Manchester
Lancashire
M1 5RR
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2013(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Peter Bailes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Inhams Farm Stillington Road, Sutton On The Forest York North Yorkshire YO61 1EQ |
Director Name | David Charles Black |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Scoreby York North Yorkshire YO41 1NP |
Secretary Name | Alison Clare Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hawthorn House Crooked Lane, Kirk Hammerton York North Yorkshire YO26 8DG |
Director Name | Mr Robert Andrew Wood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hodgson Lane Upper Poppleton York YO26 6DY |
Director Name | John Clark |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | Kirkside Cottage Main Street, Stillington York North Yorkshire YO61 1JS |
Secretary Name | Mrs Constance Mary Bailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Inhams Farm Stillington Road Sutton On The Forest York North Yorkshire YO61 1EQ |
Director Name | Mr Terry Marris |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Manor Rayrigg Road Windermere Cumbria LA23 1EX |
Director Name | Mr Peter Wilson Wake |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crispin Way Farnham Common Berkshire SL2 3UD |
Secretary Name | Mr Peter Wilson Wake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Crispin Way Farnham Common Berkshire SL2 3UD |
Director Name | Jacqueline Anne Davis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 October 2005) |
Role | Legal Services Director |
Correspondence Address | Hollybrook Llangrove Ross On Wye Herefordshire HR9 6EZ Wales |
Director Name | Jasper Leaver |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 April 2006) |
Role | Dusiness Development Director |
Correspondence Address | 69 Fulwood Heights Preston Lancashire PR2 9AW |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchgate House 2nd Floor 56 Oxford Street Manchester M1 6EU |
Director Name | Ms Susan Veronica Spurgeon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5RR |
Secretary Name | Stephen Jalland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2010) |
Role | Accountant |
Correspondence Address | 10 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Secretary Name | Mr Alyn Rhys North |
---|---|
Status | Resigned |
Appointed | 04 June 2010(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mrs Rachel Sarah Melanie Walton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2014) |
Role | Operational Compliance Director |
Country of Residence | England |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5RR |
Director Name | James Robert Scott |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Countrywide Surveyors 5th Floor, Kelting House Southernhay Basildon, Essex SS14 1EL |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 22 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boundary Court Derby Derbyshire DE74 2UD |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 May 2015) |
Role | Managing Director Of Countrywide Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Simon James Perkins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 2015) |
Role | Operations Director, Countrywide Estate Agency |
Country of Residence | England |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Simon James Perkins |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 2015) |
Role | Operations Director, Countrywide Estate Agency |
Country of Residence | England |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Vincent Edward Corley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Maid Marian Way Nottingham NG1 6HS |
Director Name | James Robert Scott |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Paul Anthony Wareham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2021) |
Role | Director Of Field Operations |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 26 July 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Matthew Emblem |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lee House 90 Great Bridgewater Street Manchester M1 5RR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | absolute-ease.com |
---|
Registered Address | Churchgate House 2nd Floor 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Countrywide Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,472,000 |
Net Worth | £4,170,000 |
Cash | £34,000 |
Current Liabilities | £1,144,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
20 September 2011 | Delivered on: 4 October 2011 Satisfied on: 25 May 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: A security agreement Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
---|---|
8 October 2020 | Appointment of Susan Jane Castro as a director on 21 August 2020 (2 pages) |
8 October 2020 | Termination of appointment of Matthew Emblem as a director on 21 August 2020 (1 page) |
4 May 2020 | Registration of charge 039581050003, created on 29 April 2020 (27 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
13 January 2020 | Resolutions
|
13 January 2020 | Memorandum and Articles of Association (21 pages) |
20 December 2019 | Registration of charge 039581050002, created on 19 December 2019 (45 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages) |
15 November 2018 | Termination of appointment of James Robert Scott as a director on 1 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Paul Robert Chapman as a director on 1 November 2018 (1 page) |
15 November 2018 | Appointment of Matthew Emblem as a director on 1 November 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 August 2018 | Director's details changed for Paul Anthony Wareham on 6 July 2018 (2 pages) |
1 August 2018 | Appointment of Gareth Rhys Williams as a secretary on 26 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Vincent Edward Corley as a director on 10 November 2016 (1 page) |
3 January 2017 | Termination of appointment of Vincent Edward Corley as a director on 10 November 2016 (1 page) |
3 January 2017 | Appointment of Paul Anthony Wareham as a director on 10 November 2016 (2 pages) |
3 January 2017 | Appointment of Paul Anthony Wareham as a director on 10 November 2016 (2 pages) |
3 January 2017 | Appointment of James Robert Scott as a director on 10 November 2016 (2 pages) |
3 January 2017 | Appointment of James Robert Scott as a director on 10 November 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 November 2015 | Termination of appointment of Simon James Perkins as a director on 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Paul Robert Chapman as a director on 31 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Simon James Perkins as a director on 31 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Paul Robert Chapman as a director on 31 October 2015 (2 pages) |
