Jessop Avenue
Cheltenham
Gloucestershire
GL50 3SH
Wales
Director Name | Karel Johan Grove |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2007) |
Role | Chief Executive |
Correspondence Address | 2 Willowgrove Road Dainfern 2191 South Africa |
Secretary Name | Janet Valerie Radnay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 February 2006) |
Role | Secretary |
Correspondence Address | 11 Barnton Road Greenside 2193 South Africa |
Director Name | Mr Alan Mark Elmes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Selhurst Court Gordon Road Camberley Surrey GU15 2JQ |
Director Name | David Neil Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 36 Oakbark House High Street Brentford Middlesex TW8 8LF |
Director Name | Mr Christopher John Nicholas Grad |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Silwood Road Sunninghill Ascot Berkshire SL5 0PY |
Director Name | Mr Ian Michael Topping |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY Wales |
Secretary Name | David Neil Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | 36 Oakbark House High Street Brentford Middlesex TW8 8LF |
Director Name | Stephen William Cahill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2010) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Pinner Middlesex HA5 1JN |
Director Name | Mr Alan Mark Elmes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyld Court Hawkchurch Axminster Devon EX13 5TZ |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Christoffel Adriaan Stander |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group Northway Lane Ashchurch Tewesbury Glouestershire GL20 8GU Wales |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2014) |
Role | Company Director |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Stephan Reents |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Kalwant Singh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2019) |
Role | Director Of Logistics |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Gary David McDonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Darren Brian Hall |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2021) |
Role | Supply Chain And Logistics Dir |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.concordelogistics.com |
---|---|
Email address | [email protected] |
Registered Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £9,266,918 |
Cash | £12,586 |
Current Liabilities | £7,150,033 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 September |
14 November 2019 | Delivered on: 27 November 2019 Persons entitled: Alteri Blue Group Cayman, LTD Classification: A registered charge Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
---|---|
22 June 2019 | Delivered on: 4 July 2019 Persons entitled: Steinhoff UK Holdings Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 January 2018 | Delivered on: 9 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 1 winover road, huntingdon. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
8 February 2021 | Administrator's progress report (81 pages) |
---|---|
9 December 2020 | Statement of administrator's proposal (65 pages) |
5 December 2020 | Statement of affairs with form AM02SOA (9 pages) |
5 November 2020 | Notice of deemed approval of proposals (4 pages) |
3 November 2020 | Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 3 November 2020 (2 pages) |
5 October 2020 | Statement of administrator's proposal (55 pages) |
15 July 2020 | Appointment of an administrator (4 pages) |
17 April 2020 | Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page) |
23 March 2020 | Memorandum and Articles of Association (31 pages) |
23 March 2020 | Resolutions
|
20 March 2020 | Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages) |
4 January 2020 | Full accounts made up to 30 September 2018 (27 pages) |
27 November 2019 | Registration of charge 055235500003, created on 14 November 2019 (45 pages) |
4 November 2019 | Satisfaction of charge 055235500001 in full (1 page) |
1 October 2019 | Appointment of Darren Brian Hall as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Kalwant Singh as a director on 1 October 2019 (1 page) |
27 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
15 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
4 July 2019 | Registration of charge 055235500002, created on 22 June 2019 (38 pages) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Full accounts made up to 30 September 2017 (24 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
25 June 2018 | Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page) |
7 February 2018 | Resolutions
|
7 February 2018 | Memorandum and Articles of Association (31 pages) |
9 January 2018 | Registration of charge 055235500001, created on 3 January 2018 (111 pages) |
9 January 2018 | Registration of charge 055235500001, created on 3 January 2018 (111 pages) |
22 November 2017 | Appointment of Mr Gary David Mcdonald as a director on 13 October 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephan Reents as a director on 26 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Stephan Reents as a director on 26 October 2017 (1 page) |
22 November 2017 | Appointment of Mr Kalwant Singh as a director on 13 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Gary David Mcdonald as a director on 13 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Kalwant Singh as a director on 13 October 2017 (2 pages) |
15 November 2017 | Appointment of Philip Jean Dieperink as a director on 13 October 2017 (2 pages) |
15 November 2017 | Appointment of Philip Jean Dieperink as a director on 13 October 2017 (2 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
23 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
17 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
17 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (20 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
4 June 2014 | Director's details changed for Stephan Reents on 20 May 2014 (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
28 March 2014 | Termination of appointment of Philip Dieperink as a director (1 page) |
28 March 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 March 2014 | Termination of appointment of John Henry Robins as a secretary (1 page) |
28 March 2014 | Appointment of Stephan Reents as a director (2 pages) |
28 March 2014 | Termination of appointment of Philip Dieperink as a director (1 page) |
28 March 2014 | Termination of appointment of John Henry Robins as a secretary (1 page) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom on 7 December 2011 (1 page) |
6 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (20 pages) |
28 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (18 pages) |
28 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (18 pages) |
28 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (18 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders
|
5 July 2011 | Termination of appointment of Ian Topping as a director (1 page) |
5 July 2011 | Termination of appointment of Ian Topping as a director (1 page) |
30 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
24 January 2011 | Termination of appointment of Alan Elmes as a director (2 pages) |
24 January 2011 | Termination of appointment of Alan Elmes as a director (2 pages) |
22 December 2010 | Termination of appointment of a director (1 page) |
22 December 2010 | Termination of appointment of a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
13 October 2010 | Change of share class name or designation (2 pages) |
13 October 2010 | Change of share class name or designation (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Termination of appointment of Stephen Cahill as a director (1 page) |
7 July 2010 | Termination of appointment of Stephen Cahill as a director (1 page) |
2 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 June 2009 (18 pages) |
24 June 2010 | Termination of appointment of Christoffel Stander as a director (2 pages) |
24 June 2010 | Termination of appointment of Christoffel Stander as a director (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Topping on 30 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Mark Ashcroft on 19 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages) |
23 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (4 pages) |
29 October 2009 | Termination of appointment of David Fletcher as a director (2 pages) |
29 October 2009 | Appointment of Christoffel Adriaan Stander as a director (3 pages) |
29 October 2009 | Termination of appointment of David Fletcher as a director (2 pages) |
29 October 2009 | Appointment of Christoffel Adriaan Stander as a director (3 pages) |
25 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
25 August 2009 | Full accounts made up to 30 June 2008 (19 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (8 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (8 pages) |
15 September 2008 | Return made up to 01/08/08; no change of members (6 pages) |
15 September 2008 | Return made up to 01/08/08; no change of members (6 pages) |
16 June 2008 | Secretary appointed mark ashcroft (2 pages) |
16 June 2008 | Secretary appointed mark ashcroft (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 4 trident way southall middlesex UB2 5LF (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 4 trident way southall middlesex UB2 5LF (1 page) |
9 June 2008 | Appointment terminated secretary david fletcher (1 page) |
9 June 2008 | Appointment terminated secretary david fletcher (1 page) |
3 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
3 March 2008 | Notice of res removing auditor (2 pages) |
3 March 2008 | Notice of res removing auditor (2 pages) |
20 February 2008 | Auditor's resignation (1 page) |
20 February 2008 | Auditor's resignation (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Statement of affairs (69 pages) |
25 January 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
25 January 2006 | Ad 19/12/05--------- £ si 10499999@1=10499999 £ ic 1/10500000 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Statement of affairs (69 pages) |
25 January 2006 | Statement of affairs (62 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Statement of affairs (62 pages) |
25 January 2006 | Ad 19/12/05--------- £ si 10499999@1=10499999 £ ic 1/10500000 (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Secretary resigned;director resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
15 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
15 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
9 September 2005 | Company name changed broomco (3858) LIMITED\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed broomco (3858) LIMITED\certificate issued on 09/09/05 (2 pages) |
1 August 2005 | Incorporation (19 pages) |
1 August 2005 | Incorporation (19 pages) |