Company NameHollins Court Management Company Limited
Company StatusActive
Company Number00935401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1968(55 years, 10 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 NameMr David Stanley Winter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(47 years, 9 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Hollins Court Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameMr Michael Peter Davis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(50 years, 9 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameMrs Kathleen Metcalfe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(54 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Marvell Rise
Harrogate
North Yorkshire
HG1 3LT
Secretary NameMr Nicholas Daniel Warren
StatusCurrent
Appointed01 January 2024(55 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Block, Property & Estate Management Ltd Buildi
Selby Road
Leeds
LS15 4LG
Director NameMrs Nellie Marie Safkin
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(23 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 April 1993)
RoleRetired
Correspondence Address7 Hollins Court
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameMr Brian Stuart Watson
NationalityBritish
StatusResigned
Appointed16 May 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address15 Hollins Court
Harrogate
North Yorkshire
HG1 2JQ
Director NameMr Kenneth Martyn Fox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(23 years, 12 months after company formation)
Appointment Duration12 months (resigned 02 July 1993)
RoleSolicitor
Correspondence Address4 Hollins Court
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameMr Matthew Thornton James
NationalityBritish
StatusResigned
Appointed23 July 1992(24 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 1993)
RoleSolicitor
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Director NameMr Barrie Graeme Collins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(24 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 1993)
RoleSales Manager
Correspondence Address2 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameJohn Read
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 August 1993)
RoleRetired
Correspondence Address12 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameZena Hallam
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1994)
RoleRetired
Correspondence Address8 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameCaroline Elise Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1994)
RoleEstate Agent
Correspondence Address2 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameJohn Read
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 April 1997)
RoleRetired
Correspondence Address12 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameCaroline Elise Collins
NationalityBritish
StatusResigned
Appointed29 March 1994(25 years, 8 months after company formation)
Appointment Duration8 months (resigned 26 November 1994)
RoleEstate Agent
Correspondence Address2 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameJohn Henry Triggs
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 August 1999)
RoleRetired
Correspondence Address10 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameJohn Read
NationalityBritish
StatusResigned
Appointed14 December 1994(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 1997)
RoleRetired
Correspondence Address12 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameEileen Margaret Edmonds
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1997)
RoleCompany Director
Correspondence Address12a Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameDaniel Atherton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(27 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 1996)
RoleRetired
Correspondence AddressFlat 5 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameJames Viner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(28 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 2003)
RoleShop Manager
Correspondence Address14 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameRobert Michael Wardle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1999)
RoleDriver/Actor
Correspondence Address9 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameJohn Henry Triggs
NationalityBritish
StatusResigned
Appointed15 May 1997(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 1999)
RoleRetired
Correspondence Address10 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameDaniel Atherton
NationalityBritish
StatusResigned
Appointed19 August 1999(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressFlat 5 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameMrs Kathleen Jean Metcalfe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(31 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 August 2022)
RolePa/Secretary
Country of ResidenceEngland
Correspondence Address36 Marvell Rise
Harrogate
North Yorkshire
HG1 3LT
Director NameRobert Adams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(31 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2000)
RoleRetired
Correspondence Address8 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NamePeter Balm
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(32 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NamePeter Balm
NationalityBritish
StatusResigned
Appointed10 April 2002(33 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 April 2003)
RoleRetired
Correspondence AddressFlat 9 Hollins Court
Hampswaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameClive Cundell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(34 years, 9 months after company formation)
Appointment Duration16 years (resigned 17 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameClive Cundell
NationalityBritish
StatusResigned
Appointed10 April 2003(34 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameAlan Maurice John Lowe
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2004(35 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 April 2005)
RoleRetired
Correspondence Address12 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameMr Andrew John Evers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameMrs Kathleen Jean Metcalfe
NationalityBritish
StatusResigned
Appointed30 September 2008(40 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Marvell Rise
Harrogate
North Yorkshire
HG1 3LT
Director NameMr David Manning
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(47 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Hollins Court Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameMr David Stanley Winter
StatusResigned
Appointed17 April 2019(50 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 April 2023)
RoleCompany Director
Correspondence Address8 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Director NameMr Keneth Thomas Pitchford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(50 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hollins Court
Hampsthwaite Road
Harrogate
North Yorkshire
HG1 2JQ
Secretary NameMr Michael Davis
StatusResigned
Appointed11 May 2023(54 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2024)
RoleCompany Director
Correspondence Address7 Hollins Court
Hampsthwaite Road
Harrogate
HG1 2JQ

