Company NameRoxbro Properties Ltd
Company StatusActive
Company Number06744524
CategoryPrivate Limited Company
Incorporation Date10 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Roxanne Holly Denton
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director NameMrs Brogan Stratton
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Secretary NameMrs Roxanne Holly Denton
NationalityBritish
StatusCurrent
Appointed10 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director NameMrs Julie Margaret Denton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director NameMr Michael Roxbrough Denton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU

Location

Registered AddressPg Accounting Services Ltd
Suite 4, Crossgates House
67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£307,489
Cash£132,865
Current Liabilities£172,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

24 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 16 ecclesburn street, leeds t/no WYK911182. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 30 pinder street, wortley, leeds t/no WYK413990. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 28 rider road, headingley, leeds t/no WYK324623. Notification of addition to or amendment of charge.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 78 hollyshaw lane leeds t/no WYK924076 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 19 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 westbourne avenue beeston leeds west yorkshire t/no WYK749750 (for 2 westbourne ave) and WYK20499 (for 4 westbourne ave) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 122 lady pit lane beeston leeds t/n WYK38421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2022Delivered on: 6 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
30 November 2022Delivered on: 6 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
30 September 2022Delivered on: 4 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
16 April 2021Delivered on: 27 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 16 ecclesburn street, leeds, LS9 9DB.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1 92 austhorpe road leeds LS15 8DZ, flat 2 92 austhorpe road leeds LS15 8DZ, flat 3 92 austhorpe road leeds LS15 8DZ, flat 4 92 austhorpe road leeds LS15 8DZ.
Outstanding
27 October 2011Delivered on: 1 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 east park road leeds t/no YWE60652 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 September 2020Delivered on: 23 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
11 February 2020Delivered on: 18 February 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1, 90 austhorpe road, leeds LS15 8DZ, 2, 90 austhorpe road, leeds LS15 8DZ, 3, 90 austhorpe road, leeds LS15 8DZ, 4, 90 austhorpe road, leeds LS15 8DZ.
Outstanding
21 October 2019Delivered on: 23 October 2019
Persons entitled: Onessavings Bank PLC

Classification: A registered charge
Particulars: 11 pennington street leeds LS6 2JP united kingdom.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, LS15 8BD.
Outstanding
14 December 2018Delivered on: 18 December 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 church lane, crossgates, leeds, LS15 8BD.
Outstanding
1 November 2018Delivered on: 12 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 21 garton terrace, east end park, leeds, LS9 9NL.
Outstanding
17 January 2017Delivered on: 30 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 1 90 austhorpe road leeds LS15 8DZ;. Flat 2 90 austhorpe road leeds LS15 8DZ;. Flat 3 90 austhorpe road leeds LS15 8DZ;. And flat 4 90 austhorpe road leeds LS15 8DZ;.
Outstanding
9 November 2016Delivered on: 19 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H WYK404070 2 temple view terrace leeds.
Outstanding
25 August 2016Delivered on: 27 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold properties known as or being:. Flat 1 92 austhorpe road, crossgates, leeds, LS15 8DZ;. Flat 2 92 austhorpe road, crossgates, leeds, LS15 8DZ;. Flat 3 92 austhorpe road, crossgates, leeds, LS15 8DZ; and. Flat 4 92 austhorpe road, crossgates, leeds, LS15 8DZ.
Outstanding
31 March 2016Delivered on: 2 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 94 austhorpe road crossgates leeds t/no WYK21150.
Outstanding
29 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 51 armley ridge road leeds t/no WYK448152.
Outstanding
29 February 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 11 pennington street leeds t/no WYK645747.
Outstanding
11 June 2015Delivered on: 25 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H WYK548106 15 thornville terrace leeds.
Outstanding
27 April 2015Delivered on: 15 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H WYK821729 21 chapel street halton leeds and f/h WYK185861 23 chapel street halton leeds.
Outstanding
27 April 2015Delivered on: 15 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 97 cross flatts grove beeston leeds t/n WYK285646.
Outstanding
12 February 2015Delivered on: 20 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 March 2014Delivered on: 19 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 3 irwin approach halton leeds t/no. WYK879893. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 40 commercial street rothwell leeds west yorkshire WYK154117. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 44 recreation street, leeds t/no YWE41780. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 4 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 11 lytham place, wortley, leeds t/no WYK866740. Notification of addition to or amendment of charge.
Outstanding
16 July 2009Delivered on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 6 hollyshaw lane leeds t/no WYK766365 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
16 July 2009Delivered on: 24 July 2009
Satisfied on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 6 hollyshaw lane leeds t/no WYK766366 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Fully Satisfied

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
19 December 2022Director's details changed for Mrs Brogan Stratton on 16 December 2022 (2 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
6 December 2022Registration of charge 067445240034, created on 30 November 2022 (10 pages)
6 December 2022Registration of charge 067445240035, created on 30 November 2022 (10 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 October 2022Registration of charge 067445240032, created on 30 September 2022 (12 pages)
4 October 2022Registration of charge 067445240033, created on 30 September 2022 (12 pages)
13 May 2022Secretary's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (1 page)
13 May 2022Director's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (2 pages)
13 May 2022Director's details changed for Mrs Brogan Stratton on 20 April 2022 (2 pages)
22 April 2022Change of details for Mrs Roxanne Holly Denton as a person with significant control on 20 April 2022 (2 pages)
22 April 2022Secretary's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (1 page)
22 April 2022Director's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (2 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
13 May 2021Satisfaction of charge 067445240009 in full (1 page)
27 April 2021Registration of charge 067445240031, created on 16 April 2021 (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
22 December 2020Registration of charge 067445240030, created on 16 December 2020 (3 pages)
21 December 2020Satisfaction of charge 067445240021 in full (1 page)
13 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 October 2020Registration of charge 067445240029, created on 25 September 2020 (10 pages)
11 August 2020Satisfaction of charge 067445240022 in full (1 page)
21 May 2020Notification of M R & J M Denton Discretionary Trust as a person with significant control on 21 May 2020 (2 pages)
20 May 2020Change of details for Mrs Roxanne Holly Denton as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Notification of Roxanne Holly Denton as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Cessation of Michael Roxbrough Denton as a person with significant control on 20 May 2020 (1 page)
20 May 2020Change of details for Mrs Brogan Stratton as a person with significant control on 20 May 2020 (2 pages)
20 May 2020Notification of Brogan Stratton as a person with significant control on 20 May 2020 (2 pages)
28 February 2020Satisfaction of charge 067445240023 in full (1 page)
18 February 2020Registration of charge 067445240028, created on 11 February 2020 (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
24 October 2019Satisfaction of charge 067445240018 in full (1 page)
23 October 2019Registration of charge 067445240027, created on 21 October 2019 (3 pages)
4 October 2019Satisfaction of charge 067445240007 in full (1 page)
4 October 2019Satisfaction of charge 067445240017 in full (1 page)
4 October 2019Satisfaction of charge 067445240008 in full (1 page)
4 October 2019Satisfaction of charge 067445240012 in full (1 page)
4 October 2019Satisfaction of charge 067445240015 in full (1 page)
4 October 2019Satisfaction of charge 067445240011 in full (1 page)
25 September 2019Satisfaction of charge 5 in full (2 pages)
22 August 2019Satisfaction of charge 4 in full (2 pages)
18 December 2018Registration of charge 067445240025, created on 14 December 2018 (6 pages)
18 December 2018Registration of charge 067445240026, created on 14 December 2018 (12 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
4 December 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
12 November 2018Registration of charge 067445240024, created on 1 November 2018 (38 pages)
25 June 2018Memorandum and Articles of Association (22 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Sub-division of shares on 30 January 2018 (4 pages)
6 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
8 March 2017Director's details changed for Ms Brogan Denton on 1 November 2016 (2 pages)
8 March 2017Director's details changed for Ms Brogan Denton on 1 November 2016 (2 pages)
30 January 2017Registration of charge 067445240023, created on 17 January 2017 (39 pages)
30 January 2017Registration of charge 067445240023, created on 17 January 2017 (39 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 November 2016Registration of charge 067445240022, created on 9 November 2016 (40 pages)
19 November 2016Registration of charge 067445240022, created on 9 November 2016 (40 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
27 August 2016Registration of charge 067445240021, created on 25 August 2016 (40 pages)
27 August 2016Registration of charge 067445240021, created on 25 August 2016 (40 pages)
2 April 2016Registration of charge 067445240020, created on 31 March 2016 (9 pages)
2 April 2016Registration of charge 067445240020, created on 31 March 2016 (9 pages)
11 March 2016Registration of charge 067445240018, created on 29 February 2016 (40 pages)
11 March 2016Registration of charge 067445240018, created on 29 February 2016 (40 pages)
11 March 2016Registration of charge 067445240019, created on 29 February 2016 (40 pages)
11 March 2016Registration of charge 067445240019, created on 29 February 2016 (40 pages)
19 January 2016Notice of Restriction on the Company's Articles (2 pages)
19 January 2016Notice of Restriction on the Company's Articles (2 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(7 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(7 pages)
21 December 2015Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 31a Austhorpe Road Leeds LS15 8BA to C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU on 21 December 2015 (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
4 December 2015Satisfaction of charge 2 in full (1 page)
30 September 2015Sub-division of shares on 5 August 2015 (5 pages)
30 September 2015Resolutions
  • RES13 ‐ Sub-division of shares 05/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
30 September 2015Sub-division of shares on 5 August 2015 (5 pages)
30 September 2015Statement of company's objects (2 pages)
30 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 05/08/2015
(14 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Change of share class name or designation (2 pages)
30 September 2015Statement of company's objects (2 pages)
10 September 2015Appointment of Mr Michael Roxbrough Denton as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Julie Margaret Denton as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mr Michael Roxbrough Denton as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Julie Margaret Denton as a director on 7 September 2015 (2 pages)
25 June 2015Registration of charge 067445240017, created on 11 June 2015 (40 pages)
25 June 2015Registration of charge 067445240017, created on 11 June 2015 (40 pages)
15 May 2015Registration of charge 067445240016, created on 27 April 2015 (40 pages)
15 May 2015Registration of charge 067445240015, created on 27 April 2015 (40 pages)
15 May 2015Registration of charge 067445240016, created on 27 April 2015 (40 pages)
15 May 2015Registration of charge 067445240015, created on 27 April 2015 (40 pages)
20 February 2015Registration of charge 067445240014, created on 12 February 2015 (44 pages)
20 February 2015Registration of charge 067445240014, created on 12 February 2015 (44 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
19 March 2014Registration of charge 067445240013 (41 pages)
19 March 2014Registration of charge 067445240013 (41 pages)
31 January 2014Registration of charge 067445240012 (41 pages)
31 January 2014Registration of charge 067445240012 (41 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
4 May 2013Registration of charge 067445240008 (41 pages)
4 May 2013Registration of charge 067445240007 (41 pages)
4 May 2013Registration of charge 067445240009 (41 pages)
4 May 2013Registration of charge 067445240010 (41 pages)
4 May 2013Registration of charge 067445240007 (41 pages)
4 May 2013Registration of charge 067445240011 (41 pages)
4 May 2013Registration of charge 067445240009 (41 pages)
4 May 2013Registration of charge 067445240008 (41 pages)
4 May 2013Registration of charge 067445240010 (41 pages)
4 May 2013Registration of charge 067445240011 (41 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
15 October 2010Registered office address changed from 64a Hollyshaw Lane Crossgates Leeds LS15 7AG on 15 October 2010 (1 page)
15 October 2010Registered office address changed from 64a Hollyshaw Lane Crossgates Leeds LS15 7AG on 15 October 2010 (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 22 December 2009 (3 pages)
22 December 2009Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW on 22 December 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 December 2009Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page)
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
4 December 2009Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page)
4 December 2009Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page)
4 December 2009Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
14 May 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
13 May 2009Director's change of particulars / brogan denton / 12/05/2009 (1 page)
13 May 2009Director's change of particulars / brogan denton / 12/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / roxanne denton / 12/05/2009 (1 page)
12 May 2009Director and secretary's change of particulars / roxanne denton / 12/05/2009 (1 page)
10 November 2008Incorporation (18 pages)
10 November 2008Incorporation (18 pages)