Company NameFir Trees (York) Management Limited
Company StatusActive
Company Number00999078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1971(53 years, 4 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 NameSusan Margaret Casimir [Nee Rawling]
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1993(22 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Dorothy Martin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(40 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Raymond Howden Halliday
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2013(42 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr John Cocker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed07 November 2016(45 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Secretary NameMr Timothy John Mudd
StatusCurrent
Appointed23 November 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Jean Lally
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleRetired
Correspondence Address12 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Director NameMrs Dorothy Martin
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Director NameMrs Beryl May Halley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 April 1998)
RoleHousewife
Correspondence Address22 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Secretary NameMiss Winifred Gofton
NationalityBritish
StatusResigned
Appointed31 March 1991(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address26 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Director NameJoan Dixon
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 1998)
RoleRetired
Correspondence Address30 West Bank
Acomb
York
Yorkshire
YO2 4ES
Secretary NameMrs Beryl May Halley
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1995)
RoleRetired
Correspondence Address22 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Secretary NameMrs Dorothy Martin
NationalityBritish
StatusResigned
Appointed01 April 1994(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 April 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 West Bank
Acomb
York
North Yorkshire
YO2 4ES
Director NamePhilip Alexander
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 April 2001)
RoleManager
Correspondence Address18 West Bank
York
North Yorkshire
YO24 4ES
Director NameDavid William Tandy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2003)
RoleDirector Engineering
Correspondence Address8 West Bank
Acomb
York
Yorkshire
YO2 4ES
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed21 April 1999(28 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameAlbert Edward Whitwell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(29 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleRetired
Correspondence Address4 West Bank
York
North Yorkshire
YO24 4ES
Director NameCarole Anne Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2007)
RoleGen Asst
Correspondence Address4 West Bank
York
Yorkshire
YO24 4ES
Director NameRachael Emma Dawson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(33 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 October 2004)
RoleMarketing Manager
Correspondence Address18 West Bank
York
Yorkshire
YO24 4ES
Director NameMr Barrie Bullock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(35 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mudd & Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameDavid Wong
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(35 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NamePaul Wright
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(39 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 November 2016)
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 West Bank Acomb
York
YO24 4ES
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed12 October 2011(40 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed23 May 2012(41 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed08 October 2012(41 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(41 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Emily Duffy
StatusResigned
Appointed28 July 2014(43 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2016)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Joy Lennon
StatusResigned
Appointed06 March 2015(44 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMs Luiza Jayne Robson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(45 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2017)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

11 October 2023Termination of appointment of Dorothy Martin as a director on 29 September 2023 (1 page)
22 September 2023Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages)
22 September 2023Registered office address changed from C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page)
22 September 2023Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 June 2023Termination of appointment of a director (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Barrie Bullock as a director on 1 August 2021 (1 page)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 February 2019Appointment of Mr Timothy John Mudd as a secretary on 23 November 2018 (2 pages)
23 November 2018Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 23 November 2018 (1 page)
24 September 2018Termination of appointment of Joy Lennon as a secretary on 19 September 2018 (1 page)
24 September 2018Termination of appointment of Dolores Charlesworth as a secretary on 19 September 2018 (1 page)
2 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 June 2017Termination of appointment of Luiza Jayne Robson as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Luiza Jayne Robson as a director on 20 June 2017 (1 page)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 November 2016Appointment of Mr John Cocker as a director on 7 November 2016 (2 pages)
16 November 2016Appointment of Mr John Cocker as a director on 7 November 2016 (2 pages)
8 November 2016Termination of appointment of Paul Wright as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Paul Wright as a director on 7 November 2016 (1 page)
14 April 2016Annual return made up to 11 April 2016 no member list (6 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (6 pages)
15 March 2016Appointment of Ms Luiza Jayne Robson as a director on 14 March 2016 (2 pages)
15 March 2016Appointment of Ms Luiza Jayne Robson as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
30 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
30 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 April 2015Annual return made up to 11 April 2015 no member list (6 pages)
22 April 2015Annual return made up to 11 April 2015 no member list (6 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
12 March 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
26 February 2015Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
9 May 2014Annual return made up to 11 April 2014 no member list (5 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
13 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
13 January 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
13 January 2014Appointment of Mrs Navpreet Mander as a secretary (2 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 17 September 2013 (1 page)
26 July 2013Appointment of Mr Raymond Halliday as a director (2 pages)
26 July 2013Appointment of Mr Raymond Halliday as a director (2 pages)
30 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
30 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
29 April 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
29 April 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
29 April 2013Termination of appointment of Paula Watts as a secretary (1 page)
29 April 2013Termination of appointment of Paula Watts as a secretary (1 page)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
8 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
8 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
18 June 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
18 June 2012Appointment of Mrs Dolores Charlesworth as a secretary (1 page)
16 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
16 April 2012Annual return made up to 11 April 2012 no member list (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Appointment of Mrs Dorothy Martin as a director (2 pages)
2 November 2011Appointment of Mrs Dorothy Martin as a director (2 pages)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Termination of appointment of David Wong as a director (1 page)
8 June 2011Termination of appointment of David Wong as a director (1 page)
4 May 2011Annual return made up to 11 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 11 April 2011 no member list (4 pages)
3 May 2011Director's details changed for Susan Margaret Casimir [Nee Rawling] on 11 April 2011 (2 pages)
3 May 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page)
3 May 2011Director's details changed for Susan Margaret Casimir [Nee Rawling] on 11 April 2011 (2 pages)
3 May 2011Director's details changed for Barrie Bullock on 11 April 2011 (2 pages)
3 May 2011Director's details changed for Barrie Bullock on 11 April 2011 (2 pages)
3 May 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011 (1 page)
3 May 2011Director's details changed for David Wong on 11 April 2011 (2 pages)
3 May 2011Director's details changed for David Wong on 11 April 2011 (2 pages)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
12 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page)
12 October 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
12 October 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
12 October 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 12 October 2010 (1 page)
7 May 2010Appointment of Paul Wright as a director (3 pages)
7 May 2010Appointment of Paul Wright as a director (3 pages)
30 April 2010Director's details changed for David Wong on 11 April 2010 (2 pages)
30 April 2010Director's details changed for David Wong on 11 April 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
30 April 2010Director's details changed for Susan Margaret Rawling on 11 April 2010 (2 pages)
30 April 2010Director's details changed for Susan Margaret Rawling on 11 April 2010 (2 pages)
30 April 2010Director's details changed for Barrie Bullock on 11 April 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 no member list (4 pages)
30 April 2010Director's details changed for Barrie Bullock on 11 April 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 May 2009Annual return made up to 11/04/09 (3 pages)
19 May 2009Annual return made up to 11/04/09 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2008Annual return made up to 11/04/08 (3 pages)
18 June 2008Annual return made up to 11/04/08 (3 pages)
18 June 2008Appointment terminated director carole smith (1 page)
18 June 2008Appointment terminated director carole smith (1 page)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 May 2007Annual return made up to 11/04/07 (2 pages)
2 May 2007Annual return made up to 11/04/07 (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
19 May 2006Annual return made up to 11/04/06 (4 pages)
19 May 2006Annual return made up to 11/04/06 (4 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 May 2005Annual return made up to 11/04/05 (4 pages)
26 May 2005Annual return made up to 11/04/05 (4 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank st wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank st wetherby west yorkshire LS22 6NQ (1 page)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(4 pages)
29 April 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director resigned
(4 pages)
29 April 2004New director appointed (2 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 May 2003Annual return made up to 11/04/03 (5 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Annual return made up to 11/04/03 (5 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Annual return made up to 11/04/02 (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Annual return made up to 11/04/02 (4 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
15 May 2001Annual return made up to 11/04/01 (4 pages)
15 May 2001Annual return made up to 11/04/01 (4 pages)
11 April 2001Full accounts made up to 31 December 2000 (7 pages)
11 April 2001Full accounts made up to 31 December 2000 (7 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 11/04/00 (4 pages)
11 May 2000Annual return made up to 11/04/00 (4 pages)
15 March 2000Full accounts made up to 31 December 1999 (7 pages)
15 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 June 1999Auditor's resignation (1 page)
17 June 1999Auditor's resignation (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Annual return made up to 11/04/99 (4 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Annual return made up to 11/04/99 (4 pages)
7 May 1999Secretary resigned (1 page)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1998Director resigned (1 page)
29 April 1998Annual return made up to 11/04/98 (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Annual return made up to 11/04/98 (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Annual return made up to 11/04/97
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997New director appointed (2 pages)
18 April 1996Annual return made up to 11/04/96 (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Annual return made up to 11/04/96 (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Annual return made up to 11/04/95
  • 363(288) ‐ Secretary resigned
(6 pages)
2 May 1995Annual return made up to 11/04/95
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 January 1971Incorporation (15 pages)
7 January 1971Incorporation (15 pages)