London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 October 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 October 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Steve William Osbaldeston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Janice Osbaldeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Dorchester Road Tadcaster North Yorkshire LS24 9JY |
Secretary Name | Shirley Ann Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2009) |
Role | Health Care Manager |
Correspondence Address | 4 Dorchester Road Tadcaster North Yorkshire LS24 9JY |
Director Name | Mr Martin Robert Cure |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Austin Nicholas Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 2015) |
Role | Civil Engineer |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard Melvyn Marchant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon John Birchall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ian Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Oliver Leonard Wildgoose |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Robert William Halsey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Michael Sant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Peter McDermott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.bcsdesign.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 8214444 |
Telephone region | Leeds |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Capita Property & Infrastructure Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,062,198 |
Cash | £548,680 |
Current Liabilities | £659,828 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2013 | Delivered on: 14 October 2013 Satisfied on: 7 January 2015 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 September 2012 | Delivered on: 22 September 2012 Satisfied on: 7 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the martin robert cure sipp not exceeding £56,960 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 September 2012 | Delivered on: 22 September 2012 Satisfied on: 7 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from bcs design limited not exceeding £266,400 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
14 September 2012 | Delivered on: 22 September 2012 Satisfied on: 7 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the stephen william osbaldeston sipp not exceeding £85,450 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 2 pentagon 1, 3355 century way thorpe park leeds t/no WYK762474 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
25 July 2012 | Delivered on: 31 July 2012 Satisfied on: 7 January 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2010 | Delivered on: 14 April 2010 Satisfied on: 7 January 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of charge 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: The shares being 200 b ordinary shares in auburn entertainment 16 PLC and all related rights see image for full details. Fully Satisfied |
31 December 2020 | Change of details for Capita (6588350) Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
13 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Graham Michael Sant as a director on 31 March 2020 (1 page) |
16 April 2020 | Appointment of Mr Peter Mcdermott as a director on 30 March 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 31 December 2017 (32 pages) |
1 February 2019 | Termination of appointment of Robert William Halsey as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Graham Michael Sant as a director on 1 January 2019 (2 pages) |
26 November 2018 | Termination of appointment of Oliver Leonard Wildgoose as a director on 21 November 2018 (1 page) |
3 October 2018 | Change of details for Capita (6588350) Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
10 July 2018 | Change of details for Projen Holdings Limited as a person with significant control on 16 January 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Oliver Leonard Wildgoose on 15 June 2018 (2 pages) |
24 May 2018 | Appointment of Mr Robert William Halsey as a director on 1 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Ian Buckley as a director on 4 May 2018 (1 page) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
13 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
13 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Ian Buckley as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Ian Edward Jarvis as a director on 6 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 6 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Simon John Birchall as a director on 6 July 2016 (1 page) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Richard Melvyn Marchant as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Daniel James Greenspan as a director on 21 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Ian Edward Jarvis as a director on 21 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew David Howard as a director on 13 November 2015 (1 page) |
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Andrew David Howard as a director on 11 June 2015 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
25 February 2015 | Statement of company's objects (2 pages) |
25 February 2015 | Statement of company's objects (2 pages) |
20 February 2015 | Annual return made up to 7 August 2005 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2006 with a full list of shareholders (8 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 6 April 2009
|
20 February 2015 | Annual return made up to 7 August 2008 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2005 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2006 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2007 with a full list of shareholders (8 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 6 April 2009
|
20 February 2015 | Annual return made up to 7 August 2009 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2004 with a full list of shareholders (8 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 6 April 2009
|
20 February 2015 | Annual return made up to 7 August 2007 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2004 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2008 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2004 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2007 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2009 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2008 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2009 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2005 with a full list of shareholders (8 pages) |
20 February 2015 | Annual return made up to 7 August 2006 with a full list of shareholders (8 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
18 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages) |
9 February 2015 | Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page) |
9 February 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 February 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
9 February 2015 | Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Steve William Osbaldeston as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Capita Corporate Director Limited as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Daniel James Greenspan as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page) |
9 February 2015 | Registered office address changed from , Unit 2 Pentagon 1, 3355 Century Way Thorpe Park, Leeds, LS15 8ZB to 17 Rochester Row London SW1P 1QT on 9 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin Robert Cure as a director on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Simon John Birchall as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages) |
9 February 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Austin Nicholas Byrne as a secretary on 5 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Richard Melvyn Marchant as a director on 5 February 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
7 January 2015 | Satisfaction of charge 048589710006 in full (1 page) |
7 January 2015 | Satisfaction of charge 5 in full (2 pages) |
7 January 2015 | Satisfaction of charge 1 in full (1 page) |
7 January 2015 | Satisfaction of charge 4 in full (2 pages) |
7 January 2015 | Satisfaction of charge 1 in full (1 page) |
7 January 2015 | Satisfaction of charge 5 in full (2 pages) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
7 January 2015 | Satisfaction of charge 048589710006 in full (1 page) |
7 January 2015 | Satisfaction of charge 2 in full (1 page) |
7 January 2015 | Satisfaction of charge 3 in full (2 pages) |
7 January 2015 | Satisfaction of charge 3 in full (2 pages) |
7 January 2015 | Satisfaction of charge 4 in full (2 pages) |
8 August 2014 | Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Martin Robert Cure on 7 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Steve Osbaldeston on 7 August 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page) |
8 August 2014 | Secretary's details changed for Mr Austin Nicholas Byrne on 7 August 2014 (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 October 2013 | Registration of charge 048589710006 (15 pages) |
14 October 2013 | Registration of charge 048589710006 (15 pages) |
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 September 2012 | Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from , Suite 6 Bowcliffe Grange, Bowcliffe Estate, Wetherby, West Yorkshire, LS23 6LW on 21 September 2012 (1 page) |
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
4 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders
|
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders
|
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from , Milligans Ginnel 19 Westgate, Tadcaster, North Yorkshire, LS24 9JB, United Kingdom on 25 August 2010 (1 page) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders
|
19 August 2010 | Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Steve Osbaldeston on 7 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
13 August 2009 | Director appointed mr martin robert cure (1 page) |
13 August 2009 | Director appointed mr martin robert cure (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Appointment terminated secretary shirley anderson (1 page) |
11 May 2009 | Secretary appointed mr austin nicholas byrne (1 page) |
11 May 2009 | Secretary appointed mr austin nicholas byrne (1 page) |
11 May 2009 | Appointment terminated secretary shirley anderson (1 page) |
11 May 2009 | Director's change of particulars / steve osbaldeston / 08/05/2009 (2 pages) |
11 May 2009 | Director's change of particulars / steve osbaldeston / 08/05/2009 (2 pages) |
15 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from, 4 dorchester road, tadcaster, north yorkshire, LS24 9JY (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
22 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 21 mayfair house, piccadilly, york, north yorkshire YO1 9QJ (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Return made up to 07/08/05; full list of members
|
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Return made up to 07/08/05; full list of members
|
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 21 mayfair house piccadilly york north yorkshire YO1 9QJ (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 October 2004 | Return made up to 07/08/04; full list of members
|
5 October 2004 | Return made up to 07/08/04; full list of members
|
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Ad 07/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: the fishergate centre, 4 fishergate, york north yorkshire YO10 4FB (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: the fishergate centre, 4, fishergate, york, north yorkshire, YO10 4FB (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (9 pages) |
7 August 2003 | Incorporation (9 pages) |