Company NameGrayson House Management Co. Limited
Company StatusActive
Company Number00785170
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helene Rose Duxbury
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(53 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Robert Nicholas Jason Schofield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Frank Andrew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(59 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Geoffrey Henderson Midgley
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 July 2006)
RoleRetired
Correspondence Address13 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameMr Herbert Edwin Scott
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 1993)
RoleRetired
Correspondence Address15 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameMr Donald Tate Richardson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 1998)
RoleRetired Solicitor
Correspondence Address7 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameMr William Leslie Dunderdale
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleRetired Banl Manager
Correspondence Address6 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameMrs Elsie Tatham Berry
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleHousewife
Correspondence Address10 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameMrs Valerie Anne Andrews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleHousewife
Correspondence Address16 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Secretary NameMr Herbert Edwin Scott
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence Address15 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Secretary NameMr Donald Tate Richardson
NationalityBritish
StatusResigned
Appointed09 June 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 1998)
RoleSolicitor (Retired)
Correspondence Address7 Grayson House
Harrogate
North Yorkshire
HG2 0ER
Director NameJohn Alwyn Hudson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(32 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2008)
RoleRetired Accountant
Correspondence Address3 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NameJohn Alwyn Hudson
NationalityBritish
StatusResigned
Appointed17 March 1998(34 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 July 2006)
RoleCompany Director
Correspondence Address3 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameGwendolyn Marston Allen
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(34 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2006)
RoleRetired
Correspondence Address8 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 November 2004)
RoleConstruction
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMrs Marjorie White
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2006(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 9 Grayson House
8 Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMr John Westwood Lee
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(44 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Grayson House Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMr John Anderson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Grayson House Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary NameMichael Charles Hudson
NationalityBritish
StatusResigned
Appointed01 June 2010(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address5 Hornbeam Square South
Hornbeam Business Park
Harrogate
North Yorkshire
HG2 8NB
Director NameMr Stephen Andrew Waring
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2010(46 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhite Garth Queens Road
Norwood Green
Halifax
West Yorkshire
HX3 8RA
Director NameMr Frank Andrew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameDr Robert Hopkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(50 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Stanley Robertson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(50 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMrs Coral Audrey Gough
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(50 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 December 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House 3rd Floor
17-21 Chorlton Street
Manchester
Greater Manchester
M1 3HY
Director NameMr Frank Andrew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(52 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed24 February 2020(56 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2022)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5PR
Secretary NameWINN & Co (Yorkshire) Limited (Corporation)
StatusResigned
Appointed01 September 2011(47 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 February 2020)
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Location

Registered AddressFirst Floor, Jason House Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Coral Audrey Gough
6.25%
Ordinary
1 at £10David John Stickney
6.25%
Ordinary
1 at £10Florence Mary Andrew & Frank Andrew
6.25%
Ordinary
1 at £10Jackie Anderson & John Anderson
6.25%
Ordinary
1 at £10John Westwell Lee
6.25%
Ordinary
1 at £10Jonathan Robert Green & Carolyne Tina Green
6.25%
Ordinary
1 at £10Marjorie Fielding
6.25%
Ordinary
1 at £10Melvyn Edward Arthur Jones
6.25%
Ordinary
1 at £10Mrs Henfrey & Mr P. Henfrey
6.25%
Ordinary
1 at £10Mrs Scott
6.25%
Ordinary
1 at £10Paul Duxbury & Helen Duxbury
6.25%
Ordinary
1 at £10Stanley Robertson
6.25%
Ordinary
1 at £10Susan Hopkins & Robert Hopkins
6.25%
Ordinary
3 at £10Robert Nicholas Jason Schofield
18.75%
Ordinary

Financials

Year2014
Net Worth£12,071
Cash£13,482
Current Liabilities£3,189

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 2 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

19 May 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
25 February 2020Termination of appointment of Winn & Co (Yorkshire) Limited as a secretary on 25 February 2020 (1 page)
25 February 2020Appointment of Mr Mark Verna Wright as a secretary on 24 February 2020 (2 pages)
25 February 2020Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to Morleys of Harrogate 22 Victoria Avenue Harrogate HG1 5PR on 25 February 2020 (1 page)
29 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 October 2017Appointment of Mr Robert Nicholas Jason Schofield as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Mr Robert Nicholas Jason Schofield as a director on 26 October 2017 (2 pages)
21 August 2017Termination of appointment of Frank Andrew as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Frank Andrew as a director on 21 August 2017 (1 page)
14 July 2017Appointment of Mrs Helene Rose Duxbury as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mrs Helene Rose Duxbury as a director on 14 July 2017 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 160
(6 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 160
(6 pages)
9 March 2016Termination of appointment of Robert Hopkins as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Robert Hopkins as a director on 7 March 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 January 2016Termination of appointment of Stanley Robertson as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Frank Andrew as a director on 30 December 2015 (2 pages)
4 January 2016Appointment of Mr Frank Andrew as a director on 30 December 2015 (2 pages)
4 January 2016Termination of appointment of Stanley Robertson as a director on 4 January 2016 (1 page)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 160
(6 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 160
(6 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 160
(6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 160
(6 pages)
10 March 2014Termination of appointment of John Anderson as a director (1 page)
10 March 2014Termination of appointment of Frank Andrew as a director (1 page)
10 March 2014Appointment of Mr Stanley Robertson as a director (2 pages)
10 March 2014Termination of appointment of Frank Andrew as a director (1 page)
10 March 2014Appointment of Mrs Coral Audrey Gough as a director (2 pages)
10 March 2014Termination of appointment of John Anderson as a director (1 page)
10 March 2014Appointment of Mrs Coral Audrey Gough as a director (2 pages)
10 March 2014Appointment of Mr Stanley Robertson as a director (2 pages)
21 January 2014Appointment of Dr Robert Hopkins as a director (2 pages)
21 January 2014Appointment of Dr Robert Hopkins as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2013Termination of appointment of John Lee as a director (1 page)
19 June 2013Termination of appointment of Stephen Waring as a director (1 page)
19 June 2013Termination of appointment of Stephen Waring as a director (1 page)
19 June 2013Termination of appointment of John Lee as a director (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2012Appointment of Mr Frank Andrew as a director (2 pages)
9 July 2012Appointment of Mr Frank Andrew as a director (2 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
18 October 2011Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
18 October 2011Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 18 October 2011 (1 page)
18 October 2011Appointment of Winn & Co (Yorkshire) Limited as a secretary (2 pages)
18 October 2011Termination of appointment of Michael Hudson as a secretary (1 page)
18 October 2011Termination of appointment of Michael Hudson as a secretary (1 page)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Termination of appointment of Marjorie White as a director (1 page)
14 April 2011Termination of appointment of Marjorie White as a director (1 page)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
16 September 2010Appointment of Mr Stephen Andrew Waring as a director (2 pages)
16 September 2010Appointment of Mr Stephen Andrew Waring as a director (2 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 June 2010Director's details changed for John Anderson on 13 April 2010 (2 pages)
25 June 2010Appointment of Michael Charles Hudson as a secretary (3 pages)
25 June 2010Director's details changed for Marjorie White on 13 April 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
25 June 2010Director's details changed for John Westwood Lee on 13 April 2010 (2 pages)
25 June 2010Director's details changed for John Anderson on 13 April 2010 (2 pages)
25 June 2010Director's details changed for John Westwood Lee on 13 April 2010 (2 pages)
25 June 2010Appointment of Michael Charles Hudson as a secretary (3 pages)
25 June 2010Registered office address changed from Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Marjorie White on 13 April 2010 (2 pages)
25 June 2010Registered office address changed from Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
8 June 2009Return made up to 13/04/09; change of members (8 pages)
8 June 2009Return made up to 13/04/09; change of members (8 pages)
3 July 2008Director appointed john anderson (2 pages)
3 July 2008Director appointed john westwood lee (1 page)
3 July 2008Director appointed john westwood lee (1 page)
3 July 2008Director appointed john anderson (2 pages)
3 July 2008Appointment terminated director john hudson (1 page)
3 July 2008Appointment terminated director john hudson (1 page)
10 June 2008Return made up to 13/04/08; full list of members (12 pages)
10 June 2008Return made up to 13/04/08; full list of members (12 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 April 2008Appointment terminate, secretary john alwyn hudson logged form (1 page)
22 April 2008Appointment terminate, secretary john alwyn hudson logged form (1 page)
22 May 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
22 May 2007Return made up to 13/04/07; full list of members (9 pages)
22 May 2007Return made up to 13/04/07; full list of members (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
30 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 May 2006Return made up to 13/04/06; change of members (7 pages)
19 May 2006Return made up to 13/04/06; change of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 13/04/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2005Return made up to 13/04/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 April 2004Return made up to 13/04/04; full list of members (12 pages)
29 April 2004Return made up to 13/04/04; full list of members (12 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 April 2003Return made up to 13/04/03; change of members (8 pages)
25 April 2003Return made up to 13/04/03; change of members (8 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
24 April 2002Return made up to 13/04/02; change of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 13/04/02; change of members (7 pages)
1 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(10 pages)
1 May 2001Full accounts made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(10 pages)
1 May 2001Full accounts made up to 31 December 2000 (5 pages)
16 May 2000Full accounts made up to 31 December 1999 (5 pages)
16 May 2000Full accounts made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 13/04/00; change of members (12 pages)
4 May 2000Return made up to 13/04/00; change of members (12 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 13/04/99; change of members (6 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 13/04/99; change of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (6 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
8 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 1997Return made up to 13/04/97; change of members (6 pages)
30 April 1997Director resigned (1 page)
30 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 April 1997Full accounts made up to 31 December 1996 (9 pages)
30 April 1997Director resigned (1 page)
30 April 1997Return made up to 13/04/97; change of members (6 pages)
21 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 April 1996Return made up to 13/04/96; no change of members (4 pages)
21 April 1996Full accounts made up to 31 December 1995 (9 pages)
21 April 1996Return made up to 13/04/96; no change of members (4 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 13/04/95; full list of members (6 pages)
19 April 1995Return made up to 13/04/95; full list of members (6 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)