Blossom Street
York
YO24 1AH
Director Name | Mr Matthew John Perrett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Receiver |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Geoffrey Clive Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Charles Anthony Phayer |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Stephen Alan Goodall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lahnstein House Gold Street Kettering NN16 8AP |
Director Name | Ms Ann Elizabeth Sherry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(16 years after company formation) |
Appointment Duration | 1 month, 1 week |
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 James Burgess |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Director Name | Mr Peter John Graham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Draethen Row, Draethen Lower Machen NP10 8GD Wales |
Director Name | Mr Evan Peter Umbleja |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Pentwyn Radyr Cardiff South Glamorgan CF15 8RE Wales |
Secretary Name | Mr David James Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Secretary Name | Mr David James Burgess |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Director Name | Charles Raymond Hugill |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 75 Whinmoor Crescent Wellington Hill Leeds LS14 1EQ |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2014) |
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 Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2014) |
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 Richard William Griffith Deeprose |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2013) |
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 Paul Christopher Trott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 May 2014) |
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 David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2014) |
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 Martyn John Alderton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2017) |
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 Paul Douglas Jardine |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2017) |
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 Adrian Stuart Gill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
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 | 01 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 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 | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr James Charles McAuley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr David Michael Harbour |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Secretary Name | Srblegal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 October 2008) |
Correspondence Address | Alder House 5 Cedar Court Hazell Drive Newport Gwent NP10 8FY Wales |
Director Name | Templeton Lpa Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2008(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2008) |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne & Wear NE4 7YB |
Website | templetonlpa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20231778 |
Telephone region | Cardiff |
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 |
626 at £1 | First Complete LTD 50.08% Ordinary B |
---|---|
624 at £1 | First Complete LTD 49.92% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,084,600 |
Gross Profit | £1,608,944 |
Net Worth | £166,635 |
Cash | £377,918 |
Current Liabilities | £366,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
13 April 2023 | Appointment of Mr Stephen Alan Goodall as a director on 1 April 2023 (2 pages) |
---|---|
13 April 2023 | Termination of appointment of Peter Bisset as a director on 31 March 2023 (1 page) |
13 April 2023 | Termination of appointment of Helen Elizabeth Buck as a director on 31 March 2023 (1 page) |
13 April 2023 | Appointment of Mr Greig Barker as a director on 1 April 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 February 2023 | Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court York YO24 1AH (1 page) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (174 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 March 2022 | Director's details changed for Mr Peter Bisset on 17 March 2022 (2 pages) |
17 March 2022 | Secretary's details changed for Sapna Bedi Fitzgerald on 17 March 2022 (1 page) |
17 March 2022 | Director's details changed for Ms Helen Elizabeth Buck on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Matthew John Perrett on 17 March 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 September 2021 | Termination of appointment of Paul Hardy as a director on 1 September 2021 (1 page) |
1 September 2021 | Termination of appointment of James Charles Mcauley as a director on 1 September 2021 (1 page) |
1 September 2021 | Appointment of Mr Peter Bisset as a director on 1 September 2021 (2 pages) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
13 July 2020 | Appointment of Mr Charles Anthony Phayer as a director on 1 July 2020 (2 pages) |
14 May 2020 | Termination of appointment of David Michael Harbour as a director on 30 April 2020 (1 page) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 July 2019 | Termination of appointment of David James Burgess as a director on 27 June 2019 (1 page) |
9 April 2019 | Appointment of Mr Matthew John Perrett as a director on 1 April 2019 (2 pages) |
9 April 2019 | Appointment of Geoffrey Clive Davies as a director on 1 April 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Mr David Michael Harbour as a director on 22 October 2018 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 February 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) |
6 October 2017 | Appointment of Mr Paul Hardy as a director on 28 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Martyn John Alderton as a director on 28 September 2017 (1 page) |
6 October 2017 | Appointment of Mr James Charles Mcauley as a director on 28 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr James Charles Mcauley as a director on 28 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Paul Douglas Jardine as a director on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Paul Douglas Jardine as a director on 28 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Martyn John Alderton as a director on 28 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Paul Hardy as a director on 28 September 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 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) |
27 February 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) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
8 December 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 28 November 2016 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 18 February 2016 (1 page) |
16 March 2016 | Secretary's details changed for Sapna Bedi Fitzgerald on 18 February 2016 (1 page) |
14 January 2016 | Appointment of Mr Adam Robert Castleton as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Adam Robert Castleton as a director on 1 January 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Adrian Stuart Gill as a director on 23 December 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 July 2014 | Termination of appointment of David Brown as a director (1 page) |
11 July 2014 | Termination of appointment of David Brown as a director (1 page) |
11 July 2014 | Appointment of Mr Paul Douglas Jardine as a director (2 pages) |
11 July 2014 | Appointment of Mr Paul Douglas Jardine as a director (2 pages) |
6 June 2014 | Termination of appointment of Paul Trott as a director (1 page) |
6 June 2014 | Termination of appointment of Paul Trott as a director (1 page) |
8 May 2014 | Appointment of Mr Martyn John Alderton as a director (2 pages) |
8 May 2014 | Appointment of Mr Martyn John Alderton as a director (2 pages) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
2 May 2014 | Appointment of Mr David Julian Newnes as a director (2 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) |
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 January 2014 | Appointment of Mr Paul Christopher Trott as a director (2 pages) |
9 January 2014 | Termination of appointment of Richard Deeprose as a director (1 page) |
9 January 2014 | Appointment of Mr Paul Christopher Trott as a director (2 pages) |
9 January 2014 | Termination of appointment of Richard Deeprose as a director (1 page) |
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) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (9 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 March 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 7ZH United Kingdom (1 page) |
16 March 2012 | Register inspection address has been changed from C/O Sapna B Fitzgerald St. Trinity House 3-4 Kings Square York North Yorkshire YO1 7ZH United Kingdom (1 page) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (9 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 March 2011 | Director's details changed for David James Burgess on 10 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Director's details changed for David James Burgess on 10 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 November 2010 | Appointment of David James Burgess as a director (1 page) |
12 November 2010 | Appointment of David James Burgess as a director (1 page) |
12 November 2010 | Termination of appointment of Templeton Lpa Limited as a director (1 page) |
12 November 2010 | Termination of appointment of Templeton Lpa Limited as a director (1 page) |
22 October 2010 | Appointment of Mr Richard William Griffith Deeprose as a director (2 pages) |
22 October 2010 | Appointment of Mr Richard William Griffith Deeprose as a director (2 pages) |
22 October 2010 | Appointment of Templeton Lpa Limited as a director (1 page) |
22 October 2010 | Appointment of Templeton Lpa Limited as a director (1 page) |
12 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Termination of appointment of Charles Hugill as a director (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Termination of appointment of David Burgess as a director (1 page) |
9 April 2010 | Termination of appointment of Charles Hugill as a director (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Termination of appointment of David Burgess as a director (1 page) |
25 February 2010 | Termination of appointment of Evan Umbleja as a director (2 pages) |
25 February 2010 | Termination of appointment of David Burgess as a secretary (2 pages) |
25 February 2010 | Termination of appointment of Evan Umbleja as a director (2 pages) |
25 February 2010 | Termination of appointment of David Burgess as a secretary (2 pages) |
18 February 2010 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
18 February 2010 | Appointment of David Brown as a director (3 pages) |
18 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages) |
18 February 2010 | Appointment of Sapna Bedi Fitzgerald as a secretary (3 pages) |
18 February 2010 | Registered office address changed from Quebec House Castlebridge Cowbridge Road East Cardiff CF11 9AB Wales on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of Mr Simon David Embley as a director (3 pages) |
18 February 2010 | Appointment of Mr Simon David Embley as a director (3 pages) |
18 February 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (2 pages) |
18 February 2010 | Registered office address changed from Quebec House Castlebridge Cowbridge Road East Cardiff CF11 9AB Wales on 18 February 2010 (2 pages) |
18 February 2010 | Appointment of David Brown as a director (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
4 February 2010 | Form 123 (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
4 February 2010 | Form 123 (1 page) |
21 October 2009 | Appointment of Charles Raymond Hugill as a director (1 page) |
21 October 2009 | Appointment of Charles Raymond Hugill as a director (1 page) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
12 January 2009 | Ad 08/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
12 January 2009 | Ad 08/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 high street cardiff CF10 1PZ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 5 high street cardiff CF10 1PZ (1 page) |
9 October 2008 | Director appointed evan peter umbleja (2 pages) |
9 October 2008 | Director appointed evan peter umbleja (2 pages) |
9 October 2008 | Secretary appointed david james burgess (2 pages) |
9 October 2008 | Appointment terminated secretary srblegal LLP (1 page) |
9 October 2008 | Secretary appointed david james burgess (2 pages) |
9 October 2008 | Appointment terminated secretary srblegal LLP (1 page) |
30 September 2008 | Secretary appointed srblegal LLP (2 pages) |
30 September 2008 | Appointment terminated director peter graham (1 page) |
30 September 2008 | Appointment terminated director peter graham (1 page) |
30 September 2008 | Secretary appointed srblegal LLP (2 pages) |
30 September 2008 | Appointment terminated secretary david burgess (1 page) |
30 September 2008 | Appointment terminated secretary david burgess (1 page) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
15 August 2008 | Company name changed stephenson & alexander (lpa) LTD\certificate issued on 15/08/08 (2 pages) |
15 August 2008 | Company name changed stephenson & alexander (lpa) LTD\certificate issued on 15/08/08 (2 pages) |
18 February 2008 | Incorporation (16 pages) |
18 February 2008 | Incorporation (16 pages) |