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(66 years, 8 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(66 years, 11 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 | Mr Norman Alastair Neil Simpson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1992) |
Role | Director Of Companies |
Correspondence Address | 49 Abbotsbury Gardens Eastcote Pinner Middlesex HA5 1TB |
Director Name | Mr Anthony Nigel Scrivin Wood |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Director Of Companies |
Correspondence Address | 18 Borneo Street Putney London SW15 1QQ |
Director Name | Mr Denis Bernard Palmer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 November 1997) |
Role | Surveyor |
Correspondence Address | 33 Courtland Avenue Ruislip Middlesex |
Secretary Name | Harold Lewis Edric Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 8 Falcon Close Maxwell Road Northwood Middlesex HA6 2GU |
Director Name | Mr Graham Stuart Hannah |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 1997) |
Role | Director Of Companies |
Correspondence Address | Kirkleatham 15 Lansdowne Crescent Malvern Worcestershire WR14 2AW |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 1996) |
Role | Director Of Companies |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Nigel John Preece |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1998) |
Role | Surveyor |
Correspondence Address | 2 Oriel Way Brackley Northamptonshire NN13 6DR |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Alistair Baker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 2 Court Road Kingsworthy Winchester Hampshire SO23 7QJ |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | Woodland House Forest Hill Marlborough Wiltshire SN8 3HN |
Director Name | Julia Warner Pallister |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(42 years after company formation) |
Appointment Duration | 4 years (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 34 Lancaster Drive Jamestown Harbour Isle Of Dogs London E14 9PT |
Director Name | Mr David Donald Bell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Butlers Court Road Beaconsfield Buckinghamshire HP9 1SG |
Director Name | Robert Fordham |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 70 Nursery Road Bishops Stortford Hertfordshire CM23 3HN |
Director Name | Michael William Jones |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Batz Headsor Road Bourne End Buckinghamshire SL8 5ES |
Director Name | Andrew John Shankster |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(45 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 62 Orion Way Leighton Buzzard Bedfordshire LU7 8XJ |
Director Name | Martin Lloyd Crick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 21 Oathill Avenue Haywards Heath West Sussex RH16 3HS |
Director Name | Mr Nicholas Howard Plowright |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(46 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gubblecotes Boyes Lane Winchester Hampshire SO21 1TA |
Director Name | Simon John Guest |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Filmer Road London SW6 7JL |
Director Name | Tony Christopher Garner |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(46 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2002) |
Role | Regional Techical Director |
Country of Residence | England |
Correspondence Address | 7 Grange Road Barton Le Clay Bedfordshire MK45 4RE |
Director Name | Richard Lindsay Fraser |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(47 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Meadowgarth Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Director Name | Mr Colin James Cole |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Minchinhampton Gloucestershire GL5 2PH Wales |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(50 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 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 | 17 January 2006(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(50 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance 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(54 years, 11 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 Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(58 years, 2 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(61 years, 2 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 |
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 |
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 | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
9 April 2002 | Delivered on: 11 April 2002 Satisfied on: 8 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bassett avenue southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
9 April 2002 | Delivered on: 11 April 2002 Satisfied on: 8 August 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and prowting PLC to the chargee. Particulars: The land at stroud farm road, holyport, maidenhead, berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 January 2001 | Delivered on: 18 January 2001 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former pontins holiday camp wick ferry christchurch dorset. Fully Satisfied |
5 July 2000 | Delivered on: 12 July 2000 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lady place sutton courteney oxfordshire t/no ON216154. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 October 1999 | Delivered on: 2 November 1999 Satisfied on: 8 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at templewood lane farnham common buckinghamshire t/no: BM235666. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 August 1999 | Delivered on: 26 August 1999 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or prowting PLC to the chargee on any account whatsoever. Particulars: Ducklington lane witney oxfordshire t/nos ON211194 ON211797 ON211189. Fully Satisfied |
17 August 1999 | Delivered on: 26 August 1999 Satisfied on: 2 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and or prowting PLC to the chargee on any account whatsoever. Particulars: Cadley road collingbourne ducis wiltshire t/n WT168710. Fully Satisfied |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 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) |
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) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 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) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 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 | 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) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
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) |
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) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
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) |
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) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
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) |
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) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 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) |
12 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 24 August 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) |
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) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
20 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 Jeffrey Fairburn 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) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 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 Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley 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) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (4 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) |
26 August 2008 | Return made up to 24/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 24/08/08; 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) |
24 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 24/08/07; 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) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
13 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 06/09/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
22 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
22 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
22 February 2006 | New director appointed (5 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 24/08/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
1 December 2004 | Full accounts made up to 29 February 2004 (10 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
24 February 2003 | Auditor's resignation (1 page) |
24 February 2003 | Auditor's resignation (1 page) |
11 November 2002 | Resolutions
|
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
11 November 2002 | Declaration of assistance for shares acquisition (10 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Secretary resigned (1 page) |
30 September 2002 | Return made up to 06/09/02; full list of members
|
30 September 2002 | Return made up to 06/09/02; full list of members
|
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Full accounts made up to 28 February 2002 (14 pages) |
6 August 2002 | Full accounts made up to 28 February 2002 (14 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (3 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
25 April 2002 | New director appointed (1 page) |
25 April 2002 | New director appointed (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (15 pages) |
28 November 2001 | Full accounts made up to 28 February 2001 (15 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
20 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
29 November 2000 | Full accounts made up to 29 February 2000 (16 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
20 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New director appointed (2 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
4 October 1999 | Return made up to 14/09/99; full list of members (8 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (16 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (16 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
21 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 28 February 1997 (16 pages) |
7 October 1997 | Full accounts made up to 28 February 1997 (16 pages) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
10 September 1997 | Return made up to 14/09/97; no change of members (6 pages) |
4 July 1997 | Company name changed prowting homes LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Company name changed prowting homes LIMITED\certificate issued on 07/07/97 (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
19 September 1996 | Return made up to 14/09/96; full list of members
|
19 September 1996 | Return made up to 14/09/96; full list of members
|
12 August 1996 | Full accounts made up to 29 February 1996 (16 pages) |
12 August 1996 | Full accounts made up to 29 February 1996 (16 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
19 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
19 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
2 February 1989 | Memorandum and Articles of Association (19 pages) |
2 February 1989 | Memorandum and Articles of Association (19 pages) |
11 January 1989 | Full accounts made up to 29 February 1988 (12 pages) |
11 January 1989 | Return made up to 18/11/88; full list of members (10 pages) |
11 January 1989 | Return made up to 18/11/88; full list of members (10 pages) |
11 January 1989 | Full accounts made up to 29 February 1988 (12 pages) |
2 November 1987 | Full accounts made up to 28 February 1987 (12 pages) |
2 November 1987 | Full accounts made up to 28 February 1987 (12 pages) |
17 December 1986 | Full accounts made up to 28 February 1986 (12 pages) |
17 December 1986 | Full accounts made up to 28 February 1986 (12 pages) |