Swillington Common
Leeds
West Yorkshire
LS15 4LG
Secretary Name | Ms Elizabeth Brophy |
---|---|
Status | Closed |
Appointed | 29 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 February 2024) |
Role | Company Director |
Correspondence Address | 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Mr Richard Miles Skingle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Mr Andrew Joseph Clive Chisnall |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oast House Lions Green Waldron Heathfield East Sussex TN21 0PJ |
Director Name | Mr Jonathan Mark Davey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Close Lane Patrick Brompton Bedale North Yorkshire DL8 1AJ |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Mr Timothy Paul Rolfe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Overhill Warlingham Surrey CR6 9JR |
Director Name | Mr Ian Kenneth White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodmere Gardens Shirley Surrey CR0 7PL |
Director Name | Mr Ranvir Singh Saggu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Kearton Close Kenley Surrey CR8 5EN |
Director Name | Mr Howard Michael Posner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eaves House Stocks Lane Luddenden Halifax HX2 6PR |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mrs Karen Anne Beales |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chalet Marling Road Ainley Top Huddersfield HD2 2EE |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2015) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Huddaknoll House Sevenleaze Lane Edge Stroud Gloucestershire GL6 6NL Wales |
Secretary Name | Mr Stephen Blott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2012) |
Role | Secretary |
Correspondence Address | 30 Low Wood Wilsden Bradford West Yorkshire BD15 0JS |
Director Name | Mr Oliver Walter Laird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Stacey Zaczkiewicz |
---|---|
Status | Resigned |
Appointed | 03 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Resigned |
Appointed | 01 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Ryan Mark Gill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Mr Jeffrey Christopher Orton |
---|---|
Status | Resigned |
Appointed | 26 February 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Michael Samuel Keating |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Paul Clive Stead |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Richard Miles Skingle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Mr Clive Adam Nathan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Ms Elizabeth Brophy |
---|---|
Status | Resigned |
Appointed | 01 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Secretary Name | Miss Niamh Ellen Durkan |
---|---|
Status | Resigned |
Appointed | 01 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2018) |
Role | Company Director |
Correspondence Address | Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Primary Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2007) |
Correspondence Address | 10 King William Street London EC4N 7TW |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2009) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | www.ukgeneral.com |
---|---|
Telephone | 08704214503 |
Telephone region | Unknown |
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £244,667 |
Net Worth | -£2,919,176 |
Cash | £3,021,413 |
Current Liabilities | £9,343,576 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
20 July 2006 | Delivered on: 28 July 2006 Persons entitled: Donald Moody Investments & Developments Limited Classification: Rent deposit deed Secured details: £8,750.00 due or to become due from the company to. Particulars: Rent deposit of £8,750. Outstanding |
---|
17 August 2020 | Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
---|---|
17 August 2020 | Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page) |
3 August 2020 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page) |
3 August 2020 | Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page) |
1 April 2020 | Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 1 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
21 September 2019 | Appointment of Mr Richard Miles Skingle as a director on 20 September 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
26 October 2018 | Full accounts made up to 31 March 2018 (22 pages) |
29 May 2018 | Termination of appointment of Niamh Ellen Durkan as a secretary on 29 May 2018 (1 page) |
29 May 2018 | Appointment of Ms Elizabeth Brophy as a secretary on 29 May 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Clive Adam Nathan as a director on 8 April 2018 (1 page) |
22 March 2018 | Appointment of Mr Timothy John Smyth as a director on 22 March 2018 (2 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
2 June 2017 | Termination of appointment of Elizabeth Brophy as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Elizabeth Brophy as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Miss Niamh Ellen Durkan as a secretary on 1 June 2017 (2 pages) |
2 June 2017 | Appointment of Miss Niamh Ellen Durkan as a secretary on 1 June 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Termination of appointment of Richard Miles Skingle as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Richard Miles Skingle as a director on 1 January 2017 (1 page) |
8 November 2016 | Appointment of Mr Clive Adam Nathan as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Ms Elizabeth Brophy as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Clive Adam Nathan as a director on 1 November 2016 (2 pages) |
8 November 2016 | Appointment of Ms Elizabeth Brophy as a secretary on 1 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael Samuel Keating as a director on 27 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael Samuel Keating as a director on 27 September 2016 (1 page) |
7 June 2016 | Termination of appointment of Paul Clive Stead as a director on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Paul Clive Stead as a director on 31 May 2016 (1 page) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Appointment of Mr Richard Skingle as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Paul Clive Stead as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Richard Skingle as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Paul Clive Stead as a director on 27 November 2015 (2 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 November 2015 | Termination of appointment of Peter John Hubbard as a director on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Peter John Hubbard as a director on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Ryan Mark Gill as a director on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Ryan Mark Gill as a director on 1 November 2015 (1 page) |
11 June 2015 | Termination of appointment of Karen Anne Beales as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Karen Anne Beales as a director on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Michael Samuel Keating as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Samuel Keating as a director on 10 June 2015 (2 pages) |
5 June 2015 | Company name changed uk general (claims) LIMITED\certificate issued on 05/06/15
|
5 June 2015 | Company name changed uk general (claims) LIMITED\certificate issued on 05/06/15
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Michael Warren as a director (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
3 March 2014 | Termination of appointment of Penelope Fullerton as a secretary (1 page) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
8 January 2014 | Appointment of Mr Ryan Mark Gill as a director (2 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
3 July 2012 | Termination of appointment of Stephen Blott as a secretary (1 page) |
3 July 2012 | Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
24 May 2012 | Termination of appointment of Howard Posner as a director (1 page) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
13 December 2011 | Termination of appointment of Oliver Laird as a director (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
2 March 2011 | Company name changed primary claims LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Company name changed primary claims LIMITED\certificate issued on 02/03/11
|
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
9 April 2010 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
1 April 2010 | Termination of appointment of Timothy Rolfe as a director (1 page) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
1 September 2009 | Director appointed ms karen anne smith (2 pages) |
1 September 2009 | Director appointed ms karen anne smith (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
1 September 2009 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
1 September 2009 | Secretary appointed mr stephen blott (1 page) |
1 September 2009 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
1 September 2009 | Secretary appointed mr stephen blott (1 page) |
1 September 2009 | Director appointed mr peter john hubbard (1 page) |
5 August 2009 | Director appointed howard michael posner (3 pages) |
5 August 2009 | Director appointed michael ian warren (2 pages) |
5 August 2009 | Director appointed michael ian warren (2 pages) |
5 August 2009 | Director appointed howard michael posner (3 pages) |
3 August 2009 | Appointment terminated director ranvir saggu (1 page) |
3 August 2009 | Appointment terminated director ranvir saggu (1 page) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page) |
22 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
22 April 2008 | Return made up to 08/03/08; full list of members (5 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
9 October 2007 | Company name changed online underwriting LIMITED\certificate issued on 09/10/07 (2 pages) |
9 October 2007 | Company name changed online underwriting LIMITED\certificate issued on 09/10/07 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
22 September 2007 | Sec 394 (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
20 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
24 March 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
24 March 2005 | Resolutions
|
24 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 March 2005 | Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New secretary appointed;new director appointed (5 pages) |
23 March 2005 | New director appointed (3 pages) |
23 March 2005 | New secretary appointed;new director appointed (5 pages) |
8 March 2005 | Incorporation (28 pages) |
8 March 2005 | Incorporation (28 pages) |