Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Ms Joanna Louise Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster LS24 9QR |
Secretary Name | Joanna Louise Mason |
---|---|
Status | Current |
Appointed | 09 December 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster LS24 9QR |
Director Name | Digby Bartholomew Mason |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster LS24 9QR |
Director Name | Eliza Ellen Mason |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster LS24 9QR |
Director Name | Barbara Ann Newsham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Hathenshaw Denton Ilkley West Yorks LS29 0HR |
Director Name | Mr Alec Charles Newsham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG |
Secretary Name | Mr Alec Newsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG |
Director Name | David Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 October 2004) |
Role | Projects Director |
Correspondence Address | 15 Norton Road Wath Upon Dearne Rotherham South Yorkshire S63 6QE |
Director Name | Timothy Charles Harper |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Project Director |
Correspondence Address | 1 Mallard Court South Milford Leeds West Yorkshire LS25 5DT |
Director Name | Mr Christopher Pratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14a Timble Drive Bingley West Yorkshire BD16 3PF |
Director Name | Mr Kristy Cameron Kinghorn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2009) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dymond View Liversedge West Yorkshire WF15 7DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(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 | 25 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | newmason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1235553 |
Telephone region | Unknown |
Registered Address | The Poplars Common Lane Church Fenton Tadcaster LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Mason Properties (Ch) LTD 50.00% Ordinary A |
---|---|
500 at £1 | Mason Properties (Ch) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £785,661 |
Cash | £1,836 |
Current Liabilities | £540,469 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
14 May 2021 | Delivered on: 19 May 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
---|---|
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company has charged by way of first fixed charge the deposit monies. Outstanding |
17 April 2003 | Delivered on: 22 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 January 2003 | Delivered on: 18 January 2003 Persons entitled: Alec Charles Newsham 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. Outstanding |
28 September 2011 | Delivered on: 4 October 2011 Satisfied on: 5 January 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 August 2003 | Delivered on: 21 August 2003 Satisfied on: 7 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a byron halls, byron street, bradford, west yorkshire part of t/n WYK741409 together with all buildings, other structures and items fixed to the property any goodwill relating to the property and any plant, machinery and other items affixed to and forming part of the property. Fully Satisfied |
17 April 2003 | Delivered on: 22 April 2003 Satisfied on: 7 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the former pollard park middle school byron street/barkerend road bradford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 January 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Registered office address changed from The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR to The Poplars Common Lane Church Fenton Tadcaster LS24 9QR on 5 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2021 | Change of details for Mrs Joanna Louise Mason as a person with significant control on 7 June 2016 (2 pages) |
30 June 2021 | Change of details for Mr Andrew Mason as a person with significant control on 7 June 2016 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
19 May 2021 | Registration of charge 045739430007, created on 14 May 2021 (52 pages) |
11 May 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 March 2021 | Satisfaction of charge 3 in full (1 page) |
31 March 2021 | Satisfaction of charge 1 in full (1 page) |
31 March 2021 | Satisfaction of charge 5 in full (1 page) |
21 December 2020 | Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page) |
3 July 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
23 December 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Digby Bartholomew Mason as a director on 17 January 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Joanna Louise Mason as a director on 9 December 2016 (2 pages) |
7 February 2017 | Termination of appointment of Alec Newsham as a secretary on 9 December 2016 (1 page) |
7 February 2017 | Appointment of Eliza Ellen Mason as a director on 17 January 2017 (2 pages) |
7 February 2017 | Appointment of Joanna Louise Mason as a secretary on 9 December 2016 (2 pages) |
7 February 2017 | Appointment of Eliza Ellen Mason as a director on 17 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Alec Charles Newsham as a director on 9 December 2016 (1 page) |
7 February 2017 | Termination of appointment of Alec Charles Newsham as a director on 9 December 2016 (1 page) |
7 February 2017 | Appointment of Digby Bartholomew Mason as a director on 17 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Alec Newsham as a secretary on 9 December 2016 (1 page) |
7 February 2017 | Appointment of Joanna Louise Mason as a secretary on 9 December 2016 (2 pages) |
7 February 2017 | Appointment of Mrs Joanna Louise Mason as a director on 9 December 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
29 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 November 2012 | Full accounts made up to 30 July 2011 (14 pages) |
23 November 2012 | Full accounts made up to 30 July 2011 (14 pages) |
1 October 2012 | Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Alec Charles Newsham on 3 September 2012 (2 pages) |
1 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Secretary's details changed for Mr Alec Newsham on 3 September 2012 (2 pages) |
24 May 2012 | Registered office address changed from 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
12 January 2012 | Memorandum and Articles of Association (12 pages) |
12 January 2012 | Memorandum and Articles of Association (12 pages) |
15 December 2011 | Full accounts made up to 31 July 2010 (15 pages) |
15 December 2011 | Full accounts made up to 31 July 2010 (15 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Termination of appointment of Christopher Pratt as a director (2 pages) |
7 October 2011 | Termination of appointment of Christopher Pratt as a director (2 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
8 February 2011 | Full accounts made up to 31 July 2009 (16 pages) |
8 February 2011 | Full accounts made up to 31 July 2009 (16 pages) |
21 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Registered office address changed from Victoria Mills Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 20 September 2010 (1 page) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Registered office address changed from Victoria Mills Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EF on 20 September 2010 (1 page) |
20 September 2010 | Director's details changed for Mr Christopher Pratt on 30 June 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Christopher Pratt on 30 June 2010 (2 pages) |
21 January 2010 | Termination of appointment of Kristy Kinghorn as a director (1 page) |
21 January 2010 | Termination of appointment of Kristy Kinghorn as a director (1 page) |
21 September 2009 | Full accounts made up to 31 July 2008 (17 pages) |
21 September 2009 | Full accounts made up to 31 July 2008 (17 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 March 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
18 March 2009 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
4 June 2008 | Auditor's resignation (1 page) |
4 June 2008 | Auditor's resignation (1 page) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 January 2005 | Return made up to 25/10/04; full list of members (8 pages) |
19 January 2005 | Return made up to 25/10/04; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: byron halls, byron street bradford west yorkshire BD3 0AD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: byron halls, byron street bradford west yorkshire BD3 0AD (1 page) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
16 June 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
4 June 2004 | Resolutions
|
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 January 2004 | Return made up to 25/10/03; full list of members
|
28 January 2004 | Return made up to 25/10/03; full list of members
|
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: grant thornton st johns centre leeds west yorkshire LS2 8LA (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: grant thornton st johns centre leeds west yorkshire LS2 8LA (1 page) |
22 April 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
18 January 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Memorandum and Articles of Association (10 pages) |
16 January 2003 | Memorandum and Articles of Association (10 pages) |
31 December 2002 | Resolutions
|
31 December 2002 | Ad 17/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Ad 17/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 December 2002 | Resolutions
|
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
25 October 2002 | Incorporation (15 pages) |
25 October 2002 | Incorporation (15 pages) |