Coal Road
Leeds
LS14 1PQ
Director Name | Mr Timothy James Poper |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Jacquelyn Buttery |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Neil Fletcher |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Clayton Whitehall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(17 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Jacquelyn Mason |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(18 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Angela Mary Peel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(19 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | John Michael Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2007) |
Role | Technical Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft House Ryecroft Street, Ossett Wakefield West Yorkshire WF5 9EN |
Director Name | Mrs Susan Jane Wrigley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Bolton Percy York North Yorkshire YO23 7AL |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2006) |
Role | Technical Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ryecroft House Ryecroft Street, Ossett Wakefield West Yorkshire WF5 9EN |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 2006(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Matthew Stripe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2010) |
Role | Human Resource Officer |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Trevor North Tyne |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Richard Antoni Mentlak |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Terence Brown |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Sarah Louise Tysall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Dr Alan Ball |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr John Anthony Harrington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 01 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 15 September 2013(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Hope Philomena Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Paul Anthony Martin Hammond |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(9 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Robert William Kirk |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Daniel James Edmondson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2018) |
Role | Uk Sales Manager |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Miss Megan Emma Toulson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mr James William Sheeran |
---|---|
Status | Resigned |
Appointed | 07 August 2018(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Clayton Whitehall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(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 | 26 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Glendevon House 4 Hawthorn Park 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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 July 2020 | Termination of appointment of Robert William Kirk as a director on 16 June 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
21 October 2019 | Appointment of Mr Neil Fletcher as a director on 21 October 2019 (2 pages) |
21 October 2019 | Termination of appointment of Clayton Whitehall as a director on 21 October 2019 (1 page) |
23 September 2019 | Termination of appointment of Richard Antoni Mentlak as a director on 20 September 2019 (1 page) |
16 August 2019 | Appointment of Mrs Jacquelyn Buttery as a director on 14 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Clayton Whitehall as a director on 13 August 2019 (2 pages) |
30 July 2019 | Appointment of Mr Timothy James Poper as a director on 30 July 2019 (2 pages) |
28 June 2019 | Appointment of J H Watson Property Management Limited as a secretary on 28 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of James William Sheeran as a secretary on 28 June 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Megan Emma Toulson as a director on 11 August 2018 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Daniel James Edmondson as a director on 12 November 2018 (1 page) |
8 August 2018 | Appointment of Mr James William Sheeran as a secretary on 7 August 2018 (2 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
5 July 2016 | Director's details changed for Richard Alan Peel (Dewlon Development Co Ltd) on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Richard Alan Peel (Dewlon Development Co Ltd) on 5 July 2016 (2 pages) |
28 June 2016 | Appointment of Richard Alan Peel (Dewlon Development Co Ltd) as a director on 20 June 2016 (2 pages) |
28 June 2016 | Appointment of Richard Alan Peel (Dewlon Development Co Ltd) as a director on 20 June 2016 (2 pages) |
9 May 2016 | Termination of appointment of Alan Ball as a director on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Alan Ball as a director on 5 May 2016 (1 page) |
8 April 2016 | Termination of appointment of John Anthony Harrington as a director on 15 March 2016 (1 page) |
8 April 2016 | Termination of appointment of John Anthony Harrington as a director on 15 March 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
24 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
14 September 2015 | Appointment of Mr Robert William Kirk as a director on 23 July 2015 (2 pages) |
14 September 2015 | Appointment of Mr Robert William Kirk as a director on 23 July 2015 (2 pages) |
28 August 2015 | Director's details changed for Mrs Megan Emma Toulson on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mrs Megan Emma Toulson on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Megan Emma Toulson as a director on 23 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Megan Emma Toulson as a director on 23 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Daniel James Edmondson as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of David Trevor North Tyne as a director on 30 July 2015 (1 page) |
4 August 2015 | Termination of appointment of David Trevor North Tyne as a director on 30 July 2015 (1 page) |
14 April 2015 | Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Sarah Louise Tysall as a director on 7 April 2015 (1 page) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
2 February 2015 | Annual return made up to 26 January 2015 no member list (5 pages) |
19 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
19 August 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Me Paul Anthony Hammond on 20 May 2014 (2 pages) |
30 June 2014 | Director's details changed for Me Paul Anthony Hammond on 20 May 2014 (2 pages) |
21 May 2014 | Appointment of Me Paul Anthony Hammond as a director (2 pages) |
21 May 2014 | Appointment of Me Paul Anthony Hammond as a director (2 pages) |
21 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
21 May 2014 | Termination of appointment of Emily Duffy as a secretary (1 page) |
22 April 2014 | Termination of appointment of Matthew Stripe as a director (1 page) |
22 April 2014 | Termination of appointment of Matthew Stripe as a director (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 February 2014 | Termination of appointment of Emily Hope Philomena Duffy as a secretary (1 page) |
3 February 2014 | Termination of appointment of Emily Hope Philomena Duffy as a secretary (1 page) |
3 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
3 February 2014 | Annual return made up to 26 January 2014 no member list (5 pages) |
11 December 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages) |
11 December 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages) |
10 December 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages) |
10 December 2013 | Appointment of Miss Emily Hope Philomena Duffy as a secretary (2 pages) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 March 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
22 March 2013 | Annual return made up to 26 January 2013 no member list (5 pages) |
22 March 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
22 March 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
8 November 2012 | Appointment of Dr Alan Ball as a director (2 pages) |
8 November 2012 | Appointment of Dr Alan Ball as a director (2 pages) |
4 October 2012 | Appointment of Sarah Louise Tysall as a director (2 pages) |
4 October 2012 | Appointment of Sarah Louise Tysall as a director (2 pages) |
4 October 2012 | Appointment of John Anthony Harrington as a director (2 pages) |
4 October 2012 | Termination of appointment of Terence Brown as a director (1 page) |
4 October 2012 | Appointment of John Anthony Harrington as a director (2 pages) |
4 October 2012 | Termination of appointment of Terence Brown as a director (1 page) |
1 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
1 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
8 March 2012 | Annual return made up to 26 January 2012 no member list (3 pages) |
7 March 2012 | Director's details changed for Matthew Stripe on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Terence Brown on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr David Trevor North Tyne on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Terence Brown on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Richard Antoni Mentlak on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr David Trevor North Tyne on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Richard Antoni Mentlak on 27 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Matthew Stripe on 27 January 2011 (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
4 March 2011 | Annual return made up to 26 January 2011 no member list (5 pages) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 March 2011 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 15 December 2010 (1 page) |
15 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
15 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
15 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
12 February 2010 | Annual return made up to 26 January 2010 no member list (4 pages) |
12 February 2010 | Director's details changed for Matthew Stripe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Terence Brown on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Matthew Stripe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Terence Brown on 12 February 2010 (2 pages) |
3 July 2009 | Appointment terminated director susan wrigley (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Director appointed terence brown (2 pages) |
3 July 2009 | Appointment terminated director susan wrigley (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Director appointed terence brown (2 pages) |
9 February 2009 | Annual return made up to 26/01/09 (3 pages) |
9 February 2009 | Annual return made up to 26/01/09 (3 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Annual return made up to 26/01/08 (3 pages) |
29 February 2008 | Appointment terminated director john walker (1 page) |
29 February 2008 | Annual return made up to 26/01/08 (3 pages) |
29 February 2008 | Appointment terminated director john walker (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
21 February 2007 | Annual return made up to 26/01/07
|
21 February 2007 | Annual return made up to 26/01/07
|
18 September 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Annual return made up to 26/01/06 (4 pages) |
3 March 2006 | Annual return made up to 26/01/06 (4 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 18 bank street wetherby LS22 6NQ (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 18 bank street wetherby LS22 6NQ (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |