67 Crossgates Shopping Centre, Station Road
Leeds
LS15 8EU
Director Name | Mrs Brogan Stratton |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Secretary Name | Mrs Roxanne Holly Denton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Director Name | Mrs Julie Margaret Denton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Director Name | Mr Michael Roxbrough Denton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
Registered Address | Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £307,489 |
Cash | £132,865 |
Current Liabilities | £172,983 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
24 April 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 27 April 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 16 ecclesburn street, leeds, LS9 9DB. Outstanding |
16 December 2020 | Delivered 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 2011 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 18 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 8 church lane, crossgates, LS15 8BD. Outstanding |
14 December 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 25 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H WYK548106 15 thornville terrace leeds. Outstanding |
27 April 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 20 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 March 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
19 December 2022 | Director's details changed for Mrs Brogan Stratton on 16 December 2022 (2 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
6 December 2022 | Registration of charge 067445240034, created on 30 November 2022 (10 pages) |
6 December 2022 | Registration of charge 067445240035, created on 30 November 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
4 October 2022 | Registration of charge 067445240032, created on 30 September 2022 (12 pages) |
4 October 2022 | Registration of charge 067445240033, created on 30 September 2022 (12 pages) |
13 May 2022 | Secretary's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (1 page) |
13 May 2022 | Director's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (2 pages) |
13 May 2022 | Director's details changed for Mrs Brogan Stratton on 20 April 2022 (2 pages) |
22 April 2022 | Change of details for Mrs Roxanne Holly Denton as a person with significant control on 20 April 2022 (2 pages) |
22 April 2022 | Secretary's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (1 page) |
22 April 2022 | Director's details changed for Mrs Roxanne Holly Denton on 20 April 2022 (2 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
12 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
13 May 2021 | Satisfaction of charge 067445240009 in full (1 page) |
27 April 2021 | Registration of charge 067445240031, created on 16 April 2021 (3 pages) |
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
22 December 2020 | Registration of charge 067445240030, created on 16 December 2020 (3 pages) |
21 December 2020 | Satisfaction of charge 067445240021 in full (1 page) |
13 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
23 October 2020 | Registration of charge 067445240029, created on 25 September 2020 (10 pages) |
11 August 2020 | Satisfaction of charge 067445240022 in full (1 page) |
21 May 2020 | Notification of M R & J M Denton Discretionary Trust as a person with significant control on 21 May 2020 (2 pages) |
20 May 2020 | Change of details for Mrs Roxanne Holly Denton as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Notification of Roxanne Holly Denton as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Cessation of Michael Roxbrough Denton as a person with significant control on 20 May 2020 (1 page) |
20 May 2020 | Change of details for Mrs Brogan Stratton as a person with significant control on 20 May 2020 (2 pages) |
20 May 2020 | Notification of Brogan Stratton as a person with significant control on 20 May 2020 (2 pages) |
28 February 2020 | Satisfaction of charge 067445240023 in full (1 page) |
18 February 2020 | Registration of charge 067445240028, created on 11 February 2020 (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
24 October 2019 | Satisfaction of charge 067445240018 in full (1 page) |
23 October 2019 | Registration of charge 067445240027, created on 21 October 2019 (3 pages) |
4 October 2019 | Satisfaction of charge 067445240007 in full (1 page) |
4 October 2019 | Satisfaction of charge 067445240017 in full (1 page) |
4 October 2019 | Satisfaction of charge 067445240008 in full (1 page) |
4 October 2019 | Satisfaction of charge 067445240012 in full (1 page) |
4 October 2019 | Satisfaction of charge 067445240015 in full (1 page) |
4 October 2019 | Satisfaction of charge 067445240011 in full (1 page) |
25 September 2019 | Satisfaction of charge 5 in full (2 pages) |
22 August 2019 | Satisfaction of charge 4 in full (2 pages) |
18 December 2018 | Registration of charge 067445240025, created on 14 December 2018 (6 pages) |
18 December 2018 | Registration of charge 067445240026, created on 14 December 2018 (12 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
12 November 2018 | Registration of charge 067445240024, created on 1 November 2018 (38 pages) |
25 June 2018 | Memorandum and Articles of Association (22 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Sub-division of shares on 30 January 2018 (4 pages) |
6 March 2018 | Resolutions
|
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
8 March 2017 | Director's details changed for Ms Brogan Denton on 1 November 2016 (2 pages) |
8 March 2017 | Director's details changed for Ms Brogan Denton on 1 November 2016 (2 pages) |
30 January 2017 | Registration of charge 067445240023, created on 17 January 2017 (39 pages) |
30 January 2017 | Registration of charge 067445240023, created on 17 January 2017 (39 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 November 2016 | Registration of charge 067445240022, created on 9 November 2016 (40 pages) |
19 November 2016 | Registration of charge 067445240022, created on 9 November 2016 (40 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 August 2016 | Registration of charge 067445240021, created on 25 August 2016 (40 pages) |
27 August 2016 | Registration of charge 067445240021, created on 25 August 2016 (40 pages) |
2 April 2016 | Registration of charge 067445240020, created on 31 March 2016 (9 pages) |
2 April 2016 | Registration of charge 067445240020, created on 31 March 2016 (9 pages) |
11 March 2016 | Registration of charge 067445240018, created on 29 February 2016 (40 pages) |
11 March 2016 | Registration of charge 067445240018, created on 29 February 2016 (40 pages) |
11 March 2016 | Registration of charge 067445240019, created on 29 February 2016 (40 pages) |
11 March 2016 | Registration of charge 067445240019, created on 29 February 2016 (40 pages) |
19 January 2016 | Notice of Restriction on the Company's Articles (2 pages) |
19 January 2016 | Notice of Restriction on the Company's Articles (2 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 2 in full (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (1 page) |
30 September 2015 | Sub-division of shares on 5 August 2015 (5 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Sub-division of shares on 5 August 2015 (5 pages) |
30 September 2015 | Statement of company's objects (2 pages) |
30 September 2015 | Resolutions
|
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Appointment of Mr Michael Roxbrough Denton as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Julie Margaret Denton as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Michael Roxbrough Denton as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Julie Margaret Denton as a director on 7 September 2015 (2 pages) |
25 June 2015 | Registration of charge 067445240017, created on 11 June 2015 (40 pages) |
25 June 2015 | Registration of charge 067445240017, created on 11 June 2015 (40 pages) |
15 May 2015 | Registration of charge 067445240016, created on 27 April 2015 (40 pages) |
15 May 2015 | Registration of charge 067445240015, created on 27 April 2015 (40 pages) |
15 May 2015 | Registration of charge 067445240016, created on 27 April 2015 (40 pages) |
15 May 2015 | Registration of charge 067445240015, created on 27 April 2015 (40 pages) |
20 February 2015 | Registration of charge 067445240014, created on 12 February 2015 (44 pages) |
20 February 2015 | Registration of charge 067445240014, created on 12 February 2015 (44 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 March 2014 | Registration of charge 067445240013 (41 pages) |
19 March 2014 | Registration of charge 067445240013 (41 pages) |
31 January 2014 | Registration of charge 067445240012 (41 pages) |
31 January 2014 | Registration of charge 067445240012 (41 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 May 2013 | Registration of charge 067445240008 (41 pages) |
4 May 2013 | Registration of charge 067445240007 (41 pages) |
4 May 2013 | Registration of charge 067445240009 (41 pages) |
4 May 2013 | Registration of charge 067445240010 (41 pages) |
4 May 2013 | Registration of charge 067445240007 (41 pages) |
4 May 2013 | Registration of charge 067445240011 (41 pages) |
4 May 2013 | Registration of charge 067445240009 (41 pages) |
4 May 2013 | Registration of charge 067445240008 (41 pages) |
4 May 2013 | Registration of charge 067445240010 (41 pages) |
4 May 2013 | Registration of charge 067445240011 (41 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Registered office address changed from 64a Hollyshaw Lane Crossgates Leeds LS15 7AG on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 64a Hollyshaw Lane Crossgates Leeds LS15 7AG on 15 October 2010 (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Registered 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 2009 | Registered 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 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Roxanne Holly Denton on 1 October 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Ms Roxanne Holly Denton on 1 October 2009 (1 page) |
4 December 2009 | Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Ms Brogan Denton on 1 October 2009 (2 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
13 May 2009 | Director's change of particulars / brogan denton / 12/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / brogan denton / 12/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / roxanne denton / 12/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / roxanne denton / 12/05/2009 (1 page) |
10 November 2008 | Incorporation (18 pages) |
10 November 2008 | Incorporation (18 pages) |