Sheffield
South Yorkshire
S1 4EB
Director Name | Mr Bruce William Raw |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr Zubin Zahir Masters |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr Matt Hutton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr Peter James Severn |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr Stephen Edward Maslin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr Jonathan David Rigby |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
Director Name | Mr John Peter Bryan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2010) |
Role | Architect Director |
Country of Residence | England |
Correspondence Address | 1 Meadowbank Road Sheffield South Yorkshire S11 9AH |
Director Name | Mr Jonathan Richard Herbert |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 March 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Glenwood Court Sheffield South Yorkshire S6 1RE |
Director Name | Mr Geoffrey Neil Halliwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 March 2023) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15 Anson Grove Brinsworth Rotherham South Yorkshire S60 5PG |
Director Name | Mr Kevin Gordon Grayson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Road Tideswell Derbyshire SK17 8HT |
Director Name | John Richard Lee |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomhall Road Sheffield South Yorkshire S10 2DR |
Director Name | Mr Jonathan Geoffrey Bond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2010) |
Role | Architect Director |
Country of Residence | England |
Correspondence Address | The Shooting Lodge Derwent Bamford Hope Valley Derbyshire S33 0AQ |
Secretary Name | Mr Kevin Gordon Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sherwood Road Tideswell Derbyshire SK17 8HT |
Director Name | Mr Stephen Timothy Buxton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2017) |
Role | Chartered Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Secretary Name | Mr Stephen Timothy Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 April 2019) |
Role | Chartered Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westcliffe Terrace Harrogate North Yorkshire HG2 0PU |
Director Name | Stewart Griffith Sidney Paine |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP |
Director Name | Greham James Raynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP |
Director Name | Mr Darren Wynne Southgate |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Church Studio Springvale Road Sheffield South Yorkshire S10 1LP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | bondbryan.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2662040 |
Telephone region | Sheffield |
Registered Address | 152 Rockingham Street Sheffield South Yorkshire S1 4EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
803.1k at £0.01 | Bond Bryan Architects (Holdings) LTD 77.18% Ordinary A |
---|---|
237.5k at £0.01 | Bond Bryan Architects (Holdings) LTD 22.82% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,739,614 |
Gross Profit | £2,241,320 |
Net Worth | £1,279,753 |
Cash | £307,324 |
Current Liabilities | £1,304,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 March 2010 | Delivered on: 1 April 2010 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Mortgage over present and future stocks shares and collective investment schemes Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities see image for full details. Outstanding |
---|---|
18 June 2008 | Delivered on: 4 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance over the life of kevin grayson dated 28 november 2007 with axa, policy number 32904770, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy from time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise. Outstanding |
18 June 2008 | Delivered on: 4 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance policy over the life of geoff halliwell dated 11 january 2008 with axa, policy number 32857175, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy from time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise. Outstanding |
18 June 2008 | Delivered on: 4 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns to the bank the £750,000 terminal illness with life cover key person assurance over the life of jonathan herbert dated 28 november 2007 with axa, policy number 32857611, including all monies assured by and all bonuses and other benefits of whatever nature under such policy and any substituted or replacement policy fro time to time obtained by the company whether in accordance with the terms of the mortgage or otherwise. Outstanding |
4 December 2007 | Delivered on: 18 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 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 |
4 December 2007 | Delivered on: 18 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: The £1,000,000 terminal illness with life cover key person assurance policy over the life of john peter bryan dated 30 june 2004 with legal & general assurance solicty, policy number 010745493-6. see the mortgage charge document for full details. Outstanding |
4 December 2007 | Delivered on: 18 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of assurance policy Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: The £1,000,000 terminal illness with life cover key person assurance policy over the life of jonathan geoffrey bond dated 23 june 2004 with norwich union policy number 8818688EZ. See the mortgage charge document for full details. Outstanding |
4 December 2007 | Delivered on: 18 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the investment agreement and all rights and remedies in connection with the investment agreement and all proceeds and cla. See the mortgage charge document for full details. Outstanding |
21 January 2019 | Delivered on: 24 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
23 August 2016 | Delivered on: 5 September 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 July 2016 | Delivered on: 4 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 July 2016 | Delivered on: 4 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 23 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
4 December 2007 | Delivered on: 12 December 2007 Satisfied on: 8 January 2016 Persons entitled: South Yorkshire Investment Development Fund Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
27 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
8 January 2020 | Termination of appointment of Kevin Gordon Grayson as a director on 31 December 2019 (1 page) |
26 July 2019 | Termination of appointment of Stephen Timothy Buxton as a secretary on 15 April 2019 (1 page) |
26 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 January 2019 | Registration of charge 062969930016, created on 21 January 2019 (19 pages) |
4 January 2019 | Registration of charge 062969930015, created on 21 December 2018 (19 pages) |
4 January 2019 | Registration of charge 062969930014, created on 21 December 2018 (19 pages) |
