Manchester
M4 5AD
Director Name | Mr Robert Anthony Knight |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Ms Samantha Tracy Veal |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mr John Mark Long |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mr John Gordon Tatham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Ms Stephanie Carole Brooks |
---|---|
Status | Current |
Appointed | 23 February 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mrs Louise Mary Donaldson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(23 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Mrs Susan Lesley Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Secretary Name | Mrs Susan Lesley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Director Name | Mr David John Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 December 2021) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Secretary Name | Mr Nicholas Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Director Name | Mr Paul William Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 November 2014) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Church Street Davenham Northwich Cheshire CW9 8NF |
Director Name | Mr Nicholas Richard Brian Ebbs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 June 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 149 Holme Road West Bridgford Nottingham Nottinghamshire NG2 5AG |
Secretary Name | Ms Alice Rachel Rossi |
---|---|
Status | Resigned |
Appointed | 09 December 2013(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Mr John Gordon Tatham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dale Street Manchester M1 2HF |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Ms Alexandra Katherine Notay |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2023(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | iglooregeneration.co.uk |
---|---|
Telephone | 07 881810770 |
Telephone region | Mobile |
Registered Address | Huckletree Ancoats, The Express Building 9 Great Ancoats Street Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | Christopher Kenrick Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £868,169 |
Cash | £1,228,259 |
Current Liabilities | £1,171,026 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
14 March 2012 | Delivered on: 17 March 2012 Persons entitled: European Investment Bank Classification: Assignment of receivables Secured details: All monies due or to become due from chrysalis limited partnership acting by its general partner chrysalis (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to and all benefits accruing under or in connection with the contracts and all related rights see image for full details. Outstanding |
---|
24 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Alexandra Katherine Notay as a director on 2 January 2024 (1 page) |
7 November 2023 | Change of details for Places for People Capital Limited as a person with significant control on 2 October 2023 (2 pages) |
6 October 2023 | Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023 (1 page) |
25 August 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
23 August 2023 | Appointment of Mrs Louise Mary Donaldson as a director on 21 August 2023 (2 pages) |
2 August 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
28 February 2023 | Appointment of Ms Stephanie Carole Brooks as a secretary on 23 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Alice Rachel Rossi as a secretary on 28 February 2023 (1 page) |
17 January 2023 | Appointment of Mr John Gordon Tatham as a director on 12 January 2023 (2 pages) |
17 January 2023 | Appointment of Ms Alexandra Katherine Notay as a director on 12 January 2023 (2 pages) |
13 January 2023 | Notification of Places for People Capital Limited as a person with significant control on 12 January 2023 (2 pages) |
13 January 2023 | Cessation of Christopher Kenrick Brown as a person with significant control on 12 January 2023 (1 page) |
13 January 2023 | Confirmation statement made on 13 January 2023 with updates (4 pages) |
13 January 2023 | Termination of appointment of Christopher Kenrick Brown as a director on 12 January 2023 (1 page) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
12 September 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Resolutions
|
15 June 2022 | Cancellation of shares. Statement of capital on 22 March 2022
|
15 June 2022 | Purchase of own shares. (4 pages) |
27 April 2022 | Appointment of Ms Samantha Tracy Veal as a director on 27 April 2022 (2 pages) |
27 April 2022 | Appointment of Mr John Mark Long as a director on 27 April 2022 (2 pages) |
15 December 2021 | Termination of appointment of David John Roberts as a director on 15 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Susan Laura Hickey as a director on 3 December 2021 (1 page) |
30 September 2021 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
27 September 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
27 July 2021 | Purchase of own shares. (3 pages) |
12 July 2021 | Resolutions
|
12 July 2021 | Resolutions
|
8 July 2021 | Cancellation of shares. Statement of capital on 25 June 2021
|
30 June 2021 | Termination of appointment of Nicholas Richard Brian Ebbs as a director on 30 June 2021 (1 page) |
26 June 2021 | Purchase of own shares. (3 pages) |
26 June 2021 | Cancellation of shares. Statement of capital on 31 May 2021
|
24 June 2021 | Resolutions
|
23 June 2021 | Resolutions
|
21 April 2021 | Purchase of own shares. (3 pages) |
16 April 2021 | Resolutions
|
8 February 2021 | Cancellation of shares. Statement of capital on 22 January 2021
|
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
30 September 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
27 March 2020 | Appointment of Ms Susan Laura Hickey as a director on 20 March 2020 (2 pages) |
13 February 2020 | Cancellation of shares. Statement of capital on 22 November 2019
|
13 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Resolutions
|
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 September 2019 | Resolutions
|
5 September 2019 | Memorandum and Articles of Association (19 pages) |
28 January 2019 | Accounts for a small company made up to 31 December 2017 (15 pages) |
10 January 2019 | Change of details for Mr Christopher Kenrick Brown as a person with significant control on 8 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages) |
16 November 2018 | Cancellation of shares. Statement of capital on 10 August 2018
|
6 November 2018 | Change of details for Mr Christopher Kenrick Brown as a person with significant control on 30 October 2018 (2 pages) |
6 November 2018 | Director's details changed for Mr Christopher Kenrick Brown on 30 October 2018 (2 pages) |
24 October 2018 | Resolutions
|
8 October 2018 | Purchase of own shares. (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (6 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (5 pages) |
21 May 2018 | Cancellation of shares. Statement of capital on 20 April 2018
|
21 May 2018 | Purchase of own shares. (3 pages) |
21 May 2018 | Resolutions
|
12 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 December 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Ms Alice Rachel Rossi on 4 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Ms Alice Rachel Rossi on 4 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
14 June 2017 | Resolutions
|
14 June 2017 | Purchase of own shares. (3 pages) |
14 June 2017 | Cancellation of shares. Statement of capital on 29 March 2017
|
10 April 2017 | Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page) |
10 April 2017 | Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page) |
14 March 2017 | Second filing of Confirmation Statement dated 22/08/2016 (8 pages) |
14 March 2017 | Second filing of Confirmation Statement dated 22/08/2016 (8 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 21 June 2016
|
2 March 2017 | Statement of capital following an allotment of shares on 21 June 2016
|
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
7 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
23 August 2016 | 22/08/16 Statement of Capital gbp 2.23
|
23 August 2016 | 22/08/16 Statement of Capital gbp 2.23
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of company's objects (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of company's objects (2 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
21 September 2015 | Director's details changed for Mr David John Roberts on 21 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr David John Roberts on 21 September 2015 (2 pages) |
15 December 2014 | Appointment of Mr Peter James Connolly as a director on 21 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Peter James Connolly as a director on 21 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Robert Anthony Knight as a director on 21 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Robert Anthony Knight as a director on 21 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr John Gordon Tatham as a director on 21 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr John Gordon Tatham as a director on 21 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paul William Simmons as a director on 21 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul William Simmons as a director on 21 November 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 May 2014 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Ms Alice Rachel Rossi on 16 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Ms Alice Rachel Rossi on 16 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
9 December 2013 | Appointment of Ms Alice Rachel Rossi as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
9 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
9 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
9 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
9 December 2013 | Appointment of Ms Alice Rachel Rossi as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
9 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 September 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Paul William Simmons on 1 July 2010 (3 pages) |
6 September 2010 | Director's details changed for Paul William Simmons on 1 July 2010 (3 pages) |
6 September 2010 | Director's details changed for Paul William Simmons on 1 July 2010 (3 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (8 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 April 2009 | Director's change of particulars / paul simmons / 01/01/2009 (1 page) |
7 April 2009 | Director's change of particulars / paul simmons / 01/01/2009 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members (3 pages) |
19 July 2005 | Location of register of members (1 page) |
19 July 2005 | Location of register of members (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 81 fountain street manchester M2 2EE (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 81 fountain street manchester M2 2EE (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members
|
1 September 2004 | Return made up to 22/08/04; full list of members
|
7 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members
|
9 September 2002 | Return made up to 22/08/02; full list of members
|
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
26 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
26 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
24 April 2001 | Company name changed broomco (2340) LIMITED\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Company name changed broomco (2340) LIMITED\certificate issued on 24/04/01 (2 pages) |
22 August 2000 | Incorporation (18 pages) |
22 August 2000 | Incorporation (18 pages) |