Fulford
York
North Yorkshire
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(86 years, 11 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(87 years, 3 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 | Malcolm John Joyce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | Glen Shea 17 London Road Little Clacton Clacton On Sea Essex CO16 9RW |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | Richard William Thomas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1994) |
Role | Architect |
Correspondence Address | Ridge House Downs Road Dundry Bristol Avon BS14 8LQ |
Director Name | Mr Adrian John David Phillips |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westside Little Warley Hall Lane Little Warley Brentwood Essex CM13 3EU |
Director Name | Edward Ernest Hollis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1997) |
Role | Financial Director |
Correspondence Address | 46 The Lindens Alderton Hall Lane Loughton Essex IG10 3HS |
Director Name | Gerald William Pople |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Director Name | David Homer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 28 Eastwood Drive Highwoods Colchester Essex CO4 4EB |
Secretary Name | Edward Ernest Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 46 The Lindens Alderton Hall Lane Loughton Essex IG10 3HS |
Director Name | Mr Paul Thomson Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Reynards Copse Colchester Essex CO4 9UR |
Director Name | Ian Frederick Perry |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(59 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 4 Longland Close Old Catton Norwich Norfolk NR6 7LW |
Director Name | Colin Michael Honan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(59 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Hadfeld Orchard Hatfield Norton Worcestershire WR5 2PZ |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(61 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(61 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(63 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 27 August 1998) |
Role | Chartered Accountant |
Correspondence Address | The Counting House Mount Beacon Place Bath BA1 5SP |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(66 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | David George Bryant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Regional Chairman |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(66 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Director Name | Edward Ernest Hollis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 46 The Lindens Alderton Hall Lane Loughton Essex IG10 3HS |
Director Name | Mr Robert Crow |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentosa Queenborough Lane Braintree Essex CM77 7PP |
Director Name | Gerald William Pople |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 15 Holbrook Barn Road Boxford Sudbury Suffolk CO10 5HU |
Director Name | Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 20 Warrington Road Ipswich Suffolk IP1 3QU |
Director Name | Paul Alan Gibbs |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Green Wickham Bishops Witham Essex CM8 3NH |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(67 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | John Richardson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(68 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2 Green Acres Road Layer De La Haye Colchester Essex CO2 0JP |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(75 years, 2 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 North Yorkshire YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(75 years, 2 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 North Yorkshire 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(78 years, 6 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 North Yorkshire YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(81 years, 6 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(81 years, 11 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 North Yorkshire 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 |
500k at £1 | Beazer Homes LTD 99.79% Deferred |
---|---|
10.6k at $0.1 | Beazer Homes LTD 0.21% Ordinary A |
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 | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
31 October 1990 | Delivered on: 9 November 1990 Satisfied on: 4 June 1991 Persons entitled: Shaftesbury Society Housing Association Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Area 6B highwoods colchester essex. Fully Satisfied |
---|---|
1 December 1988 | Delivered on: 17 December 1988 Satisfied on: 25 September 2001 Persons entitled: Abbey National Bu{Ilding Society Classification: Legal mortgage Secured details: £26,852.25 and all other moneys due or to become due from the company to abbey national building society secured by a charge d/d 29/11/88. Particulars: Plot 154 grantchester court ipswich road highwoods colchester essex. Fully Satisfied |
29 November 1988 | Delivered on: 6 December 1988 Satisfied on: 28 February 1995 Persons entitled: Abbey National Building Society Classification: Legal mortgage Secured details: £26,852.25 and all other moneys due or to become due from the company to abbey national building society secured by a charge d/d 29/11/88. Particulars: Plot 156 grantchester court ipswich road highwoods colchester essex. Fully Satisfied |
29 November 1988 | Delivered on: 6 December 1988 Satisfied on: 4 June 1991 Persons entitled: Abbey National Building Society Classification: Legal mortgage Secured details: £28,000 and all other moneys due or to become due from the company to abbey national building society. Particulars: Plot 148 grantchester court ipswich road highwoods colchester essex. Fully Satisfied |
24 November 1988 | Delivered on: 1 December 1988 Satisfied on: 4 June 1991 Persons entitled: Abbey National Building Society Classification: Legal mortgage Secured details: £26,599.65 and all other nominees due or to become due from the company to the company to the chargee. Secured by a charge dated 24.11.88. Particulars: Plot 155 grantchester court ipswich road highwoods colchester essex. Fully Satisfied |
24 November 1988 | Delivered on: 1 December 1988 Satisfied on: 4 June 1991 Persons entitled: Abbey National Building Society Classification: Legal mortgage Secured details: £26,852.25 from the company to the chargee secured by a charge dated 24.11.88. Particulars: Plot 153 grantchester court ipswich road highwoods colchester essex. Fully Satisfied |
24 November 1988 | Delivered on: 1 December 1988 Satisfied on: 4 June 1991 Persons entitled: Abbey National Building Society Classification: Legal mortgage Secured details: £28,000 and all other monies due or to become due from the company to the chargee. Secured by a charge dated 24.11.88. Particulars: Plot 151 grantchester court ipswich road highwood colchester essex. Fully Satisfied |
28 February 1980 | Delivered on: 4 March 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from french kier developments LTD to the chargee on any account whatsoever. Particulars: Land forming part of little wheatleys farm, rayleigh essex. Ex 165101. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1994 | Delivered on: 13 October 1994 Satisfied on: 28 February 1995 Persons entitled: Countryside Properties Public Limited Company Classification: Legal mortgage Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the contract. Particulars: Part area "o", church langley, harlow, essex t/no EX433050. Fully Satisfied |
28 February 1980 | Delivered on: 4 March 1980 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from french kier developments LTD to the chargee on any account whatsoever. Particulars: Land east side of little wheatleys chase rayleigh essex ex 185839. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 November 2020 | Confirmation statement made on 4 November 2020 with no updates (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) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 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) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 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 | 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) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 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) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
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) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
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) |
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
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 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
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) |
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) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 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) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 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) |
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 Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Michael Peter Farley 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) |
6 January 2010 | Termination of appointment of David Bryant as a director (1 page) |
6 January 2010 | Termination of appointment of David Bryant as a director (1 page) |
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) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 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) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
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) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David George Bryant on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Killoran on 1 October 2009 (2 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) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (4 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) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (3 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) |
20 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 01/10/06; 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) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 01/10/03; no change of members (11 pages) |
27 October 2003 | Return made up to 01/10/03; no change of members (11 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Secretary's particulars changed (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
18 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (10 pages) |
10 September 2002 | Secretary's particulars changed (1 page) |
10 September 2002 | Secretary's particulars changed (1 page) |
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) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (10 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
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) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon BA2 3SB (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon BA2 3SB (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
10 April 2001 | New director appointed (7 pages) |
23 March 2001 | Company name changed beazer homes colchester LIMITED\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed beazer homes colchester LIMITED\certificate issued on 23/03/01 (2 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (9 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
21 September 1998 | New director appointed (3 pages) |
21 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New director appointed (3 pages) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
23 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
23 February 1998 | Full accounts made up to 30 June 1997 (17 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (11 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (11 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members (11 pages) |
17 October 1996 | Return made up to 01/10/96; full list of members (11 pages) |
27 September 1996 | Director resigned (5 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Director resigned (5 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
7 July 1996 | Memorandum and Articles of Association (14 pages) |
7 July 1996 | Memorandum and Articles of Association (14 pages) |
28 June 1996 | Company name changed beazer homes (east) LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed beazer homes (east) LIMITED\certificate issued on 01/07/96 (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
19 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | Director resigned (3 pages) |
3 January 1996 | Director resigned (3 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
17 March 1995 | Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page) |
27 November 1990 | Return made up to 26/10/90; full list of members (6 pages) |
27 November 1990 | Return made up to 26/10/90; full list of members (6 pages) |
13 December 1989 | Return made up to 07/12/89; full list of members (6 pages) |
13 December 1989 | Return made up to 07/12/89; full list of members (6 pages) |
13 January 1989 | Return made up to 19/11/88; full list of members (5 pages) |
13 January 1989 | Return made up to 19/11/88; full list of members (5 pages) |
7 December 1987 | Return made up to 19/11/87; full list of members (5 pages) |
7 December 1987 | Return made up to 19/11/87; full list of members (5 pages) |
3 October 1986 | Return made up to 21/08/86; full list of members (5 pages) |
3 October 1986 | Return made up to 21/08/86; full list of members (5 pages) |