3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Alyson Margaret Finer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mount Row St Peter Port Guernsey GY4 6RU |
Secretary Name | Robert John Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle Precinct Knaresborough Castle Knaresborough North Yorkshire HG5 8AS |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Alan Royston Finer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 April 2005) |
Role | Consultant |
Correspondence Address | Flat 1 74 Cornwall Road Harrogate North Yorkshire HG1 2NE |
Secretary Name | Mr Steven Graham Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Victoria Cottages Victoria Road Harrogate North Yorkshire HG2 0HQ |
Secretary Name | Stephen Charles Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 20 May 2008) |
Role | Director In Law Firm |
Correspondence Address | Ramblewood 14 Hookstone Drive Harrogate HG2 8PP |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Stewart Wallace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(24 years after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(24 years after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | The Change Agent Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Correspondence Address | Whit Leather Lodge Barn Woolley Road, Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Website | franklinhomes.co.uk |
---|
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,555,000 |
Gross Profit | £850,000 |
Net Worth | £661,000 |
Cash | £39,000 |
Current Liabilities | £320,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
17 February 2023 | Delivered on: 23 February 2023 Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties Classification: A registered charge Outstanding |
---|---|
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
6 April 2010 | Delivered on: 12 April 2010 Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 June 2007 | Delivered on: 15 June 2007 Satisfied on: 31 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The mews, bessingby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages) |
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
28 February 2023 | Memorandum and Articles of Association (25 pages) |
28 February 2023 | Resolutions
|
27 February 2023 | Statement of company's objects (2 pages) |
23 February 2023 | Registration of charge 030028650004, created on 17 February 2023 (77 pages) |
22 February 2023 | Registration of charge 030028650003, created on 17 February 2023 (25 pages) |
20 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
30 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages) |
30 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
24 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
22 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages) |
6 May 2021 | Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
21 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages) |
21 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
21 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
21 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
2 April 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
3 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
3 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (24 pages) |
17 May 2019 | Satisfaction of charge 2 in full (4 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
10 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
10 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
20 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 October 2014 | Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Stewart Wallace as a director on 27 September 2014 (1 page) |
1 July 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
1 July 2014 | Part of the property or undertaking has been released from charge 2 (5 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (24 pages) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
13 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (25 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Alyson Margaret Finer on 18 August 2010 (2 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Alyson Margaret Finer on 1 July 2010 (2 pages) |
23 April 2010 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
23 April 2010 | Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 23 April 2010 (2 pages) |
23 April 2010 | Termination of appointment of Alyson Finer as a director (2 pages) |
23 April 2010 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
23 April 2010 | Appointment of David Pugh as a director (3 pages) |
23 April 2010 | Appointment of Mr Farouq Rashid Sheikh as a director (3 pages) |
23 April 2010 | Appointment of Mr Haroon Rashid Sheikh as a director (3 pages) |
23 April 2010 | Appointment of Stewart Wallace as a director (3 pages) |
23 April 2010 | Termination of appointment of Alyson Finer as a director (2 pages) |
23 April 2010 | Appointment of Stewart Wallace as a director (3 pages) |
23 April 2010 | Appointment of David Pugh as a director (3 pages) |
23 April 2010 | Registered office address changed from 103-105 Franklin Road Harrogate North Yorkshire HG1 5EN on 23 April 2010 (2 pages) |
14 April 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alyson Margaret Finer on 22 October 2009 (2 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Secretary's change of particulars alyson margaret finer logged form (1 page) |
7 April 2009 | Secretary's change of particulars alyson margaret finer logged form (1 page) |
6 April 2009 | Director's change of particulars / alyson finer / 04/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / alyson finer / 04/04/2009 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / alyson finer / 14/10/2008 (1 page) |
14 October 2008 | Director's change of particulars / alyson finer / 14/10/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Appointment terminated secretary steven hare (1 page) |
20 May 2008 | Appointment terminated secretary stephen pickard (1 page) |
20 May 2008 | Appointment terminated secretary stephen pickard (1 page) |
20 May 2008 | Appointment terminated secretary steven hare (1 page) |
23 April 2008 | Appointment terminated director the change agent consultancy LIMITED (1 page) |
23 April 2008 | Appointment terminated director the change agent consultancy LIMITED (1 page) |
18 April 2008 | Director's change of particulars / alyson finer / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / alyson finer / 18/04/2008 (1 page) |
20 March 2008 | Secretary appointed stephen charles pickard (2 pages) |
20 March 2008 | Secretary appointed stephen charles pickard (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: carrowcroft, romaldkirk barnard castle county durham DL12 9DZ (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: carrowcroft, romaldkirk barnard castle county durham DL12 9DZ (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 19/12/06; full list of members (2 pages) |
29 June 2007 | Return made up to 19/12/06; full list of members (2 pages) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 103 franklin road harrogate north yorkshire (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 103 franklin road harrogate north yorkshire (1 page) |
21 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
21 March 2006 | Return made up to 19/12/05; full list of members (6 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
11 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
11 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members
|
29 December 2003 | Return made up to 19/12/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 19/12/00; full list of members
|
18 January 2001 | Return made up to 19/12/00; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
10 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 October 1999 | Return made up to 19/12/98; full list of members (6 pages) |
25 October 1999 | Return made up to 19/12/98; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
26 February 1998 | Return made up to 19/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 June 1997 | Return made up to 19/12/96; no change of members (4 pages) |
4 June 1997 | Return made up to 19/12/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
12 January 1995 | New secretary appointed (2 pages) |
12 January 1995 | New secretary appointed (2 pages) |
11 January 1995 | New director appointed (3 pages) |
11 January 1995 | New director appointed (3 pages) |
4 January 1995 | Registered office changed on 04/01/95 from: somerset house temple street birmingham B2 5DN (1 page) |
4 January 1995 | Secretary resigned (2 pages) |
4 January 1995 | Registered office changed on 04/01/95 from: somerset house temple street birmingham B2 5DN (1 page) |
4 January 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
19 December 1994 | Incorporation (9 pages) |
19 December 1994 | Incorporation (9 pages) |