Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Current |
Appointed | 27 October 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(17 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Quays 7 Jordan Street Manchester M15 4PY |
Secretary Name | John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Oliver Alexander Quarmby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Richard Potter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sycamore Rise Foulridge Colne Lancashire BB8 7NZ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | sjs.co.uk |
---|
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Sheffield City Council 28.57% Ordinary A |
---|---|
2 at £1 | Standard Life Investment Funds LTD 28.57% Ordinary A |
1 at £1 | City Lofts (Sheffield) LTD 14.29% Ordinary A |
1 at £1 | Ctp (Wakefield) LTD 14.29% Ordinary B |
1 at £1 | Property Income & Reversion Trust LTD 14.29% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
6 September 2021 | Notification of Ctp (Wakefield) Limited as a person with significant control on 10 July 2016 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2021 | Cessation of The Sheffield City Council as a person with significant control on 30 March 2021 (1 page) |
30 March 2021 | Cessation of Standard Life Investment Funds Ltd as a person with significant control on 30 March 2021 (1 page) |
30 March 2021 | Appointment of Mr John Paul Whiteside as a director on 30 March 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
27 October 2020 | Appointment of Mr Guy Illingworth as a director on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Matthew Richard Potter as a director on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Marcus Owen Shepherd as a director on 27 September 2020 (1 page) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2020 | Withdrawal of a person with significant control statement on 29 July 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2019 | Registered office address changed from 11 Sycamore Rise Foulridge Colne Lancashire BB8 7NZ England to 7a Howick Place London SW1P 1DZ on 11 October 2019 (1 page) |
18 September 2019 | Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
12 September 2019 | Registered office address changed from 7a Howick Place London SW1P 1DZ England to 11 Sycamore Rise Foulridge Colne Lancashire BB8 7NZ on 12 September 2019 (1 page) |
12 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
26 September 2018 | Appointment of Mr John Paul Whiteside as a director on 26 September 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
18 August 2017 | Notification of The Sheffield City Council as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Notification of Standard Life Investment Funds Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of The Sheffield City Council as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of The Sheffield City Council as a person with significant control on 6 April 2016 (1 page) |
18 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 August 2017 | Notification of Standard Life Investment Funds Ltd as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Standard Life Investment Funds Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page) |
4 August 2014 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 August 2012 | Director's details changed for Mr David James Topham on 7 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr David James Topham on 7 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page) |
8 August 2012 | Director's details changed for Mr David James Topham on 7 July 2012 (2 pages) |
8 August 2012 | Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages) |
8 August 2012 | Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page) |
8 August 2012 | Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page) |
8 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Director's details changed for Mr Roland Peter Stross on 10 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Mr Roland Peter Stross on 10 July 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
13 July 2009 | Ad 01/04/09-01/04/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages) |
13 July 2009 | Ad 01/04/09-01/04/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o ctp LIMITED, hill quays 7 jordan street manchester M15 4PY (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o ctp LIMITED, hill quays 7 jordan street manchester M15 4PY (1 page) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: ctp LIMITED st johns house 2-10 queen street manchester M2 5JB (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: ctp LIMITED st johns house 2-10 queen street manchester M2 5JB (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: st johns house 2-10 queen street manchester M2 5JB (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: st johns house 2-10 queen street manchester M2 5JB (1 page) |
13 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2006 | Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
12 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
12 September 2005 | Return made up to 10/07/05; full list of members (8 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
2 September 2004 | Company name changed inhoco 2883 LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed inhoco 2883 LIMITED\certificate issued on 02/09/04 (2 pages) |
27 July 2004 | Return made up to 10/07/04; full list of members
|
27 July 2004 | Return made up to 10/07/04; full list of members
|
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
26 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
26 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |