Market Place
Leyburn
North Yorkshire
DL8 5AT
Director Name | Mr Raymond Bratley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Butterwell Farm Butterwell Farm Patrick Brompton Bedale North Yorkshire DL8 1LN |
Director Name | Mr Sam Bratley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Butterwell Farm Butterwell Farm Patrick Brompton Bedale North Yorkshire DL8 1LN |
Director Name | Mr John Kenton Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Garriston Farm Garriston Leyburn DL8 5JT |
Director Name | Mr Kenton Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 4 South View South View Leyburn North Yorkshire DL8 5ES |
Secretary Name | Mrs Charmaine Sarah Lucy Fletcher |
---|---|
Status | Current |
Appointed | 01 December 2016(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 9 St. Johns View Bellerby Leyburn DL8 5QQ |
Director Name | Mrs Judith Margaret Carlisle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Ms Sarah Anne Liddle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Self Employed Agricultural Marketing Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Little Fencote Northallerton DL7 0RR |
Director Name | Mrs Eleanor Kate Acaster-Law |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr Royston Charles Sallabank |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr David Oliver Amsden |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Part Time Farmer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Ms Janette Elliott Stewart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Chapel Lane Farm Chapel Lane Farm Finghall Leyburn DL8 5LZ |
Director Name | Margaret Lindsay Atkinson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Riverside Farm Gammersgill Leyburn North Yorkshire DL8 4TP |
Director Name | Kevin Clarkson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Lowthorpe Farm East Witton Leyburn North Yorkshire DL8 4SW |
Director Name | Julie Ann Clarke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Holiday Accomodation |
Country of Residence | England |
Correspondence Address | Middle Farm Woodale Leyburn North Yorkshire DL8 4TY |
Director Name | Thomas William Atkinson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Farmer |
Correspondence Address | Riverside Farm Gammersgill Leyburn North Yorkshire DL8 4TP |
Director Name | Mrs Thora Metcalfe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Washfold Farm Moor Road Leyburn North Yorkshire DL8 5JZ |
Director Name | Mr John Metcalfe |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Washfold Farm Moor Road Leyburn North Yorkshire DL8 5JZ |
Secretary Name | Valerie Graham Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Rowena House Richmond Road Leyburn North Yorkshire DL8 5DL |
Director Name | Mr David Ford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Diamond Hill Farm Arrathorne Bedale North Yorkshire DL8 1LS |
Director Name | Miss Sarah Liddle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 February 2010) |
Role | Agricultural Consultant |
Country of Residence | England |
Correspondence Address | The Grange Bungalow Newton Le Willows Bedale North Yorkshire DL8 1RY |
Director Name | Mr Frederick Lawson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Dawson House Carlton Leyburn North Yorkshire DL8 4AZ |
Director Name | Mr Gerald Seymour Hodgson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thorney Field Spennithorne Leyburn North Yorkshire DL8 5PW |
Director Name | Mr Maurice Harrison |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Manor Farm Thornton Rust Leyburn North Yorkshire DL8 3AN |
Secretary Name | Ms Sara Louise North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2016) |
Role | Retired |
Correspondence Address | Thorn Ley Church Street Bellerby North Yorkshire DL8 5QN |
Director Name | Mr Bob Dixon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Miss Sarah Liddle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2014) |
Role | Agricultural Advisor |
Country of Residence | England |
Correspondence Address | West Farm Bungalow West Farm Bungalow Danby Wiske Northallerton North Yorkshire DL7 0AQ |
Director Name | Mr Michael Warden |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park House, 4 St Matthews Terrace St. Matthews Ter Leyburn North Yorkshire DL8 5EL |
Director Name | Mr Alan Hutchinson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
Director Name | Mr David Ford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2023) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Diamond Hill Farm Diamond Hill Farm Bedale DL8 1LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01969 623840 |
---|---|
Telephone region | Leyburn |
Registered Address | York House Market Place Leyburn North Yorkshire DL8 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,872 |
Cash | £49,650 |
Current Liabilities | £969 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
20 October 2020 | Appointment of Ms Sarah Anne Liddle as a director on 21 November 2019 (2 pages) |
---|---|
19 October 2020 | Appointment of Mr David Ford as a director on 21 November 2019 (2 pages) |
18 October 2020 | Termination of appointment of Alan Hutchinson as a director on 10 February 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 December 2017 | Appointment of Mrs Judith Margaret Carlisle as a director on 30 November 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Judith Margaret Carlisle as a director on 30 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Alan Hutchinson as a director on 30 November 2017 (2 pages) |
11 December 2017 | Appointment of Mr Alan Hutchinson as a director on 30 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of David Ford as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Bob Dixon as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Julie Ann Clarke as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Bob Dixon as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Julie Ann Clarke as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of David Ford as a director on 30 November 2017 (1 page) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
23 January 2017 | Appointment of Mrs Charmaine Sarah Lucy Fletcher as a secretary on 1 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Sara Louise North as a secretary on 1 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Sara Louise North as a secretary on 1 December 2016 (1 page) |
23 January 2017 | Appointment of Mrs Charmaine Sarah Lucy Fletcher as a secretary on 1 December 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 May 2016 | Annual return made up to 27 April 2016 no member list (9 pages) |
18 May 2016 | Annual return made up to 27 April 2016 no member list (9 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (9 pages) |
29 April 2015 | Annual return made up to 27 April 2015 no member list (9 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 November 2014 | Appointment of Mr Kenton Foster as a director (2 pages) |
16 November 2014 | Appointment of Mr Michael Warden as a director on 13 November 2014 (2 pages) |
16 November 2014 | Appointment of Mr Kenton Foster as a director (2 pages) |
16 November 2014 | Appointment of Mr Kenton Foster as a director on 13 November 2014 (2 pages) |
16 November 2014 | Appointment of Mr Michael Warden as a director on 13 November 2014 (2 pages) |
16 November 2014 | Appointment of Mr Kenton Foster as a director on 13 November 2014 (2 pages) |
14 November 2014 | Termination of appointment of Sarah Liddle as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Sarah Liddle as a director on 13 November 2014 (1 page) |
28 April 2014 | Annual return made up to 27 April 2014 no member list (8 pages) |
28 April 2014 | Annual return made up to 27 April 2014 no member list (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 May 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
3 May 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 November 2012 | Appointment of Mr Sam Bratley as a director (2 pages) |
26 November 2012 | Appointment of Mr Sam Bratley as a director (2 pages) |
23 November 2012 | Termination of appointment of Gerald Hodgson as a director (1 page) |
23 November 2012 | Termination of appointment of Maurice Harrison as a director (1 page) |
23 November 2012 | Appointment of Miss Sarah Liddle as a director (2 pages) |
23 November 2012 | Termination of appointment of Gerald Hodgson as a director (1 page) |
23 November 2012 | Termination of appointment of Maurice Harrison as a director (1 page) |
23 November 2012 | Appointment of Miss Sarah Liddle as a director (2 pages) |
10 May 2012 | Annual return made up to 27 April 2012 no member list (8 pages) |
10 May 2012 | Annual return made up to 27 April 2012 no member list (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 May 2011 | Annual return made up to 27 April 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 27 April 2011 no member list (8 pages) |
6 January 2011 | Termination of appointment of Frederick Lawson as a director (1 page) |
6 January 2011 | Termination of appointment of Frederick Lawson as a director (1 page) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Appointment of Mr Bob Dixon as a director (2 pages) |
29 November 2010 | Appointment of Mr Bob Dixon as a director (2 pages) |
29 November 2010 | Appointment of Mrs Joyce Sunter as a director (2 pages) |
29 November 2010 | Appointment of Mrs Joyce Sunter as a director (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Annual return made up to 27 April 2010 no member list (5 pages) |
10 May 2010 | Annual return made up to 27 April 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Mr David Ford on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page) |
6 May 2010 | Director's details changed for Mr Frederick Lawson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr David Ford on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page) |
6 May 2010 | Director's details changed for Julie Ann Clarke on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Maurice Harrison on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Gerald Seymour Hodgson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr David Ford on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Sara Louise North on 1 October 2009 (1 page) |
14 February 2010 | Termination of appointment of Sarah Liddle as a director (1 page) |
14 February 2010 | Termination of appointment of Sarah Liddle as a director (1 page) |
25 August 2009 | Resolutions
|
25 August 2009 | Resolutions
|
21 August 2009 | Director appointed mr frederick lawson (1 page) |
21 August 2009 | Director appointed miss sarah liddle (1 page) |
21 August 2009 | Director appointed mr maurice harrison (1 page) |
21 August 2009 | Director appointed mr frederick lawson (1 page) |
21 August 2009 | Director appointed mr david ford (1 page) |
21 August 2009 | Director appointed mr david ford (1 page) |
21 August 2009 | Director appointed miss sarah liddle (1 page) |
21 August 2009 | Director appointed mr maurice harrison (1 page) |
20 August 2009 | Director appointed mr gerald seymour hodgson (2 pages) |
20 August 2009 | Director appointed mr gerald seymour hodgson (2 pages) |
18 August 2009 | Appointment terminated secretary valerie paxton (1 page) |
18 August 2009 | Appointment terminated director john metcalfe (1 page) |
18 August 2009 | Appointment terminated secretary valerie paxton (1 page) |
18 August 2009 | Appointment terminated director thomas atkinson (1 page) |
18 August 2009 | Appointment terminated director thora metcalfe (1 page) |
18 August 2009 | Secretary appointed mrs sara louise north (1 page) |
18 August 2009 | Appointment terminated director margaret atkinson (1 page) |
18 August 2009 | Appointment terminated director kevin clarkson (1 page) |
18 August 2009 | Appointment terminated director thomas atkinson (1 page) |
18 August 2009 | Appointment terminated director thora metcalfe (1 page) |
18 August 2009 | Secretary appointed mrs sara louise north (1 page) |
18 August 2009 | Appointment terminated director margaret atkinson (1 page) |
18 August 2009 | Appointment terminated director kevin clarkson (1 page) |
18 August 2009 | Appointment terminated director john metcalfe (1 page) |
12 May 2009 | Annual return made up to 27/04/09 (4 pages) |
12 May 2009 | Annual return made up to 27/04/09 (4 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
29 April 2008 | Annual return made up to 27/04/08 (4 pages) |
29 April 2008 | Annual return made up to 27/04/08 (4 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
22 May 2007 | Annual return made up to 27/04/07 (6 pages) |
22 May 2007 | Annual return made up to 27/04/07 (6 pages) |
28 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
28 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
29 June 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
27 April 2006 | Incorporation (21 pages) |
27 April 2006 | Incorporation (21 pages) |