Sheffield
S1 2DU
Director Name | Mrs Naomi Narramore |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Ms Amanda Jane Linfoot |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Barry Marshall |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(19 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mrs Tracy Anne Gollins |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Simon Townsend |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Secretary Name | Omnia Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2015(11 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Paul Richard Wilkins |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Austerson Hall Coole Lane Austerson Nantwich Cheshire CW5 8AT |
Secretary Name | Mark Anthony Slaven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 West Bank Alderley Edge Cheshire SK9 7AX |
Director Name | Margaret Elizabeth Anne Blackburn |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | Lodge House Ashopton Road Bamford Derbyshire S33 0BY |
Director Name | Ian Dicken |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 2006) |
Role | IT Manager |
Correspondence Address | 19 Ladybower Lodge Ashopton Road Bamford Hope Valley Derbyshire S33 0BY |
Director Name | Steve Sefton |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 2006) |
Role | Property |
Correspondence Address | 5 Ladybower Lodge Sheffield Derbyshire S33 0BY |
Director Name | Mr John Quinton Illingworth |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 June 2018) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ladybower Lodge Ashopton Road Bamford Derbyshire S33 0BY |
Secretary Name | Claire Marie Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 July 2006) |
Role | Property Manager |
Correspondence Address | Titan House 13 Station Road Horsforth Leeds West Yorkshire LS18 5PA |
Director Name | Julie Goodwin |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 2010) |
Role | University Facilitator |
Correspondence Address | 22 Ladybower Lodge Ashopton Road Bamford Hope Valley Derbyshire S33 0BY |
Director Name | Mr Trevor James Punt |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ladybower Lodge Ashopton Road Bamford Hope Valley S33 0BY |
Director Name | Christine Dicken |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB |
Director Name | Neil David Odell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 June 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Peter Stark |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Ladybower Lodge Ashopton Road Hope Valley Bamford Derbyshire S33 0BY |
Director Name | Mr Neil Michael Booth |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2015) |
Role | Quality Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ladybower Lodge Ashopton Road Bamford Hope Valley Derbyshire S33 0BY |
Director Name | Mr Michael Patrick Powdrill |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ladybower Lodge Ashopton Road Bamford Hope Valley S33 0BY |
Director Name | Dr Tim Gollins |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2021) |
Role | Assistant Director Hull City Council |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Ms Amanda Jane Linfoot |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2020) |
Role | Retired Charity Services Director |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Ms Helen Louise Illingworth |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Mr Clive Lee Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Omnia One Queen Street Sheffield S1 2DU |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | The McDonald Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 January 2015) |
Correspondence Address | Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield Southyorkshire S8 0TB |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2015) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | Omnia One Queen Street Sheffield S1 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (4 months from now) |
22 November 2021 | Appointment of Ms Amanda Jane Linfoot as a director on 22 November 2021 (2 pages) |
---|---|
22 November 2021 | Termination of appointment of Tim Gollins as a director on 9 November 2021 (1 page) |
23 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
3 February 2021 | Director's details changed for Mrs Naomi Narramore on 3 February 2021 (2 pages) |
17 November 2020 | Appointment of Mrs Naomi Narramore as a director on 12 November 2020 (2 pages) |
16 November 2020 | Termination of appointment of Amanda Jane Linfoot as a director on 12 November 2020 (1 page) |
21 September 2020 | Director's details changed for Dr Tim Golllins on 21 September 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Helen Louise Illingworth as a director on 26 June 2020 (1 page) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Mr Clive Lee Murray as a director on 10 June 2019 (2 pages) |
11 June 2019 | Termination of appointment of Neil David Odell as a director on 10 June 2019 (1 page) |
1 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 September 2018 | Termination of appointment of Michael Patrick Powdrill as a director on 6 September 2018 (1 page) |
26 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 June 2018 | Appointment of Ms Helen Louise Illingworth as a director on 25 June 2018 (2 pages) |
14 June 2018 | Appointment of Dr Tim Golllins as a director on 11 June 2018 (2 pages) |
14 June 2018 | Appointment of Mrs Amanda Jane Linfoot as a director on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of John Quinton Illingworth as a director on 11 June 2018 (1 page) |
1 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 December 2015 | Termination of appointment of Neil Michael Booth as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Neil Michael Booth as a director on 30 November 2015 (1 page) |
19 August 2015 | Termination of appointment of Trevor James Punt as a director on 10 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Trevor James Punt as a director on 10 August 2015 (1 page) |
21 July 2015 | Annual return made up to 9 July 2015 no member list (7 pages) |
21 July 2015 | Annual return made up to 9 July 2015 no member list (7 pages) |
21 July 2015 | Annual return made up to 9 July 2015 no member list (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 June 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 (2 pages) |
29 June 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 (2 pages) |
29 June 2015 | Appointment of Omnia Estates Ltd as a secretary on 1 March 2015 (2 pages) |
25 June 2015 | Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 February 2015 (1 page) |
25 June 2015 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from , C/O Omnia Estates Ltd, Omnia One Queen Street, Sheffield, S1 2DU, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 28 February 2015 (1 page) |
25 June 2015 | Registered office address changed from , Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 25 June 2015 (1 page) |
26 March 2015 | Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from , Robert House, Unit 7 Acorn Business Park, Woodseats Close Sheffield, South Yorkshire, S8 0TB to C/O Omnia Estates Ltd Omnia One Queen Street Sheffield S1 2DU on 26 March 2015 (1 page) |
25 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
25 March 2015 | Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015 (1 page) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of The Mcdonald Partnership as a secretary on 5 January 2015 (1 page) |
13 January 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 5 January 2015 (2 pages) |
22 October 2014 | Director's details changed for Mr Michael Patrick Powdrill on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Michael Patrick Powdrill as a director on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Michael Patrick Powdrill on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Michael Patrick Powdrill as a director on 21 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 no member list (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
14 October 2013 | Appointment of Mr Neil Michael Booth as a director (2 pages) |
14 October 2013 | Appointment of Mr Neil Michael Booth as a director (2 pages) |
29 July 2013 | Termination of appointment of Peter Stark as a director (1 page) |
29 July 2013 | Termination of appointment of Peter Stark as a director (1 page) |
11 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
11 July 2013 | Annual return made up to 9 July 2013 no member list (6 pages) |
11 July 2013 | Secretary's details changed for The Mcdonald Partnership on 1 March 2012 (1 page) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
29 April 2013 | Termination of appointment of a director (1 page) |
29 April 2013 | Termination of appointment of a director (1 page) |
8 August 2012 | Appointment of Peter Stark as a director (4 pages) |
8 August 2012 | Appointment of Peter Stark as a director (4 pages) |
17 July 2012 | Annual return made up to 9 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 9 July 2012 (17 pages) |
17 July 2012 | Annual return made up to 9 July 2012 (17 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 9 July 2011 (16 pages) |
31 October 2011 | Termination of appointment of Christine Dicken as a director (2 pages) |
31 October 2011 | Annual return made up to 9 July 2011 (16 pages) |
31 October 2011 | Annual return made up to 9 July 2011 (16 pages) |
31 October 2011 | Termination of appointment of Christine Dicken as a director (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 November 2010 | Appointment of Trevor James Punt as a director (3 pages) |
18 November 2010 | Appointment of Trevor James Punt as a director (3 pages) |
25 October 2010 | Appointment of Christine Dicken as a director (3 pages) |
25 October 2010 | Appointment of Christine Dicken as a director (3 pages) |
2 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
2 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
2 August 2010 | Annual return made up to 9 July 2010 (14 pages) |
26 July 2010 | Appointment of Neil David Odell as a director (3 pages) |
26 July 2010 | Appointment of Neil David Odell as a director (3 pages) |
15 July 2010 | Termination of appointment of Margaret Blackburn as a director (2 pages) |
15 July 2010 | Termination of appointment of Julie Goodwin as a director (2 pages) |
15 July 2010 | Termination of appointment of Margaret Blackburn as a director (2 pages) |
15 July 2010 | Termination of appointment of Julie Goodwin as a director (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 July 2009 | Annual return made up to 09/07/09 (3 pages) |
17 July 2009 | Annual return made up to 09/07/09 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 August 2008 | Annual return made up to 09/07/08 (5 pages) |
5 August 2008 | Annual return made up to 09/07/08 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
13 May 2008 | Secretary's change of particulars the mcdonald partnership logged form (1 page) |
21 April 2008 | Director appointed julie goodwin (2 pages) |
21 April 2008 | Director appointed julie goodwin (2 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: 916 ecclesall road, banner cross sheffield, south yorkshire S11 8TR (1 page) |
11 September 2007 | Annual return made up to 09/07/07 (4 pages) |
11 September 2007 | Annual return made up to 09/07/07 (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 09/07/06 (5 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Annual return made up to 09/07/06 (5 pages) |
24 July 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: titan house 13 station road horsforth leeds LS18 5PA (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: titan house, 13 station road, horsforth, leeds LS18 5PA (1 page) |
6 April 2006 | Annual return made up to 09/07/05 (3 pages) |
6 April 2006 | Annual return made up to 09/07/05 (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o stevens scanlan 73 mosley street manchester M2 3JN (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: c/o stevens scanlan, 73 mosley street, manchester, M2 3JN (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: austerson hall coole lane austerson nantwich cheshire CW5 8AT (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: austerson hall, coole lane austerson, nantwich, cheshire CW5 8AT (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 July 2004 | Annual return made up to 09/07/04
|
9 July 2004 | Annual return made up to 09/07/04
|
3 October 2003 | Registered office changed on 03/10/03 from: city link house waterfall waterhouses stoke on trent staffordshire ST10 3JA (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: city link house waterfall, waterhouses, stoke on trent, staffordshire ST10 3JA (1 page) |
5 August 2003 | New secretary appointed (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page) |
5 August 2003 | New director appointed (2 pages) |
9 July 2003 | Incorporation (42 pages) |
9 July 2003 | Incorporation (42 pages) |