Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director Name | Mr Paul Andrew Harrison |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Secretary Name | Mr Peter Hayes |
---|---|
Status | Current |
Appointed | 06 April 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Director Name | Patricia Gertrude Harrison |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Financial Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Director Name | Thomas Craig Harrison |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Secretary Name | Mr David Howard Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harlech Fold Lodge Moor Sheffield South Yorkshire S10 4NS |
Secretary Name | Patricia Gertrude Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | Howden Gate Ainderby Road Northallerton North Yorkshire DL7 9JR |
Secretary Name | Mr David Michael Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Mount Avenue Baildon Shipley West Yorkshire BD17 6DS |
Secretary Name | Mr Jonathan Paul Woodthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westbourne Avenue Harrogate North Yorkshire HG2 9BD |
Secretary Name | Mr Stephen Thomas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uckerby Hall Uckerby Scorton Richmond North Yorkshire DL10 6DA |
Secretary Name | Mr Parjinder Chana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2009) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 8 Holt Park Approach Leeds West Yorkshire LS16 7PW |
Secretary Name | Mr Richard Miles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL |
Secretary Name | Mr Virgil John Lee |
---|---|
Status | Resigned |
Appointed | 31 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(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 | 13 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | harronhomes.com |
---|---|
Telephone | 0113 2044670 |
Telephone region | Leeds |
Registered Address | Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Harron Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 August 2009 | Delivered on: 28 August 2009 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 silver street bardney lincoln t/no LL180354 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 July 2009 | Delivered on: 31 July 2009 Satisfied on: 8 June 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bridge street uttoxeter t/n SF526820 land on the north-east and south-west sides of cardale street rowley regis t/n WM908648 land being the bowling green tudor road heath town wolverhampton t/n WM250025 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 August 2007 | Delivered on: 1 September 2007 Satisfied on: 8 June 2013 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 duke street station, moor street, burton on trent, east staffordshire t/no. SF403512. Fully Satisfied |
11 May 2007 | Delivered on: 16 May 2007 Satisfied on: 8 June 2013 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 debtor to the chargee on any account whatsoever. Particulars: South lodge salisbury drive midway swadlincote south derbyshire t/n DY393885. Fully Satisfied |
8 December 2004 | Delivered on: 10 December 2004 Satisfied on: 8 June 2013 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. Particulars: 5A middlemore daventry northamptonshire t/no NN195261. 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 |
30 July 2004 | Delivered on: 13 August 2004 Satisfied on: 31 May 2013 Persons entitled: Countrywide Homes (Midlands) Limited Classification: Legal charge Secured details: £788,945.15 due or to become due from the company to the chargee. Particulars: All that f/h property known as the scrap yard titford road oldbury t/n WM506080. Fully Satisfied |
29 June 2004 | Delivered on: 10 July 2004 Satisfied on: 8 June 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a land lying to the south east of wells road, nottingham t/no NT27115; fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 June 2004 | Delivered on: 15 June 2004 Satisfied on: 8 June 2013 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. Fully Satisfied |
4 April 2024 | Micro company accounts made up to 31 December 2023 (2 pages) |
---|---|
23 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
11 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 April 2022 | Appointment of Mr Peter Hayes as a secretary on 6 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages) |
6 April 2020 | Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page) |
6 April 2020 | Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 February 2019 | Director's details changed for Mr Paul Andrew Harrison on 19 February 2019 (2 pages) |
21 February 2019 | Change of details for Mr Stephen Thomas Harrison as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Director's details changed for Mr Stephen Thomas Harrison on 29 June 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
12 June 2013 | Registration of charge 050439710009 (60 pages) |
12 June 2013 | Registration of charge 050439710009 (60 pages) |
8 June 2013 | Satisfaction of charge 8 in full (5 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
8 June 2013 | Satisfaction of charge 5 in full (5 pages) |
8 June 2013 | Satisfaction of charge 7 in full (5 pages) |
8 June 2013 | Satisfaction of charge 8 in full (5 pages) |
8 June 2013 | Satisfaction of charge 6 in full (5 pages) |
8 June 2013 | Satisfaction of charge 1 in full (5 pages) |
8 June 2013 | Satisfaction of charge 6 in full (5 pages) |
8 June 2013 | Satisfaction of charge 2 in full (5 pages) |
8 June 2013 | Satisfaction of charge 4 in full (5 pages) |
8 June 2013 | Satisfaction of charge 7 in full (5 pages) |
8 June 2013 | Satisfaction of charge 5 in full (5 pages) |
8 June 2013 | Satisfaction of charge 2 in full (5 pages) |
31 May 2013 | Satisfaction of charge 3 in full (5 pages) |
31 May 2013 | Satisfaction of charge 3 in full (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Paul Andrew Harrison on 7 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Paul Andrew Harrison on 21 February 2012 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 February 2010 | Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Mr Richard Miles Wilson on 21 February 2010 (1 page) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Auditor's resignation (1 page) |
15 December 2009 | Auditor's resignation (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
7 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Parjinder Chana as a secretary (1 page) |
7 October 2009 | Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Paul Andrew Harrison on 6 October 2009 (2 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 21/02/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mr richard miles wilson (1 page) |
28 April 2009 | Secretary appointed mr richard miles wilson (1 page) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO519NE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO519NE (1 page) |
15 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (16 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Return made up to 21/02/05; full list of members
|
1 March 2005 | Return made up to 21/02/05; full list of members
|
10 December 2004 | Particulars of mortgage/charge (5 pages) |
10 December 2004 | Particulars of mortgage/charge (5 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (15 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
10 July 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: standard way northallerton north yorkshire OL6 2XA (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: standard way northallerton north yorkshire OL6 2XA (1 page) |
15 June 2004 | Particulars of mortgage/charge (6 pages) |
15 June 2004 | Particulars of mortgage/charge (6 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
13 May 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: harron homes LTD, standard way industrial estate northallerton north yorkshire DL6 2XA (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: harron homes LTD, standard way industrial estate northallerton north yorkshire DL6 2XA (1 page) |
20 February 2004 | New director appointed (1 page) |
20 February 2004 | New director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (16 pages) |
13 February 2004 | Incorporation (16 pages) |