Leeds
LS1 5QS
Director Name | Mr Julius Steinert |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Mr Nathan McNamara |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Mr Tom Hill |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(12 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Mr Matt Ganley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Ms Charlotte Scaife |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | Mr Keith Anthony Hardcastle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 67 Green Dike Wigginton York North Yorkshire YO32 2WY |
Director Name | Mr David John Suggitt |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Hole House Farm Hole House Lane Lapworth Solihull West Midlands B94 5PE |
Director Name | Ms Ciara Anne Marle Ryan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 13 Vauxhall Walk London SE11 5JT |
Secretary Name | Mrs Elaine Longhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Barlby Road Selby North Yorkshire Y08 5AA |
Director Name | Martin Clement Hill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 April 2009) |
Role | Architect |
Correspondence Address | 53 St Helens Way Leeds West Yorkshire LS16 8LP |
Director Name | Mr Richard Alexander Lodge |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 September 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 39 Castle Lodge Way Rothwell Leeds LS26 0ZH |
Director Name | Mr Paul Schofield |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2010) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | 22 Northolme Gainsborough Lincolnshire DN21 2JD |
Director Name | Mr Rory Andrew Campbell-Pilling |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Coach House Monk Fryston Hall Monk Fryston Leeds LS25 5DU |
Director Name | Mr Paul Howard Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU |
Secretary Name | Mr Paul Howard Davies |
---|---|
Status | Resigned |
Appointed | 12 May 2015(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU |
Director Name | Mr John Dyfrig Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(7 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2018) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU |
Director Name | Mr Simon James Andrew Turner |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2017) |
Role | Project Manager |
Country of Residence | Wales |
Correspondence Address | The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU |
Director Name | Mr Matthew Savory |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2024) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Website | darntonegs.com |
---|---|
Telephone | 01977 681001 |
Telephone region | Pontefract |
Registered Address | 10 South Parade, Leeds South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
32.8k at £0.01 | Mr Alistair Hamilton 66.51% Ordinary B |
---|---|
2.6k at £0.01 | Ms Ciara Anne Marle Ryan 5.19% Ordinary |
7.4k at £0.01 | Mr Keith Anthony Hardcastle 14.93% Ordinary |
5.2k at £0.01 | Mr David John Suggitt 10.47% Ordinary |
950 at £0.01 | Alex Lodge 1.93% Ordinary |
96 at £0.01 | David Morris 0.19% Ordinary |
96 at £0.01 | Jim Mcculloch 0.19% Ordinary |
96 at £0.01 | Mark Baggoley 0.19% Ordinary |
96 at £0.01 | Neil Startin 0.19% Ordinary |
96 at £0.01 | Rory Campbell-pilling 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,683,572 |
Cash | £454,630 |
Current Liabilities | £831,933 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
4 May 2020 | Delivered on: 4 May 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
30 June 2015 | Delivered on: 10 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 November 2008 | Delivered on: 18 November 2008 Satisfied on: 15 October 2013 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignment the policy and all monies including bonuses profits additions and benefits. Office in which policy effected axa, life assured keith hardcastle policy number 33209207 see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 18 November 2008 Satisfied on: 15 October 2013 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignment the policy and all monies including bonuses profits additions and benefits office in which policy effected axa, life assured ciara ryan number of policy 33208215 see image for full details. Fully Satisfied |
17 November 2008 | Delivered on: 18 November 2008 Satisfied on: 15 October 2013 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assignment the policy and all monies including bonuses profits additions and benefits office in which policy effected axa, life assired alistair hamilton number of policy 33212311 see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 16 October 2008 Satisfied on: 15 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all sums of money specified which expression includes all or any part of the money payable pursuant to such deposit and the debt represented thereby as a continuing security for the payment of the secured sums details of charged account - sort code: 08-90-72 a/c no. 70890570/00 see image for full details. Fully Satisfied |
3 October 2008 | Delivered on: 16 October 2008 Satisfied on: 15 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
15 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
3 January 2023 | Notification of Darnton Group Ltd as a person with significant control on 16 December 2022 (2 pages) |
3 January 2023 | Cessation of Alistair William Hamilton as a person with significant control on 16 December 2022 (1 page) |
30 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
21 April 2021 | Registered office address changed from The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU England to 10 South Parade, Leeds South Parade Leeds LS1 5QS on 21 April 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
1 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
15 June 2020 | Appointment of Mr Tom Hill as a director on 15 June 2020 (2 pages) |
4 May 2020 | Registration of charge 066179440008, created on 4 May 2020 (13 pages) |
30 March 2020 | Appointment of Mr Nathan Mcnamara as a director on 30 March 2020 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Keith Anthony Hardcastle as a director on 25 February 2020 (1 page) |
31 January 2020 | Registration of charge 066179440007, created on 29 January 2020 (21 pages) |
23 September 2019 | Director's details changed for Mr Alistair Hamilton on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Richard Alexander Lodge as a director on 23 September 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
12 June 2019 | Appointment of Mr Julius Steinert as a director on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Paul Howard Davies as a secretary on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Paul Howard Davies as a director on 31 May 2019 (1 page) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of John Dyfrig Jones as a director on 30 June 2018 (1 page) |
10 April 2018 | Termination of appointment of Ciara Anne Marle Ryan as a director on 7 March 2018 (1 page) |
29 March 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
29 March 2018 | Appointment of Mr Matthew Savory as a director on 1 January 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
10 April 2017 | Full accounts made up to 30 September 2016 (29 pages) |
4 April 2017 | Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David John Suggitt as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Simon James Andrew Turner as a director on 31 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 January 2017 | Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Rory Andrew Campbell-Pilling as a director on 10 January 2017 (1 page) |
27 September 2016 | Resolutions
|
27 September 2016 | Resolutions
|
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
1 March 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
12 January 2016 | Appointment of Mr Simon James Andrew Turner as a director on 30 June 2015 (2 pages) |
12 January 2016 | Appointment of Mr John Dyfrig Jones as a director on 30 June 2015 (2 pages) |
12 January 2016 | Appointment of Mr Simon James Andrew Turner as a director on 30 June 2015 (2 pages) |
12 January 2016 | Appointment of Mr John Dyfrig Jones as a director on 30 June 2015 (2 pages) |
10 July 2015 | Registration of charge 066179440006, created on 30 June 2015 (23 pages) |
10 July 2015 | Registration of charge 066179440006, created on 30 June 2015 (23 pages) |
2 July 2015 | Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Coach House Monk Fryston Hall Monk Fryston Leeds West Yorkshire LS25 5DY to The Coach House Monk Fryston Hall, Main Street Monk Fryston Leeds Yorkshire LS25 5DU on 2 July 2015 (1 page) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Director's details changed for Mr Richard Alexander Lodge on 19 April 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Richard Alexander Lodge on 19 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Paul Howard Davies as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Paul Howard Davies as a secretary on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Elaine Longhurst as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Elaine Longhurst as a secretary on 12 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Paul Howard Davies as a director on 30 April 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 November 2014 | Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Rory Andrew Campbell-Pilling as a director on 1 November 2014 (2 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 June 2014 | Resolutions
|
17 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2014 | Change of share class name or designation (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Change of share class name or designation (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Purchase of own shares. (3 pages) |
6 January 2014 | Purchase of own shares. (3 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
16 December 2013 | Cancellation of shares. Statement of capital on 16 December 2013
|
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 4 in full (4 pages) |
15 October 2013 | Satisfaction of charge 4 in full (4 pages) |
15 October 2013 | Satisfaction of charge 5 in full (4 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Satisfaction of charge 5 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 June 2012 | Director's details changed for Mr Richard Alexander Lodge on 31 May 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Richard Alexander Lodge on 31 May 2012 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Alistair Hamilton on 1 July 2011 (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
12 January 2011 | Termination of appointment of Paul Schofield as a director (1 page) |
12 January 2011 | Termination of appointment of Paul Schofield as a director (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Form 123 (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
12 July 2010 | Form 123 (2 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Director's details changed for Mr Paul Schofield on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Ciara Anne Marle Ryan on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Alistair Hamilton on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Richard Alexander Lodge on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Alistair Hamilton on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Paul Schofield on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Richard Alexander Lodge on 12 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Ciara Anne Marle Ryan on 12 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
24 July 2009 | Director appointed mr paul schofield (1 page) |
24 July 2009 | Director appointed mr richard alexander lodge (1 page) |
24 July 2009 | Director appointed mr richard alexander lodge (1 page) |
24 July 2009 | Director appointed mr paul schofield (1 page) |
9 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
9 May 2009 | Appointment terminated director martin hill (1 page) |
9 May 2009 | Appointment terminated director martin hill (1 page) |
26 January 2009 | Ad 21/01/09\gbp si [email protected]=2.88\gbp ic 2/4.88\ (2 pages) |
26 January 2009 | Ad 21/01/09\gbp si [email protected]=2.88\gbp ic 2/4.88\ (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 October 2008 | Director appointed martin hill (2 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | S-div (1 page) |
8 October 2008 | S-div (1 page) |
8 October 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
8 October 2008 | Director appointed martin hill (2 pages) |
2 July 2008 | Secretary appointed mrs elaine longhurst (1 page) |
2 July 2008 | Secretary appointed mrs elaine longhurst (1 page) |
1 July 2008 | Director appointed mr david john suggitt (1 page) |
1 July 2008 | Director appointed mr alistair hamilton (1 page) |
1 July 2008 | Director appointed mr keith hardcastle (1 page) |
1 July 2008 | Director appointed mr alistair hamilton (1 page) |
1 July 2008 | Director appointed mr david john suggitt (1 page) |
1 July 2008 | Director appointed mr keith hardcastle (1 page) |
30 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
30 June 2008 | Director appointed ms ciara anne marle ryan (1 page) |
30 June 2008 | Appointment terminated director rm nominees LIMITED (1 page) |
30 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
30 June 2008 | Director appointed ms ciara anne marle ryan (1 page) |
30 June 2008 | Appointment terminated secretary rm registrars LIMITED (1 page) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |