Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2012(5 years after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ian Ramos Appleyard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorwood House Moorwood Lane Owler Bar Sheffield South Yorkshire S17 3BP |
Director Name | Michael Anthony Blundell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 471 Whirlowdale Road Sheffield South Yorkshire S11 9NH |
Director Name | Mr Paul Cocker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tapton House Close Sheffield S10 5DJ |
Director Name | Steven George Hinshelwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whirlow Grove Sheffield South Yorkshire S11 9NR |
Director Name | Mr Andrew David Winter |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ranmoor Crescent Ranmoor Sheffield S10 3GU |
Secretary Name | Margaret Irene Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Linden Avenue Woodseats Sheffield S8 0GA |
Director Name | Peter Lee |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 July 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 89 Onslow Road Sheffield South Yorkshire S11 7AG |
Director Name | Mr David John Vaughan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 94 Dobcroft Road Millhouses Sheffield South Yorkshire S7 2LS |
Director Name | Mr Robert Alan Scarff |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (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 Graham Richard Bell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2016) |
Role | Finance Director 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 Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Shirley Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | teamprop.co.uk |
---|---|
Telephone | 0845 0172222 |
Telephone region | Unknown |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
107.3k at £0.01 | Countrywide Estate Agents 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | £360,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (8 months from now) |
20 September 2011 | Delivered on: 4 October 2011 Satisfied on: 24 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 |
---|---|
15 July 2008 | Delivered on: 23 July 2008 Satisfied on: 28 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 896 ecclesall road sheffield south yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2008 | Delivered on: 18 July 2008 Satisfied on: 28 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 middlewood road hillsborough sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2008 | Delivered on: 18 July 2008 Satisfied on: 28 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 792 chesterfield road woodseats sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 2008 | Delivered on: 18 July 2008 Satisfied on: 28 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 campo lane sheffield south yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 July 2008 | Delivered on: 15 July 2008 Satisfied on: 10 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
4 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
3 February 2016 | Termination of appointment of Shirley Law as a secretary on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Shirley Law as a secretary on 1 February 2016 (1 page) |
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
2 June 2015 | Secretary's details changed for Shirley Law on 1 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Shirley Law on 1 June 2015 (1 page) |
2 June 2015 | Secretary's details changed for Shirley Law on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Robert Alan Scarff as a director on 29 May 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Secretary's details changed for Shirley Law on 18 July 2011 (1 page) |
10 December 2014 | Secretary's details changed for Shirley Law on 18 July 2011 (1 page) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page) |
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr. Robert Alan Scarff on 24 July 2013 (2 pages) |
24 May 2013 | Satisfaction of charge 6 in full (4 pages) |
24 May 2013 | Satisfaction of charge 6 in full (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 24 December 2012 (1 page) |
21 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
18 July 2012 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr. Robert Alan Scarff on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Graham Richard Bell on 1 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Graham Richard Bell on 1 June 2012 (2 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
18 August 2011 | Appointment of Shirley Law as a secretary (3 pages) |
18 August 2011 | Appointment of Shirley Law as a secretary (3 pages) |
17 August 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
17 August 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
10 August 2011 | Appointment of Mr Robert Alan Scarff as a director (4 pages) |
10 August 2011 | Appointment of Mr Robert Alan Scarff as a director (4 pages) |
9 August 2011 | Termination of appointment of Peter Lee as a director (2 pages) |
9 August 2011 | Termination of appointment of Margaret Hough as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Ian Appleyard as a director (2 pages) |
9 August 2011 | Termination of appointment of David Vaughan as a director (2 pages) |
9 August 2011 | Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages) |
9 August 2011 | Termination of appointment of Andrew Winter as a director (2 pages) |
9 August 2011 | Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages) |
9 August 2011 | Termination of appointment of Paul Cocker as a director (2 pages) |
9 August 2011 | Termination of appointment of Steven Hinshelwood as a director (2 pages) |
9 August 2011 | Appointment of Mr Graham Richard Bell as a director (3 pages) |
9 August 2011 | Termination of appointment of Paul Cocker as a director (2 pages) |
9 August 2011 | Termination of appointment of Michael Blundell as a director (2 pages) |
9 August 2011 | Termination of appointment of Andrew Winter as a director (2 pages) |
9 August 2011 | Appointment of Mr Graham Richard Bell as a director (3 pages) |
9 August 2011 | Termination of appointment of Michael Blundell as a director (2 pages) |
9 August 2011 | Termination of appointment of David Vaughan as a director (2 pages) |
9 August 2011 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
9 August 2011 | Appointment of Mr Gareth Rhys Williams as a director (3 pages) |
9 August 2011 | Termination of appointment of Margaret Hough as a secretary (2 pages) |
9 August 2011 | Registered office address changed from Adept House 8 Morpeth Street Sheffield South Yorkshire S3 7JL on 9 August 2011 (2 pages) |
9 August 2011 | Termination of appointment of Steven Hinshelwood as a director (2 pages) |
9 August 2011 | Termination of appointment of Peter Lee as a director (2 pages) |
9 August 2011 | Termination of appointment of Ian Appleyard as a director (2 pages) |
2 August 2011 | Auditor's resignation (1 page) |
2 August 2011 | Auditor's resignation (1 page) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (12 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
29 July 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
29 December 2009 | Director's details changed for Peter Lee on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Lee on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Steven George Hinshelwood on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Cocker on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Ian Ramos Appleyard on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for David Vaughan on 30 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
29 December 2009 | Director's details changed for Mr Andrew David Winter on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Andrew David Winter on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Ian Ramos Appleyard on 30 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
29 December 2009 | Director's details changed for Steven George Hinshelwood on 30 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
29 December 2009 | Director's details changed for David Vaughan on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Matthew Blundell on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Paul Cocker on 30 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Matthew Blundell on 30 November 2009 (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | S-div (1 page) |
16 July 2009 | Ad 08/07/09\gbp si [email protected]=73.33\gbp ic 1000/1073.33\ (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | S-div (1 page) |
16 July 2009 | Ad 08/07/09\gbp si [email protected]=73.33\gbp ic 1000/1073.33\ (2 pages) |
2 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
2 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (6 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (6 pages) |
22 December 2008 | Director's change of particulars / andrew winter / 01/07/2008 (1 page) |
22 December 2008 | Director's change of particulars / andrew winter / 01/07/2008 (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Director appointed peter lee (2 pages) |
16 April 2008 | Director appointed peter lee (2 pages) |
16 April 2008 | Director appointed david vaughan (2 pages) |
16 April 2008 | Director appointed david vaughan (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New secretary appointed (2 pages) |
20 December 2007 | Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2007 | Resolutions
|
20 December 2007 | Memorandum and Articles of Association (8 pages) |
20 December 2007 | Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2007 | Memorandum and Articles of Association (8 pages) |
20 December 2007 | Resolutions
|
6 December 2007 | Incorporation (16 pages) |
6 December 2007 | Incorporation (16 pages) |