Harrogate
North Yorkshire
HG1 2JQ
Director Name | Mr Michael Peter Davis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(50 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Mrs Kathleen Metcalfe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Marvell Rise Harrogate North Yorkshire HG1 3LT |
Secretary Name | Mr Nicholas Daniel Warren |
---|---|
Status | Current |
Appointed | 01 January 2024(55 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Block, Property & Estate Management Ltd Buildi Selby Road Leeds LS15 4LG |
Director Name | Mrs Nellie Marie Safkin |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 April 1993) |
Role | Retired |
Correspondence Address | 7 Hollins Court Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Mr Brian Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 15 Hollins Court Harrogate North Yorkshire HG1 2JQ |
Director Name | Mr Kenneth Martyn Fox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(23 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 1993) |
Role | Solicitor |
Correspondence Address | 4 Hollins Court Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Mr Matthew Thornton James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(24 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 May 1993) |
Role | Solicitor |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Director Name | Mr Barrie Graeme Collins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 July 1993) |
Role | Sales Manager |
Correspondence Address | 2 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | John Read |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 1993) |
Role | Retired |
Correspondence Address | 12 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Zena Hallam |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 1994) |
Role | Retired |
Correspondence Address | 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Caroline Elise Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 1994) |
Role | Estate Agent |
Correspondence Address | 2 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | John Read |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | 12 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Caroline Elise Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(25 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 1994) |
Role | Estate Agent |
Correspondence Address | 2 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | John Henry Triggs |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 August 1999) |
Role | Retired |
Correspondence Address | 10 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | 12 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Eileen Margaret Edmonds |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 12a Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Daniel Atherton |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 July 1996) |
Role | Retired |
Correspondence Address | Flat 5 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | James Viner |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2003) |
Role | Shop Manager |
Correspondence Address | 14 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Robert Michael Wardle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1999) |
Role | Driver/Actor |
Correspondence Address | 9 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | John Henry Triggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1999) |
Role | Retired |
Correspondence Address | 10 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Daniel Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Flat 5 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Mrs Kathleen Jean Metcalfe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(31 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 August 2022) |
Role | Pa/Secretary |
Country of Residence | England |
Correspondence Address | 36 Marvell Rise Harrogate North Yorkshire HG1 3LT |
Director Name | Robert Adams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 May 2000) |
Role | Retired |
Correspondence Address | 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Peter Balm |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Peter Balm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(33 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 April 2003) |
Role | Retired |
Correspondence Address | Flat 9 Hollins Court Hampswaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Clive Cundell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(34 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 17 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Clive Cundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Alan Maurice John Lowe |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(35 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 April 2005) |
Role | Retired |
Correspondence Address | 12 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Mr Andrew John Evers |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | No 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Mrs Kathleen Jean Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(40 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Marvell Rise Harrogate North Yorkshire HG1 3LT |
Director Name | Mr David Manning |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12a Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Mr David Stanley Winter |
---|---|
Status | Resigned |
Appointed | 17 April 2019(50 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | 8 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Director Name | Mr Keneth Thomas Pitchford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Hollins Court Hampsthwaite Road Harrogate North Yorkshire HG1 2JQ |
Secretary Name | Mr Michael Davis |
---|---|
Status | Resigned |
Appointed | 11 May 2023(54 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 7 Hollins Court Hampsthwaite Road Harrogate HG1 2JQ |
Telephone | 01423 503646 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | C/O Block, Property & Estate Management Ltd Building 5, Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Year | 2014 |
---|---|
Net Worth | £12,832 |
Cash | £13,507 |
Current Liabilities | £1,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
12 February 2024 | Termination of appointment of Keneth Thomas Pitchford as a director on 1 January 2024 (1 page) |
---|---|
1 January 2024 | Appointment of Mr Nicholas Daniel Warren as a secretary on 1 January 2024 (2 pages) |
1 January 2024 | Registered 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 2024 | Termination of appointment of Michael Davis as a secretary on 1 January 2024 (1 page) |
24 May 2023 | Appointment of Mr Michael Davis as a secretary on 11 May 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of David Stanley Winter as a secretary on 26 April 2023 (1 page) |
24 May 2023 | Appointment of Mrs Kathleen Metcalfe as a director on 11 May 2023 (2 pages) |
22 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 August 2022 | Termination of appointment of Kathleen Jean Metcalfe as a director on 16 August 2022 (1 page) |
14 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 July 2021 | Termination of appointment of David Manning as a director on 14 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 May 2019 | Appointment of Mr Keneth Thomas Pitchford as a director on 20 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Kathleen Jean Metcalfe as a secretary on 17 April 2019 (1 page) |
10 May 2019 | Notification of a person with significant control statement (2 pages) |
10 May 2019 | Cessation of David Stanley Winter as a person with significant control on 10 May 2019 (1 page) |
9 May 2019 | Registered 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 2019 | Appointment of Mr Michael Peter Davis as a director on 17 April 2019 (2 pages) |
8 May 2019 | Cessation of Kathleen Jean Metcalfe as a person with significant control on 17 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Clive Cundell as a director on 17 April 2019 (1 page) |
8 May 2019 | Appointment of Mr David Stanley Winter as a secretary on 17 April 2019 (2 pages) |
8 May 2019 | Notification of David Stanley Winter as a person with significant control on 17 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2017 | Termination of appointment of Peter Balm as a director on 15 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Peter Balm as a director on 15 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 April 2016 | Appointment of Mr David Winter as a director on 13 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr David Winter as a director on 13 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 21 April 2016 no member list (7 pages) |
29 April 2016 | Annual return made up to 21 April 2016 no member list (7 pages) |
29 April 2016 | Appointment of Mr David Manning as a director on 13 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr David Manning as a director on 13 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 May 2015 | Annual return made up to 21 April 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 21 April 2015 no member list (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2014 | Annual return made up to 21 April 2014 no member list (5 pages) |
11 May 2014 | Annual return made up to 21 April 2014 no member list (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 May 2013 | Annual return made up to 21 April 2013 no member list (5 pages) |
17 May 2013 | Annual return made up to 21 April 2013 no member list (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2012 | Annual return made up to 21 April 2012 no member list (5 pages) |
13 May 2012 | Annual return made up to 21 April 2012 no member list (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 no member list (5 pages) |
10 May 2011 | Annual return made up to 21 April 2011 no member list (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 May 2010 | Director's details changed for Clive Cundell on 21 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Balm on 21 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Balm on 21 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Kathleen Jean Metcalfe on 21 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 21 April 2010 no member list (4 pages) |
28 May 2010 | Director's details changed for Clive Cundell on 21 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 21 April 2010 no member list (4 pages) |
28 May 2010 | Director's details changed for Andrew John Evers on 21 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew John Evers on 21 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Kathleen Jean Metcalfe on 21 April 2010 (2 pages) |
27 May 2010 | Termination of appointment of Andrew Evers as a director (1 page) |
27 May 2010 | Termination of appointment of Andrew Evers as a director (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 6 hollins court hampsthwaite road harrogate north yorkshire HG1 2JQ (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 6 hollins court hampsthwaite road harrogate north yorkshire HG1 2JQ (1 page) |
1 May 2009 | Appointment terminated secretary clive cundell (1 page) |
1 May 2009 | Annual return made up to 21/04/09 (3 pages) |
1 May 2009 | Appointment terminated secretary clive cundell (1 page) |
1 May 2009 | Annual return made up to 21/04/09 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2008 | Secretary appointed kathleen jean metcalfe (2 pages) |
1 October 2008 | Secretary appointed kathleen jean metcalfe (2 pages) |
30 April 2008 | Annual return made up to 21/04/08 (3 pages) |
30 April 2008 | Annual return made up to 21/04/08 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
30 April 2007 | Annual return made up to 21/04/07 (5 pages) |
30 April 2007 | Annual return made up to 21/04/07 (5 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
17 May 2006 | Annual return made up to 21/04/06 (4 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Annual return made up to 21/04/06 (4 pages) |
17 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
5 May 2005 | Annual return made up to 21/04/05
|
5 May 2005 | Annual return made up to 21/04/05
|
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
29 April 2004 | Annual return made up to 21/04/04 (5 pages) |
29 April 2004 | Annual return made up to 21/04/04 (5 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
13 May 2003 | Annual return made up to 21/04/03
|
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
13 May 2003 | Annual return made up to 21/04/03
|
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
14 June 2002 | Annual return made up to 21/04/02
|
14 June 2002 | Annual return made up to 21/04/02
|
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Annual return made up to 21/04/01 (4 pages) |
11 May 2001 | Annual return made up to 21/04/01 (4 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 May 2000 | Annual return made up to 21/04/00
|
4 May 2000 | Annual return made up to 21/04/00
|
4 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned;director resigned (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
17 May 1999 | Annual return made up to 21/04/99 (4 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (4 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Full accounts made up to 31 December 1998 (4 pages) |
17 May 1999 | Annual return made up to 21/04/99 (4 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (4 pages) |
8 May 1998 | Annual return made up to 21/04/98 (4 pages) |
8 May 1998 | Annual return made up to 21/04/98 (4 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
29 April 1997 | Annual return made up to 21/04/97 (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Annual return made up to 21/04/97 (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
10 May 1996 | Annual return made up to 01/05/96 (5 pages) |
10 May 1996 | Annual return made up to 01/05/96 (5 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (4 pages) |
5 May 1995 | Annual return made up to 01/05/95
|
5 May 1995 | Annual return made up to 01/05/95
|