3 August 2018 | Termination of appointment of John Richard Lee as a director on 31 July 2018 (1 page) |
3 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
20 February 2018 | Appointment of Mr Matt Hutton as a director on 2 January 2018 (2 pages) |
19 February 2018 | Appointment of Mr Zubin Zahir Masters as a director on 2 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Darren Wynne Southgate as a director on 31 December 2017 (1 page) |
19 February 2018 | Termination of appointment of Stewart Griffith Sidney Paine as a director on 31 December 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
18 July 2017 | Notification of Bond Bryan Architects (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Bond Bryan Architects (Holdings) Limited as a person with significant control on 18 July 2017 (1 page) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Greham James Raynham as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Stephen Timothy Buxton as a director on 31 March 2017 (1 page) |
5 September 2016 | Registration of charge 062969930013, created on 23 August 2016 (19 pages) |
5 September 2016 | Registration of charge 062969930013, created on 23 August 2016 (19 pages) |
4 July 2016 | Registration of charge 062969930011, created on 4 July 2016 (19 pages) |
4 July 2016 | Registration of charge 062969930012, created on 4 July 2016 (19 pages) |
4 July 2016 | Registration of charge 062969930012, created on 4 July 2016 (19 pages) |
4 July 2016 | Registration of charge 062969930011, created on 4 July 2016 (19 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 May 2016 | Memorandum and Articles of Association (21 pages) |
24 May 2016 | Memorandum and Articles of Association (21 pages) |
23 May 2016 | Registration of charge 062969930010, created on 5 May 2016 (18 pages) |
23 May 2016 | Registration of charge 062969930010, created on 5 May 2016 (18 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
16 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Memorandum and Articles of Association (21 pages) |
18 January 2016 | Memorandum and Articles of Association (21 pages) |
18 January 2016 | Resolutions
|
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Solvency statement dated 20/12/13 (2 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Solvency statement dated 20/12/13 (2 pages) |
6 January 2014 | Statement by directors (2 pages) |
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Statement of capital on 6 January 2014
|
6 January 2014 | Statement by directors (2 pages) |
6 January 2014 | Resolutions
|
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (12 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 December 2012 | Appointment of Mr Darren Wynne Southgate as a director on 28 November 2012 (2 pages) |
11 December 2012 | Appointment of Mr Bruce William Raw as a director on 28 November 2012 (2 pages) |
11 December 2012 | Appointment of Mr Bruce William Raw as a director on 28 November 2012 (2 pages) |
11 December 2012 | Appointment of Mr Darren Wynne Southgate as a director on 28 November 2012 (2 pages) |
17 October 2012 | Director's details changed for Jeffrey James Sibbons on 17 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Jeffrey James Sibbons on 17 October 2012 (2 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Appointment of Stewart Griffith Sidney Paine as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Stewart Griffith Sidney Paine as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Jeffrey James Sibbons as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Greham James Raynham as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Jeffrey James Sibbons as a director on 26 April 2012 (2 pages) |
26 April 2012 | Appointment of Greham James Raynham as a director on 26 April 2012 (2 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
26 March 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 March 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 March 2011 | Termination of appointment of John Bryan as a director (1 page) |
2 March 2011 | Termination of appointment of Jonathan Bond as a director (1 page) |
2 March 2011 | Termination of appointment of John Bryan as a director (1 page) |
2 March 2011 | Termination of appointment of Jonathan Bond as a director (1 page) |
31 January 2011 | Current accounting period extended from 28 December 2011 to 31 December 2011 (1 page) |
31 January 2011 | Current accounting period extended from 28 December 2011 to 31 December 2011 (1 page) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
5 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
20 August 2010 | Director's details changed for John Lee on 29 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Director's details changed for Kevin Grayson on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Kevin Grayson on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Geoffrey Neil Halliwell on 29 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Geoffrey Neil Halliwell on 29 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Director's details changed for John Lee on 29 June 2010 (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
14 April 2010 | Resolutions
|
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
14 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed;new director appointed (2 pages) |
22 January 2008 | Ad 04/12/07--------- £ si [email protected]=7125 £ ic 2375/9500 (2 pages) |
22 January 2008 | £ nc 1000/2375 04/12/07 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 04/12/07 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 04/12/07--------- £ si [email protected]=2373 £ ic 2/2375 (2 pages) |
22 January 2008 | Particulars of contract relating to shares (2 pages) |
22 January 2008 | Ad 04/12/07--------- £ si [email protected]=2373 £ ic 2/2375 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Particulars of contract relating to shares (2 pages) |
22 January 2008 | Ad 04/12/07--------- £ si [email protected]=7125 £ ic 2375/9500 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | £ nc 1000/2375 04/12/07 (2 pages) |
22 January 2008 | Nc inc already adjusted 04/12/07 (2 pages) |
16 January 2008 | Company name changed hallco 1493 LIMITED\certificate issued on 16/01/08 (3 pages) |
16 January 2008 | Company name changed hallco 1493 LIMITED\certificate issued on 16/01/08 (3 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
19 December 2007 | S-div 04/12/07 (1 page) |
19 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 December 2007 | S-div 04/12/07 (1 page) |
19 December 2007 | Declaration of assistance for shares acquisition (9 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
18 December 2007 | Particulars of mortgage/charge (6 pages) |
18 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Memorandum and Articles of Association (16 pages) |
12 December 2007 | Memorandum and Articles of Association (16 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Incorporation (19 pages) |
29 June 2007 | Incorporation (19 pages) |