Leeds
West Yorkshire
LS17 7PG
Director Name | Mr David Jeffery Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Business Centre Grangefield Industrial Richardshaw Road Pudsey, Leeds West Yorkshire LS28 6RW |
Director Name | Mr Daniel Saul Harris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richardshaw Business Centre Grangefield Industrial Richardshaw Road Pudsey, Leeds West Yorkshire LS28 6RW |
Secretary Name | Patricia Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 171 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Secretary Name | Mr Alan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Lakeland Drive Leeds West Yorkshire LS17 7PH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2394343 |
---|---|
Telephone region | Leeds |
Registered Address | Richardshaw Business Centre Grangefield Industrial Estate Richardshaw Road Pudsey, Leeds West Yorkshire LS28 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | Raymond Harris 60.00% Ordinary |
---|---|
40 at £1 | Patricia Harris 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,176,156 |
Cash | £79,010 |
Current Liabilities | £349,492 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12, 14 and 16 new briggate leeds t/no WYK335932 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. Outstanding |
---|---|
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13/15 castlegate, knaresborough t/n NYK231411, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north east side of millwright street, leeds t/n WYK307346, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 67 newborough, scarborough t/no NYK231387 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 51 main street, garforth, leeds t/no WYK8219 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a 101 and 103 main street, burley in wharfdale, west yorkshire t/no WYK369003 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2 and 2A ash street, bowness-on-windermere t/n CU60660, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
26 August 2022 | Delivered on: 30 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5-7 lancaster park road, harrogate. Outstanding |
15 July 2022 | Delivered on: 29 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 13 and 15 nether street, farsley, leeds and 32 bagley lane, farsley, leeds under title numbers WYK276973 and WYK483313. Outstanding |
15 July 2022 | Delivered on: 25 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 14 nether street, farsley, leeds. Outstanding |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 12 parkstone grove, leeds. Outstanding |
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 81 stainbeck road, leeds, LS7 2PR. Outstanding |
5 December 2017 | Delivered on: 20 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 31 fir tree approach, leeds, LS17 7EF. Outstanding |
14 July 2016 | Delivered on: 19 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 431/433 otley road adel leeds LS16 6AJ. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1A ash street, bowness-on-windermere t/n CU153612, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 September 2012 | Delivered on: 22 September 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed or legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 dolly lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
2 May 2007 | Delivered on: 3 May 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of millwright street leeds t/n WYK49706 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
31 October 2006 | Delivered on: 1 November 2006 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 castlegate, knaresborough, north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 66 street lane, leeds t/no WYK630698 the property k/a 39 street lane, leeds and 2 shaftesbury avenue leeds t/no WYK122529 for further property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 66 street lane, leeds t/no WYK630698 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 39 street lane, leeds and 2 shaftesbury avenue leeds t/no WYK122529 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 108 leeds road, bramhope, leeds t/n WYK342220 and land on the south east side of wynmore avenue, bramhope, leeds t/n YK30640, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 146 and 148 harrogate road, chapel allerton, leeds t/n WYK432184, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at gowthorpe, selby and 18 gowthorpe, selby t/n's NYK228633 and NYK171573, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 and 22 crescent road, windermere and 29 and 31 main road, windermere t/n CU153589, all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, all contract and agreements, all rents and licence fees and by way of floating charge the property, assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 February 2006 | Delivered on: 16 February 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a longclose works, dolly lane , leeds t/no wyk 305016 and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
31 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Patricia Harris as a secretary on 6 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Daniel Saul Harris as a director on 1 November 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
28 June 2018 | Registration of charge 053453460022, created on 27 June 2018 (16 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
20 December 2017 | Registration of charge 053453460021, created on 5 December 2017 (16 pages) |
20 December 2017 | Registration of charge 053453460021, created on 5 December 2017 (16 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 July 2016 | Registration of charge 053453460020, created on 14 July 2016 (16 pages) |
19 July 2016 | Registration of charge 053453460020, created on 14 July 2016 (16 pages) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page) |
4 March 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England (1 page) |
4 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Register inspection address has been changed (1 page) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Register(s) moved to registered inspection location (1 page) |
3 December 2012 | Register inspection address has been changed (1 page) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
11 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
13 April 2011 | Appointment of Mr David Jeffery Harris as a director (2 pages) |
13 April 2011 | Appointment of Mr David Jeffery Harris as a director (2 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
20 May 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Raymond Harris on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Raymond Harris on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Raymond Harris on 1 January 2010 (2 pages) |
29 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
19 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
7 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
2 August 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
3 May 2007 | Particulars of mortgage/charge (11 pages) |
3 May 2007 | Particulars of mortgage/charge (11 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 March 2006 | Ad 06/02/06--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
14 March 2006 | Statement of affairs (10 pages) |
14 March 2006 | Ad 06/02/06--------- £ si 4@1=4 £ ic 5/9 (2 pages) |
14 March 2006 | Statement of affairs (10 pages) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Statement of affairs (10 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Statement of affairs (10 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (19 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (19 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
16 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 27/01/06; full list of members (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
27 January 2005 | Incorporation (16 pages) |
27 January 2005 | Incorporation (16 pages) |