Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Donald Cruden Henderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Solicitor |
Correspondence Address | March Hare Cottage Elm Corner Ockham Woking Guildford Surrey GU23 6PX |
Director Name | Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | 17c Doctors Lane Hutton Rudby Yarm Cleveland North Yorkshire TS12 0EQ |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Executive Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr John Ernest King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 1 Blades Close Leatherhead Surrey KT22 7JY |
Director Name | Peter Denis Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 1996) |
Role | Technical Director |
Correspondence Address | New Memdows 66 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Mr Frank Blackburn |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 1994) |
Role | Building Director |
Correspondence Address | 99 Mitchell Avenue Stainsby Hill Thornaby Cleveland TS17 9QH |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Director Name | Mr Ian Leslie Trim |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(63 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 1995) |
Role | Saled Director |
Correspondence Address | 66 Primley Road Sidmouth Devon EX10 9LB |
Director Name | James Martin Storer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(64 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 96 Kidbrooke Park Road Blackheath London SE3 0DX |
Director Name | Steven John Sayers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(64 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 February 1996) |
Role | General Manager |
Correspondence Address | 4 Burton Lees Court Bessacarr Doncaster South Yorkshire DN4 6LY |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(64 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Brian David Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(64 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Aingarth 39 St Johns Road Driffield North Humberside YO25 6RS |
Director Name | John Edwin Coker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(64 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1996) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Brambly Hedge 3 Somersall Willows Chesterfield Derbyshire S40 3SR |
Director Name | Mrs Helen Tyrrell Waugh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(64 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2000) |
Role | Sales Director |
Correspondence Address | 9 Colston Way Whitley Bay Tyne & Wear NE25 9UF |
Secretary Name | Mr Geoffrey Grewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(64 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Robert Grant |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2000) |
Role | Managing Director |
Correspondence Address | 17 Rosemount Court West Boldon Tyne & Wear NE36 0NG |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(67 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(70 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 December 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 48 Greenfield Park Drive Heworth York North Yorkshire YO31 1JB |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(78 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(81 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(85 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01904 642199 |
Telephone region | York |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
5.8m at £1 | Ideal Homes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 June 1997 | Delivered on: 27 June 1997 Persons entitled: Stephen Edward Corner Derek James Corner Allan Cecil Corner Dorothy Jill Silversides Classification: Deed of charge Secured details: An uplift payment as per the formula contained in the sale agreement dated 10TH april 1997 due or to become due from the company to the chargee. Particulars: All that land containing 11.84 acres or thereabouts situate on the north west side of york road seacroft nr leeds together wuth the farmhouse bungalow and other buildings erected thereon or on some part or parts thereof and k/a willowgarth farm together also with the right of way and secondly all that f/h piece or parcel of land situate on the north west side of york road seacfrfot nr leeds and adjoning the land hereinbefore described. Outstanding |
---|---|
14 February 1956 | Delivered on: 24 February 1956 Persons entitled: Bradford Equitable Building Society Classification: Legal charge Secured details: £2,500 and further advances. Particulars: Hollin bank keresforth road, dodworth, yorks. Outstanding |
6 December 1993 | Delivered on: 10 December 1993 Satisfied on: 2 February 1996 Persons entitled: Chester Le Street District Council Classification: Legal charge Secured details: £376,800 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H land at whitehills park chester le strret county durham. Fully Satisfied |
1 April 1993 | Delivered on: 16 April 1993 Satisfied on: 1 March 1996 Persons entitled: Higgs & Hill Homes Limited Classification: Legal charge Secured details: £512,500 due or to become due from the company to the chargee. Particulars: Land at otley road, menston, west yorkshire. Fully Satisfied |
20 January 1992 | Delivered on: 29 January 1992 Satisfied on: 23 February 1996 Persons entitled: Brian Briggs and Mildred Gibson Classification: Legal charge Secured details: £465,000 due or to become due from the company to the chargees. Particulars: All that f/h property forming part of broadings farm,shelf hall lane shelf halifax west yorkshire together with a right of way at all times and for all purposes with or without vehicles over and along the proposed estate roads. Fully Satisfied |
2 June 1987 | Delivered on: 4 June 1987 Satisfied on: 4 April 1990 Persons entitled: Frances Marjorie Clayton Classification: Legal charge Secured details: £30,0000. Particulars: Land in hardwick rd pontefract w yorkshire. Fully Satisfied |
30 April 1986 | Delivered on: 7 May 1986 Satisfied on: 4 April 1990 Persons entitled: Broseley Estates Limited Classification: Legal charge Secured details: £30,000. Particulars: Land lying to the south of sheffield road hockenthorpe sheffield south yorkshire. Fully Satisfied |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
17 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
26 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
6 September 2004 | Return made up to 20/08/04; no change of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (5 pages) |
12 September 2003 | Return made up to 20/08/03; no change of members (5 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
21 August 2001 | Return made up to 20/08/01; no change of members (6 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
1 September 2000 | Return made up to 20/08/00; full list of members
|
1 September 2000 | Return made up to 20/08/00; full list of members
|
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 20/08/99; full list of members (8 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 August 1998 | Return made up to 20/08/98; no change of members
|
26 August 1998 | Return made up to 20/08/98; no change of members
|
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Return made up to 20/08/97; no change of members (9 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Return made up to 20/08/97; no change of members (9 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
27 June 1997 | Particulars of mortgage/charge (9 pages) |
27 June 1997 | Particulars of mortgage/charge (9 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (14 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (14 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | Secretary resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | New secretary appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (2 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
22 May 1996 | Declaration of assistance for shares acquisition (4 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (3 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | New director appointed (3 pages) |
13 March 1996 | Director resigned (3 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
16 October 1995 | Director's particulars changed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
13 October 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 April 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
21 August 1989 | Return made up to 11/07/89; full list of members (9 pages) |
21 August 1989 | Return made up to 11/07/89; full list of members (9 pages) |
10 July 1989 | Full accounts made up to 30 September 1988 (12 pages) |
10 July 1989 | Full accounts made up to 30 September 1988 (12 pages) |
11 May 1988 | Return made up to 11/04/88; full list of members (9 pages) |
11 May 1988 | Return made up to 11/04/88; full list of members (9 pages) |
15 March 1988 | Full accounts made up to 30 September 1987 (12 pages) |
15 March 1988 | Full accounts made up to 30 September 1987 (12 pages) |
21 July 1987 | Return made up to 01/06/87; no change of members (6 pages) |
21 July 1987 | Return made up to 01/06/87; no change of members (6 pages) |
5 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
5 March 1987 | Full accounts made up to 30 September 1986 (12 pages) |
8 August 1986 | Return made up to 10/07/86; full list of members (10 pages) |
8 August 1986 | Return made up to 10/07/86; full list of members (10 pages) |
1 August 1979 | Annual return made up to 13/07/79 (4 pages) |
1 August 1979 | Annual return made up to 13/07/79 (4 pages) |
17 May 1978 | Annual return made up to 20/04/78 (4 pages) |
17 May 1978 | Annual return made up to 20/04/78 (4 pages) |
14 March 1977 | Annual return made up to 28/01/77 (4 pages) |
14 March 1977 | Annual return made up to 28/01/77 (4 pages) |
30 September 1975 | Accounts made up to 30 September 1975 (6 pages) |
30 September 1975 | Accounts made up to 30 September 1975 (6 pages) |