Company NameSpringwell House Management Company Limited
Company StatusActive
Company Number05148280
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRalph Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NamePeter Fairfax Holgate
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameMrs Sally Margaret Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameMs Emily Victoria Alderson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2023(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleArea Voice And Influence Coordinator
Country of ResidenceEngland
Correspondence Address8 Springwell House Windmill Lane
Leeds
LS19 7YG
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed16 May 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NamePeter John Egglestone
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleManaging Director
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Director NameLesley Ann Egglestone
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSecretary
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Secretary NameLesley Ann Egglestone
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleSecretary
Correspondence AddressLittle Acre
Langbar Road
Middleton Ilkley
West Yorkshire
LS29 0AR
Director NameDoreen Sunderland
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springwell House
Windmill Lane
Leeds
West Yorkshire
LS19 7YG
Director NameGary Hancock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Springwell House
Windmill Lane
Leeds
West Yorkshire
LS19 7YG
Director NameJulie Alison Levine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimney Pots 84 High Ash Avenue
Leeds
West Yorkshire
LS17 8RT
Director NameMr Michael Binns
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThundercliffe Grange Grange Lane
Kimberworth
Rotherham
South Yorkshire
S61 2SQ
Director NameZoe Astre
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springwell House
Windmill Lane
Leeds
West Yorkshire
LS19 7YG
Director NameLucy Joanna Smith
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameRob Levine
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameMr Chris Gallagher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameHarriet Shilton
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(4 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House, 4 Hawthorn Park Coal Road
Leeds
LS14 1PQ
Director NameMrs Beverley Douthwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2016)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address13 New Way
Guiseley
Leeds
LS20 8JR
Secretary NameMs Emily Victoria Alderson
StatusResigned
Appointed22 October 2023(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2023)
RoleCompany Director
Correspondence Address8 Springwell House Windmill Lane
Leeds
LS19 7YG

Location

Registered AddressGlendevon House, 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Berverley Douthwaite & Adrian Douthwaite
9.09%
Ordinary
1 at £1Christopher Gallagher
9.09%
Ordinary
1 at £1Gary Hancock
9.09%
Ordinary
1 at £1Harriet Shilton
9.09%
Ordinary
1 at £1Lucy Smith
9.09%
Ordinary
1 at £1Maria Blanthorn & Peter Holgate
9.09%
Ordinary
1 at £1Sally Ann Jones
9.09%
Ordinary
1 at £1Sandra Smith & Ralph Smith
9.09%
Ordinary
1 at £1Zoe Astre
9.09%
Ordinary
2 at £1Julie Levine & Robert Levine
18.18%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

1 November 2023Appointment of Ms Emily Victoria Alderson as a director on 22 October 2023 (2 pages)
31 October 2023Appointment of Ms Emily Victoria Alderson as a secretary on 22 October 2023 (2 pages)
31 October 2023Termination of appointment of Emily Victoria Alderson as a secretary on 22 October 2023 (1 page)
21 July 2023Termination of appointment of Harriet Shilton as a director on 22 December 2022 (1 page)
17 July 2023Termination of appointment of Chris Gallagher as a director on 17 July 2023 (1 page)
1 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (6 pages)
1 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
31 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 April 2022Termination of appointment of Rob Levine as a director on 7 April 2022 (1 page)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 June 2020Withdrawal of a person with significant control statement on 1 June 2020 (2 pages)
1 June 2020Notification of Peter Fairfax Holgate as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Lucy Joanna Smith as a director on 23 May 2020 (1 page)
28 May 2020Cessation of Peter Fairfax Holgate as a person with significant control on 23 May 2020 (1 page)
28 May 2020Notification of a person with significant control statement (2 pages)
28 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
11 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
20 June 2019Director's details changed for Mr Philip Bailey on 16 May 2019 (2 pages)
20 June 2019Director's details changed for Mrs Sally Margaret Jones on 16 May 2019 (2 pages)
23 May 2019Director's details changed for Mr Chris Gallagher on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Ralph Smith on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Harriet Shilton on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Lucy Joanna Smith on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Peter Fairfax Holgate on 23 May 2019 (2 pages)
23 May 2019Director's details changed for Rob Levine on 23 May 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
16 May 2019Appointment of J H Watson Property Management Limited as a secretary on 16 May 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 July 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 July 2018Registered office address changed from 10 Springwell House Windmill Lane Leeds West Yorkshire LS19 7YG to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 30 July 2018 (1 page)
4 May 2018Termination of appointment of Zoe Astre as a director on 14 April 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 February 2018Appointment of Mr Philip Bailey as a director on 20 February 2018 (2 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
25 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 11
(8 pages)
3 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 11
(8 pages)
21 April 2016Termination of appointment of Julie Alison Levine as a director on 14 March 2016 (1 page)
21 April 2016Termination of appointment of Beverley Douthwaite as a director on 8 March 2016 (1 page)
21 April 2016Termination of appointment of Gary Hancock as a director on 3 March 2016 (1 page)
21 April 2016Termination of appointment of Gary Hancock as a director on 3 March 2016 (1 page)
21 April 2016Termination of appointment of Julie Alison Levine as a director on 14 March 2016 (1 page)
21 April 2016Termination of appointment of Beverley Douthwaite as a director on 8 March 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
(14 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
(14 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11
(14 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 February 2015Termination of appointment of Doreen Sunderland as a director on 5 December 2014 (1 page)
3 February 2015Termination of appointment of Doreen Sunderland as a director on 5 December 2014 (1 page)
3 February 2015Appointment of Mrs Sally Margaret Jones as a director on 5 December 2014 (2 pages)
3 February 2015Appointment of Mrs Sally Margaret Jones as a director on 5 December 2014 (2 pages)
3 February 2015Appointment of Mrs Sally Margaret Jones as a director on 5 December 2014 (2 pages)
3 February 2015Termination of appointment of Doreen Sunderland as a director on 5 December 2014 (1 page)
21 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 11
(14 pages)
21 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 11
(14 pages)
21 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 11
(14 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (14 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 July 2012Appointment of Mrs Beverley Douthwaite as a director (2 pages)
14 July 2012Appointment of Mrs Beverley Douthwaite as a director (2 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (13 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (13 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (13 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
9 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
9 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (13 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (13 pages)
5 July 2010Director's details changed for Ralph Smith on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Ralph Smith on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Fairfax Holgate on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Ralph Smith on 8 June 2010 (2 pages)
5 July 2010Termination of appointment of Michael Binns as a director (1 page)
5 July 2010Director's details changed for Lucy Joanna Smith on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Harriet Shilton on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Lucy Joanna Smith on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Julie Alison Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Zoe Astre on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Julie Alison Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Doreen Sunderland on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Rob Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Harriet Shilton on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Chris Gallagher on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Rob Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Fairfax Holgate on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Julie Alison Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Zoe Astre on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Fairfax Holgate on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Rob Levine on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Gary Hancock on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Gary Hancock on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Chris Gallagher on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Lucy Joanna Smith on 8 June 2010 (2 pages)
5 July 2010Termination of appointment of Michael Binns as a director (1 page)
5 July 2010Director's details changed for Gary Hancock on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Doreen Sunderland on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Zoe Astre on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Harriet Shilton on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Chris Gallagher on 8 June 2010 (2 pages)
5 July 2010Director's details changed for Doreen Sunderland on 8 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 08/06/09; no change of members (9 pages)
3 September 2009Registered office changed on 03/09/2009 from unit b riverside business park dansk way ilkley west yorkshire LS29 8JZ (1 page)
3 September 2009Return made up to 08/06/09; no change of members (9 pages)
3 September 2009Registered office changed on 03/09/2009 from unit b riverside business park dansk way ilkley west yorkshire LS29 8JZ (1 page)
9 June 2009Director appointed zoe astre (1 page)
9 June 2009Director appointed christopher gallagher (2 pages)
9 June 2009Director appointed peter fairfax holgate (1 page)
9 June 2009Director appointed rob levine (1 page)
9 June 2009Director appointed doreen sunderland (1 page)
9 June 2009Director appointed lucy joanna smith (1 page)
9 June 2009Director appointed gary hancock (1 page)
9 June 2009Director appointed michael binns (1 page)
9 June 2009Director appointed peter fairfax holgate (1 page)
9 June 2009Director appointed harriet shilton (1 page)
9 June 2009Director appointed christopher gallagher (2 pages)
9 June 2009Director appointed julie alison levine (1 page)
9 June 2009Director appointed ralph smith (1 page)
9 June 2009Director appointed rob levine (1 page)
9 June 2009Director appointed doreen sunderland (1 page)
9 June 2009Director appointed lucy joanna smith (1 page)
9 June 2009Director appointed gary hancock (1 page)
9 June 2009Director appointed zoe astre (1 page)
9 June 2009Director appointed harriet shilton (1 page)
9 June 2009Director appointed michael binns (1 page)
9 June 2009Director appointed julie alison levine (1 page)
9 June 2009Director appointed ralph smith (1 page)
2 June 2009Appointment terminated director peter egglestone (1 page)
2 June 2009Appointment terminated director peter egglestone (1 page)
2 June 2009Appointment terminate, director and secretary lesley ann egglestone logged form (1 page)
2 June 2009Appointment terminate, director and secretary lesley ann egglestone logged form (1 page)
12 January 2009Gbp ic 11/10\30/06/08\gbp sr 1@1=1\ (1 page)
12 January 2009Gbp ic 11/10\30/06/08\gbp sr 1@1=1\ (1 page)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 October 2008Return made up to 08/06/08; full list of members (8 pages)
24 October 2008Return made up to 08/06/08; full list of members (8 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
16 August 2007Return made up to 08/06/07; no change of members (7 pages)
16 August 2007Return made up to 08/06/07; no change of members (7 pages)
17 May 2007Registered office changed on 17/05/07 from: springwell house windmill lane yeadon leeds west yorkshire LS19 7QH (1 page)
17 May 2007Registered office changed on 17/05/07 from: springwell house windmill lane yeadon leeds west yorkshire LS19 7QH (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 July 2006Return made up to 08/06/06; full list of members (10 pages)
26 July 2006Return made up to 08/06/06; full list of members (10 pages)
25 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 10/11 (2 pages)
25 July 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 10/11 (2 pages)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 April 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
3 April 2006Ad 23/02/06--------- £ si 1@1=1 £ ic 9/10 (2 pages)
25 October 2005Ad 23/09/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 October 2005Ad 23/09/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 August 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
22 August 2005Ad 24/06/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
16 June 2005Return made up to 08/06/05; full list of members (8 pages)
16 June 2005Return made up to 08/06/05; full list of members (8 pages)
20 May 2005Ad 06/09/04-28/04/05 £ si 4@1=4 £ ic 3/7 (2 pages)
20 May 2005Ad 06/09/04-28/04/05 £ si 4@1=4 £ ic 3/7 (2 pages)
5 October 2004Ad 17/09/04-23/09/04 £ si 2@1=2 £ ic 1/3 (2 pages)
5 October 2004Ad 17/09/04-23/09/04 £ si 2@1=2 £ ic 1/3 (2 pages)
21 September 2004Nc inc already adjusted 30/08/04 (1 page)
21 September 2004Nc inc already adjusted 30/08/04 (1 page)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 June 2004Incorporation (21 pages)
8 June 2004Incorporation (21 pages)