Harrogate
North Yorkshire
HG2 0HD
Director Name | Marie Yvonne Denise Stead |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(39 years, 3 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 31 May 2016(46 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Peter Richard Thwaite |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2017(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Maintenanceman |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Ms Susan Maybelle Cammish |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Jennifer Margaret Gill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Roger Satariano |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 21 May 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Ms Helen Patricia Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Timothy Chaqrles Evanson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Dr Samantha Outhwaite |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Simon David Luery |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Alexander Buller |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Edith Irene Davies |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Retired |
Correspondence Address | Flat 16 Beechwood Court Harrogate North Yorkshire HG2 0HD |
Director Name | Mrs Anne Bott |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 April 2007) |
Role | Retired |
Correspondence Address | Flat 32 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Mrs Constance Mary Bradley |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2002) |
Role | Housewife |
Correspondence Address | Flat 46 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Mrs Nora Findley Burrows |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 1994) |
Role | Housewife |
Correspondence Address | Flat 34 Beechwood Court Harrogate North Yorkshire HG2 0HD |
Director Name | Miss Dorothy Atkinson |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Retired |
Correspondence Address | Flat 14 Beechwood Court Harrogate North Yorkshire HG2 0HD |
Director Name | Miss Michelle Gloria Camissar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1994) |
Role | Teacher |
Correspondence Address | Flat 37 Beechwood Court Harrogate North Yorkshire HG2 0HD |
Director Name | Mrs Marylin Clark |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 1998) |
Role | Company Partner |
Correspondence Address | Flat 42 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Sqd Ldr John Cunningham |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 February 2000) |
Role | Retired |
Correspondence Address | Flat 12a Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Secretary Name | Mr Keith Frearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Portland Lodge 7 Burn Bridge Road Harrogate North Yorkshire HG3 1NS |
Director Name | Daniel Bogle |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 February 1993(23 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 March 1999) |
Role | Retired |
Correspondence Address | Flat 18 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Ms Helen Patricia Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 1998) |
Role | Domestic Bursar |
Country of Residence | England |
Correspondence Address | 14 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Earl Wright Cahoon |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1994(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 1996) |
Role | Computer Programmer |
Correspondence Address | Flat 34 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Thomas Edward Crabtree |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 45 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Elenor Blatchford |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 May 2007) |
Role | Retired |
Correspondence Address | Flat 10 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Barbara May Buchanan |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(29 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2007) |
Role | Retired Pe Teacher |
Correspondence Address | Flat 29 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Secretary Name | Mr Martin Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catstone Wood House Nidd Lane Birstwith Harrogate North Yorkshire HG3 3AR |
Director Name | Elizabeth Clifton |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2007) |
Role | Sales Consultant |
Correspondence Address | Flat 30 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Helen Patricia Atkinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 2005) |
Role | Domestic Bursar |
Correspondence Address | Oxley Hall Weetwood Lane Leeds West Yorkshire LS16 8HN |
Director Name | Sylvia Bogle |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2007) |
Role | Retired |
Correspondence Address | Flat 18 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Edward Joseph Cairns |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2002) |
Role | Retired Builder |
Correspondence Address | Flat 40 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Ursula Barrett |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2002) |
Role | Retired |
Correspondence Address | Flat 48 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | Margaret Mary Dale |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2007) |
Role | Retired Local Government Officer |
Correspondence Address | Flat 35 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Secretary Name | Michael Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 November 2002) |
Role | Retired |
Correspondence Address | Flat 46 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Director Name | John Alexander Teasdale Allan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2007) |
Role | Retired |
Correspondence Address | 39 Beechwood Court Queens Road Harrogate North Yorkshire HG2 0HD |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 2003(33 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2004) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(34 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2016) |
Role | Accountant |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Registered Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 62.50% - |
---|---|
4 at £1 | Mrs Betty Frearson & Mr Gordon Frearson 3.57% Ordinary |
2 at £1 | Caroline Lydia Carrington & Victoria K. Egerton 1.79% Ordinary |
2 at £1 | Diocese Of Leeds Trustee 1.79% Ordinary |
2 at £1 | Harriett Emily Jane Buck 1.79% Ordinary |
2 at £1 | Kenneth R.m. Dickson & Jean M. Dickson 1.79% Ordinary |
2 at £1 | Miss Rosemary Green 1.79% Ordinary |
2 at £1 | Mr Colin David Davis 1.79% Ordinary |
2 at £1 | Mr M.p. Barker & Susan Enis Barker 1.79% Ordinary |
2 at £1 | Mr Maralyn Jane Cage & Alan Richard Cage 1.79% Ordinary |
2 at £1 | Mr Richard Cotton & Mr Paul Cotton & Mr Edward Cotton 1.79% Ordinary |
2 at £1 | Mr Thomas Edward Crabtree 1.79% Ordinary |
2 at £1 | Mr Timothy Charles Evanson 1.79% Ordinary |
2 at £1 | Mrs Amanda Jane Dunlop & Mr A. Mark Dunlop 1.79% Ordinary |
2 at £1 | Mrs Anne Bott 1.79% Ordinary |
2 at £1 | Mrs D. Atkinson 1.79% Ordinary |
2 at £1 | Mrs Muriel Carter 1.79% Ordinary |
2 at £1 | Mrs P.e. Bomford 1.79% Ordinary |
2 at £1 | Mrs Shirley Anne Fatkin 1.79% Ordinary |
2 at £1 | Mrs Susan Maybelle Cammish 1.79% Ordinary |
2 at £1 | Simon Oliver Ashcroft & Cleo Rose Ashcroft 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,690 |
Cash | £48,428 |
Current Liabilities | £7,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 5 July 2023 with updates (8 pages) |
---|---|
28 June 2023 | Termination of appointment of Susan Maybelle Cammish as a director on 14 June 2023 (1 page) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 March 2023 | Termination of appointment of Alexander Buller as a director on 16 March 2023 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 August 2022 | Director's details changed for Mr Simon David Luery on 2 August 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with updates (8 pages) |
19 July 2022 | Appointment of Mr Simon David Luery as a director on 15 July 2022 (2 pages) |
19 July 2022 | Appointment of Dr Samantha Outhwaite as a director on 15 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Harold John Taylor as a director on 15 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Alexander Buller as a director on 15 July 2022 (2 pages) |
22 February 2022 | Termination of appointment of Roger Satariano as a director on 22 February 2022 (1 page) |
27 July 2021 | Confirmation statement made on 5 July 2021 with updates (8 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
27 September 2019 | Termination of appointment of Anthony Elkington as a director on 26 September 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 August 2019 | Appointment of Mr Timothy Chaqrles Evanson as a director on 19 August 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (7 pages) |
21 May 2019 | Appointment of Mr Roger Satariano as a director on 21 May 2019 (2 pages) |
21 May 2019 | Appointment of Ms Helen Patricia Atkinson as a director on 21 May 2019 (2 pages) |
23 April 2019 | Termination of appointment of Kenneth Roderick Mclaren Dickson as a director on 20 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Samuel White as a director on 20 April 2019 (1 page) |
26 March 2019 | Appointment of Mr Anthony Elkington as a director on 21 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Rosemary Green as a director on 15 March 2019 (1 page) |
18 September 2018 | Termination of appointment of Elizabeth Anne Hobbs as a director on 10 September 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 July 2018 | Confirmation statement made on 28 June 2018 with updates (8 pages) |
24 July 2018 | Appointment of Mrs Jennifer Margaret Gill as a director on 13 July 2018 (2 pages) |
26 June 2018 | Appointment of Ms Susan Maybelle Cammish as a director on 19 June 2018 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (7 pages) |
25 July 2017 | Confirmation statement made on 28 June 2017 with updates (7 pages) |
22 June 2017 | Appointment of Mr Samuel White as a director on 20 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Peter Richard Thwaite as a director on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Peter Richard Thwaite as a director on 10 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr Samuel White as a director on 20 June 2017 (2 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Termination of appointment of Christina Westell as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Shirley Anne Fatkin as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Shirley Anne Fatkin as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Christina Westell as a director on 20 April 2017 (1 page) |
19 July 2016 | Director's details changed for Miss Rosemary Green on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Harold John Taylor on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Miss Rosemary Green on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Shirley Anne Fatkin on 28 June 2016 (2 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Marie Yvonne Denise Stead on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Christina Westell on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Christina Westell on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Harold John Taylor on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Marie Yvonne Denise Stead on 28 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Shirley Anne Fatkin on 28 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Termination of appointment of Ian Myers as a director on 10 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Ian Myers as a director on 10 February 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 June 2014 | Termination of appointment of Margaret Tall as a director (2 pages) |
9 June 2014 | Appointment of Elizabeth Anne Hobbs as a director (3 pages) |
9 June 2014 | Appointment of Kenneth Roderick Mclaren Dickson as a director (3 pages) |
9 June 2014 | Termination of appointment of Margaret Tall as a director (2 pages) |
9 June 2014 | Appointment of Kenneth Roderick Mclaren Dickson as a director (3 pages) |
9 June 2014 | Termination of appointment of Frederick Thompson as a director (2 pages) |
9 June 2014 | Termination of appointment of Frederick Thompson as a director (2 pages) |
9 June 2014 | Appointment of Elizabeth Anne Hobbs as a director (3 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 July 2013 | Annual return made up to 28 June 2013. List of shareholders has changed
|
26 July 2013 | Annual return made up to 28 June 2013. List of shareholders has changed
|
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (24 pages) |
24 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (24 pages) |
23 July 2012 | Appointment of Ian Myers as a director (3 pages) |
23 July 2012 | Appointment of Ian Myers as a director (3 pages) |
18 July 2012 | Termination of appointment of George Plant as a director (2 pages) |
18 July 2012 | Termination of appointment of George Plant as a director (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2011 | Appointment of Margaret Tall as a director (3 pages) |
20 July 2011 | Annual return made up to 28 June 2011. List of shareholders has changed (19 pages) |
20 July 2011 | Annual return made up to 28 June 2011. List of shareholders has changed (19 pages) |
20 July 2011 | Appointment of Margaret Tall as a director (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2010 | Annual return made up to 28 June 2010. List of shareholders has changed (16 pages) |
15 July 2010 | Annual return made up to 28 June 2010. List of shareholders has changed (16 pages) |
6 July 2010 | Appointment of Frederick Charles Thompson as a director (3 pages) |
6 July 2010 | Appointment of Frederick Charles Thompson as a director (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Termination of appointment of Stanley Quinlan as a director (2 pages) |
11 March 2010 | Termination of appointment of Stanley Quinlan as a director (2 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (9 pages) |
20 July 2009 | Director appointed marie yvonne denise stead (1 page) |
20 July 2009 | Director appointed marie yvonne denise stead (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 February 2009 | Appointment terminated director joan wilkinson (1 page) |
1 February 2009 | Appointment terminated director joan wilkinson (1 page) |
11 July 2008 | Return made up to 28/06/08; no change of members (9 pages) |
11 July 2008 | Return made up to 28/06/08; no change of members (9 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (11 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members (11 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (27 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (27 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 28/06/05; change of members
|
12 July 2005 | Return made up to 28/06/05; change of members
|
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
22 July 2004 | Return made up to 28/06/04; change of members
|
22 July 2004 | Return made up to 28/06/04; change of members
|
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
8 September 2003 | Return made up to 28/06/03; full list of members (44 pages) |
8 September 2003 | Return made up to 28/06/03; full list of members (44 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: tudor house, 26 albert street harrogate yorkshire, HG1 ijt (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: tudor house, 26 albert street harrogate yorkshire, HG1 ijt (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (3 pages) |
19 December 2002 | New director appointed (3 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (3 pages) |
14 November 2002 | New secretary appointed (3 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 28/06/02; full list of members (44 pages) |
21 August 2002 | Return made up to 28/06/02; full list of members (44 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (43 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (43 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 28/06/00; full list of members (40 pages) |
16 August 2000 | Return made up to 28/06/00; full list of members (40 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 28/06/99; full list of members (32 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 28/06/99; full list of members (32 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
22 September 1998 | Director's particulars changed (1 page) |
16 July 1998 | Return made up to 28/06/98; full list of members (34 pages) |
16 July 1998 | Return made up to 28/06/98; full list of members (34 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 December 1997 | New director appointed (1 page) |
3 December 1997 | New director appointed (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
10 July 1997 | Return made up to 28/06/97; full list of members (33 pages) |
10 July 1997 | Return made up to 28/06/97; full list of members (33 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
9 July 1996 | Return made up to 28/06/96; full list of members (33 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (33 pages) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | New director appointed (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 December 1995 | Director resigned (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | Director resigned (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | Director resigned (4 pages) |
28 November 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | New director appointed (4 pages) |
17 October 1995 | Director resigned (4 pages) |
17 October 1995 | Director resigned (4 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | New director appointed (4 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
26 September 1995 | Director's particulars changed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New director appointed (4 pages) |
8 August 1995 | Return made up to 28/06/95; full list of members (72 pages) |
8 August 1995 | Return made up to 28/06/95; full list of members (72 pages) |
31 July 1995 | Director resigned (4 pages) |
31 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
24 July 1995 | Director's particulars changed (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 October 1973 | Memorandum and Articles of Association (8 pages) |
8 October 1973 | Memorandum and Articles of Association (8 pages) |