Company NameAldersyde Court Limited
Company StatusActive
Company Number00848273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1965(59 years 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 NameMary Michael Garbutt Banbury
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(44 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameKeith Turner
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Graham Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RolePrivate Hire Driver
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Stewart Edwin Finley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 August 2021(56 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Edward Philip Town
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleRetired
Correspondence Address11 Aldersyde Court
Dringhouse
York
North Yorkshire
YO2 2QN
Director NameMrs Georgina Chapman
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleRetired
Correspondence Address24 Aldersyde Court
Dringhouses
York
North Yorkshire
YO2 2QN
Director NameMrs Barbara Mary Fortier
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1992)
RoleRetired
Correspondence Address5 Aldersyde Court
Dringhouses
York
North Yorkshire
YO2 2QN
Director NameMrs Mary Stella Rovell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleRetired
Correspondence Address14 Aldersyde Court
Dringhouses
York
North Yorkshire
YO2 2QN
Secretary NamePeter Edward Wanley Watson
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years after company formation)
Appointment Duration6 years (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Hodgson Lane, Upper Poppleton
York
North Yorkshire
YO26 6EA
Director NameWilliam James Arnott
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(31 years after company formation)
Appointment Duration4 years (resigned 10 May 2000)
RoleRetired
Correspondence Address16 Aldersyde Court
Dringhouses
York
North Yorkshire
YO2 2QN
Director NameMabel Joan Hester
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(31 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 2000)
RoleRetired
Correspondence Address19 Aldersyde Court
Dringhouses
York
North East Yorkshire
YO2 2QH
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed31 May 1997(32 years after company formation)
Appointment Duration13 years, 4 months (resigned 20 October 2010)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameHarold Dixon
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(33 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2000)
RoleRetired
Correspondence Address12 Aldersyde Court
York
North Yorkshire
YO24 1QN
Director NameGertrude Mary Blanshard
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(35 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 April 2008)
RoleRetired Insurance Official
Correspondence Address20 Aldersyde Court
York
North Yorkshire
YO24 1QN
Director NameViolet Wormley
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(35 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 October 2007)
RoleHousewife
Correspondence Address13 Aldersyde Court
York
North Yorkshire
YO24 1QN
Director NameBarry Matthews
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(35 years, 12 months after company formation)
Appointment Duration4 years (resigned 05 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Aldersyde Court
York
YO24 1QN
Director NameJohn Richard Littlewood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(39 years after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleRetired
Correspondence Address8 Aldersyde Court
York
North Yorkshire
YO24 1QN
Director NameMatthew Maitland Taylor
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(41 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address11 Aldersyde Court
York
North Yorkshire
YO24 1QN
Director NameKathleen Mary Fenwick
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(42 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Aldersyde Court
York
N Yorkshire
YO24 1QN
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed20 October 2010(45 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed26 October 2012(47 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(47 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(48 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameDavid Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(49 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2014)
RoleRetired Teacher/Electrician
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(49 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(49 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Catharina Park
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(51 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed24 July 2019(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 July 2021)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 October 2022Appointment of Mr Michael Kay as a director on 6 October 2022 (2 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 September 2022Termination of appointment of Stewart Edwin Finley as a director on 12 September 2022 (1 page)
16 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
2 August 2021Registered 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 2021Appointment of Mulberry Pm Ltd as a secretary on 1 August 2021 (2 pages)
30 July 2021Termination of appointment of Dolores Charlesworth as a secretary on 30 July 2021 (1 page)
30 July 2021Termination of appointment of Joy Lennon as a secretary on 30 July 2021 (1 page)
30 July 2021Termination of appointment of J H Watson Property Management Limited as a secretary on 30 July 2021 (1 page)
13 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 August 2019Appointment of J H Watson Property Management Limited as a secretary on 24 July 2019 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 November 2018Appointment of Mr Stewart Edwin Finley as a director on 2 November 2018 (2 pages)
7 November 2018Appointment of Mr Graham Wood as a director on 30 October 2018 (2 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Termination of appointment of Catharina Park as a director on 31 May 2018 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
18 April 2017Appointment of Ms Catharina Park as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Ms Catharina Park as a director on 18 April 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
8 December 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
18 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
18 June 2015Annual return made up to 31 May 2015 no member list (4 pages)
13 May 2015Termination of appointment of David Jones as a director on 17 October 2014 (1 page)
13 May 2015Termination of appointment of David Jones as a director on 17 October 2014 (1 page)
13 May 2015Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page)
13 May 2015Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page)
13 May 2015Termination of appointment of Barry Matthews as a director on 7 August 2014 (1 page)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
18 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
12 December 2014Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
7 November 2014Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page)
7 November 2014Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page)
7 November 2014Termination of appointment of Kathleen Mary Fenwick as a director on 2 November 2014 (1 page)
25 July 2014Appointment of David Jones as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of David Jones as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of David Jones as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Keith Turner as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Keith Turner as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Keith Turner as a director on 1 July 2014 (2 pages)
26 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
26 June 2014Annual return made up to 31 May 2014 no member list (5 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 December 2013Termination of appointment of Lori Griffiths as a secretary on 18 September 2013 (1 page)
17 December 2013Appointment of Mrs Navpreet Mander as a secretary on 19 September 2013 (2 pages)
17 December 2013Appointment of Mrs Navpreet Mander as a secretary on 19 September 2013 (2 pages)
17 December 2013Termination of appointment of Lori Griffiths as a secretary on 18 September 2013 (1 page)
11 December 2013Director's details changed for Mary Michael Garbutt Banbury on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Mary Michael Garbutt Banbury on 11 December 2013 (2 pages)
16 September 2013Registered 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 2013Registered 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 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
6 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
24 January 2013Appointment of Miss Lori Griffiths as a secretary on 19 November 2012 (1 page)
24 January 2013Termination of appointment of Paula Mary Watts as a secretary on 19 November 2012 (1 page)
24 January 2013Appointment of Miss Lori Griffiths as a secretary on 19 November 2012 (1 page)
24 January 2013Termination of appointment of Paula Mary Watts as a secretary on 19 November 2012 (1 page)
26 October 2012Termination of appointment of Sharon Tracey Morley as a secretary on 26 October 2012 (1 page)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary on 26 October 2012 (1 page)
26 October 2012Appointment of Ms Paula Mary Watts as a secretary on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Sharon Tracey Morley as a secretary on 26 October 2012 (1 page)
24 July 2012Termination of appointment of Matthew Maitland Taylor as a director on 17 October 2011 (1 page)
24 July 2012Termination of appointment of Matthew Maitland Taylor as a director on 17 October 2011 (1 page)
2 July 2012Appointment of Mrs Sharon Tracey Morley as a secretary on 14 June 2011 (1 page)
2 July 2012Appointment of Mrs Sharon Tracey Morley as a secretary on 14 June 2011 (1 page)
11 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
11 June 2012Annual return made up to 31 May 2012 no member list (5 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
3 June 2011Annual return made up to 31 May 2011 no member list (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
15 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
15 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 15 December 2010 (1 page)
15 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
15 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
22 July 2010Appointment of Mary Michael Garbutt Banbury as a director (3 pages)
22 July 2010Appointment of Mary Michael Garbutt Banbury as a director (3 pages)
3 June 2010Director's details changed for Barry Matthews on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 31 May 2010 (1 page)
3 June 2010Director's details changed for Barry Matthews on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Maitland Taylor on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
3 June 2010Director's details changed for Kathleen Mary Fenwick on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Matthew Maitland Taylor on 31 May 2010 (2 pages)
3 June 2010Secretary's details changed for Mrs Jennifer Dixon on 31 May 2010 (1 page)
3 June 2010Director's details changed for Kathleen Mary Fenwick on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 no member list (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 July 2009Annual return made up to 31/05/09 (3 pages)
16 July 2009Annual return made up to 31/05/09 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 June 2008Appointment terminated director violet wormley (1 page)
2 June 2008Appointment terminated director gertrude blanshard (1 page)
2 June 2008Appointment terminated director violet wormley (1 page)
2 June 2008Annual return made up to 31/05/08 (3 pages)
2 June 2008Annual return made up to 31/05/08 (3 pages)
2 June 2008Appointment terminated director gertrude blanshard (1 page)
15 May 2008Director appointed kathleen mary fenwick (2 pages)
15 May 2008Director appointed kathleen mary fenwick (2 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
20 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 June 2007Annual return made up to 31/05/07 (2 pages)
1 June 2007Annual return made up to 31/05/07 (2 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Annual return made up to 31/05/06 (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Annual return made up to 31/05/06 (4 pages)
16 June 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 June 2005Annual return made up to 31/05/05 (5 pages)
9 June 2005Annual return made up to 31/05/05 (5 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
10 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(5 pages)
20 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 July 2003Annual return made up to 31/05/03 (5 pages)
2 July 2003Annual return made up to 31/05/03 (5 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 June 2002Annual return made up to 31/05/02 (5 pages)
11 June 2002Annual return made up to 31/05/02 (5 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(4 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 31/05/00 (4 pages)
5 June 2000Annual return made up to 31/05/00 (4 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
19 April 2000Full accounts made up to 31 December 1999 (8 pages)
19 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 September 1999Full accounts made up to 31 December 1998 (6 pages)
17 September 1999Full accounts made up to 31 December 1998 (6 pages)
15 June 1999Auditor's resignation (1 page)
15 June 1999Auditor's resignation (1 page)
9 June 1999Annual return made up to 31/05/99 (4 pages)
9 June 1999Annual return made up to 31/05/99 (4 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Annual return made up to 31/05/98 (4 pages)
11 June 1998Annual return made up to 31/05/98 (4 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
2 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Secretary resigned
(4 pages)
1 May 1997Full accounts made up to 31 December 1996 (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (6 pages)
20 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
23 May 1996Full accounts made up to 31 December 1995 (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (6 pages)
13 June 1995Annual return made up to 31/05/95 (4 pages)
13 June 1995Annual return made up to 31/05/95 (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)