Address. New address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Old address: 33 Park Square West Leeds West Yorkshire LS1 2PF. Change date: 2024-02-13. |
2024-02-13 |
View Report |
Persons with significant control. Change date: 2024-02-01. Psc name: Tpp Nominees Limited. |
2024-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-23 |
View Report |
Accounts. Accounts type dormant. |
2023-05-17 |
View Report |
Officers. Officer name: David Bonneywell. Termination date: 2022-10-31. |
2022-11-01 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-10-18 |
View Report |
Officers. Officer name: Mrs Joanne Linley. Change date: 2022-08-04. |
2022-08-04 |
View Report |
Officers. Officer name: Joanne Linley. Change date: 2022-08-04. |
2022-08-04 |
View Report |
Accounts. Accounts type dormant. |
2022-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-24 |
View Report |
Accounts. Accounts type dormant. |
2022-01-26 |
View Report |
Officers. Termination date: 2022-01-25. Officer name: Graham Macdonald Muir. |
2022-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Persons with significant control. Psc name: The Pensions Partnership Limited. Cessation date: 2019-11-29. |
2021-05-27 |
View Report |
Persons with significant control. Psc name: Tpp Nominees Limited. Notification date: 2019-11-29. |
2021-05-27 |
View Report |
Accounts. Accounts type dormant. |
2021-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-20 |
View Report |
Officers. Officer name: Mr Graham Mcdonald Muir. Appointment date: 2019-11-29. |
2019-12-31 |
View Report |
Officers. Appointment date: 2019-11-29. Officer name: Mr Paul Andrew Darvill. |
2019-12-31 |
View Report |
Officers. Appointment date: 2019-11-29. Officer name: Mr David Bonneywell. |
2019-12-31 |
View Report |
Accounts. Accounts type dormant. |
2019-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-13 |
View Report |
Mortgage. Charge creation date: 2019-04-09. Charge number: 072534850002. |
2019-04-12 |
View Report |
Mortgage. Charge creation date: 2019-04-09. Charge number: 072534850003. |
2019-04-12 |
View Report |
Mortgage. Charge number: 1. |
2018-11-20 |
View Report |
Accounts. Accounts type dormant. |
2018-06-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-15 |
View Report |
Accounts. Accounts type dormant. |
2017-06-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type dormant. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-13 |
View Report |
Accounts. Accounts type dormant. |
2015-06-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-13 |
View Report |
Accounts. Accounts type dormant. |
2014-06-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-13 |
View Report |
Address. Change date: 2014-05-13. Old address: 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH. |
2014-05-13 |
View Report |
Accounts. Accounts type dormant. |
2013-07-18 |
View Report |
Officers. Officer name: Peter Burton. |
2013-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-15 |
View Report |
Accounts. Accounts type dormant. |
2012-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Accounts. Accounts type dormant. |
2011-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-13 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2010-08-10 |
View Report |
Officers. Officer name: Paul James Cox. |
2010-05-26 |
View Report |
Officers. Officer name: Lorraine Myfanwy Cox. |
2010-05-26 |
View Report |
Incorporation. Incorporation company. |
2010-05-13 |
View Report |