Broadfield Way
Sheffield
S8 0XF
Secretary Name | Mrs Karen Mantle |
---|---|
Status | Current |
Appointed | 17 January 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr David Tierney |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Stephen Paul Sands |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mrs Sheila Marilyn Lucop |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Broadfield Court Broadfield Way Sheffield S8 0XF |
Director Name | Mr Richard Charles Burke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cow Close Farm Overgreen Cutthorpe Chesterfield S42 7BA |
Director Name | Lawrence Lewis Swycher |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 23 Calver Mill Hope Valley Derbyshire S32 3YU |
Director Name | Mr Robert John Murray Tait |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bramshill Rise Chesterfield Derbyshire S40 2DG |
Secretary Name | Mr Richard Charles Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cow Close Farm Overgreen Cutthorpe Chesterfield S42 7BA |
Director Name | Mr Richard Keith Roe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(4 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 18 October 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Director Name | Catherine Jacobs |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Burbage Hall Mews Burbage Way Buxton Derbyshire SK17 9GE |
Director Name | Peter Frank Kennington |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 6 Burbage Way Buxton Derbyshire SK17 9GB |
Director Name | Cherrill Jane Lewis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burbage Way Buxton Derbyshire SK17 9GB |
Secretary Name | Catherine Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 3 Burbage Hall Mews Burbage Way Buxton Derbyshire SK17 9GE |
Director Name | Miss Maxine Andrea Chuwen |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burbage Way Buxton Derbyshire SK17 9GB |
Secretary Name | Miss Maxine Andrea Chuwen |
---|---|
Status | Resigned |
Appointed | 01 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2016) |
Role | Company Director |
Correspondence Address | 2 Burbage Way Buxton Derbyshire SK17 9GB |
Director Name | Mrs Joan Tierney |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2017) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 7 Burbage Way 7 Burbage Way Buxton Derbyshire SK17 9GB |
Director Name | Mr Malcolm Holland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield South Yorkshire S3 8PZ |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | A. Oliver 5.26% Ordinary |
---|---|
1 at £1 | Ann Elizabeth Holland & Malcolm Holland 5.26% Ordinary |
1 at £1 | Burbage Hall Management Company No.2 LTD 5.26% Ordinary |
1 at £1 | Cherill Jane Lewis & Graham James Lewis 5.26% Ordinary |
1 at £1 | David Robert Wallis & Christine Valerie Wallis 5.26% Ordinary |
1 at £1 | Eileen Bentley & Peter Bentley 5.26% Ordinary |
1 at £1 | Elizabeth Anne Thompson 5.26% Ordinary |
1 at £1 | Gail Esdale Kennington & Peter Frank Kennington 5.26% Ordinary |
1 at £1 | Hayley Joanne Mary Parker 5.26% Ordinary |
1 at £1 | Janina Delinikjatis & Barbara Izabella May & Janusz Kazimierz Delinikjatis 5.26% Ordinary |
1 at £1 | Jennifer Marianne Lewsley & Oliver Charles Lewsley 5.26% Ordinary |
1 at £1 | Joan Tierney 5.26% Ordinary |
1 at £1 | Karen Mantle & Ian Mantle 5.26% Ordinary |
1 at £1 | Margaret Elizabeth Williams & Glyn Williams 5.26% Ordinary |
1 at £1 | Maxine Chuwen 5.26% Ordinary |
1 at £1 | Paul Grimshaw & Fionnuala Grimshaw 5.26% Ordinary |
1 at £1 | Philip Howard Moody 5.26% Ordinary |
1 at £1 | Stephen John Watt 5.26% Ordinary |
1 at £1 | Victoria Minns & James Minns 5.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £12,009 |
Current Liabilities | £12,163 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with updates (4 pages) |
---|---|
24 January 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Richard Matthew Bardsley as a director on 29 June 2023 (2 pages) |
14 April 2023 | Registered 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 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
14 April 2023 | Director's details changed for Mrs Sheila Marilyn Lucop on 31 March 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 14 April 2023 with updates (6 pages) |
14 April 2023 | Director's details changed for Mrs Karen Mantle on 14 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr David Tierney on 14 April 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Stephen Paul Sands on 14 April 2023 (2 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 January 2023 | Director's details changed for Mr David Tierney on 3 January 2023 (2 pages) |
3 January 2023 | Appointment of Dempster Management Services Limited as a secretary on 1 November 2022 (2 pages) |
3 January 2023 | Registered 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 2023 | Director's details changed for Mrs Sheila Marilyn Lucop on 1 November 2022 (2 pages) |
3 January 2023 | Director's details changed for Mr David Tierney on 3 January 2023 (2 pages) |
3 January 2023 | Secretary's details changed for Mrs Karen Mantle on 3 January 2023 (1 page) |
3 January 2023 | Director's details changed for Mr Stephen Paul Sands on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mrs Karen Mantle on 3 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Karen Mantle as a secretary on 1 November 2022 (1 page) |
12 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
7 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 September 2021 | Registered 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 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
21 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 February 2020 | Termination of appointment of Malcolm Holland as a director on 3 February 2020 (1 page) |
7 February 2020 | Appointment of Mrs Sheila Marilyn Lucop as a director on 3 February 2020 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
23 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Termination of appointment of Cherrill Jane Lewis as a director on 30 August 2018 (1 page) |
5 September 2018 | Appointment of Mr Stephen Paul Sands as a director on 30 August 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
12 April 2017 | Termination of appointment of Joan Tierney as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr David Tierney as a director on 30 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Tierney as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Joan Tierney as a director on 30 March 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 December 2016 | Appointment of Mr Malcolm Holland as a director on 21 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Malcolm Holland as a director on 21 November 2016 (2 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 March 2016 | Termination of appointment of Maxine Andrea Chuwen as a secretary on 12 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Maxine Andrea Chuwen as a director on 12 January 2016 (1 page) |
22 March 2016 | Appointment of Mrs Karen Mantle as a secretary on 17 January 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Karen Mantle as a director on 17 January 2016 (2 pages) |
22 March 2016 | Termination of appointment of Maxine Andrea Chuwen as a secretary on 12 January 2016 (1 page) |
22 March 2016 | Termination of appointment of Maxine Andrea Chuwen as a director on 12 January 2016 (1 page) |
22 March 2016 | Appointment of Mrs Karen Mantle as a director on 17 January 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Karen Mantle as a secretary on 17 January 2016 (2 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 October 2015 | Termination of appointment of Peter Frank Kennington as a director on 15 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Peter Frank Kennington as a director on 15 September 2015 (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
6 February 2015 | Appointment of Mrs Joan Tierney as a director on 29 January 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Joan Tierney as a director on 29 January 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Appointment of Miss Maxine Andrea Chuwen as a director (2 pages) |
9 July 2012 | Termination of appointment of Catherine Jacobs as a secretary (1 page) |
9 July 2012 | Termination of appointment of Catherine Jacobs as a director (1 page) |
9 July 2012 | Termination of appointment of Catherine Jacobs as a director (1 page) |
9 July 2012 | Appointment of Miss Maxine Andrea Chuwen as a director (2 pages) |
9 July 2012 | Appointment of Miss Maxine Andrea Chuwen as a secretary (2 pages) |
9 July 2012 | Appointment of Miss Maxine Andrea Chuwen as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Catherine Jacobs as a secretary (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Termination of appointment of Richard Roe as a director (2 pages) |
2 November 2010 | Appointment of Catherine Jacobs as a director (3 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
2 November 2010 | Appointment of Cherrill Jane Lewis as a director (2 pages) |
2 November 2010 | Appointment of Catherine Jacobs as a secretary (3 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
2 November 2010 | Appointment of Cherrill Jane Lewis as a director (2 pages) |
2 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Appointment of Catherine Jacobs as a secretary (3 pages) |
2 November 2010 | Appointment of Catherine Jacobs as a director (3 pages) |
2 November 2010 | Appointment of Peter Frank Kennington as a director (6 pages) |
2 November 2010 | Appointment of Peter Frank Kennington as a director (6 pages) |
2 November 2010 | Termination of appointment of Richard Roe as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Termination of appointment of Robert Tait as a director (2 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a director (2 pages) |
25 August 2010 | Termination of appointment of Robert Tait as a director (2 pages) |
25 August 2010 | Appointment of Mr Richard Keith Roe as a director (3 pages) |
25 August 2010 | Appointment of Mr Richard Keith Roe as a director (3 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Richard Burke as a director (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Charles Burke on 11 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Director's details changed for Mr Richard Charles Burke on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Robert John Murray Tait on 11 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (13 pages) |
12 May 2010 | Director's details changed for Mr Robert John Murray Tait on 11 May 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 August 2009 | Ad 14/07/09\gbp si 2@1=2\gbp ic 14/16\ (2 pages) |
27 August 2009 | Ad 14/07/09\gbp si 2@1=2\gbp ic 14/16\ (2 pages) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page) |
5 June 2009 | Return made up to 11/05/09; full list of members (11 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 11/05/09; full list of members (11 pages) |
5 June 2009 | Location of register of members (1 page) |
12 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 October 2008 | Appointment terminate, director lawrence lewis swycher logged form (1 page) |
23 October 2008 | Appointment terminate, director lawrence lewis swycher logged form (1 page) |
21 October 2008 | Appointment terminated director lawrence swycher (1 page) |
21 October 2008 | Appointment terminated director lawrence swycher (1 page) |
2 September 2008 | Return made up to 11/05/08; full list of members (9 pages) |
2 September 2008 | Return made up to 11/05/08; full list of members (9 pages) |
30 July 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages) |
30 July 2008 | Ad 30/05/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
10 December 2007 | Ad 30/11/07--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
10 December 2007 | Ad 30/11/07--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
11 October 2007 | Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 11/12 (2 pages) |
11 October 2007 | Ad 24/08/07-25/09/07 £ si 1@1=1 £ ic 11/12 (2 pages) |
31 August 2007 | Ad 27/07/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
31 August 2007 | Ad 27/07/07--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (9 pages) |
15 August 2007 | Return made up to 11/05/07; full list of members (9 pages) |
31 May 2007 | Ad 06/11/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
31 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
31 May 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
31 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
31 May 2007 | Ad 06/11/06--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
31 May 2007 | Ad 27/04/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
31 May 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
31 May 2007 | Ad 05/03/07--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
31 May 2007 | Ad 26/04/07--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
31 May 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
20 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
20 February 2007 | Ad 19/12/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
23 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 January 2007 | Ad 13/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 January 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
23 January 2007 | Ad 05/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
21 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2006 | Ad 13/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2006 | Incorporation (21 pages) |
11 May 2006 | Incorporation (21 pages) |