Leeds
LS14 1PQ
Director Name | Mr Robert Brian Marchant |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Mr Carl Frank Moses |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Secretary Name | J. H. Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Ian Craig Ruthvon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Director House Builder |
Correspondence Address | 69 Wellington Road Wilsden Bradford Yorkshire BD15 0LX |
Director Name | Mr Alistair Ian Hare |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Role | Director House Builder |
Country of Residence | England |
Correspondence Address | 5 Renfrew Green Strensall York North Yorkshire YO32 5PF |
Director Name | Joseph Patrick Goodbody |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 November 2005) |
Role | Construction Director |
Correspondence Address | 88 New Templegate Temple Newsam Leeds Yorkshire LS15 0JE |
Secretary Name | Mr Gareth Kevin Edwards Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | The Fold North Stainley Ripon North Yorkshire HG4 3HX |
Director Name | Richard Noble |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 15 Orchard Park Melbourne York East Yorkshire YO42 4SL |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgates Greenstiles Lane Swanland Hull North Humberside HU14 3NH |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 31 Morda Close Oswestry Salop SY11 2BA Wales |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn 2 The Orchard Heslington York North Yorkshire YO10 5DA |
Director Name | Bradley Davison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sycamore Place York North Yorkshire YO30 7DN |
Director Name | Mr Terence William George Jones |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL |
Director Name | Mr Christopher Andrew Lee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 April 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Old College Steven Way Ripon North Yorkshire HG4 2TQ |
Director Name | Dr Jean Ann Rennie |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2011) |
Role | Medical Practitioners |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL |
Director Name | Dr Nigel Raymond Gaze |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2012) |
Role | Retired Consultant Medical Practitioner |
Country of Residence | England |
Correspondence Address | Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL |
Director Name | Mr Mark James Hunter |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Derek William Pocknell |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Mr Simon Jonathan Midcalf |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ |
Secretary Name | Chrstine Susan Longmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2011) |
Role | Retired |
Correspondence Address | 11 The Old College Steven Way Ripon N Yorkshire HG4 2TQ |
Director Name | Mr Andrew Timothy Robertson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2018) |
Role | Property Letting |
Country of Residence | England |
Correspondence Address | Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX |
Director Name | Ms Michelle Louise Blinkhorn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(8 years after company formation) |
Appointment Duration | 6 years (resigned 25 June 2018) |
Role | Nanny |
Country of Residence | United Kingdom |
Correspondence Address | Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX |
Director Name | Ms Christine Susan Longmore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mrs Mary Rosalind Port |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 2020) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX |
Director Name | Mrs Debbie Calvert |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(10 years after company formation) |
Appointment Duration | 11 months (resigned 12 May 2015) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH |
Director Name | Mr Mark Robert Handy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Old College Steven Way Ripon North Yorkshire HG4 2TQ |
Director Name | Mr Carl Frank Moses |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 The Old College Steven Way Ripon North Yorkshire HG4 2TQ |
Director Name | Mr Brian Elsworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Gordon Christopher Aisthorpe Buckley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2023(18 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | Mr Colin Edward Benham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 January 2024) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | Glendevon House Coal Road Leeds LS14 1PQ |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | C P M House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Registered Address | Glendevon House Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
13 October 2020 | Memorandum and Articles of Association (13 pages) |
---|---|
13 October 2020 | Resolutions
|
27 August 2020 | Appointment of J. H. Watson Property Management Limited as a secretary on 27 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Robert Anthony Stevenson on 7 August 2020 (2 pages) |
5 August 2020 | Appointment of Mr Robert Anthony Stevenson as a director on 17 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Brian Elsworth as a director on 17 July 2020 (2 pages) |
4 August 2020 | Registered office address changed from Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX England to Glendevon House Coal Road Leeds LS14 1PQ on 4 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Mary Rosalind Port as a director on 13 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Mark Robert Handy as a director on 13 May 2020 (1 page) |
24 March 2020 | Appointment of Mr Kenneth Michael Wood as a director on 18 March 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 July 2019 | Appointment of Mr John James Appleyard as a director on 1 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Carl Frank Moses as a director on 5 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 December 2018 | Termination of appointment of Andrew Timothy Robertson as a director on 30 November 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 July 2018 | Termination of appointment of Michelle Louise Blinkhorn as a director on 25 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Brian Elsworth as a director on 25 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Andrew Timothy Robertson on 23 January 2018 (2 pages) |
15 November 2017 | Appointment of Mr Carl Frank Moses as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Carl Frank Moses as a director on 15 November 2017 (2 pages) |
12 October 2017 | Appointment of Mr Brian Elsworth as a director on 19 June 2017 (2 pages) |
12 October 2017 | Appointment of Mr Brian Elsworth as a director on 19 June 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
1 June 2017 | Registered office address changed from 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom to Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ United Kingdom to Ossington Chambers 6 - 8 Castle Gate Newark NG24 1AX on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Simon Jonathan Midcalf as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Simon Jonathan Midcalf as a director on 31 May 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
11 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
20 October 2015 | Appointment of Mr Mark Robert Handy as a director on 29 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Mark Robert Handy as a director on 29 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Debbie Calvert as a director on 12 May 2015 (1 page) |
29 September 2015 | Termination of appointment of Debbie Calvert as a director on 12 May 2015 (1 page) |
29 September 2015 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 4 Springbank Meadow Ripon North Yorkshire HG4 1HQ on 29 September 2015 (1 page) |
24 July 2015 | Termination of appointment of Christine Susan Longmore as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Christine Susan Longmore as a director on 10 July 2015 (1 page) |
18 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
18 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 February 2015 | Registered office address changed from C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF England to 2Nd Floor North Point Faverdale North Darlington County Durham DL3 0PH on 13 February 2015 (1 page) |
2 October 2014 | Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark James Hunter as a director on 29 September 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Mark James Hunter as a director on 29 September 2014 (1 page) |
2 October 2014 | Registered office address changed from C/O Murray Harcourt Partners Llp Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England to C/O Andy Robertson 17 Darnborough Gate Ripon North Yorkshire HG4 2TF on 2 October 2014 (1 page) |
18 August 2014 | Appointment of Mrs Mary Port as a director on 10 June 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Debbie Calvert as a director on 10 June 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Debbie Calvert as a director on 10 June 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Mary Port as a director on 10 June 2014 (2 pages) |
15 August 2014 | Termination of appointment of Derek William Pocknell as a director on 12 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Derek William Pocknell as a director on 12 August 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Suite 3 Kingsfield House Carthorpe Beadle North Yorkshire DL8 2LL to Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP on 22 July 2014 (1 page) |
2 July 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Termination of appointment of Terence Jones as a director (1 page) |
2 May 2014 | Termination of appointment of Terence Jones as a director (1 page) |
28 October 2013 | Appointment of Ms Christine Susan Longmore as a director (2 pages) |
28 October 2013 | Appointment of Ms Christine Susan Longmore as a director (2 pages) |
28 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
28 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
25 June 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
31 May 2012 | Appointment of Ms Michelle Blinkhorn as a director (2 pages) |
31 May 2012 | Appointment of Ms Michelle Blinkhorn as a director (2 pages) |
25 May 2012 | Termination of appointment of Nigel Gaze as a director (1 page) |
25 May 2012 | Appointment of Mr Andy Robertson as a director (2 pages) |
25 May 2012 | Appointment of Mr Andy Robertson as a director (2 pages) |
25 May 2012 | Termination of appointment of Nigel Gaze as a director (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Termination of appointment of Jean Rennie as a director (1 page) |
19 March 2012 | Termination of appointment of Jean Rennie as a director (1 page) |
10 January 2012 | Director's details changed for Mr Terence William George Jones on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Derek William Pocknell on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dr Nigel Raymond Gaze on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Simon Jonathan Midcalf on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Mark James Hunter on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Simon Jonathan Midcalf on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Derek William Pocknell on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dr Jean Ann Rennie on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Mark James Hunter on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Terence William George Jones on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dr Jean Ann Rennie on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Dr Nigel Raymond Gaze on 10 January 2012 (2 pages) |
7 June 2011 | Annual return made up to 24 May 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 24 May 2011 no member list (7 pages) |
9 May 2011 | Termination of appointment of Chrstine Longmore as a secretary (1 page) |
9 May 2011 | Termination of appointment of Chrstine Longmore as a secretary (1 page) |
19 April 2011 | Termination of appointment of Christopher Lee as a director (1 page) |
19 April 2011 | Termination of appointment of Christopher Lee as a director (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2010 | Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
8 July 2010 | Director's details changed for Jean Ann Remmie on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
7 July 2010 | Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Terence William George Jones on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Terence William George Jones on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Christopher Andrew Lee on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Simon Jonathan Midcalf on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Terence William George Jones on 1 October 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
30 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 July 2009 | Annual return made up to 24/05/09 (4 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Annual return made up to 24/05/09 (4 pages) |
13 May 2009 | Director appointed dr nigel raymond gaze (1 page) |
13 May 2009 | Director appointed dr nigel raymond gaze (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from suite d global house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page) |
28 April 2009 | Appointment terminated director wayne gradwell (1 page) |
28 April 2009 | Appointment terminated director bradley davison (1 page) |
28 April 2009 | Appointment terminated director bradley davison (1 page) |
28 April 2009 | Appointment terminated secretary gareth hale (1 page) |
28 April 2009 | Appointment terminated director wayne gradwell (1 page) |
28 April 2009 | Appointment terminated secretary gareth hale (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from persimmon house fulford york north yorkshire YO19 4FE (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from persimmon house fulford york north yorkshire YO19 4FE (1 page) |
20 April 2009 | Director appointed jean ann remmie (2 pages) |
20 April 2009 | Director appointed jean ann remmie (2 pages) |
17 April 2009 | Director appointed simon jonathan midcalf (2 pages) |
17 April 2009 | Director appointed simon jonathan midcalf (2 pages) |
9 April 2009 | Director appointed mark james hunter (2 pages) |
9 April 2009 | Secretary appointed chrstine susan longmore (2 pages) |
9 April 2009 | Director appointed christopher andrew lee (2 pages) |
9 April 2009 | Director appointed mark james hunter (2 pages) |
9 April 2009 | Director appointed terence william george jones (2 pages) |
9 April 2009 | Director appointed derek william pocknell (1 page) |
9 April 2009 | Director appointed christopher andrew lee (2 pages) |
9 April 2009 | Director appointed derek william pocknell (1 page) |
9 April 2009 | Director appointed terence william george jones (2 pages) |
9 April 2009 | Secretary appointed chrstine susan longmore (2 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 February 2009 | Appointment terminated director andrew demain (1 page) |
11 February 2009 | Appointment terminated director keith saunders (1 page) |
11 February 2009 | Director appointed wayne gradwell (1 page) |
11 February 2009 | Director appointed wayne gradwell (1 page) |
11 February 2009 | Appointment terminated director andrew demain (1 page) |
11 February 2009 | Director appointed bradley davison (1 page) |
11 February 2009 | Director appointed bradley davison (1 page) |
11 February 2009 | Appointment terminated director keith saunders (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2008 | Annual return made up to 24/05/08 (4 pages) |
12 June 2008 | Annual return made up to 24/05/08 (4 pages) |
22 April 2008 | Annual return made up to 24/05/07
|
22 April 2008 | Annual return made up to 24/05/07
|
13 March 2008 | Appointment terminated director richard noble (1 page) |
13 March 2008 | Appointment terminated director richard noble (1 page) |
8 March 2008 | Appointment terminated director colin willetts (1 page) |
8 March 2008 | Appointment terminated director colin willetts (1 page) |
8 March 2008 | Director appointed andrew charles demain (1 page) |
8 March 2008 | Director appointed andrew charles demain (1 page) |
24 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
24 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
6 June 2006 | Annual return made up to 24/05/06
|
6 June 2006 | Annual return made up to 24/05/06
|
28 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
28 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
1 July 2005 | Memorandum and Articles of Association (13 pages) |
1 July 2005 | Memorandum and Articles of Association (13 pages) |
14 June 2005 | Annual return made up to 24/05/05 (4 pages) |
14 June 2005 | Annual return made up to 24/05/05 (4 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
6 June 2005 | Company name changed old college management company l imited\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed old college management company l imited\certificate issued on 06/06/05 (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (1 page) |
24 May 2004 | Incorporation (28 pages) |
24 May 2004 | Incorporation (28 pages) |