Blossom Street
York
YO24 1AH
Director Name | Mr John Lowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Dominic John Beever |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(18 years after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Lynzi Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Richard James Howells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(18 years, 11 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Andrew Mohun Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Riversedge Fox Garth Nether Poppleton York Yorkshire YO26 6LP |
Director Name | Mr Dean Andrew Fielding |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(4 weeks after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York Norh Yorkshire YO30 4XE |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr Stephen Andrew Cooke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mrs Lisa Jane Hurley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Ms Kay Leslie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr Richard Stephen Coulson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Ms Toni Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Rajeev Ramniklal Raichura |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mrs Mary Jane Cross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2023) |
Role | Chief Risk & Compliance Officer |
Country of Residence | England |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
Director Name | Mr Stuart Whittle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3700 Parkside Birmingham Business Park Birmingham B37 7YT |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | tmaarchitects.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2320424 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne And Wear NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lending Solutions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,043,000 |
Net Worth | £2,561,000 |
Cash | £3,634,000 |
Current Liabilities | £6,666,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
7 May 2010 | Delivered on: 20 May 2010 Satisfied on: 26 April 2012 Persons entitled: Paymentshield Limited Classification: Debenture Secured details: All monies due or to become due being no more than £750,000 from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 August 2006 | Delivered on: 22 August 2006 Satisfied on: 8 June 2010 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
9 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Kay Leslie as a director on 1 April 2019 (1 page) |
6 March 2019 | Appointment of Mrs Mary Jane Cross as a director on 25 February 2019 (2 pages) |
2 October 2018 | Appointment of Mr Rajeev Raichura as a director on 25 September 2018 (2 pages) |
28 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 April 2018 | Register(s) moved to registered inspection location C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
17 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 July 2017 | Appointment of Ms Toni Smith as a director on 23 June 2017 (2 pages) |
3 July 2017 | Appointment of Ms Toni Smith as a director on 23 June 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Richard Stephen Coulson as a director on 31 May 2017 (2 pages) |
18 April 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
18 April 2017 | Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB (1 page) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Lisa Jane Hurley as a director on 22 February 2017 (1 page) |
8 December 2016 | Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mrs Kay Leslie on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Jonathan Pearson Round on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Adam Robert Castleton on 28 November 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Jonathan Pearson Round on 28 November 2016 (2 pages) |
8 December 2016 | Director's details changed for Mrs Lisa Jane Hurley on 28 November 2016 (2 pages) |
26 October 2016 | Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Adam Robert Castleton as a director on 14 October 2016 (2 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (36 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stephen Andrew Cooke as a director on 19 December 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
2 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Director's details changed for Mr Simon David Embley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Kay Leslie on 4 May 2012 (2 pages) |
4 May 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Director's details changed for Ms Lisa Jane Hurley on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Stephen Andrew Cooke on 4 May 2012 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Jonathan Pearson Round on 4 May 2012 (2 pages) |
4 May 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH (1 page) |
4 May 2012 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 4 May 2012 (2 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 December 2011 | Termination of appointment of David Newnes as a director (1 page) |
7 December 2011 | Termination of appointment of David Newnes as a director (1 page) |
19 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Appointment of Mrs Kay Leslie as a director (2 pages) |
18 February 2011 | Appointment of Ms Lisa Jane Hurley as a director (2 pages) |
18 February 2011 | Appointment of Mrs Kay Leslie as a director (2 pages) |
18 February 2011 | Appointment of Ms Lisa Jane Hurley as a director (2 pages) |
15 November 2010 | Termination of appointment of David Brown as a director (1 page) |
15 November 2010 | Termination of appointment of David Brown as a director (1 page) |
15 November 2010 | Termination of appointment of Greig Barker as a director (1 page) |
15 November 2010 | Termination of appointment of Greig Barker as a director (1 page) |
14 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
14 July 2010 | Appointment of Mr Stephen Andrew Cooke as a director (2 pages) |
13 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
13 July 2010 | Termination of appointment of Dean Fielding as a director (1 page) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 June 2010 | Appointment of Mr Jonathan Pearson Round as a director (2 pages) |
7 June 2010 | Appointment of Mr Jonathan Pearson Round as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Greig Barker on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Simon David Embley on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Brown on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Julian Newnes on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Julian Newnes on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Brown on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Brown on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for David Julian Newnes on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Greig Barker on 6 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 6 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Dean Fielding on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Greig Barker on 6 April 2010 (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / dean fielding / 20/04/2009 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
15 September 2008 | Director appointed greig barker (2 pages) |
15 September 2008 | Director appointed greig barker (2 pages) |
15 September 2008 | Secretary's change of particulars / sapna bedi / 01/09/2008 (1 page) |
22 August 2008 | Director's change of particulars / david newnes / 03/07/2008 (1 page) |
22 August 2008 | Director's change of particulars / david newnes / 03/07/2008 (1 page) |
23 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Return made up to 06/04/07; no change of members
|
19 June 2007 | Return made up to 06/04/07; no change of members
|
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Return made up to 06/04/06; full list of members
|
17 May 2006 | Return made up to 06/04/06; full list of members
|
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
1 June 2005 | Company name changed broomco (3756) LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed broomco (3756) LIMITED\certificate issued on 01/06/05 (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: newcastle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: newcastle court albany court newcastle business park newcastle upon tyne tyne and wear NE4 7YB (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Incorporation (19 pages) |
6 April 2005 | Incorporation (19 pages) |