Artisan View
Sheffield
S8 9TP
Director Name | Miss Miranda Katie Stead |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 And 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL |
Director Name | Mrs Kathryn Ann Sowerby |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 And 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL |
Director Name | Mrs Sarah Whittle |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 3 And 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL |
Director Name | Neil King |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pasture Road Barton Upon Humber South Humberside DN18 5HN |
Secretary Name | Mrs Christine Anne Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Walk Lane Humberston Grimsby North East Lincolnshire DN36 4JH |
Director Name | Mrs Paula Denison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Melody Cottage 43 Whitehall Road East Birkenshaw West Yorkshire BD11 2EQ |
Director Name | Mr Colin Fraser Harrison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladybower Avenue Cowlersley Huddersfield HD4 5XA |
Director Name | Mr Mark Owen Powell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 December 2009) |
Role | Social Business Chief Executive |
Country of Residence | England |
Correspondence Address | 42 St Albans Road Sheffield S10 4DP |
Director Name | Mrs Kathryn Ann Sowerby |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 September 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Farmend Greens Lane Wawne Hull HU7 5XT |
Director Name | Ms Oluwatosin Josephine Abiodun Ukuzu |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebor Court Skinner St Leeds LS1 4ND |
Director Name | Mr Gary John Whittaker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active Regen, Dinnington Business Park Manor Drive Dinnington Sheffield S25 3QU |
Director Name | Mr Graham Edward Mitchell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carr Lane Slaithwaite Huddersfield HD7 5AN |
Director Name | Mr Morgan James Killick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Edmund Rd Business Centre Edmund Road Sheffield S2 4ED |
Director Name | Mr Neil David Berry |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62-74 Thirlwell Rd Sheffield South Yorkshire S8 9TS |
Secretary Name | Mr Alex Sobel |
---|---|
Status | Resigned |
Appointed | 08 February 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Hillside Beeston Road Leeds LS11 8ND |
Director Name | Mrs Lorraine Ann Oldroyd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2, 12 Leeds Road Sheffield S9 3TY |
Director Name | Dr Rory James Ridley-Duff |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2013) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Ebor Court Skinner St Leeds LS1 4ND |
Director Name | Mr Damien Taylor Handslip |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 January 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 St. Catherines Road Harrogate North Yorkshire HG2 8JZ |
Director Name | Ms Sarah Jayne Dunwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Mayfield Road Leeds West Yorkshire LS15 7SH |
Director Name | Miss Stephanie Louise Burras |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Charlotte Mitchell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Argyle Street York YO23 1DW |
Director Name | Miss Sophie Michelena |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2012(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 October 2018) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashby Square Leeds West Yorkshire LS13 3BQ |
Director Name | Mr Peter McGurn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Goodwin Resource Centre Icehouse Road Hull HU3 2HQ |
Director Name | Mr John Keiron Allison-Walsh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Beverley Road Hull HU5 1LR |
Director Name | Ms Alison Sarah Haskins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 118 Eden Crescent Leeds LS4 2TR |
Director Name | Mr Robert Redvers Fairbairn |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fellwood Close Haworth Keighley West Yorkshire BD22 9EZ |
Director Name | Mr Richard James Sutcliffe |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 And 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL |
Registered Address | Unit 3 And 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,330 |
Cash | £3,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
22 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
22 January 2021 | Termination of appointment of John Keiron Allison-Walsh as a director on 19 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr Richard James Sutcliffe on 19 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Kathryn Ann Sowerby as a director on 15 September 2020 (1 page) |
12 February 2020 | Register inspection address has been changed from Hillside Beeston Road Leeds LS11 8nd England to 3 - 4 Aire Place Mills 103 Kirkstall Road Leeds West Yorkshire LS3 1JL (1 page) |
11 February 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 December 2019 | Appointment of Mr Richard James Sutcliffe as a director on 2 October 2019 (2 pages) |
2 December 2019 | Registered office address changed from Unit 3 and 4 Aiire Place Mills Kirkstall Road Leeds LS3 1JL England to Unit 3 and 4 Aire Place Mills Kirkstall Road Leeds LS3 1JL on 2 December 2019 (1 page) |
29 November 2019 | Registered office address changed from Hillside Beeston Road Leeds LS11 8nd England to Unit 3 and 4 Aiire Place Mills Kirkstall Road Leeds LS3 1JL on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Alison Sarah Haskins as a director on 5 September 2019 (1 page) |
29 November 2019 | Appointment of Miss Miranda Katie Stead as a director on 12 June 2019 (2 pages) |
29 November 2019 | Termination of appointment of Peter Mcgurn as a director on 1 June 2019 (1 page) |
29 January 2019 | Notification of Alison Jane Ward as a person with significant control on 5 January 2019 (2 pages) |
18 December 2018 | Termination of appointment of Sophie Michelena as a director on 8 October 2018 (1 page) |
18 December 2018 | Register inspection address has been changed from Ebor Court Westgate Leeds LS1 4nd United Kingdom to Hillside Beeston Road Leeds LS11 8nd (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2018 | Cessation of Alex David Sobel as a person with significant control on 1 July 2017 (1 page) |
18 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Alex Sobel as a secretary on 1 January 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
24 December 2017 | Termination of appointment of Robert Redvers Fairbairn as a director on 2 November 2017 (1 page) |
24 December 2017 | Termination of appointment of Robert Redvers Fairbairn as a director on 2 November 2017 (1 page) |
16 August 2017 | Registered office address changed from Ebor Court Skinner St Leeds LS1 4nd to Hillside Beeston Road Leeds LS11 8nd on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Ebor Court Skinner St Leeds LS1 4nd to Hillside Beeston Road Leeds LS11 8nd on 16 August 2017 (1 page) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
6 April 2016 | Appointment of Mr John Allison-Walsh as a director on 29 January 2016 (2 pages) |
6 April 2016 | Appointment of Mr John Allison-Walsh as a director on 29 January 2016 (2 pages) |
4 April 2016 | Appointment of Mr Robert Redvers Fairbairn as a director on 29 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Morgan James Killick as a director on 29 January 2016 (1 page) |
4 April 2016 | Termination of appointment of Damien Taylor Handslip as a director on 29 January 2016 (1 page) |
4 April 2016 | Appointment of Ms Alison Sarah Haskins as a director on 29 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of Damien Taylor Handslip as a director on 29 January 2016 (1 page) |
4 April 2016 | Termination of appointment of Morgan James Killick as a director on 29 January 2016 (1 page) |
4 April 2016 | Appointment of Mr Robert Redvers Fairbairn as a director on 29 January 2016 (2 pages) |
4 April 2016 | Appointment of Ms Alison Sarah Haskins as a director on 29 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mrs Kathryn Ann Sowerby on 1 January 2015 (2 pages) |
4 January 2016 | Annual return made up to 17 December 2015 no member list (8 pages) |
4 January 2016 | Director's details changed for Mrs Kathryn Ann Sowerby on 1 January 2015 (2 pages) |
4 January 2016 | Director's details changed for Mrs Kathryn Ann Sowerby on 1 January 2015 (2 pages) |
4 January 2016 | Annual return made up to 17 December 2015 no member list (8 pages) |
4 January 2016 | Director's details changed for Mrs Kathryn Ann Sowerby on 1 January 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 no member list (8 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 no member list (8 pages) |
28 November 2014 | Appointment of Mr Morgan James Killick as a director on 20 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Morgan James Killick as a director on 20 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Oluwatosin Josephine Abiodun Ukuzu as a director on 20 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Oluwatosin Josephine Abiodun Ukuzu as a director on 20 November 2014 (1 page) |
22 October 2014 | Termination of appointment of Charlotte Mitchell as a director on 12 September 2014 (1 page) |
22 October 2014 | Termination of appointment of Stephanie Louise Burras as a director on 22 July 2014 (1 page) |
22 October 2014 | Termination of appointment of Stephanie Louise Burras as a director on 22 July 2014 (1 page) |
22 October 2014 | Termination of appointment of Charlotte Mitchell as a director on 12 September 2014 (1 page) |
26 February 2014 | Secretary's details changed for Mr Alex Sobel on 6 January 2013 (1 page) |
26 February 2014 | Appointment of Mr Peter Mcgurn as a director (2 pages) |
26 February 2014 | Director's details changed for Mrs Kathryn Ann Sowerby on 12 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 6 January 2014 no member list (10 pages) |
26 February 2014 | Secretary's details changed for Mr Alex Sobel on 6 January 2013 (1 page) |
26 February 2014 | Director's details changed for Mrs Kathryn Ann Sowerby on 12 July 2013 (3 pages) |
26 February 2014 | Annual return made up to 6 January 2014 no member list (10 pages) |
26 February 2014 | Secretary's details changed for Mr Alex Sobel on 6 January 2013 (1 page) |
26 February 2014 | Annual return made up to 6 January 2014 no member list (10 pages) |
26 February 2014 | Appointment of Mr Peter Mcgurn as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Termination of appointment of Rory Ridley-Duff as a director (1 page) |
18 December 2013 | Termination of appointment of Rory Ridley-Duff as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2013 | Appointment of Mr Alistair James Ponton as a director (2 pages) |
30 April 2013 | Appointment of Miss Sophie Michelena as a director (2 pages) |
30 April 2013 | Appointment of Mr Alistair James Ponton as a director (2 pages) |
30 April 2013 | Appointment of Miss Sophie Michelena as a director (2 pages) |
5 February 2013 | Registered office address changed from Ebor Court Skinner St Leeds LS1 4ND United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
5 February 2013 | Registered office address changed from Ebor Court Skinner St Leeds LS1 4ND United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Thomas Coombs 29 Clarendon Road Leeds LS2 9PG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Neil King as a director (1 page) |
5 February 2013 | Termination of appointment of Neil Berry as a director (1 page) |
5 February 2013 | Registered office address changed from C/O Thomas Coombs 29 Clarendon Road Leeds LS2 9PG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Ebor Court Skinner St Leeds LS1 4ND United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Neil King as a director (1 page) |
5 February 2013 | Termination of appointment of Morgan Killick as a director (1 page) |
5 February 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
5 February 2013 | Termination of appointment of Morgan Killick as a director (1 page) |
5 February 2013 | Annual return made up to 6 January 2013 no member list (9 pages) |
5 February 2013 | Registered office address changed from C/O Thomas Coombs 29 Clarendon Road Leeds LS2 9PG United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Neil Berry as a director (1 page) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Termination of appointment of Sarah Dunwell as a director (1 page) |
28 March 2012 | Secretary's details changed for Mr Alex Sobel on 1 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Sarah Dunwell as a director (1 page) |
28 March 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
28 March 2012 | Secretary's details changed for Mr Alex Sobel on 1 March 2012 (2 pages) |
28 March 2012 | Appointment of Charlotte Mitchell as a director (2 pages) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Director's details changed for Ms Oluwatosin Josephine Abiodun Ukuzu on 1 January 2012 (2 pages) |
28 March 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
28 March 2012 | Appointment of Mrs Stephanie Louise Burras as a director (2 pages) |
28 March 2012 | Termination of appointment of Paula Denison as a director (1 page) |
28 March 2012 | Register inspection address has been changed from Angels Wing Ii Whitehouse Street Leeds West Yorkshire LS10 1AD (1 page) |
28 March 2012 | Appointment of Mrs Stephanie Louise Burras as a director (2 pages) |
28 March 2012 | Register inspection address has been changed from Angels Wing Ii Whitehouse Street Leeds West Yorkshire LS10 1AD (1 page) |
28 March 2012 | Annual return made up to 6 January 2012 no member list (11 pages) |
28 March 2012 | Director's details changed for Ms Oluwatosin Josephine Abiodun Ukuzu on 1 January 2012 (2 pages) |
28 March 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
