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(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 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(76 years 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 | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1994) |
Role | Secretary |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Secretary Name | Walter Louis Farndon Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1994) |
Role | Secretary |
Correspondence Address | Highfield 112 Worlebury Hill Road Weston Super Mare Avon BS22 9TG |
Director Name | Dennis Michael Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | The Coach House Sutton Court Stowey Bristol Avon BS18 4DN |
Secretary Name | Mr Charles William Hamshaw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Bowd Farm Doynton Bristol Avon BS15 5SX |
Director Name | Robert Henry Heward Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(48 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 4 Worlebury Hill Road Worlebury Weston Super Mare Avon BS22 9SQ |
Director Name | David Andrew Huggett |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 44 Broadoak Road Langford Bristol Avon BS40 5HB |
Secretary Name | Mr Charles William Hamshaw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(49 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | Turleigh Grange Turleigh Bradford On Avon Wiltshire BA15 2HQ |
Director Name | Robert Henry Heward Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 4 Worlebury Hill Road Worlebury Weston Super Mare Avon BS22 9SQ |
Director Name | Stuart Michael Borer |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(50 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 46 Carlton Road Redhill Surrey RH1 2BX |
Secretary Name | Stuart Michael Borer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(50 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 46 Carlton Road Redhill Surrey RH1 2BX |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 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 | 30 June 1997(51 years, 6 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(52 years, 8 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 John David Low |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(55 years, 2 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(55 years, 2 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 | 12 June 2001(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 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(56 years, 4 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(64 years 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(64 years 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(67 years, 3 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(70 years, 4 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(70 years, 9 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 |
---|
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 |
302.1k at £1 | Beazer Homes LTD 99.74% Deferred |
---|---|
47.9k at $0.01 | Beazer Homes LTD 0.16% Ordinary A |
30.2k at £0.01 | Beazer Homes LTD 0.10% Deferred 1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
16 October 1981 | Delivered on: 4 November 1981 Persons entitled: County Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/hold property thorndum park estate, chard, somerset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 June 1961 | Delivered on: 4 July 1961 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land on the south side of the roman way at northover glastonbury. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 January 1957 | Delivered on: 31 January 1957 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ashcott nr, bridge water somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 January 1957 | Delivered on: 31 January 1957 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the easterly side of wells rd glastonbury somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 January 1957 | Delivered on: 31 January 1957 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H closes of land situate to the south of bath rd wells somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
22 June 1954 | Delivered on: 29 June 1954 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the north side of houndwood drove, street part of portland estate. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 January 1952 | Delivered on: 29 January 1952 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A) f/h plot of land grope lane glastonbury b) freehold builders yard workshops and out buildings abbuting on fairfieldterr. Glastonbury c) freehold dwelling house yard & premises 55 benedict st. Glastonbury.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 August 1982 | Delivered on: 2 September 1982 Persons entitled: Moorfade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under terms of an agreement dated 29TH june 1982. Particulars: Plot 27 thorndum estate chard. Outstanding |
17 January 1952 | Delivered on: 29 January 1952 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold offices (with skittle alley over) workshops etc being part of 16MAGDALENE st. Glastonbury somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
6 September 1955 | Delivered on: 16 September 1955 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate on the south side and adjoining wells rd glastonbury somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. 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) |
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) |
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) |
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 | 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) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
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 | 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
|
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) |
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 | 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 (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) |
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) |
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 (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 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 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 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 Mr Gerald Neil Francis 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) |
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) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 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) |
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 (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) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
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) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
19 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; no change of members (6 pages) |
27 October 2004 | Return made up to 01/10/04; no change 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) |
27 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
27 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (8 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 (7 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (7 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 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (7 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 (8 pages) |
15 March 2001 | Accounts for a dormant company made up to 30 June 2000 (8 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) |
2 November 1999 | New director appointed (4 pages) |
2 November 1999 | New director appointed (4 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
26 October 1998 | Return made up to 01/10/98; full list of members (7 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) |
18 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
3 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New director appointed (3 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
6 November 1996 | Return made up to 01/10/96; full list of members (8 pages) |
6 November 1996 | Return made up to 01/10/96; full list of members (8 pages) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
3 October 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 April 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
28 February 1996 | Secretary's particulars changed (1 page) |
12 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
12 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
30 March 1995 | New secretary appointed (4 pages) |
30 March 1995 | New secretary appointed (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) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 01/10/94; full list of members; amend (20 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Secretary resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Return made up to 01/10/94; full list of members; amend (20 pages) |
16 March 1995 | Secretary resigned (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
14 January 1981 | Accounts made up to 30 June 1980 (7 pages) |
31 January 1979 | Accounts made up to 31 March 1978 (9 pages) |
20 January 1978 | Accounts made up to 31 March 2077 (11 pages) |
3 February 1977 | Accounts made up to 31 March 2076 (10 pages) |
26 January 1976 | Accounts made up to 31 March 2075 (15 pages) |