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(84 years, 10 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, 2 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 | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 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 | Mr Robert Francis Wilkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 1996) |
Role | Surveying/Engineer Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laneside Hollow East Hunsbury Northampton NN4 0SR |
Director Name | Roger Peter Page |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months 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(55 years, 10 months 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 John Stuart Cadwallader |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 1995) |
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(55 years, 10 months 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(55 years, 10 months 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(55 years, 10 months 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(55 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 03 October 1992) |
Role | Company Director |
Correspondence Address | Scropeland 11 Browns Lane East Bridgford Nottingham Nottinghamshire NG13 8PL |
Secretary Name | Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(55 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 49 Greenway Buckden St Neots Huntingdon Cambridgeshire PE18 9TU |
Director Name | Colin Michael Honan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(56 years, 10 months 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(56 years, 10 months 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 | Stephen John Dymott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 16 Twinflower Walnut Tree Milton Keynes Buckinghamshire MK7 7LH |
Secretary Name | Peter Arthur Lewis Kendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(59 years 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 | 18 March 1996(59 years, 4 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, 7 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, 7 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(59 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 | Mr Neil Bloomfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(59 years, 10 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 | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(60 years, 7 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, 7 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(61 years, 9 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 Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(64 years, 4 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, 4 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, 6 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 Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(73 years, 1 month 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 Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(73 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
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, 1 month 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, 5 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, 5 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(79 years, 10 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 | 01502 516784 |
Telephone region | Lowestoft |
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 |
300 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 | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
27 May 1987 | Delivered on: 17 September 1987 Satisfied on: 7 March 1991 Persons entitled: James Capel Bankers Limited Classification: Legal charge registered pursuant to an order of court dated 28/8/87. Secured details: All monies due or to become due from the company to the chargee under the provisions of the agreement dated 20/12/85 and the charge. Particulars: Plot 1 the paddocks doncaster, plot 10 rirchmond hill doncaster, plot 11 richmond hill doncaster. Fully Satisfied |
---|---|
30 April 1986 | Delivered on: 14 May 1986 Satisfied on: 7 March 1991 Persons entitled: Hong Kong Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 30/4/8L supplemental to an agreement dated 20/12/85. Particulars: F/H plots and 2 high view derby plot 3 richmond hill, sprotborough and plot 48 wynhill bingham all and any ammounts standing to the credit of the company in a bank account maintained with the mortgage. Fully Satisfied |
6 January 1986 | Delivered on: 21 January 1986 Satisfied on: 12 December 1987 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: Specific equitable charge over all f/h and l/h properties, and the proceeds of sale thereof. Fixed & floating charge over goodwill, bookdebts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 1985 | Delivered on: 2 January 1986 Satisfied on: 7 March 1991 Persons entitled: Antony Gibbs Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20/12/85. Particulars: (1)F/h property k/a plot 36 poplar park,teesdale rd. Sherwood, notingham plots 11 and 12 beech court stockhill lane, nottingham. Plot 1 lodgefield, halesowen, dudley, west midlands, plot 59 wynhill, nottingham rd. Bingham, runcliffe, nottingham. Plots 41 and 42 the paddocks, bessecarr, thealby gardens, doncaster. Plot 1, churchfields, bennetts rd. South heresley, coventry. Plots 72 and 73 thespires, bennets rd. South heresley, coventry. (2)All monies standing to the credit of the co. In an a/c with the hong kong bank LTD. Fully Satisfied |
15 December 1983 | Delivered on: 17 December 1983 Satisfied on: 12 December 1987 Persons entitled: Derby City Council Classification: Legal charge Secured details: £11,836. Particulars: Plot numbers 43-50 (inclusive) on the mayfair court estate, lemer st, derby, being developed by the company. Fully Satisfied |
6 October 1980 | Delivered on: 6 October 1980 Persons entitled: Chas. W. Shelton LTD. Classification: Legal charge Secured details: £350,000. Particulars: Land at gunthorpe cambridgeshire and yaxley, cambridgeshire. Fully Satisfied |
11 November 2020 | Confirmation statement made on 6 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) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 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 | 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) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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) |
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 | 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 | 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) |
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) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 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) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
16 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) |
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) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 February 2007 | Director resigned (1 page) |
10 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) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 July 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) |
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 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 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 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) |
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 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 (5 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (5 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) |
22 August 2000 | Company name changed beazer homes (midlands) LIMITED\certificate issued on 23/08/00 (2 pages) |
22 August 2000 | Company name changed beazer homes (midlands) LIMITED\certificate issued on 23/08/00 (2 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
18 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 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) |
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) |
28 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (9 pages) |
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 | 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 | Secretary resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
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 | Return made up to 01/10/96; full list of members (9 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) |
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 | 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) |
25 February 1996 | Resolutions
|
25 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
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 | Director 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) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Secretary's particulars changed (4 pages) |
3 May 1995 | Secretary'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) |
31 October 1992 | Return made up to 01/10/92; full list of members (11 pages) |
31 October 1992 | Return made up to 01/10/92; full list of members (11 pages) |
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
20 February 1987 | Company name changed leech homes (southern) LIMITED\certificate issued on 20/02/87 (2 pages) |
20 February 1987 | Company name changed leech homes (southern) LIMITED\certificate issued on 20/02/87 (2 pages) |
19 February 1986 | Accounts made up to 30 June 1985 (14 pages) |
19 February 1986 | Accounts made up to 30 June 1985 (14 pages) |
11 January 1986 | Accounts made up to 31 August 1984 (15 pages) |
11 January 1986 | Accounts made up to 31 August 1984 (15 pages) |
8 October 1985 | Accounts made up to 31 August 1984 (14 pages) |
8 October 1985 | Accounts made up to 31 August 1984 (14 pages) |
16 March 1984 | Company name changed\certificate issued on 16/03/84 (2 pages) |
16 March 1984 | Company name changed\certificate issued on 16/03/84 (2 pages) |
26 February 1979 | Company name changed\certificate issued on 26/02/79 (2 pages) |
26 February 1979 | Company name changed\certificate issued on 26/02/79 (2 pages) |