28 March 2012 | Secretary's details changed for Mr Alex Sobel on 1 March 2012 (2 pages) |
28 March 2012 | Appointment of Charlotte Mitchell as a director (2 pages) |
28 March 2012 | Director's details changed for Ms Oluwatosin Josephine Abiodun Ukuzu on 1 January 2012 (2 pages) |
28 March 2012 | Termination of appointment of Paula Denison as a director (1 page) |
28 March 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Appointment of Mrs Sarah Jayne Dunwell as a director (2 pages) |
5 April 2011 | Appointment of Mr Damien Taylor Handslip as a director (2 pages) |
5 April 2011 | Appointment of Mrs Sarah Jayne Dunwell as a director (2 pages) |
5 April 2011 | Appointment of Mr Damien Taylor Handslip as a director (2 pages) |
22 March 2011 | Appointment of Dr Rory James Ridley-Duff as a director (2 pages) |
22 March 2011 | Appointment of Dr Rory James Ridley-Duff as a director (2 pages) |
18 March 2011 | Termination of appointment of Graham Mitchell as a director (1 page) |
18 March 2011 | Termination of appointment of Gary Whittaker as a director (1 page) |
18 March 2011 | Termination of appointment of Gary Whittaker as a director (1 page) |
18 March 2011 | Termination of appointment of Graham Mitchell as a director (1 page) |
7 February 2011 | Annual return made up to 6 January 2011 no member list (11 pages) |
7 February 2011 | Annual return made up to 6 January 2011 no member list (11 pages) |
7 February 2011 | Annual return made up to 6 January 2011 no member list (11 pages) |
10 December 2010 | Termination of appointment of Lorraine Oldroyd as a director (1 page) |
10 December 2010 | Termination of appointment of Lorraine Oldroyd as a director (1 page) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 July 2010 | Register inspection address has been changed (2 pages) |
7 July 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Registered office address changed from C/O Scedu 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from C/O Scedu 53 Mowbray Street Sheffield South Yorkshire S3 8EN on 29 June 2010 (1 page) |
25 June 2010 | Appointment of Mrs Lorraine Ann Oldroyd as a director (2 pages) |
25 June 2010 | Termination of appointment of Mark Powell as a director (1 page) |
25 June 2010 | Appointment of Mrs Lorraine Ann Oldroyd as a director (2 pages) |
25 June 2010 | Termination of appointment of Christine Mason as a secretary (1 page) |
25 June 2010 | Termination of appointment of Christine Mason as a secretary (1 page) |
25 June 2010 | Termination of appointment of Christine Mason as a secretary (1 page) |
25 June 2010 | Termination of appointment of Christine Mason as a secretary (1 page) |
25 June 2010 | Termination of appointment of Mark Powell as a director (1 page) |
24 June 2010 | Appointment of Mr Graham Edward Mitchell as a director (2 pages) |
24 June 2010 | Appointment of Mr Graham Edward Mitchell as a director (2 pages) |
23 June 2010 | Appointment of Mr Gary John Whittaker as a director (2 pages) |
23 June 2010 | Appointment of Mrs Kathryn Sowerby as a director (2 pages) |
23 June 2010 | Appointment of Ms Oluwatosin Josephine Abiodun Ukuzu as a director (2 pages) |
23 June 2010 | Appointment of Mr Morgan James Killick as a director (2 pages) |
23 June 2010 | Appointment of Mr Gary John Whittaker as a director (2 pages) |
23 June 2010 | Appointment of Mr Morgan James Killick as a director (2 pages) |
23 June 2010 | Appointment of Ms Oluwatosin Josephine Abiodun Ukuzu as a director (2 pages) |
23 June 2010 | Appointment of Mrs Kathryn Sowerby as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil David Berry as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil David Berry as a director (2 pages) |
31 March 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
31 March 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
8 March 2010 | Appointment of Mr Alex Sobel as a secretary (1 page) |
8 March 2010 | Appointment of Mr Alex Sobel as a secretary (1 page) |
7 January 2010 | Annual return made up to 6 January 2010 (16 pages) |
7 January 2010 | Annual return made up to 6 January 2010 (16 pages) |
7 January 2010 | Annual return made up to 6 January 2010 (16 pages) |
19 February 2009 | Director appointed colin fraser harrison (2 pages) |
19 February 2009 | Director appointed mark owen powell (2 pages) |
19 February 2009 | Director appointed paula denison (2 pages) |
19 February 2009 | Director appointed colin fraser harrison (2 pages) |
19 February 2009 | Director appointed mark owen powell (2 pages) |
19 February 2009 | Director appointed paula denison (2 pages) |
9 December 2008 | Incorporation (28 pages) |
9 December 2008 | Incorporation (28 pages) |