17 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director Name | Mr Charles Hubert Rickard |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 October 1996) |
Role | Retired |
Correspondence Address | Flat 4 Branksome Mews Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Mrs Phyllis Marion Raum |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 January 2001) |
Role | Retired |
Correspondence Address | Flat 2 Branksome Mews Rutland Road Harrogate North Yorkshire HG1 2PY |
Secretary Name | Mr Dennis Walter Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 4 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mrs Winifred Annie Wright |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Secretary Name | Peter Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 6 Aspin Lane Knaresborough North Yorkshire HG5 8ED |
Director Name | Michael David Ellison |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2000) |
Role | Retired |
Correspondence Address | Flat 6 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | David William Barton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 1999) |
Role | Technician |
Correspondence Address | 8 Branksome Mews Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Ronald Edward Hammerton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2003) |
Role | Engineer |
Correspondence Address | 8 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Secretary Name | Mr Timothy Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Barbara Janet Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 May 2001) |
Role | Consultant |
Correspondence Address | 7 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Lillian Kee |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | 5 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Anthony John Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Flat 8 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Jean Rosalind Cameron Procter |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 August 2012) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Sarnia Main Street, Bishop Monkton Harrogate North Yorkshire HG3 3QP |
Director Name | Barbara Janet Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(32 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 28 November 2004) |
Role | Training Manager |
Correspondence Address | 7 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Nigel Knapton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2007) |
Role | Retired |
Correspondence Address | Flat 3 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Lillian Kee |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 January 2011) |
Role | Retired None |
Correspondence Address | 5 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Barbara Janet Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(32 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 28 November 2004) |
Role | Training Manager |
Correspondence Address | 7 Branksome Mews 17 Rutland Road Harrogate North Yorkshire HG1 2PY |
Secretary Name | Mrs Pauline Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mrs Pauline Lister |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(32 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Quarry Bank 77 Vesper Gate Mount Leeds West Yorkshire LS5 3NL |
Secretary Name | Mr John Payne |
---|---|
Status | Resigned |
Appointed | 02 September 2010(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 August 2017) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Secretary Name | Miss Victoria Louise Thomas |
---|---|
Status | Resigned |
Appointed | 30 August 2017(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT |
Registered Address | Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Louise Coidan 12.50% Ordinary |
---|---|
1 at £1 | Mr Barry John Robinson & Mrs Zillah Kathleen Robinson 12.50% Ordinary |
1 at £1 | Mr David Western Crossley & Mrs Barbara Crossley 12.50% Ordinary |
1 at £1 | Mr J.j.p. Kissane & Mrs B.j. Kissane 12.50% Ordinary |
1 at £1 | Mr Michael D. Ellison 12.50% Ordinary |
1 at £1 | Mrs Barbara Kidd & Mr Barry Sydney Kidd 12.50% Ordinary |
1 at £1 | Mrs Jean Rosalind Cameron Procter & Anthony Procter 12.50% Ordinary |
1 at £1 | Ms Barbara Graham 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,654 |
Cash | £4,788 |
Current Liabilities | £378 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 November 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
21 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Barry Sydney Kidd as a director on 31 May 2023 (1 page) |
31 May 2023 | Appointment of Mrs Katy Thompson as a director on 31 May 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
28 February 2022 | Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 28 February 2022 (1 page) |
10 January 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
29 October 2020 | Termination of appointment of Victoria Louise Thomas as a secretary on 29 October 2020 (1 page) |
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
30 August 2017 | Appointment of Miss Victoria Louise Thomas as a secretary on 30 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of John Payne as a secretary on 30 August 2017 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
14 August 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
10 September 2012 | Termination of appointment of Jean Procter as a director (1 page) |
10 September 2012 | Termination of appointment of Jean Procter as a director (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
19 July 2011 | Director's details changed for Jean Rosalind Cameron Procter on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Barry Sydney Kidd on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Jean Rosalind Cameron Procter on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 19 July 2011 (1 page) |
19 July 2011 | Director's details changed for Barry Sydney Kidd on 19 July 2011 (2 pages) |
27 January 2011 | Termination of appointment of Lillian Kee as a director (1 page) |
27 January 2011 | Termination of appointment of Lillian Kee as a director (1 page) |
22 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
22 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
22 September 2010 | Termination of appointment of Pauline Lister as a secretary (1 page) |
22 September 2010 | Appointment of Mr John Payne as a secretary (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 July 2010 | Annual return made up to 15 July 2010 (11 pages) |
22 July 2010 | Annual return made up to 15 July 2010 (11 pages) |
21 October 2009 | Appointment of a director
|
21 October 2009 | Appointment of a director
|
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 15/07/09; full list of members (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 August 2008 | Return made up to 15/07/08; change of members (7 pages) |
4 August 2008 | Return made up to 15/07/08; change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street orsforth leeds west yorkshire LS18 4RJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 14B town street orsforth leeds west yorkshire LS18 4RJ (1 page) |
25 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Return made up to 15/07/06; full list of members
|
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Return made up to 15/07/06; full list of members
|
24 November 2005 | Return made up to 15/07/05; full list of members
|
24 November 2005 | Return made up to 15/07/05; full list of members
|
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: suite 2 d josephs well hanover walk leeds LS1 3AB (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (1 page) |
30 November 2004 | New director appointed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (1 page) |
12 November 2004 | New director appointed (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
15 July 2004 | Return made up to 15/07/04; no change of members (7 pages) |
15 July 2004 | Return made up to 15/07/04; no change of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
14 June 2003 | New director appointed (1 page) |
14 June 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
24 May 2003 | Director resigned (2 pages) |
24 May 2003 | Director resigned (2 pages) |
17 April 2003 | Director resigned (2 pages) |
17 April 2003 | Director resigned (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
30 October 2002 | Return made up to 15/07/02; full list of members (9 pages) |
30 October 2002 | Return made up to 15/07/02; full list of members (9 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: c/o t p jones & co, the courtyard,town street, rawdon leeds west yorkshire LS19 6PU (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: c/o t p jones & co, the courtyard,town street, rawdon leeds west yorkshire LS19 6PU (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
8 March 2002 | Return made up to 15/07/01; full list of members (9 pages) |
8 March 2002 | Return made up to 15/07/01; full list of members (9 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
22 November 2000 | Return made up to 15/07/00; full list of members (10 pages) |
22 November 2000 | Return made up to 15/07/00; full list of members (10 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page) |
25 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 May 1999 (6 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 15/07/99; change of members (6 pages) |
27 July 1999 | Return made up to 15/07/99; change of members (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 May 1998 (3 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (3 pages) |
23 July 1998 | Return made up to 15/07/98; change of members (6 pages) |
23 July 1998 | Return made up to 15/07/98; change of members (6 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 May 1997 (3 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 May 1997 (3 pages) |
20 October 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (3 pages) |
10 October 1996 | Full accounts made up to 31 May 1996 (3 pages) |
2 August 1996 | Return made up to 15/07/96; change of members (6 pages) |
2 August 1996 | Return made up to 15/07/96; change of members (6 pages) |
11 August 1995 | Full accounts made up to 31 May 1995 (5 pages) |
11 August 1995 | Full accounts made up to 31 May 1995 (5 pages) |
3 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |