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 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(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Patrick John Hill |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Dormers 516 Bath Road Saltford Bath BS18 3JF |
Director Name | Ian Douglas Grant Buck |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Handkerchief Acre Stoke Road North Curry Taunton Somerset TA3 6LR |
Director Name | Vincent Albert George Bull |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | East Bower Farmhouse Bower Lane Bridgwater Somerset TA6 4TY |
Secretary Name | Ian Douglas Grant Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(45 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Handkerchief Acre Stoke Road North Curry Taunton Somerset TA3 6LR |
Director Name | Mr David John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 February 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Secretary Name | Mr David John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Claverton Drive Claverton Down Bath Avon BA2 7AJ |
Director Name | Robert Stephen Lidgate |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(45 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard House Lower South Wraxall Bradford On Avon Wiltshire BA15 2RS |
Director Name | Walter Louis Farndon Broadbent |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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(47 years, 4 months 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 | Charles Wiliam Hamshaw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(47 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 23 Queensdale Road London W11 4SB |
Director Name | Vincent Albert George Bull |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(48 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | East Bower Farmhouse Bower Lane Bridgwater Somerset TA6 4TY |
Director Name | Robert Henry Heward Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(48 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 4 Worlebury Hill Road Worlebury Weston Super Mare Avon BS22 9SQ |
Secretary Name | Mr Charles William Hamshaw Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Turleigh Grange Turleigh Bradford On Avon Wiltshire BA15 2HQ |
Secretary Name | Brian Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 19 North Ridge Red House Farm Whitley Bay Tyne & Wear NE25 9XT |
Director Name | Andrew Richard John Calvert |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(50 years, 4 months 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 |
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 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 Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(54 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Geoffrey Grewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(54 years, 5 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 | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(54 years, 8 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(55 years, 7 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(63 years, 3 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(63 years, 3 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(66 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(69 years, 7 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 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 |
318.3k at £1 | Beazer Homes LTD 99.88% Deferred |
---|---|
31.8k at £0.01 | Beazer Homes LTD 0.10% Deferred 1 |
5.8k at $0.01 | Beazer Homes LTD 0.02% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
1 April 1985 | Delivered on: 12 April 1985 Satisfied on: 22 December 1986 Persons entitled: Cobroad Investments Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
---|---|
1 April 1985 | Delivered on: 12 April 1985 Satisfied on: 22 December 1986 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixedf and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
16 October 1981 | Delivered on: 4 November 1981 Satisfied on: 31 December 1986 Persons entitled: County Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and dfuture including goodwill, book debts uncalled capital, all stocks shares & other securities. Fully Satisfied |
17 March 1980 | Delivered on: 25 March 1980 Satisfied on: 31 December 1986 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: Fixed & floating charge over the undertaking and all property and assets present and future including, goodwill, book debts uncalled capital, all stocks, shares & other securities. Fully Satisfied |
14 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
10 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
26 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
8 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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 (4 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 (4 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 (4 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 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 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 (4 pages) |
17 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 | 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) |
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 (4 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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 (4 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 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 | 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) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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 (4 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
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) |
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) |
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) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
28 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 (4 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 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) |
19 November 2008 | Return made up to 01/10/08; full list of members (4 pages) |
19 November 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) |
2 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 November 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) |
20 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
31 October 2003 | Return made up to 01/10/03; no change of members
|
31 October 2003 | Return made up to 01/10/03; no change of members
|
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
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 | Director resigned (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) |
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 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Secretary resigned (1 page) |
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) |
19 December 2000 | Company name changed R.M.smith LIMITED\certificate issued on 19/12/00 (2 pages) |
19 December 2000 | Company name changed R.M.smith LIMITED\certificate issued on 19/12/00 (2 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 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) |
19 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (7 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) |
11 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
11 November 1998 | New director appointed (3 pages) |
11 November 1998 | Return made up to 11/10/98; full list of members (7 pages) |
11 November 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
19 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Location of register of members (1 page) |
3 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 01/10/97; full list of members (6 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) |
20 November 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
20 November 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
25 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | New secretary 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) |
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) |
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 | Return made up to 01/10/94; full list of members; amend (20 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
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) |
11 August 1994 | Nc inc already adjusted 11/02/94 (1 page) |
11 August 1994 | Nc inc already adjusted 11/02/94 (1 page) |
25 June 1979 | Articles of association (5 pages) |
25 June 1979 | Articles of association (5 pages) |
11 October 1946 | Incorporation (14 pages) |
11 October 1946 | Incorporation (14 pages) |