Leeds
LS10 1DF
Director Name | Ms Emma Claire Harvey-Kitching |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Jack William Edwards-Fox |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Alan Dilworth Gallagher |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 York Road Stockport Cheshire SK4 4PQ |
Director Name | Perry Charles O'Callaghan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Mr Andrew Mark Thornton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whingate Farm Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Mr Maurice Elias Pinto |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Ketton Aldgate Rutland PE9 3TD |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Director Name | Mr Anthony Charles Miller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Little London Combs Stowmarket Suffolk IP14 2ES |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Mr John Antony Midgley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | rslsteeper.com |
---|---|
Telephone | 0113 2704841 |
Telephone region | Leeds |
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £100,000 |
Net Worth | -£4,285,313 |
Current Liabilities | £17,583,658 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
16 December 2005 | Delivered on: 3 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party 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. Outstanding |
---|---|
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of debenture Secured details: All monies due or to become due from the company (formerly known as mutanderis (464) limited) 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. Fully Satisfied |
15 November 2023 | Full accounts made up to 28 February 2023 (16 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
14 March 2023 | Resolutions
|
14 March 2023 | Memorandum and Articles of Association (9 pages) |
9 March 2023 | Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages) |
9 March 2023 | Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page) |
16 November 2022 | Full accounts made up to 28 February 2022 (14 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 28 February 2021 (14 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
15 February 2021 | Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page) |
15 February 2021 | Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page) |
15 February 2021 | Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages) |
15 February 2021 | Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages) |
29 October 2020 | Accounts for a small company made up to 29 February 2020 (14 pages) |
16 September 2020 | Change of details for Steeper Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 28 February 2019 (14 pages) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
18 September 2018 | Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page) |
18 September 2018 | Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with updates (3 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
28 November 2017 | Accounts for a small company made up to 28 February 2017 (15 pages) |
2 October 2017 | Satisfaction of charge 3 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
2 October 2017 | Satisfaction of charge 3 in full (1 page) |
2 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
27 January 2017 | Solvency Statement dated 27/01/17 (1 page) |
27 January 2017 | Solvency Statement dated 27/01/17 (1 page) |
27 January 2017 | Statement by Directors (1 page) |
27 January 2017 | Statement by Directors (1 page) |
27 January 2017 | Statement of capital on 27 January 2017
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Statement of capital on 27 January 2017
|
21 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
21 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
13 May 2015 | Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
30 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Riverside Orthopaedic Centre 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
13 February 2014 | Termination of appointment of Gary Sheard as a director (1 page) |
14 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (13 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
20 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
9 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Statement of company's objects (2 pages) |
23 March 2012 | Change of share class name or designation (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Change of share class name or designation (2 pages) |
23 March 2012 | Statement of company's objects (2 pages) |
23 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2012 | Resolutions
|
23 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (13 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (13 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (12 pages) |
29 June 2010 | Full accounts made up to 28 February 2010 (12 pages) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (17 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 August 2009 | Director's change of particulars / gary sheard / 10/08/2009 (1 page) |
19 August 2009 | Return made up to 30/05/09; full list of members (7 pages) |
19 August 2009 | Return made up to 30/05/09; full list of members (7 pages) |
19 August 2009 | Director's change of particulars / gary sheard / 10/08/2009 (1 page) |
2 July 2009 | Full accounts made up to 28 February 2009 (13 pages) |
2 July 2009 | Full accounts made up to 28 February 2009 (13 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
4 September 2008 | Return made up to 30/05/08; full list of members (7 pages) |
4 September 2008 | Return made up to 30/05/08; full list of members (7 pages) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
14 April 2008 | Director appointed dr gary sheard (2 pages) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
9 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
9 July 2007 | Return made up to 30/05/07; no change of members (8 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (16 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (15 pages) |
30 June 2006 | Return made up to 30/05/06; full list of members (15 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Particulars of mortgage/charge (8 pages) |
3 January 2006 | Particulars of mortgage/charge (8 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
3 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
29 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
29 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 30/05/05; no change of members
|
14 July 2005 | Return made up to 30/05/05; no change of members
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
13 January 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Return made up to 30/05/04; full list of members
|
19 August 2004 | Return made up to 30/05/04; full list of members
|
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (2 pages) |
14 May 2004 | Ad 05/03/04--------- £ si [email protected]=7 £ ic 1/8 (8 pages) |
14 May 2004 | Ad 05/03/04--------- £ si [email protected]=7 £ ic 1/8 (8 pages) |
23 April 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
23 April 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
15 April 2004 | Resolutions
|
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | Resolutions
|
27 March 2004 | Registered office changed on 27/03/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Company name changed mutanderis (464) LIMITED\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Company name changed mutanderis (464) LIMITED\certificate issued on 09/03/04 (2 pages) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
29 January 2004 | S-div 06/11/03 (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 10/11/03--------- £ si [email protected] £ ic 1/1 (2 pages) |
29 January 2004 | Ad 10/11/03--------- £ si [email protected] £ ic 1/1 (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | S-div 06/11/03 (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Resolutions
|
30 May 2003 | Incorporation (24 pages) |
30 May 2003 | Incorporation (24 pages) |