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(85 years, 2 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(85 years, 5 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 | Roger Peter Page |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1994) |
Role | Sales Executive |
Correspondence Address | 11 Haverscroft Close Thorpe Marriott Taverham Norwich Norfolk NR8 6LT |
Director Name | Geoffrey Hutchinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 October 1993) |
Role | Quantity Surveyor |
Correspondence Address | 35 Sunningdale Orton Waterville Peterborough Cambridgeshire PE2 5UB |
Director Name | Mr Robert Francis Wilkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 October 1996) |
Role | Surveying/Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laneside Hollow East Hunsbury Northampton NN4 0SR |
Director Name | Mr John Stuart Cadwallader |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spoonley Farm Market Drayton Shropshire TF9 3SR |
Director Name | Maurice Leonard Bench |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 1997) |
Role | Building Contractor |
Correspondence Address | 4 Bakewell Close West Hunsbury Northamptonshire NN4 9YY |
Director Name | Stuart Paul Barrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 1997) |
Role | Architect |
Correspondence Address | Sunny Nook Broadwell Rugby CV23 8HD |
Director Name | Andrew John Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 49 Greenway Buckden St Neots Huntingdon Cambridgeshire PE18 9TU |
Director Name | Iain Ralph Augustus |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Scropeland 11 Browns Lane East Bridgford Nottingham Nottinghamshire NG13 8PL |
Secretary Name | Michael Francis Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 1993) |
Role | Quantity Surveyor |
Correspondence Address | 5 Vanderbyl Avenue Spital Bebington Wirral Merseyside L63 3EA |
Secretary Name | Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(56 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 49 Greenway Buckden St Neots Huntingdon Cambridgeshire PE18 9TU |
Director Name | Stephen John Dymott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 16 Twinflower Walnut Tree Milton Keynes Buckinghamshire MK7 7LH |
Director Name | Colin Michael Honan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(57 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | Hadfeld Orchard Hatfield Norton Worcestershire WR5 2PZ |
Secretary Name | Stephen John Dymott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 16 Twinflower Walnut Tree Milton Keynes Buckinghamshire MK7 7LH |
Director Name | Michael Francis Lewis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 5 Vanderbyl Avenue Spital Bebington Wirral Merseyside L63 3EA |
Secretary Name | Peter Arthur Lewis Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 16a Pavenham Road Oakley Bedford Bedfordshire MK43 7SY |
Director Name | Pauline Ann Carr |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(59 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | The High Barn Lower Spring Farm Bishops Itchington Warwickshire CV47 2QX |
Director Name | Timothy John Barke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(59 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 1997) |
Role | Engineer |
Correspondence Address | The Paddock Chapel End Sawtry Cambridgeshire PE28 5TJ |
Director Name | Mr Timothy John Barke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(59 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Paddock Chapel End Sawtry Cambridgeshire PE28 5TJ |
Director Name | Mr John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(60 years, 1 month 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 | Mr Neil Bloomfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(60 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotsdale Haynes West End Bedfordshire MK45 3QU |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | 30 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 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(62 years 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 Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Askham House 129 Main Street Askham Bryan York YO23 3QS |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(64 years, 7 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 YO19 4FE |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(64 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2009) |
Role | Company 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(65 years, 9 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(73 years, 5 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(73 years, 5 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 Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(76 years, 8 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(79 years, 9 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(80 years, 2 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 | 01276 808080 |
Telephone region | Camberley |
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 |
363k at £1 | Beazer Homes 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 | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
2 August 1984 | Delivered on: 2 August 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and proceeds of sale thereof fixed and floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
---|---|
31 March 1983 | Delivered on: 19 April 1983 Persons entitled: Gray Dawes Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 541 blandford road hamworthy poole dorset. T.N. dt 93519 and land at 49 nuffield estate poole dorset T.N. dt 26135.together with all fixed plant and machinery. 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) |
24 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) |
23 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) |
10 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 | 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 | 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) |
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) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
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
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 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) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
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 (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 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 (5 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 1 October 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) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 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) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis 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) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
7 January 2010 | Appointment of Michael Peter Farley as a director (3 pages) |
6 January 2010 | Termination of appointment of John White as a director (1 page) |
6 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) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 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 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 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 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) |
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 (3 pages) |
28 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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 (2 pages) |
9 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
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 (7 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 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 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 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) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 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; no change of members (5 pages) |
16 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
11 September 2002 | Secretary's particulars changed (1 page) |
11 September 2002 | Secretary's particulars changed (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
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
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
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) |
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 england 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 england BA2 3SB (1 page) |
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) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 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 (9 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (9 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 (8 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (8 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) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
10 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
21 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
21 November 1997 | Return made up to 01/10/97; full list of members (9 pages) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Location of register of members (1 page) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | New director appointed (3 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | New director appointed (3 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
17 December 1996 | New director appointed (3 pages) |
17 December 1996 | New director appointed (3 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | New director appointed (5 pages) |
19 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
19 October 1996 | Return made up to 01/10/96; full list of members (9 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
20 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | New secretary appointed (4 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Secretary resigned (4 pages) |
15 December 1995 | Secretary resigned (4 pages) |
15 December 1995 | New secretary appointed (4 pages) |
17 October 1995 | Return made up to 01/10/95; full list of members (18 pages) |
17 October 1995 | Return made up to 01/10/95; full list of members (18 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Director's particulars changed (4 pages) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
29 November 1988 | Company name changed J.K.monsell(contractors)LIMITED\certificate issued on 30/11/88 (2 pages) |
29 November 1988 | Company name changed J.K.monsell(contractors)LIMITED\certificate issued on 30/11/88 (2 pages) |
24 November 1988 | Memorandum and Articles of Association (11 pages) |
24 November 1988 | Memorandum and Articles of Association (11 pages) |