay on 6 May 2014 (2 pages) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Christopher Blackham as a director (1 page) |
3 February 2014 | Appointment of Mr Ian James Barclay as a director (2 pages) |
3 February 2014 | Appointment of Mr Ian James Barclay as a director (2 pages) |
3 February 2014 | Termination of appointment of Simon Stevens as a director (1 page) |
3 February 2014 | Termination of appointment of Simon Stevens as a director (1 page) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
7 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
1 May 2013 | Termination of appointment of Neil Martin as a director (1 page) |
1 May 2013 | Termination of appointment of Neil Martin as a director (1 page) |
4 December 2012 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
4 December 2012 | Appointment of Mr Christopher Layton Blackham as a director (2 pages) |
2 November 2012 | Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
|
2 November 2012 | Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
|
2 November 2012 | Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
|
11 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 October 2012 | Appointment of Mr Patrick Carter as a director (2 pages) |
3 October 2012 | Appointment of Mr Patrick Carter as a director (2 pages) |
1 October 2012 | Termination of appointment of Catherine Bruce as a director (1 page) |
1 October 2012 | Termination of appointment of Catherine Bruce as a director (1 page) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Appointment of Mrs Catherine Bruce as a director (2 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
31 August 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
31 August 2012 | Appointment of Mr Neil Martin as a director (2 pages) |
31 August 2012 | Appointment of Mrs Catherine Bruce as a director (2 pages) |
31 August 2012 | Appointment of Mr Neil Martin as a director (2 pages) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
18 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
11 April 2011 | Company name changed uk underwriting LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Company name changed uk underwriting LIMITED\certificate issued on 11/04/11
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Certificate of reduction of issued capital (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Reduction of iss capital and minute (oc) (3 pages) |
7 April 2011 | Certificate of reduction of issued capital (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Reduction of iss capital and minute (oc) (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
1 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
10 March 2011 | Resolutions
|
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
11 February 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
11 February 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
11 February 2011 | Annual return made up to 9 August 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
18 June 2010 | Appointment of Mr Malachy Smith as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
16 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
3 July 2009 | Secretary appointed mr stephen blott (1 page) |
3 July 2009 | Director appointed mr timothy paul rolfe (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from gibraltar house bowcliffe road leeds west yorkshire LS10 1HB uk (1 page) |
3 July 2009 | Director appointed mr timothy paul rolfe (2 pages) |
3 July 2009 | Secretary appointed mr stephen blott (1 page) |
2 July 2009 | Appointment terminated director paul smith (1 page) |
2 July 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
2 July 2009 | Appointment terminated secretary eversecretary LIMITED (1 page) |
2 July 2009 | Appointment terminated director alastair harnby (1 page) |
2 July 2009 | Appointment terminated director paul smith (1 page) |
2 July 2009 | Appointment terminated director alastair harnby (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 May 2009 | Gbp nc 8676090/18676090\24/09/08 (1 page) |
2 May 2009 | Resolutions
|
2 May 2009 | Resolutions
|
2 May 2009 | Ad 24/09/08\gbp si 7250000@1=7250000\gbp ic 8675692.2/15925692.2\ (2 pages) |
2 May 2009 | Ad 24/09/08\gbp si 7250000@1=7250000\gbp ic 8675692.2/15925692.2\ (2 pages) |
2 May 2009 | Gbp nc 8676090/18676090\24/09/08 (1 page) |
8 January 2009 | Director appointed karen anne smith (1 page) |
8 January 2009 | Director appointed karen anne smith (1 page) |
15 December 2008 | Director appointed michael ian warren (1 page) |
15 December 2008 | Director appointed alastair john harnby (1 page) |
15 December 2008 | Director appointed michael ian warren (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Director appointed alastair john harnby (1 page) |
9 December 2008 | Appointment terminated director timothy ward (1 page) |
9 December 2008 | Appointment terminated director timothy ward (1 page) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated director philip james (1 page) |
21 July 2008 | Appointment terminated director timothy smyth (1 page) |
21 July 2008 | Appointment terminated director nicholas marley (1 page) |
21 July 2008 | Appointment terminated director nicholas marley (1 page) |
21 July 2008 | Appointment terminated director philip james (1 page) |
21 July 2008 | Appointment terminated director timothy smyth (1 page) |
6 March 2008 | Director appointed nicholas james marley (1 page) |
6 March 2008 | Director appointed philip william henry james (1 page) |
6 March 2008 | Director appointed timothy john smyth (1 page) |
6 March 2008 | Director appointed nicholas james marley (1 page) |
6 March 2008 | Director appointed timothy john smyth (1 page) |
6 March 2008 | Director appointed philip william henry james (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Nc inc already adjusted 21/12/07 (1 page) |
19 February 2008 | Ad 30/01/08--------- £ si 7500000@1=7500000 £ ic 1175692/8675692 (2 pages) |
19 February 2008 | Ad 30/01/08--------- £ si 7500000@1=7500000 £ ic 1175692/8675692 (2 pages) |
19 February 2008 | Nc inc already adjusted 21/12/07 (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 10 king william street london EC4N 7TW (1 page) |
18 October 2007 | New secretary appointed (1 page) |
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Resolutions
|
13 September 2007 | Return made up to 08/08/07; full list of members (10 pages) |
13 September 2007 | Return made up to 08/08/07; full list of members (10 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | £ ic 1176000/1175692 11/05/07 £ sr [email protected]=307 (1 page) |
24 July 2007 | £ ic 1176000/1175692 11/05/07 £ sr [email protected]=307 (1 page) |
24 July 2007 | Resolutions
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
4 July 2007 | Memorandum and Articles of Association (8 pages) |
4 July 2007 | Memorandum and Articles of Association (8 pages) |
4 July 2007 | Conso 11/05/07 (2 pages) |
4 July 2007 | Conso 11/05/07 (2 pages) |
15 March 2007 | Particulars of mortgage/charge (14 pages) |
15 March 2007 | Particulars of mortgage/charge (14 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (16 pages) |
12 March 2007 | Resolutions
|
7 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Resolutions
|
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Ad 21/12/04--------- £ si 1175000@1=1175000 £ ic 1000/1176000 (2 pages) |
30 December 2004 | £ nc 1090/1176090 21/12/04 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si 1175000@1=1175000 £ ic 1000/1176000 (2 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | £ nc 1090/1176090 21/12/04 (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
15 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
28 March 2003 | S-div 30/09/02 (1 page) |
28 March 2003 | S-div 30/09/02 (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
6 March 2003 | Memorandum and Articles of Association (26 pages) |
6 March 2003 | Memorandum and Articles of Association (26 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
13 December 2002 | £ nc 1000/1090 30/09/02 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | £ nc 1000/1090 30/09/02 (2 pages) |
13 December 2002 | Resolutions
|
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=850 £ ic 150/1000 (2 pages) |
28 October 2002 | Registered office changed on 28/10/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
28 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=850 £ ic 150/1000 (2 pages) |
17 October 2002 | Particulars of mortgage/charge (11 pages) |
17 October 2002 | Particulars of mortgage/charge (11 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
3 October 2002 | Company name changed hallco 806 LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed hallco 806 LIMITED\certificate issued on 03/10/02 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Ad 22/08/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Ad 22/08/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
3 September 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (15 pages) |
8 August 2002 | Incorporation (15 pages) |