Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Sheila Elizabeth Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | Loddington House 3 Main Street Loddington Kettering Northamptonshire NN14 1LA |
Director Name | Terence Alfred Smith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 July 2002) |
Role | Company Director |
Correspondence Address | Loddington House 3 Main Street Loddington Kettering Northamptonshire NN14 1LA |
Director Name | Trevor Richard Smith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 March 2003) |
Role | Building Contractor |
Correspondence Address | 33 Castle Hill Rothwell Kettering Northamptonshire NN14 6HE |
Secretary Name | Sheila Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | Loddington House 3 Main Street Loddington Kettering Northamptonshire NN14 1LA |
Director Name | Susan Margaret Blackman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2003) |
Role | Sales Director |
Correspondence Address | Monk Fryston 5 Chestnut Close Milton Malsor Northamptonshire NN7 3HJ |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Richard Desmond Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Ridley Lodge Main Street Little Brington Northamptonshire NN7 4HS |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(38 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(41 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(44 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | persimmonhomes.com |
---|---|
Telephone | 01603 977200 |
Telephone region | Norwich |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Persimmon Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
25 June 1975 | Delivered on: 2 July 1975 Satisfied on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glendon rd, rothwell, northamptonshire, (approx. 35 acres) as comprised in a conveyance dt 14.4.75. Fully Satisfied |
---|---|
17 March 1975 | Delivered on: 27 March 1975 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debentue Secured details: All monies due or to become due from the company and/or all or any of the other cos named therein, sprinfir estates LTD to the chargee on any account whatsover. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges. Fully Satisfied |
21 November 1972 | Delivered on: 27 November 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 59, isle vale avenue, desborough. Fully Satisfied |
21 November 1972 | Delivered on: 27 November 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 60 isle vale ave desborough northamptonshire. Fully Satisfied |
15 September 1972 | Delivered on: 21 September 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30,31, copeland rd desborough northamptonshire. Fully Satisfied |
15 September 1972 | Delivered on: 21 September 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 468 compton street desborough northamptonshire. Fully Satisfied |
15 September 1972 | Delivered on: 21 September 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 27, copeland rd desborough northamptonshire. Fully Satisfied |
28 July 1972 | Delivered on: 2 August 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 acres, 15 perches, 3 sq yds of land at clayworks, desborough, northamptonshire. Fully Satisfied |
11 February 1972 | Delivered on: 22 February 1972 Satisfied on: 11 January 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying south and adjoining alexandra road and addison road desborough, northamptonshire. Fully Satisfied |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages) |
26 January 2022 | Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page) |
13 October 2021 | Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page) |
13 October 2021 | Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 September 2020 | Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
4 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
28 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 22/04/04; no change of members (5 pages) |
2 June 2004 | Return made up to 22/04/04; no change of members (5 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: persimmon house fulford york YO19 4FE (1 page) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Return made up to 22/04/03; full list of members (7 pages) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: persimmon house fulford york YO19 4FE (1 page) |
8 August 2003 | Return made up to 22/04/03; full list of members (7 pages) |
16 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
10 May 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
10 May 2003 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 14-16,bridge street rothwell northants NN14 2JW (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 14-16,bridge street rothwell northants NN14 2JW (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (8 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (8 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (8 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New director appointed (8 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
9 July 2002 | Return made up to 22/04/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
15 May 2001 | Return made up to 22/04/01; full list of members
|
15 May 2001 | Return made up to 22/04/01; full list of members
|
16 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members
|
24 May 2000 | Return made up to 22/04/00; full list of members
|
17 April 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
23 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
18 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
9 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
15 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 22/04/96; no change of members (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
24 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
2 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
2 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |
11 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
11 May 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
23 January 1973 | Company name changed\certificate issued on 23/01/73 (2 pages) |
23 January 1973 | Company name changed\certificate issued on 23/01/73 (2 pages) |
31 May 1972 | Company name changed\certificate issued on 31/05/72 (2 pages) |
31 May 1972 | Company name changed\certificate issued on 31/05/72 (2 pages) |
8 December 1971 | Incorporation (15 pages) |
8 December 1971 | Incorporation (15 pages) |