Silsden
Keighley
BD20 0PA
Director Name | Dr Florin Petean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Management Consultant |
Country of Residence | Romania |
Correspondence Address | Peershaws Bures Road White Colne Colchester CO6 2QB |
Director Name | Mr Richard Jonathan Griffiths |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 08 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
Director Name | Mr Jesse Maria Josef Segers |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Rector |
Country of Residence | Belgium |
Correspondence Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
Director Name | Dr Elizabeth Reather |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Organisation Development Specialist |
Country of Residence | Scotland |
Correspondence Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
Director Name | Mrs Sharon Rosemary Nash |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Organisational Development Consultant |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
Director Name | Mrs Catharine Louise Cowie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mill Invercrynoch Maryculter Aberdeen AB12 5GX Scotland |
Director Name | Ms Pauline Holland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
Role | Organisational Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mrs Afroza Parveen Hossain |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2021) |
Role | Organisational Development Consultant |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gifford Michael Tanser |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Maxine Craig |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mrs Julie Beedon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Martin Oliver Saville |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2018) |
Role | Organisational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Andreas Edward Priestland |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Suzanne Mary Padovani |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
Role | Snr Director Talent & Leadership |
Country of Residence | Switzerland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Ms Olayinka Olukemi Odumosu |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mrs Afroza Parveen Hossain |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2017) |
Role | Organisation Development Consultant |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Timothy Philip Nash |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2020) |
Role | Organizational Development Consultant |
Country of Residence | Germany |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Miss Gwen Stirling-Wilkie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Stephen James Hearsum |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2021) |
Role | Organisational & Leadership Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Karen Anne Walsh |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Angelika Burovski |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Swiss,Macedonian |
Status | Resigned |
Appointed | 21 May 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Macedonia |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Gareth John Evans |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2021) |
Role | Od Practitioner |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mrs Rachel Clare Honey |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2022) |
Role | Od Practitioner |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Ms Frosina Ristovska |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Macedonian |
Status | Resigned |
Appointed | 01 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2023) |
Role | Consultant |
Country of Residence | Macedonia |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Correspondence Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
Website | www.odneurope.org/ |
---|---|
Email address | [email protected] |
Telephone | 07 867475161 |
Telephone region | Mobile |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,837 |
Cash | £11,914 |
Current Liabilities | £3,215 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
12 December 2023 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 December 2023 (1 page) |
---|---|
7 December 2023 | Termination of appointment of Burnett & Reid Llp as a secretary on 6 December 2023 (1 page) |
15 November 2023 | Director's details changed for Dr Elizabeth Reather on 13 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr David Charles Alexander Nicholson on 13 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Jesse Maria Josef Segers on 13 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Richard Jonathan Griffiths on 13 November 2023 (2 pages) |
15 November 2023 | Secretary's details changed for Burnett & Reid Llp on 13 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mrs Sharon Rosemary Nash on 13 November 2023 (2 pages) |
3 October 2023 | Director's details changed (2 pages) |
3 October 2023 | Director's details changed for Dr Elizabeth Reather on 2 June 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
26 September 2023 | Termination of appointment of Frosina Ristovska as a director on 22 August 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
3 May 2023 | Director's details changed for Mrs Sharon Rosemary Nash on 3 May 2023 (2 pages) |
20 February 2023 | Appointment of Mr Richard Jonathan Griffiths as a director on 8 January 2023 (2 pages) |
20 February 2023 | Appointment of Mrs Sharon Rosemary Nash as a director on 9 January 2023 (2 pages) |
20 February 2023 | Appointment of Mr Jesse Maria Josef Segers as a director on 9 January 2023 (2 pages) |
20 February 2023 | Notification of a person with significant control statement (2 pages) |
20 February 2023 | Cessation of Rachel Honey as a person with significant control on 1 September 2022 (1 page) |
20 February 2023 | Appointment of Dr Elizabeth Reather as a director on 9 January 2023 (2 pages) |
20 February 2023 | Termination of appointment of Angelika Burovski as a director on 1 July 2022 (1 page) |
5 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
1 September 2022 | Termination of appointment of Rachel Clare Honey as a director on 1 September 2022 (1 page) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
6 June 2022 | Termination of appointment of Karen Anne Walsh as a director on 30 April 2021 (1 page) |
30 May 2022 | Termination of appointment of Gareth John Evans as a director on 31 December 2021 (1 page) |
30 May 2022 | Termination of appointment of Stephen James Hearsum as a director on 30 April 2021 (1 page) |
30 May 2022 | Appointment of Dr Florin Petean as a director on 1 May 2021 (2 pages) |
30 May 2022 | Cessation of Stephen James Hearsum as a person with significant control on 30 April 2021 (1 page) |
30 May 2022 | Termination of appointment of Afroza Parveen Hossain as a director on 30 April 2021 (1 page) |
30 May 2022 | Cessation of Afroza Parveen Hossain as a person with significant control on 30 April 2021 (1 page) |
4 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
26 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (2 pages) |
26 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page) |
15 February 2021 | Secretary's details changed for Burnett & Reid Llp on 15 February 2020 (1 page) |
13 October 2020 | Cessation of Gwen Stirling-Wilkie as a person with significant control on 20 September 2020 (1 page) |
13 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
13 October 2020 | Notification of Rachel Honey as a person with significant control on 20 September 2020 (2 pages) |
16 July 2020 | Appointment of Ms Frosina Ristovska as a director on 1 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Gwen Stirling-Wilkie as a director on 26 June 2020 (1 page) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 June 2020 | Termination of appointment of Timothy Philip Nash as a director on 30 April 2020 (1 page) |
4 June 2020 | Termination of appointment of Maxine Craig as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mrs Rachel Clare Honey as a director on 28 October 2019 (2 pages) |
9 January 2020 | Termination of appointment of Julie Beedon as a director on 10 October 2019 (1 page) |
9 January 2020 | Appointment of Mr David Charles Alexander Nicholson as a director on 15 September 2019 (2 pages) |
9 January 2020 | Appointment of Mr Gareth John Evans as a director on 10 October 2019 (2 pages) |
9 January 2020 | Termination of appointment of Gifford Michael Tanser as a director on 10 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 October 2018 | Change of details for Miss Gwe Stirling as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Cessation of Timothy Philip Nash as a person with significant control on 4 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
4 October 2018 | Cessation of Gifford Michael Tanser as a person with significant control on 4 October 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 May 2018 | Cessation of Maxine Craig as a person with significant control on 25 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Suzanne Mary Padovani as a director on 21 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Martin Oliver Saville as a director on 21 May 2018 (1 page) |
29 May 2018 | Appointment of Ms Angelika Burovski as a director on 21 May 2018 (2 pages) |
29 May 2018 | Cessation of Julie Beedon as a person with significant control on 25 May 2018 (1 page) |
29 May 2018 | Cessation of Angelika Burovski as a person with significant control on 25 May 2018 (1 page) |
17 May 2018 | Appointment of Ms Karen Anne Walsh as a director on 17 May 2018 (2 pages) |
14 May 2018 | Notification of Angelika Burovski as a person with significant control on 1 May 2018 (2 pages) |
14 May 2018 | Cessation of Martin Oliver Saville as a person with significant control on 30 April 2018 (1 page) |
14 May 2018 | Cessation of Suzanne Mary Padovani as a person with significant control on 30 April 2018 (1 page) |
15 February 2018 | Director's details changed for Miss Gwen Stirling on 15 February 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
16 October 2017 | Cessation of Andreas Edward Priestland as a person with significant control on 27 April 2017 (1 page) |
16 October 2017 | Cessation of Olayinka Olukemi Odumosu as a person with significant control on 27 April 2017 (1 page) |
16 October 2017 | Notification of Stephen James Hearsum as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Cessation of Andreas Edward Priestland as a person with significant control on 27 April 2017 (1 page) |
16 October 2017 | Cessation of Olayinka Olukemi Odumosu as a person with significant control on 27 April 2017 (1 page) |
16 October 2017 | Notification of Timothy Philip Nash as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Notification of Stephen James Hearsum as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Notification of Gwe Stirling as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Notification of Gwe Stirling as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Cessation of Pauline Holland as a person with significant control on 27 April 2017 (1 page) |
16 October 2017 | Appointment of Miss Gwen Stirling as a director on 27 April 2017 (2 pages) |
16 October 2017 | Appointment of Miss Gwen Stirling as a director on 27 April 2017 (2 pages) |
16 October 2017 | Notification of Timothy Philip Nash as a person with significant control on 27 April 2017 (2 pages) |
16 October 2017 | Cessation of Pauline Holland as a person with significant control on 27 April 2017 (1 page) |
11 October 2017 | Appointment of Mrs Afroza Parveen Hossain as a director on 4 September 2015 (2 pages) |
11 October 2017 | Appointment of Mr Timothy Philip Nash as a director on 27 April 2017 (2 pages) |
11 October 2017 | Termination of appointment of Olayinka Olukemi Odumosu as a director on 27 April 2017 (1 page) |
11 October 2017 | Appointment of Mr Timothy Philip Nash as a director on 27 April 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Afroza Parveen Hossain as a director on 4 September 2015 (2 pages) |
11 October 2017 | Appointment of Mr Stephen James Hearsum as a director on 27 April 2017 (2 pages) |
11 October 2017 | Termination of appointment of Olayinka Olukemi Odumosu as a director on 27 April 2017 (1 page) |
11 October 2017 | Appointment of Mr Stephen James Hearsum as a director on 27 April 2017 (2 pages) |
31 August 2017 | Appointment of Mrs Suzanne Mary Padovani as a director on 4 September 2015 (2 pages) |
31 August 2017 | Appointment of Mrs Suzanne Mary Padovani as a director on 4 September 2015 (2 pages) |
30 August 2017 | Termination of appointment of Pauline Holland as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Andreas Edward Priestland as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Suzanne Mary Padovani as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Suzanne Mary Padovani as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Andreas Edward Priestland as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Pauline Holland as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Afroza Parveen Hossain as a director on 27 April 2017 (1 page) |
30 August 2017 | Termination of appointment of Afroza Parveen Hossain as a director on 27 April 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (12 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (12 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 October 2015 | Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages) |
20 October 2015 | Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 21 September 2015 no member list (6 pages) |
20 October 2015 | Annual return made up to 21 September 2015 no member list (6 pages) |
20 October 2015 | Appointment of Ms Olayinka Odumosu as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Ms Afroza Parveen Hossain as a director on 4 September 2015 (2 pages) |
19 October 2015 | Appointment of Mr Gifford Michael Tanser as a director on 4 September 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Julie Beedon as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Pauline Holland as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Ms Maxine Craig as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Martin Oliver Saville as a director on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page) |
8 October 2015 | Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Catharine Louise Cowie as a director on 4 September 2015 (1 page) |
8 October 2015 | Appointment of Mr Andreas Edward Priestland as a director on 4 September 2015 (2 pages) |
8 October 2015 | Appointment of Ms Suzanne Mary Padovani as a director on 4 September 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
29 September 2014 | Annual return made up to 21 September 2014 no member list (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (16 pages) |
22 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 September 2013 (16 pages) |
17 October 2013 | Annual return made up to 21 September 2013
|
17 October 2013 | Annual return made up to 21 September 2013
|
21 September 2012 | Incorporation (17 pages) |
21 September 2012 | Incorporation (17 pages) |