Regent's Place
London
NW1 3FG
Secretary Name | Miss Angela Maria Drum |
---|---|
Status | Current |
Appointed | 11 July 2018(16 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Philip Michael Day |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Trafford Francis Wilson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(21 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Heather Grossman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 6 The Morelands Chorley New Road Bolton BL1 5GP |
Director Name | John Kenneth Irving |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week after company formation) |
Appointment Duration | 5 years (resigned 16 July 2007) |
Role | Chief Executive |
Correspondence Address | 9 Legh Road Sale Cheshire M33 2SU |
Secretary Name | Heather Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 6 The Morelands Chorley New Road Bolton BL1 5GP |
Director Name | Mr Andrew Brian Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lakeside Gardens Rainford Merseyside WA11 8HH |
Secretary Name | Mr Andrew Brian Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lakeside Gardens Rainford Merseyside WA11 8HH |
Director Name | Mr Andrew Vincent Plant |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Holme Cottage Ashton Road Woodhouses Failsworth Manchester Lancs M35 9WL |
Director Name | John Calvert Cornwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 June 2008) |
Role | Retired Teacher |
Correspondence Address | 82 Ashland Road Sheffield South Yorkshire S7 1RJ |
Director Name | James Higham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(5 years after company formation) |
Appointment Duration | 6 years (resigned 25 July 2013) |
Role | Director Of Technical Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bardsley Close Harwood Bolton Lancashire BL2 4AU |
Director Name | Mr Anthony Bell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Framingham Road Sale Cheshire M33 3SH |
Director Name | Michael John Heath |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH |
Director Name | Mr Colin Greenwood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH |
Secretary Name | Elaine Repton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH |
Secretary Name | Elaine Repton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH |
Director Name | Pamela Hallam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower House 1 Stable Street Hollinwood Oldham Lancashire OL9 7LH |
Director Name | Mr Malcolm Courtney Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 September 2018) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Bower House Stable Street Chadderton Oldham Lancashire OL9 7LH |
Director Name | Mr Ian Saxton Beck |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2018) |
Role | Construction Project Manager |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Lee Bolton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2018) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Simon Charles Dow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(12 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 24 July 2015) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Mendy Street High Wycombe Buckinghamshire HP11 2NZ |
Director Name | Mr Paul Andrew Roberts |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 2019) |
Role | Financial Accountant & Managing Director |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Secretary Name | Mark Sutton |
---|---|
Status | Resigned |
Appointed | 24 July 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Ian Joynson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 February 2024) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Robert James Tarry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Mr Michael John Petter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(16 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2018) |
Role | Chartered Engineer And Management Consultant |
Country of Residence | England |
Correspondence Address | 30 Brock Street Regent's Place London NW1 3FG |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | www.cityresponse.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9473550 |
Telephone region | Manchester |
Registered Address | 30 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Guinness Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,472,000 |
Gross Profit | £5,814,000 |
Net Worth | £1,736,000 |
Cash | £3,227,000 |
Current Liabilities | £4,069,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
6 April 2016 | Delivered on: 6 April 2016 Persons entitled: The Guinness Partnership Limited Classification: A registered charge Outstanding |
---|---|
12 July 2002 | Delivered on: 18 July 2002 Persons entitled: Northern Counties Housing Association Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
23 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 October 2019 | Notification of a person with significant control statement (2 pages) |
28 October 2019 | Cessation of The Guinness Partnership Limited as a person with significant control on 26 October 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 March 2019 (24 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Paul Andrew Roberts as a director on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Philip Michael Day as a director on 14 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Lee Bolton as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Michael John Petter as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Ian Saxton Beck as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Robert James Tarry as a director on 31 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Malcolm Courtney Rogers as a director on 24 September 2018 (1 page) |
29 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 July 2018 | Appointment of Missmaria Angela Maria Drum as a secretary on 11 July 2018 (2 pages) |
18 July 2018 | Secretary's details changed for Missmaria Angela Maria Drum on 11 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Mark Sutton as a secretary on 11 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Michael John Petter as a director on 5 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 August 2017 | Notification of The Guinness Partnership Limited as a person with significant control on 20 March 2017 (2 pages) |
1 August 2017 | Notification of The Guinness Partnership Limited as a person with significant control on 20 March 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
22 May 2017 | Second filing for the appointment of Robert James Tarry as a director (6 pages) |
22 May 2017 | Second filing for the appointment of Robert James Tarry as a director (6 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
24 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
20 February 2017 | Appointment of Mr Robert James Tarry as a director on 8 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Robert James Tarry as a director on 8 February 2017 (2 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
24 October 2016 | Registered office address changed from Irving Court Broadgate Chadderton Oldham OL9 9XA to 30 Brock Street Regent's Place London NW1 3FG on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Irving Court Broadgate Chadderton Oldham OL9 9XA to 30 Brock Street Regent's Place London NW1 3FG on 24 October 2016 (1 page) |
30 September 2016 | Termination of appointment of Colin Greenwood as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Colin Greenwood as a director on 30 September 2016 (1 page) |
15 August 2016 | Appointment of Mr Ian Joynson as a director on 1 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Ian Joynson as a director on 1 August 2016 (2 pages) |
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
6 April 2016 | Registration of charge 044712800002, created on 6 April 2016 (25 pages) |
6 April 2016 | Registration of charge 044712800002, created on 6 April 2016 (25 pages) |
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
5 August 2015 | Appointment of Catriona Ruth Simons as a director on 24 July 2015 (3 pages) |
5 August 2015 | Appointment of Mark Sutton as a secretary on 24 July 2015 (3 pages) |
5 August 2015 | Appointment of Mark Sutton as a secretary on 24 July 2015 (3 pages) |
5 August 2015 | Appointment of Catriona Ruth Simons as a director on 24 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Elaine Repton as a secretary on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Simon Charles Dow as a director on 24 July 2015 (1 page) |
22 July 2015 | Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed from Bower House Unit 1 Stable Street Chadderton Oldham Lancashire OL9 7LH to 30 Brock Street Regent's Place London NW1 3FG (1 page) |
5 March 2015 | Appointment of Mr Paul Andrew Roberts as a director on 23 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Paul Andrew Roberts as a director on 23 February 2015 (2 pages) |
22 December 2014 | Termination of appointment of Andrew Vincent Plant as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Andrew Vincent Plant as a director on 19 December 2014 (1 page) |
28 November 2014 | Appointment of Mr Simon Charles Dow as a director on 25 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Simon Charles Dow as a director on 25 November 2014 (2 pages) |
3 October 2014 | Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Lee Bolton as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Michael John Heath as a director on 30 September 2014 (1 page) |
15 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
20 February 2014 | Termination of appointment of Pamela Hallam as a director (1 page) |
20 February 2014 | Termination of appointment of Pamela Hallam as a director (1 page) |
16 December 2013 | Appointment of Mr Ian Saxton Beck as a director (2 pages) |
16 December 2013 | Appointment of Mr Ian Saxton Beck as a director (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
16 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Appointment of Mr Malcolm Courtney Rogers as a director (2 pages) |
6 August 2013 | Appointment of Mr Malcolm Courtney Rogers as a director (2 pages) |
5 August 2013 | Termination of appointment of James Higham as a director (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Termination of appointment of Anthony Bell as a director (1 page) |
5 August 2013 | Termination of appointment of James Higham as a director (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Termination of appointment of Anthony Bell as a director (1 page) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (10 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (10 pages) |
8 July 2013 | Register(s) moved to registered office address (1 page) |
8 July 2013 | Register(s) moved to registered office address (1 page) |
6 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
4 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Director's details changed for James Higham on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for James Higham on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for James Higham on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Andrew Vincent Plant on 3 September 2012 (2 pages) |
21 February 2012 | Appointment of Pamela Hallam as a director (3 pages) |
21 February 2012 | Appointment of Pamela Hallam as a director (3 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 September 2011 | Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Unit 3D Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 5 September 2011 (2 pages) |
21 July 2011 | Register inspection address has been changed (2 pages) |
21 July 2011 | Register(s) moved to registered inspection location (2 pages) |
21 July 2011 | Register(s) moved to registered inspection location (2 pages) |
21 July 2011 | Annual return made up to 27 June 2011 (17 pages) |
21 July 2011 | Register inspection address has been changed (2 pages) |
21 July 2011 | Annual return made up to 27 June 2011 (17 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
6 August 2010 | Appointment of Elaine Repton as a secretary (2 pages) |
6 August 2010 | Appointment of Elaine Repton as a secretary (2 pages) |
3 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (16 pages) |
3 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (16 pages) |
2 August 2010 | Appointment of Colin Greenwood as a director (3 pages) |
2 August 2010 | Termination of appointment of Andrew Mackay as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Andrew Mackay as a secretary (2 pages) |
2 August 2010 | Appointment of Colin Greenwood as a director (3 pages) |
8 June 2010 | Appointment of Elaine Repton as a secretary (3 pages) |
8 June 2010 | Appointment of Elaine Repton as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Andrew Mackay as a director (2 pages) |
8 June 2010 | Termination of appointment of Andrew Mackay as a director (2 pages) |
8 June 2010 | Appointment of Michael John Heath as a director (3 pages) |
8 June 2010 | Appointment of Michael John Heath as a director (3 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (6 pages) |
7 April 2009 | Director's change of particulars / andrew plant / 01/06/2008 (1 page) |
7 April 2009 | Director's change of particulars / andrew plant / 01/06/2008 (1 page) |
26 March 2009 | Director's change of particulars / andrew plant / 01/06/2008 (1 page) |
26 March 2009 | Director's change of particulars / andrew plant / 01/06/2008 (1 page) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Location of register of members (1 page) |
14 November 2008 | Appointment terminated director john cornwell (1 page) |
14 November 2008 | Appointment terminated director john cornwell (1 page) |
30 October 2008 | Director appointed antony bell (2 pages) |
30 October 2008 | Director appointed antony bell (2 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 May 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
8 May 2008 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 1 broadgate, oldham broadway business park, chadderton, oldham OL9 9XA (1 page) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 1 broadgate, oldham broadway business park, chadderton, oldham OL9 9XA (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of debenture register (1 page) |
2 July 2007 | Location of register of members (1 page) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
5 December 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
24 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
24 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 19 cross keys street, manchester, lancashire M4 5ET (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 19 cross keys street, manchester, lancashire M4 5ET (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
28 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
28 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
22 August 2003 | Return made up to 27/06/03; full list of members
|
22 August 2003 | Return made up to 27/06/03; full list of members
|
3 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Company name changed brabco no: 113 (2002) LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed brabco no: 113 (2002) LIMITED\certificate issued on 08/07/02 (2 pages) |
27 June 2002 | Incorporation (19 pages) |
27 June 2002 | Incorporation (19 pages) |