Doncaster
South Yorkshire
DN1 2DY
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Ann Millicent Plant |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansford Manor Wansford Driffield East Yorkshire YO25 8NU |
Secretary Name | Ann Millicent Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wansford Manor Wansford Driffield East Yorkshire YO25 8NU |
Director Name | Neil Simpkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2012) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 41 St Marys Close Hessle Hull East Yorkshire HU13 0HJ |
Secretary Name | Tracy Ann Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 41 St Marys Close Hessle Hull East Yorkshire HU13 0HJ |
Secretary Name | Mrs Lesley Karen Williams |
---|---|
Status | Resigned |
Appointed | 02 December 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Correspondence Address | 26 High Street Luddington Scunthorpe South Humberside DN17 4QY |
Director Name | Mrs Lesley Karen Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Luddington Scunthorpe South Humberside DN17 4QY |
Director Name | Mr Martyn Lloyds Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Street Luddington Scunthorpe South Humberside DN17 4QY |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
76 at £0.01 | George Plant 76.00% Ordinary |
---|---|
24 at £0.01 | Tracey Whitehead 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,941 |
Cash | £6,945 |
Current Liabilities | £1,774,699 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
21 December 2012 | Delivered on: 27 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
4 March 2010 | Delivered on: 10 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal 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 29 rainbow close thorne doncaster south yorkshire t/no syk 573841 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £195,000 due or to become due from the company to the chargee. Particulars: 6 constable way plot 4 innovations brough. Outstanding |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 7 whimbrel chase scunthorpe. Outstanding |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £170,000 due or to become due from the company to the chargee. Particulars: 4 pottery lane knottingly. Outstanding |
23 October 2009 | Delivered on: 3 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £195000 due or to become due from the company to the chargee. Particulars: Plot 3 innovations postal no 8 constable way brough. Outstanding |
27 February 2013 | Delivered on: 1 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: L/H property known as 5 hennessey court southfield road thorne doncaster title no SYK577030 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 2 hennessey court southfield road thorne doncaster title no SYK577025 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 |
27 February 2013 | Delivered on: 1 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 known as 10 hennessey court southfield road thorne doncaster title no SYK575893 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 |
27 February 2013 | Delivered on: 1 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 known as 14 hennessey court southfield road thorne doncaster title no SYK575841 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 |
27 February 2013 | Delivered on: 1 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 known as 8 hennessey court southfield road thorne doncaster title no SYK575371 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 |
27 February 2013 | Delivered on: 1 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 known as 7 hennessey court southfield road thorne doncaster title no SYK575360 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 |
27 February 2013 | Delivered on: 1 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 known as 9 hennessey court southfield road thorne doncaster title no SYK575377 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 1 hennessey court southfield road thorne doncaster title no SYK576967 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 6 hennesey court southfield road thorne doncaster title no SYK577032 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 3 benbow 148 marfleet avenue hull title no HS356506 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 4 hennessey court southfield road thorne doncaster title no SYK577027 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 |
27 February 2013 | Delivered on: 1 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 known as 10 pickering grange brough hull title no YEA58991 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 3 hennesey court southfield road thorne doncaster title no SYK577026 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 |
27 February 2013 | Delivered on: 1 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 known as 11 wimbrell close scunthorpe title no HS354384 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 |
27 February 2013 | Delivered on: 1 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 known as 55 blackburn avenue brough hull title no HS226240 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 |
27 February 2013 | Delivered on: 1 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 known as 144 boulevard kingston upon hull title no HS50332 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 |
27 February 2013 | Delivered on: 1 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 known as kirkburn bungalow driffield title no HS43097 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 |
27 February 2013 | Delivered on: 1 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: L/H property known as 32 pickering grange brough, 18 pickering grange brough and 20 pickering grange brough title no(s) YEA58808, YEA58832 and YEA60348 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 |
23 October 2009 | Delivered on: 3 November 2009 Satisfied on: 25 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £275,000 due or to become due from the company to the chargee. Particulars: 5 ruskin way plot 34 kingswharfe brough. Fully Satisfied |
23 October 2009 | Delivered on: 3 November 2009 Satisfied on: 8 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Mortgage Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Apartments 9-14 inclusive and common areas at rainbow close thorne doncaster. Fully Satisfied |
21 September 2009 | Delivered on: 3 October 2009 Satisfied on: 8 May 2018 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
21 March 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
11 November 2023 | Change of details for George Plant as a person with significant control on 3 November 2023 (2 pages) |
11 November 2023 | Director's details changed for George Plant on 3 November 2023 (2 pages) |
29 April 2023 | Change of details for George Plant as a person with significant control on 4 November 2022 (2 pages) |
29 April 2023 | Director's details changed for George Plant on 4 November 2022 (2 pages) |
29 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
8 February 2023 | Satisfaction of charge 11 in full (2 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
23 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
22 April 2022 | Satisfaction of charge 16 in full (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 April 2021 | Satisfaction of charge 12 in full (1 page) |
24 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
29 July 2020 | Satisfaction of charge 14 in full (2 pages) |
27 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
21 January 2020 | Director's details changed for George Plant on 17 January 2020 (2 pages) |
21 January 2020 | Change of details for George Plant as a person with significant control on 17 January 2020 (2 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
8 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 May 2018 | Satisfaction of charge 3 in full (1 page) |
8 May 2018 | Satisfaction of charge 4 in full (1 page) |
8 May 2018 | Director's details changed for George Plant on 2 November 2017 (2 pages) |
8 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Satisfaction of charge 6 in full (1 page) |
8 May 2018 | Satisfaction of charge 5 in full (1 page) |
8 May 2018 | Change of details for George Plant as a person with significant control on 2 November 2017 (2 pages) |
8 May 2018 | Satisfaction of charge 2 in full (1 page) |
8 May 2018 | Satisfaction of charge 8 in full (2 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from Wansford Manor Wansford Driffield East Yorkshire YO25 8NU to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from Wansford Manor Wansford Driffield East Yorkshire YO25 8NU to Danum House 6a South Parade Doncaster South Yorkshire DN1 2DY on 6 May 2016 (1 page) |
5 May 2016 | Director's details changed for George Plant on 8 April 2016 (2 pages) |
5 May 2016 | Director's details changed for George Plant on 8 April 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from , 26 High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY to Wansford Manor Wansford Driffield East Yorkshire YO25 8NU on 29 April 2015 (1 page) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Registered office address changed from , 26 High Street, Luddington, Scunthorpe, South Humberside, DN17 4QY to Wansford Manor Wansford Driffield East Yorkshire YO25 8NU on 29 April 2015 (1 page) |
28 April 2015 | Director's details changed for George Plant on 3 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Lesley Karen Williams as a secretary on 21 April 2015 (1 page) |
28 April 2015 | Director's details changed for George Plant on 3 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Martyn Lloyds Williams as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Lesley Karen Williams as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Lesley Karen Williams as a director on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Lesley Karen Williams as a secretary on 21 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martyn Lloyds Williams as a director on 21 April 2015 (1 page) |
28 April 2015 | Director's details changed for George Plant on 3 April 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for George Plant on 1 January 2013 (2 pages) |
21 April 2014 | Director's details changed for George Plant on 1 January 2013 (2 pages) |
21 April 2014 | Director's details changed for George Plant on 1 January 2013 (2 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Director's details changed for Mrs Lesley Karen Lumley on 18 August 2012 (2 pages) |
29 April 2013 | Director's details changed for Mrs Lesley Karen Lumley on 18 August 2012 (2 pages) |
29 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Secretary's details changed for Mrs Lesley Karen Lumley on 18 September 2012 (1 page) |
26 April 2013 | Secretary's details changed for Mrs Lesley Karen Lumley on 18 September 2012 (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
16 May 2012 | Appointment of Mr Martyn Lloyds Williams as a director (2 pages) |
16 May 2012 | Termination of appointment of Ann Plant as a director (1 page) |
16 May 2012 | Termination of appointment of Ann Plant as a director (1 page) |
16 May 2012 | Appointment of Mr Martyn Lloyds Williams as a director (2 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Termination of appointment of Neil Simpkins as a director (1 page) |
10 April 2012 | Appointment of Mrs Lesley Karen Lumley as a director (2 pages) |
10 April 2012 | Termination of appointment of Neil Simpkins as a director (1 page) |
10 April 2012 | Appointment of Mrs Lesley Karen Lumley as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Appointment of Mrs Lesley Karen Lumley as a secretary (1 page) |
15 December 2011 | Appointment of Mrs Lesley Karen Lumley as a secretary (1 page) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 February 2011 | Registered office address changed from , Wansford Manor Driffield Road, Wansford, East Yorkshire, YO25 8NU on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Tracy Simpkins as a secretary (1 page) |
10 February 2011 | Registered office address changed from , Wansford Manor Driffield Road, Wansford, East Yorkshire, YO25 8NU on 10 February 2011 (1 page) |
10 February 2011 | Termination of appointment of Tracy Simpkins as a secretary (1 page) |
30 April 2010 | Director's details changed for Neil Simpkins on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Neil Simpkins on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for George Plant on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for George Plant on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for Neil Simpkins on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Ann Millicent Plant on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Director's details changed for George Plant on 1 October 2009 (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
30 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
29 October 2009 | Termination of appointment of Ann Plant as a secretary (1 page) |
29 October 2009 | Appointment of Neil Simpkins as a director (2 pages) |
29 October 2009 | Appointment of Tracy Ann Simpkins as a secretary (2 pages) |
29 October 2009 | Termination of appointment of Ann Plant as a secretary (1 page) |
29 October 2009 | Appointment of Neil Simpkins as a director (2 pages) |
29 October 2009 | Appointment of Tracy Ann Simpkins as a secretary (2 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2009 | Company name changed citybold LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed citybold LIMITED\certificate issued on 01/08/09 (2 pages) |
20 July 2009 | Director and secretary appointed ann millicent plant (2 pages) |
20 July 2009 | Director and secretary appointed ann millicent plant (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from, 27 holywell row, london, EC2A 4JB (1 page) |
20 July 2009 | Director appointed george plant (2 pages) |
20 July 2009 | Director appointed george plant (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from, 27 holywell row, london, EC2A 4JB (1 page) |
1 July 2009 | Appointment terminated director john king (1 page) |
1 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
1 July 2009 | Appointment terminated director john king (1 page) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |