Leeds
LS10 1JE
Director Name | Mr Robert George Holt |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61a Weetwood Lane Weetwood Lane Leeds LS16 5NP |
Director Name | Mrs Kathleen Margaret Evans |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Miss Helen Mary Stephens |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Secretary Name | Mr Robert George Holt |
---|---|
Status | Current |
Appointed | 18 September 2014(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Mrs Jillian Lesley Johnson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Cllr Jane Alice Dowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6 Wharfe Crescent Pool In Wharfedale Otley West Yorkshire LS21 1LU |
Director Name | Mrs Margaret Josephine Pullan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 21 July 2021(17 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Breary Lane Bramhope Leeds West Yorkshire LS16 9AE |
Director Name | Mr Peter John Brathwaite |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Opera Singer |
Country of Residence | England |
Correspondence Address | Suite E7.6 Joseph's Well Hanover Walk Leeds LS3 1AB |
Director Name | Mr Matthew Roberts |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Miss Caroline Alice Samantha Jane Hallam |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Manager Higher Education |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Mrs Rosemary Annie Anderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
Director Name | Marion Eileen Raper |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Drive Guiseley Leeds LS20 8DR |
Director Name | Mr David Hoult |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | 9 Old Hall Lane Mellor Stockport Cheshire SK6 5PH |
Director Name | Dr Graham Mark Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Crabtrees Fortune Hill Knaresborough North Yorkshire HG5 9DG |
Director Name | David Warren |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grange Park Drive Cottingley Bingley West Yorkshire BD16 1NJ |
Director Name | Mrs Elizabeth Lenwood Arnold |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Manor Close Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AL |
Director Name | James Marsh |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 34 Oakleigh Avenue Wakefield West Yorkshire WF2 9DF |
Director Name | Mr Ian Patrick Killik |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | 69 Grove Lane Leeds West Yorkshire LS6 4EQ |
Director Name | Alison Jane Anthony |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Singer/Part Time Lecturer |
Country of Residence | England |
Correspondence Address | 69 Grove Lane Leeds West Yorkshire LS6 4EQ |
Secretary Name | Mr Ian Patrick Killik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | General Administrator |
Country of Residence | England |
Correspondence Address | 69 Grove Lane Leeds West Yorkshire LS6 4EQ |
Director Name | Ms Margaret Elizabeth Mash |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 June 2014) |
Role | Freelance Actor/Voice Over/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Weetwood Lane Leeds West Yorkshire LS16 5NP |
Director Name | Prof Philip Douglas Meaden |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2010) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherbourne Drive Leeds West Yorkshire LS6 4QX |
Director Name | Mr Nico De Villiers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 April 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 2015) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 62 Old Pearson Street Greenwich London SE10 9LE |
Director Name | Mr John Hyde |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 26, Leeds Town Hall The Headrow Leeds LS1 3AD |
Director Name | Mr Mark John Hilton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 Psalter Lane Sheffield S11 8YN |
Website | leeds-lieder.org.uk |
---|---|
Telephone | 0113 2223434 |
Telephone region | Leeds |
Registered Address | 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,896 |
Cash | £33,947 |
Current Liabilities | £11,548 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
30 September 2023 | Appointment of Mr Matthew Roberts as a director on 20 September 2023 (2 pages) |
---|---|
13 July 2023 | Register inspection address has been changed from Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD England to Joseph's Well Suite E 7.6 Hanover Walk Leeds LS3 1AB (1 page) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
11 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
20 March 2023 | Registered office address changed from 6 Murray Harcourt Partners Llp 6 Queen Street Leeds LS1 2TW England to 6 Tc Murray Harcourt Ltd 6 Queen Street Leeds LS1 2TW on 20 March 2023 (1 page) |
14 December 2022 | Director's details changed for Mr Peter John Brathwaite on 14 December 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 March 2022 | Appointment of Mr Peter John Brathwaite as a director on 17 February 2022 (2 pages) |
10 November 2021 | Registered office address changed from Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD to 6 Murray Harcourt Partners Llp 6 Queen Street Leeds LS1 2TW on 10 November 2021 (1 page) |
30 July 2021 | Appointment of Mrs Margaret Josephine Pullan as a director on 21 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 November 2019 | Director's details changed for Dr George Kennaway on 20 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Mark John Hilton as a director on 21 March 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 February 2019 | Appointment of Cllr Jane Dowson as a director on 1 February 2019 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 September 2017 | Director's details changed for Dr George Kennaway on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Dr George Kennaway on 28 September 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 June 2017 | Termination of appointment of Graham Mark Hearn as a director on 26 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Graham Mark Hearn as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of David Hoult as a director on 26 May 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Termination of appointment of David Hoult as a director on 26 May 2017 (1 page) |
27 April 2017 | Appointment of Mr Mark John Hilton as a director on 26 September 2016 (2 pages) |
27 April 2017 | Appointment of Mr Mark John Hilton as a director on 26 September 2016 (2 pages) |
24 January 2017 | Termination of appointment of John Hyde as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of John Hyde as a director on 24 January 2017 (1 page) |
23 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
23 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
11 July 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
11 July 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
22 June 2016 | Termination of appointment of James Marsh as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Marion Eileen Raper as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of James Marsh as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of David Warren as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of David Warren as a director on 22 June 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Termination of appointment of Marion Eileen Raper as a director on 22 June 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2016 | Appointment of Mr John Hyde as a director on 3 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr John Hyde as a director on 3 May 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Robert George Holt on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Robert George Holt on 6 April 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Jillian Lesley Johnson as a director on 17 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Jillian Lesley Johnson as a director on 17 March 2016 (2 pages) |
24 July 2015 | Termination of appointment of Nico De Villiers as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Patrick Killik as a director on 21 July 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 12 July 2015 no member list (13 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 12 July 2015 no member list (13 pages) |
24 July 2015 | Termination of appointment of Nico De Villiers as a director on 21 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Ian Patrick Killik as a director on 21 July 2015 (1 page) |
9 October 2014 | Appointment of Miss Helen Mary Stephens as a director on 18 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Robert George Holt as a secretary on 18 September 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Kathleen Margaret Evans as a director on 18 September 2014 (2 pages) |
9 October 2014 | Appointment of Mrs Kathleen Margaret Evans as a director on 18 September 2014 (2 pages) |
9 October 2014 | Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ian Patrick Killik as a secretary on 18 September 2014 (1 page) |
9 October 2014 | Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ to Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Ian Patrick Killik as a secretary on 18 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Robert George Holt as a secretary on 18 September 2014 (2 pages) |
9 October 2014 | Appointment of Miss Helen Mary Stephens as a director on 18 September 2014 (2 pages) |
14 August 2014 | Termination of appointment of Alison Jane Anthony as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Alison Jane Anthony as a director on 30 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Margaret Elizabeth Mash as a director on 10 June 2014 (1 page) |
17 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
17 July 2014 | Annual return made up to 12 July 2014 no member list (12 pages) |
17 July 2014 | Register inspection address has been changed from C/O Festival Office Leeds College of Music Quarry Hill Leeds West Yorkshire LS2 7PD United Kingdom to Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD (1 page) |
17 July 2014 | Termination of appointment of Margaret Elizabeth Mash as a director on 10 June 2014 (1 page) |
17 July 2014 | Register inspection address has been changed from C/O Festival Office Leeds College of Music Quarry Hill Leeds West Yorkshire LS2 7PD United Kingdom to Leeds Lieder Festival, Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD (1 page) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Appointment of Mr Robert George Holt as a director (2 pages) |
10 April 2014 | Appointment of Dr George Kennaway as a director (2 pages) |
10 April 2014 | Appointment of Dr George Kennaway as a director (2 pages) |
10 April 2014 | Appointment of Mr Robert George Holt as a director (2 pages) |
20 February 2014 | Termination of appointment of Elizabeth Arnold as a director (1 page) |
20 February 2014 | Termination of appointment of Elizabeth Arnold as a director (1 page) |
13 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
13 July 2013 | Annual return made up to 12 July 2013 no member list (12 pages) |
13 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Appointment of Mr Nico De Villiers as a director (2 pages) |
16 May 2013 | Appointment of Mr Nico De Villiers as a director (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 no member list (11 pages) |
13 July 2012 | Annual return made up to 12 July 2012 no member list (11 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Director's details changed for Mrs Elizabeth Lenwood Arnold on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 12 July 2011 no member list (11 pages) |
12 July 2011 | Director's details changed for Mrs Elizabeth Lenwood Arnold on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Ian Patrick Killik on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 12 July 2011 no member list (11 pages) |
12 July 2011 | Secretary's details changed for Ian Patrick Killik on 12 July 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (7 pages) |
14 July 2010 | Annual return made up to 12 July 2010 no member list (7 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Marion Eileen Raper on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Warren on 12 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Philip Meaden as a director (1 page) |
12 July 2010 | Termination of appointment of Philip Meaden as a director (1 page) |
12 July 2010 | Director's details changed for Alison Jane Anthony on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Warren on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Graham Mark Hearn on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Graham Mark Hearn on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from 69 Grove Lane Leeds West Yorkshire LS6 4EQ on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Marion Eileen Raper on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Alison Jane Anthony on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Margaret Elizabeth Mash on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Margaret Elizabeth Mash on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Hoult on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Hoult on 12 July 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
14 July 2009 | Annual return made up to 12/07/09 (5 pages) |
4 March 2009 | Director appointed mr philip douglas meaden (1 page) |
4 March 2009 | Director appointed ms margaret elizabeth mash (1 page) |
4 March 2009 | Director appointed mr philip douglas meaden (1 page) |
4 March 2009 | Director appointed ms margaret elizabeth mash (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 July 2008 | Annual return made up to 12/07/08 (4 pages) |
29 July 2008 | Annual return made up to 12/07/08 (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
24 July 2007 | Annual return made up to 12/07/07 (7 pages) |
24 July 2007 | Annual return made up to 12/07/07 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Annual return made up to 12/07/06 (7 pages) |
3 August 2006 | Annual return made up to 12/07/06 (7 pages) |
6 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 February 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 July 2005 | Annual return made up to 12/07/05 (7 pages) |
7 July 2005 | Annual return made up to 12/07/05 (7 pages) |
12 July 2004 | Incorporation (28 pages) |
12 July 2004 | Incorporation (28 pages) |