19 June 2015 | Appointment of Mr Vincent Edward Corley as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Vincent Edward Corley as a director on 29 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 December 2014 | Appointment of Simon James Perkins as a director on 22 December 2014 (2 pages) |
24 December 2014 | Appointment of Simon James Perkins as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr. Robert Alan Scarff as a director on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Paul Robert Chapman as a director on 19 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr. Robert Alan Scarff as a director on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Susan Veronica Spurgeon as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Paul Robert Chapman as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Paul Robert Chapman as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alyn Rhys North as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rachel Sarah Melanie Walton as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of James Robert Scott as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of James Robert Scott as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Alyn Rhys North as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Rachel Sarah Melanie Walton as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of James Robert Scott as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of James Robert Scott as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alyn Rhys North as a secretary on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Alyn Rhys North as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Paul Robert Chapman as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Susan Veronica Spurgeon as a director on 22 December 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
15 April 2014 | Register(s) moved to registered inspection location (1 page) |
15 April 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 March 2014 | Director's details changed for Ms Susan Veronica Spurgeon on 28 February 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Mr Alyn Rhys North on 28 February 2014 (1 page) |
28 March 2014 | Director's details changed for Ms Susan Veronica Spurgeon on 28 February 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Mr Alyn Rhys North on 28 February 2014 (1 page) |
28 March 2014 | Director's details changed for Mr. Alyn Rhys North on 28 February 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr. Alyn Rhys North on 28 February 2014 (2 pages) |
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
9 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
1 May 2013 | Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mrs Rachel Sarah Melanie Walton on 2 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Termination of appointment of Paul Creffield as a director (1 page) |
14 March 2013 | Termination of appointment of Paul Creffield as a director (1 page) |
11 March 2013 | Appointment of Mrs Rachel Sarah Melanie Walton as a director (2 pages) |
11 March 2013 | Appointment of Mrs Rachel Sarah Melanie Walton as a director (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2011 (17 pages) |
24 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 March 2011 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
12 September 2011 | Director's details changed for Ms Susan Veronica Leckenby on 12 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Ms Susan Veronica Leckenby on 12 September 2011 (2 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders
|
20 April 2011 | Director's details changed for Paul Lewis Creffield on 19 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Paul Lewis Creffield on 19 April 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 June 2010 | Appointment of Mr Alyn Rhys North as a director (2 pages) |
4 June 2010 | Appointment of Mr Alyn Rhys North as a secretary (1 page) |
4 June 2010 | Termination of appointment of Stephen Jalland as a secretary (1 page) |
4 June 2010 | Appointment of Mr Alyn Rhys North as a secretary (1 page) |
4 June 2010 | Appointment of Mr Alyn Rhys North as a director (2 pages) |
4 June 2010 | Termination of appointment of Stephen Jalland as a secretary (1 page) |
20 April 2010 | Director's details changed for Paul Lewis Creffield on 23 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Lewis Creffield on 23 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Susan Leckenby on 23 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Susan Leckenby on 23 March 2010 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
22 October 2008 | Appointment terminate, director and secretary peter wilson wake logged form (1 page) |
22 October 2008 | Appointment terminate, director and secretary peter wilson wake logged form (1 page) |
13 October 2008 | Appointment terminated director and secretary peter wake (1 page) |
13 October 2008 | Appointment terminated director and secretary peter wake (1 page) |
10 October 2008 | Director appointed susan leckenby (2 pages) |
10 October 2008 | Secretary appointed stephen jalland (2 pages) |
10 October 2008 | Secretary appointed stephen jalland (2 pages) |
10 October 2008 | Director appointed susan leckenby (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 August 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 August 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from block a clifton park avenue york north yorkshire YO30 5PB (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 June 2007 | Return made up to 28/03/07; full list of members (8 pages) |
25 June 2007 | Return made up to 28/03/07; full list of members (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 June 2006 | Return made up to 28/03/06; full list of members
|
23 June 2006 | Return made up to 28/03/06; full list of members
|
23 June 2006 | Return made up to 28/03/05; full list of members (9 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: countrywide house perry way witham essex CM8 3SX (1 page) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: high inhams centre stillington road, sutton on the forest, york north yorkshire YO61 1EQ (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: high inhams centre stillington road, sutton on the forest, york north yorkshire YO61 1EQ (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
14 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
14 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members
|
28 April 2003 | Return made up to 28/03/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
3 May 2002 | Return made up to 28/03/02; full list of members
|
3 May 2002 | Return made up to 28/03/02; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 28/03/01; full list of members
|
2 May 2001 | Return made up to 28/03/01; full list of members
|
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (14 pages) |
28 March 2000 | Incorporation (14 pages) |