Contact

Telephone01423 503646
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Block, Property & Estate Management Ltd Building 5, Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Financials

Year2014
Net Worth£12,832
Cash£13,507
Current Liabilities£1,536

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

12 February 2024Termination of appointment of Keneth Thomas Pitchford as a director on 1 January 2024 (1 page)
1 January 2024Appointment of Mr Nicholas Daniel Warren as a secretary on 1 January 2024 (2 pages)
1 January 2024Registered office address changed from 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ England to C/O Block, Property & Estate Management Ltd Building 5, Carrwood Park Selby Road Leeds LS15 4LG on 1 January 2024 (1 page)
1 January 2024Termination of appointment of Michael Davis as a secretary on 1 January 2024 (1 page)
24 May 2023Appointment of Mr Michael Davis as a secretary on 11 May 2023 (2 pages)
24 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
24 May 2023Termination of appointment of David Stanley Winter as a secretary on 26 April 2023 (1 page)
24 May 2023Appointment of Mrs Kathleen Metcalfe as a director on 11 May 2023 (2 pages)
22 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 August 2022Termination of appointment of Kathleen Jean Metcalfe as a director on 16 August 2022 (1 page)
14 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 July 2021Termination of appointment of David Manning as a director on 14 June 2021 (1 page)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 May 2019Appointment of Mr Keneth Thomas Pitchford as a director on 20 May 2019 (2 pages)
10 May 2019Termination of appointment of Kathleen Jean Metcalfe as a secretary on 17 April 2019 (1 page)
10 May 2019Notification of a person with significant control statement (2 pages)
10 May 2019Cessation of David Stanley Winter as a person with significant control on 10 May 2019 (1 page)
9 May 2019Registered office address changed from Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ to 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ on 9 May 2019 (1 page)
8 May 2019Appointment of Mr Michael Peter Davis as a director on 17 April 2019 (2 pages)
8 May 2019Cessation of Kathleen Jean Metcalfe as a person with significant control on 17 April 2019 (1 page)
8 May 2019Termination of appointment of Clive Cundell as a director on 17 April 2019 (1 page)
8 May 2019Appointment of Mr David Stanley Winter as a secretary on 17 April 2019 (2 pages)
8 May 2019Notification of David Stanley Winter as a person with significant control on 17 April 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2017Termination of appointment of Peter Balm as a director on 15 June 2017 (1 page)
13 July 2017Termination of appointment of Peter Balm as a director on 15 June 2017 (1 page)
2 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 April 2016Appointment of Mr David Winter as a director on 13 April 2016 (2 pages)
29 April 2016Appointment of Mr David Winter as a director on 13 April 2016 (2 pages)
29 April 2016Annual return made up to 21 April 2016 no member list (7 pages)
29 April 2016Annual return made up to 21 April 2016 no member list (7 pages)
29 April 2016Appointment of Mr David Manning as a director on 13 April 2016 (2 pages)
29 April 2016Appointment of Mr David Manning as a director on 13 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2015Annual return made up to 21 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 21 April 2015 no member list (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2014Annual return made up to 21 April 2014 no member list (5 pages)
11 May 2014Annual return made up to 21 April 2014 no member list (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 May 2013Annual return made up to 21 April 2013 no member list (5 pages)
17 May 2013Annual return made up to 21 April 2013 no member list (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2012Annual return made up to 21 April 2012 no member list (5 pages)
13 May 2012Annual return made up to 21 April 2012 no member list (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2011Annual return made up to 21 April 2011 no member list (5 pages)
10 May 2011Annual return made up to 21 April 2011 no member list (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 May 2010Director's details changed for Clive Cundell on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Peter Balm on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Peter Balm on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Kathleen Jean Metcalfe on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 no member list (4 pages)
28 May 2010Director's details changed for Clive Cundell on 21 April 2010 (2 pages)
28 May 2010Annual return made up to 21 April 2010 no member list (4 pages)
28 May 2010Director's details changed for Andrew John Evers on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Andrew John Evers on 21 April 2010 (2 pages)
28 May 2010Director's details changed for Kathleen Jean Metcalfe on 21 April 2010 (2 pages)
27 May 2010Termination of appointment of Andrew Evers as a director (1 page)
27 May 2010Termination of appointment of Andrew Evers as a director (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 6 hollins court hampsthwaite road harrogate north yorkshire HG1 2JQ (1 page)
1 May 2009Registered office changed on 01/05/2009 from 6 hollins court hampsthwaite road harrogate north yorkshire HG1 2JQ (1 page)
1 May 2009Appointment terminated secretary clive cundell (1 page)
1 May 2009Annual return made up to 21/04/09 (3 pages)
1 May 2009Appointment terminated secretary clive cundell (1 page)
1 May 2009Annual return made up to 21/04/09 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2008Secretary appointed kathleen jean metcalfe (2 pages)
1 October 2008Secretary appointed kathleen jean metcalfe (2 pages)
30 April 2008Annual return made up to 21/04/08 (3 pages)
30 April 2008Annual return made up to 21/04/08 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 April 2007Annual return made up to 21/04/07 (5 pages)
30 April 2007Annual return made up to 21/04/07 (5 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
17 May 2006Annual return made up to 21/04/06 (4 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
17 May 2006Annual return made up to 21/04/06 (4 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 May 2005Annual return made up to 21/04/05
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2005Annual return made up to 21/04/05
  • 363(288) ‐ Director resigned
(5 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
29 April 2004Annual return made up to 21/04/04 (5 pages)
29 April 2004Annual return made up to 21/04/04 (5 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
13 May 2003Annual return made up to 21/04/03
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
13 May 2003Annual return made up to 21/04/03
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary resigned
(4 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
14 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
14 June 2002Annual return made up to 21/04/02
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2002Annual return made up to 21/04/02
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2002Secretary resigned;director resigned (1 page)
19 April 2002Secretary resigned;director resigned (1 page)
11 May 2001Annual return made up to 21/04/01 (4 pages)
11 May 2001Annual return made up to 21/04/01 (4 pages)
11 May 2001Full accounts made up to 31 December 2000 (4 pages)
11 May 2001Full accounts made up to 31 December 2000 (4 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
4 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 May 2000Annual return made up to 21/04/00
  • 363(287) ‐ Registered office changed on 04/05/00
(4 pages)
4 May 2000Annual return made up to 21/04/00
  • 363(287) ‐ Registered office changed on 04/05/00
(4 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
17 May 1999Annual return made up to 21/04/99 (4 pages)
17 May 1999Full accounts made up to 31 December 1998 (4 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 December 1998 (4 pages)
17 May 1999Annual return made up to 21/04/99 (4 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (4 pages)
17 June 1998Full accounts made up to 31 December 1997 (4 pages)
8 May 1998Annual return made up to 21/04/98 (4 pages)
8 May 1998Annual return made up to 21/04/98 (4 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
29 April 1997Annual return made up to 21/04/97 (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Annual return made up to 21/04/97 (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
10 May 1996Annual return made up to 01/05/96 (5 pages)
10 May 1996Annual return made up to 01/05/96 (5 pages)
6 June 1995Full accounts made up to 31 December 1994 (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (4 pages)
5 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)