Company NameBurbage Hall Management Company No.2 Limited
Company StatusActive
Company Number05814421
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Karen Mantle
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Secretary NameMrs Karen Mantle
StatusCurrent
Appointed17 January 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr David Tierney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Stephen Paul Sands
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMrs Sheila Marilyn Lucop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Broadfield Court
Broadfield Way
Sheffield
S8 0XF
Director NameMr Richard Charles Burke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCow Close Farm
Overgreen Cutthorpe
Chesterfield
S42 7BA
Director NameLawrence Lewis Swycher
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Calver Mill
Hope Valley
Derbyshire
S32 3YU
Director NameMr Robert John Murray Tait
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bramshill Rise
Chesterfield
Derbyshire
S40 2DG
Secretary NameMr Richard Charles Burke
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCow Close Farm
Overgreen Cutthorpe
Chesterfield
S42 7BA
Director NameMr Richard Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 October 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Russell Street
Leeds
West Yorkshire
LS1 5RN
Director NameCatherine Jacobs
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Burbage Hall Mews Burbage Way
Buxton
Derbyshire
SK17 9GE
Director NamePeter Frank Kennington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 6 Burbage Way
Buxton
Derbyshire
SK17 9GB
Director NameCherrill Jane Lewis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Burbage Way
Buxton
Derbyshire
SK17 9GB
Secretary NameCatherine Jacobs
NationalityBritish
StatusResigned
Appointed18 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address3 Burbage Hall Mews Burbage Way
Buxton
Derbyshire
SK17 9GE
Director NameMiss Maxine Andrea Chuwen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burbage Way
Buxton
Derbyshire
SK17 9GB
Secretary NameMiss Maxine Andrea Chuwen
StatusResigned
Appointed01 July 2012(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2016)
RoleCompany Director
Correspondence Address2 Burbage Way
Buxton
Derbyshire
SK17 9GB
Director NameMrs Joan Tierney
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2017)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address7 Burbage Way 7 Burbage Way
Buxton
Derbyshire
SK17 9GB
Director NameMr Malcolm Holland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Edmund Winder Watts Limited Paradise House
35 Paradise Street
Sheffield
South Yorkshire
S3 8PZ

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A. Oliver
5.26%
Ordinary
1 at £1Ann Elizabeth Holland & Malcolm Holland
5.26%
Ordinary
1 at £1Burbage Hall Management Company No.2 LTD
5.26%
Ordinary
1 at £1Cherill Jane Lewis & Graham James Lewis
5.26%
Ordinary
1 at £1David Robert Wallis & Christine Valerie Wallis
5.26%
Ordinary
1 at £1Eileen Bentley & Peter Bentley
5.26%
Ordinary
1 at £1Elizabeth Anne Thompson
5.26%
Ordinary
1 at £1Gail Esdale Kennington & Peter Frank Kennington
5.26%
Ordinary
1 at £1Hayley Joanne Mary Parker
5.26%
Ordinary
1 at £1Janina Delinikjatis & Barbara Izabella May & Janusz Kazimierz Delinikjatis
5.26%
Ordinary
1 at £1Jennifer Marianne Lewsley & Oliver Charles Lewsley
5.26%
Ordinary
1 at £1Joan Tierney
5.26%
Ordinary
1 at £1Karen Mantle & Ian Mantle
5.26%
Ordinary
1 at £1Margaret Elizabeth Williams & Glyn Williams
5.26%
Ordinary
1 at £1Maxine Chuwen
5.26%
Ordinary
1 at £1Paul Grimshaw & Fionnuala Grimshaw
5.26%
Ordinary
1 at £1Philip Howard Moody
5.26%
Ordinary
1 at £1Stephen John Watt
5.26%
Ordinary
1 at £1Victoria Minns & James Minns
5.26%
Ordinary

Financials

Year2014
Net Worth£18
Cash£12,009
Current Liabilities£12,163

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with updates (4 pages)
24 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 July 2023Appointment of Mr Richard Matthew Bardsley as a director on 29 June 2023 (2 pages)
14 April 2023Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 April 2023 (1 page)
14 April 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
14 April 2023Director's details changed for Mrs Sheila Marilyn Lucop on 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (6 pages)
14 April 2023Director's details changed for Mrs Karen Mantle on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr David Tierney on 14 April 2023 (2 pages)
14 April 2023Director's details changed for Mr Stephen Paul Sands on 14 April 2023 (2 pages)
26 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 January 2023Director's details changed for Mr David Tierney on 3 January 2023 (2 pages)
3 January 2023Appointment of Dempster Management Services Limited as a secretary on 1 November 2022 (2 pages)
3 January 2023Registered office address changed from Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 3 January 2023 (1 page)
3 January 2023Director's details changed for Mrs Sheila Marilyn Lucop on 1 November 2022 (2 pages)
3 January 2023Director's details changed for Mr David Tierney on 3 January 2023 (2 pages)
3 January 2023Secretary's details changed for Mrs Karen Mantle on 3 January 2023 (1 page)
3 January 2023Director's details changed for Mr Stephen Paul Sands on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mrs Karen Mantle on 3 January 2023 (2 pages)
3 January 2023Termination of appointment of Karen Mantle as a secretary on 1 November 2022 (1 page)
12 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
7 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
9 September 2021Registered office address changed from C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ to Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF on 9 September 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
2 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
7 February 2020Termination of appointment of Malcolm Holland as a director on 3 February 2020 (1 page)
7 February 2020Appointment of Mrs Sheila Marilyn Lucop as a director on 3 February 2020 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
23 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Termination of appointment of Cherrill Jane Lewis as a director on 30 August 2018 (1 page)
5 September 2018Appointment of Mr Stephen Paul Sands as a director on 30 August 2018 (2 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 April 2017Termination of appointment of Joan Tierney as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr David Tierney as a director on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr David Tierney as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Joan Tierney as a director on 30 March 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Appointment of Mr Malcolm Holland as a director on 21 November 2016 (2 pages)
2 December 2016Appointment of Mr Malcolm Holland as a director on 21 November 2016 (2 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 19
(7 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 19
(7 pages)
22 March 2016Termination of appointment of Maxine Andrea Chuwen as a secretary on 12 January 2016 (1 page)
22 March 2016Termination of appointment of Maxine Andrea Chuwen as a director on 12 January 2016 (1 page)
22 March 2016Appointment of Mrs Karen Mantle as a secretary on 17 January 2016 (2 pages)
22 March 2016Appointment of Mrs Karen Mantle as a director on 17 January 2016 (2 pages)
22 March 2016Termination of appointment of Maxine Andrea Chuwen as a secretary on 12 January 2016 (1 page)
22 March 2016Termination of appointment of Maxine Andrea Chuwen as a director on 12 January 2016 (1 page)
22 March 2016Appointment of Mrs Karen Mantle as a director on 17 January 2016 (2 pages)
22 March 2016Appointment of Mrs Karen Mantle as a secretary on 17 January 2016 (2 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 October 2015Termination of appointment of Peter Frank Kennington as a director on 15 September 2015 (1 page)
28 October 2015Termination of appointment of Peter Frank Kennington as a director on 15 September 2015 (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19
(9 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 19
(9 pages)
6 February 2015Appointment of Mrs Joan Tierney as a director on 29 January 2015 (2 pages)
6 February 2015Appointment of Mrs Joan Tierney as a director on 29 January 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 19
(8 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 19
(8 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Appointment of Miss Maxine Andrea Chuwen as a director (2 pages)
9 July 2012Termination of appointment of Catherine Jacobs as a secretary (1 page)
9 July 2012Termination of appointment of Catherine Jacobs as a director (1 page)
9 July 2012Termination of appointment of Catherine Jacobs as a director (1 page)
9 July 2012Appointment of Miss Maxine Andrea Chuwen as a director (2 pages)
9 July 2012Appointment of Miss Maxine Andrea Chuwen as a secretary (2 pages)
9 July 2012Appointment of Miss Maxine Andrea Chuwen as a secretary (2 pages)
9 July 2012Termination of appointment of Catherine Jacobs as a secretary (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (8 pages)
2 November 2010Change of share class name or designation (2 pages)
2 November 2010Termination of appointment of Richard Roe as a director (2 pages)
2 November 2010Appointment of Catherine Jacobs as a director (3 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 17
(4 pages)
2 November 2010Appointment of Cherrill Jane Lewis as a director (2 pages)
2 November 2010Appointment of Catherine Jacobs as a secretary (3 pages)
2 November 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 17
(4 pages)
2 November 2010Appointment of Cherrill Jane Lewis as a director (2 pages)
2 November 2010Change of share class name or designation (2 pages)
2 November 2010Appointment of Catherine Jacobs as a secretary (3 pages)
2 November 2010Appointment of Catherine Jacobs as a director (3 pages)
2 November 2010Appointment of Peter Frank Kennington as a director (6 pages)
2 November 2010Appointment of Peter Frank Kennington as a director (6 pages)
2 November 2010Termination of appointment of Richard Roe as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Termination of appointment of Robert Tait as a director (2 pages)
25 August 2010Termination of appointment of Richard Burke as a secretary (2 pages)
25 August 2010Termination of appointment of Richard Burke as a director (2 pages)
25 August 2010Termination of appointment of Robert Tait as a director (2 pages)
25 August 2010Appointment of Mr Richard Keith Roe as a director (3 pages)
25 August 2010Appointment of Mr Richard Keith Roe as a director (3 pages)
25 August 2010Termination of appointment of Richard Burke as a secretary (2 pages)
25 August 2010Termination of appointment of Richard Burke as a director (2 pages)
12 May 2010Director's details changed for Mr Richard Charles Burke on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (13 pages)
12 May 2010Director's details changed for Mr Richard Charles Burke on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Robert John Murray Tait on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (13 pages)
12 May 2010Director's details changed for Mr Robert John Murray Tait on 11 May 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Ad 14/07/09\gbp si 2@1=2\gbp ic 14/16\ (2 pages)
27 August 2009Ad 14/07/09\gbp si 2@1=2\gbp ic 14/16\ (2 pages)
5 June 2009Location of debenture register (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
5 June 2009Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
5 June 2009Return made up to 11/05/09; full list of members (11 pages)
5 June 2009Location of register of members (1 page)
5 June 2009Return made up to 11/05/09; full list of members (11 pages)
5 June 2009Location of register of members (1 page)
12 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 November 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 October 2008Appointment terminate, director lawrence lewis swycher logged form (1 page)
23 October 2008Appointment terminate, director lawrence lewis swycher logged form (1 page)
21 October 2008Appointment terminated director lawrence swycher (1 page)
21 October 2008Appointment terminated director lawrence swycher (1 page)
2 September 2008Return made up to 11/05/08; full list of members (9 pages)
2 September 2008Return made up to 11/05/08; full list of members (9 pages)
30 July 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
30 July 2008Ad 30/05/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 December 2007Ad 30/11/07--------- £ si 2@1=2 £ ic 12/14 (2 pages)
10 December 2007Ad 30/11/07--------- £ si 2@1=2 £ ic 12/14 (2 pages)
11 October 2007Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 11/12 (2 pages)
11 October 2007Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 11/12 (2 pages)
31 August 2007Ad 27/07/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
31 August 2007Ad 27/07/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
15 August 2007Return made up to 11/05/07; full list of members (9 pages)
15 August 2007Return made up to 11/05/07; full list of members (9 pages)
31 May 2007Ad 06/11/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
31 May 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
31 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
31 May 2007Ad 06/11/06--------- £ si 1@1=1 £ ic 5/6 (2 pages)
31 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 9/10 (2 pages)
31 May 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
31 May 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages)
31 May 2007Ad 26/04/07--------- £ si 1@1=1 £ ic 8/9 (2 pages)
31 May 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 7/8 (2 pages)
9 March 2007Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
9 March 2007Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
20 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
20 February 2007Ad 19/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 2007Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 January 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2006Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2006Incorporation (21 pages)
11 May 2006Incorporation (21 pages)