York
YO1 9TX
Director Name | Keith Turner |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Graham Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Private Hire Driver |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Stewart Edwin Finley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Edward Philip Town |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 18 December 2003) |
Role | Retired |
Correspondence Address | 11 Aldersyde Court Dringhouse York North Yorkshire YO2 2QN |
Director Name | Mrs Georgina Chapman |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1996) |
Role | Retired |
Correspondence Address | 24 Aldersyde Court Dringhouses York North Yorkshire YO2 2QN |
Director Name | Mrs Barbara Mary Fortier |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1992) |
Role | Retired |
Correspondence Address | 5 Aldersyde Court Dringhouses York North Yorkshire YO2 2QN |
Director Name | Mrs Mary Stella Rovell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 1996) |
Role | Retired |
Correspondence Address | 14 Aldersyde Court Dringhouses York North Yorkshire YO2 2QN |
Secretary Name | Peter Edward Wanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years after company formation) |
Appointment Duration | 6 years (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oak Villas Hodgson Lane, Upper Poppleton York North Yorkshire YO26 6EA |
Director Name | William James Arnott |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(31 years after company formation) |
Appointment Duration | 4 years (resigned 10 May 2000) |
Role | Retired |
Correspondence Address | 16 Aldersyde Court Dringhouses York North Yorkshire YO2 2QN |
Director Name | Mabel Joan Hester |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(31 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 May 2000) |
Role | Retired |
Correspondence Address | 19 Aldersyde Court Dringhouses York North East Yorkshire YO2 2QH |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 1997(32 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 October 2010) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Harold Dixon |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Retired |
Correspondence Address | 12 Aldersyde Court York North Yorkshire YO24 1QN |
Director Name | Gertrude Mary Blanshard |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(35 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 April 2008) |
Role | Retired Insurance Official |
Correspondence Address | 20 Aldersyde Court York North Yorkshire YO24 1QN |
Director Name | Violet Wormley |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(35 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 October 2007) |
Role | Housewife |
Correspondence Address | 13 Aldersyde Court York North Yorkshire YO24 1QN |
Director Name | Barry Matthews |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(35 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 05 May 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aldersyde Court York YO24 1QN |
Director Name | John Richard Littlewood |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(39 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | 8 Aldersyde Court York North Yorkshire YO24 1QN |
Director Name | Matthew Maitland Taylor |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Aldersyde Court York North Yorkshire YO24 1QN |
Director Name | Kathleen Mary Fenwick |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Aldersyde Court York N Yorkshire YO24 1QN |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 14 June 2011(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 26 October 2012(47 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(47 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mrs Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | David Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(49 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2014) |
Role | Retired Teacher/Electrician |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Ms Catharina Park |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2019(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2021) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Mr Michael Kay as a director on 6 October 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 September 2022 | Termination of appointment of Stewart Edwin Finley as a director on 12 September 2022 (1 page) |
16 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
2 August 2021 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Mulberry Pm Ltd as a secretary on 1 August 2021 (2 pages) |
30 July 2021 | Termination of appointment of Dolores Charlesworth as a secretary on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Joy Lennon as a secretary on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of J H Watson Property Management Limited as a secretary on 30 July 2021 (1 page) |
13 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
2 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 24 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 November 2018 | Appointment of Mr Stewart Edwin Finley as a director on 2 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Graham Wood as a director on 30 October 2018 (2 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Catharina Park as a director on 31 May 2018 (1 page) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
18 April 2017 | Appointment of Ms Catharina Park as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of Ms Catharina Park as a director on 18 April 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 no member list (4 pages) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 31 May 2015 no member list (4 pages) |
13 May 2015 | Termination of appointment of David Jones as a director on 17 October 2014 (1 page) |
13 May 2015 | Termination of appointment of David Jones as a director on 17 October 2014 (1 page) |
13 May 2015 | Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page) |
13 May 2015 | Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page) |
13 May 2015 | Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page) |
18 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
12 December 2014 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
7 November 2014 | Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page) |
25 July 2014 | Appointment of David Jones as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of David Jones as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of David Jones as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Keith Turner as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Keith Turner as a director on 1 July 2014 (2 pages) |
24 July 2014 | Appointment of Keith Turner as a director on 1 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
26 June 2014 | Annual return made up to 31 May 2014 no member list (5 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 December 2013 | Termination of appointment of Lori Griffiths as a secretary on 18 September 2013 (1 page) |
17 December 2013 | Appointment of Mrs Navpreet Mander as a secretary on 19 September 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Navpreet Mander as a secretary on 19 September 2013 (2 pages) |
17 December 2013 | Termination of appointment of Lori Griffiths as a secretary on 18 September 2013 (1 page) |
11 December 2013 | Director's details changed for Mary Michael Garbutt Banbury on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mary Michael Garbutt Banbury on 11 December 2013 (2 pages) |
16 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 16 September 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
24 January 2013 | Appointment of Miss Lori Griffiths as a secretary on 19 November 2012 (1 page) |
24 January 2013 | Termination of appointment of Paula Mary Watts as a secretary on 19 November 2012 (1 page) |
24 January 2013 | Appointment of Miss Lori Griffiths as a secretary on 19 November 2012 (1 page) |
24 January 2013 | Termination of appointment of Paula Mary Watts as a secretary on 19 November 2012 (1 page) |
26 October 2012 | Termination of appointment of Sharon Tracey Morley as a secretary on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary on 26 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Sharon Tracey Morley as a secretary on 26 October 2012 (1 page) |
24 July 2012 | Termination of appointment of Matthew Maitland Taylor as a director on 17 October 2011 (1 page) |
24 July 2012 | Termination of appointment of Matthew Maitland Taylor as a director on 17 October 2011 (1 page) |
2 July 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary on 14 June 2011 (1 page) |
2 July 2012 | Appointment of Mrs Sharon Tracey Morley as a secretary on 14 June 2011 (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
11 June 2012 | Annual return made up to 31 May 2012 no member list (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
3 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
15 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 December 2010 (1 page) |
15 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
22 July 2010 | Appointment of Mary Michael Garbutt Banbury as a director (3 pages) |
22 July 2010 | Appointment of Mary Michael Garbutt Banbury as a director (3 pages) |
3 June 2010 | Director's details changed for Barry Matthews on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 31 May 2010 (1 page) |
3 June 2010 | Director's details changed for Barry Matthews on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Matthew Maitland Taylor on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
3 June 2010 | Director's details changed for Kathleen Mary Fenwick on 31 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Matthew Maitland Taylor on 31 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Mrs Jennifer Dixon on 31 May 2010 (1 page) |
3 June 2010 | Director's details changed for Kathleen Mary Fenwick on 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 July 2009 | Annual return made up to 31/05/09 (3 pages) |
16 July 2009 | Annual return made up to 31/05/09 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 June 2008 | Appointment terminated director violet wormley (1 page) |
2 June 2008 | Appointment terminated director gertrude blanshard (1 page) |
2 June 2008 | Appointment terminated director violet wormley (1 page) |
2 June 2008 | Annual return made up to 31/05/08 (3 pages) |
2 June 2008 | Annual return made up to 31/05/08 (3 pages) |
2 June 2008 | Appointment terminated director gertrude blanshard (1 page) |
15 May 2008 | Director appointed kathleen mary fenwick (2 pages) |
15 May 2008 | Director appointed kathleen mary fenwick (2 pages) |
20 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 June 2007 | Annual return made up to 31/05/07 (2 pages) |
1 June 2007 | Annual return made up to 31/05/07 (2 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Annual return made up to 31/05/06 (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Annual return made up to 31/05/06 (4 pages) |
16 June 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 June 2005 | Annual return made up to 31/05/05 (5 pages) |
9 June 2005 | Annual return made up to 31/05/05 (5 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Annual return made up to 31/05/04
|
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Annual return made up to 31/05/04
|
20 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 July 2003 | Annual return made up to 31/05/03 (5 pages) |
2 July 2003 | Annual return made up to 31/05/03 (5 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 June 2002 | Annual return made up to 31/05/02 (5 pages) |
11 June 2002 | Annual return made up to 31/05/02 (5 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 June 2001 | Annual return made up to 31/05/01
|
25 June 2001 | Annual return made up to 31/05/01
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 31/05/00 (4 pages) |
5 June 2000 | Annual return made up to 31/05/00 (4 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Auditor's resignation (1 page) |
9 June 1999 | Annual return made up to 31/05/99 (4 pages) |
9 June 1999 | Annual return made up to 31/05/99 (4 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 June 1998 | Annual return made up to 31/05/98 (4 pages) |
11 June 1998 | Annual return made up to 31/05/98 (4 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Annual return made up to 31/05/97
|
2 July 1997 | Annual return made up to 31/05/97
|
1 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
20 June 1996 | Annual return made up to 31/05/96
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Annual return made up to 31/05/96
|
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
13 June 1995 | Annual return made up to 31/05/95 (4 pages) |
13 June 1995 | Annual return made up to 31/05/95 (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |