Company NameRABY Park (Maintenance) Co. Limited
Company StatusActive
Company Number01091911
CategoryPrivate Limited Company
Incorporation Date23 January 1973(51 years, 3 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 NameMr Maurice Barton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleTurf Accountant
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMiss Claire Louise Gilpin
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(49 years after company formation)
Appointment Duration2 years, 3 months
RoleCounselling Therapist
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMrs Anne Frances Pitts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(50 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed07 December 2023(50 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NamePasta Romagna (85) Limited (Corporation)
StatusCurrent
Appointed13 December 2023(50 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence AddressUnit C West Point, Toast
Wellington Street
Leeds
LS1 4JY
Director NameMr James Ronald Hallam
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 1998)
RoleRetired
Correspondence Address1 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Director NameMrs Ming Knowles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed17 September 1991(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 September 1993)
RoleTravel Consultant
Correspondence Address1 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Director NameMs Susan Nicola Lax
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1994)
RoleSecretary
Correspondence Address1 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Secretary NameMr James Ronald Hallam
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address1 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Director NameChristopher Knowles
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 September 1993(20 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 14 June 2017)
RoleWriter
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameNicholas Boden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressCornerstones
18 Burn Bridge Oval
Burn Bridge
North Yorkshire
HG3 1LR
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed10 October 1996(23 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameJohanne Elizabeth Firth
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(25 years, 12 months after company formation)
Appointment Duration8 years (resigned 11 January 2007)
RoleDesigner Surveyor
Correspondence AddressFlat 2,1 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Director NameSimon Creber
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(31 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 August 2015)
RoleValuer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameSam Gray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(35 years after company formation)
Appointment Duration14 years (resigned 27 January 2022)
RoleRoyal Navy Officer
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 July 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenwood Mount
Leeds
LS6 4LG
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed25 October 2010(37 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 October 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMs Paula Mary Watts
StatusResigned
Appointed25 October 2012(39 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 November 2012)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameDolores Charlesworth
StatusResigned
Appointed19 November 2012(39 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 2020)
RoleCompany Director
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameNavpreet Mander
StatusResigned
Appointed19 September 2013(40 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(41 years, 6 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(42 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2020)
RoleCompany Director
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Christopher Scott Hiles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(42 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 2023)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Laura Methenitis
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 October 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed24 September 2019(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2020)
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMulberry Pm Ltd (Corporation)
StatusResigned
Appointed04 November 2020(47 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2023)
Correspondence Address11 Walmgate
York
YO1 9TX

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

Shareholders

1 at £1Mr Christopher Knowles & Mrs S. Knowles
25.00%
Ordinary
1 at £1Mr Maurice Barton
25.00%
Ordinary
1 at £1Mr Simon Creber
25.00%
Ordinary
1 at £1Samuel Dennis Gray
25.00%
Ordinary

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 Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

13 December 2023Director's details changed for Mrs Anne Frances Pitts on 13 December 2023 (2 pages)
13 December 2023Appointment of Pasta Romagna (85) Limited as a director on 13 December 2023 (2 pages)
7 December 2023Termination of appointment of Mulberry Pm Ltd as a secretary on 7 December 2023 (1 page)
7 December 2023Appointment of Mudd & Co Block Management Limited as a secretary on 7 December 2023 (2 pages)
7 December 2023Registered office address changed from 11 Walmgate York YO1 9TX England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 7 December 2023 (1 page)
1 December 2023Appointment of Mrs Anne Frances Pitts as a director on 28 November 2023 (2 pages)
23 October 2023Termination of appointment of Laura Methenitis as a director on 9 October 2023 (1 page)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
5 June 2023Termination of appointment of Christopher Scott Hiles as a director on 2 June 2023 (1 page)
5 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 January 2022Termination of appointment of Sam Gray as a director on 27 January 2022 (1 page)
27 January 2022Appointment of Miss Claire Louise Gilpin as a director on 17 January 2022 (2 pages)
8 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 November 2020Appointment of Mulberry Pm Ltd as a secretary on 4 November 2020 (2 pages)
4 November 2020Termination of appointment of Joy Lennon as a secretary on 4 November 2020 (1 page)
4 November 2020Termination of appointment of J H Watson Property Management Ltd as a secretary on 4 November 2020 (1 page)
4 November 2020Termination of appointment of Dolores Charlesworth as a secretary on 4 November 2020 (1 page)
4 November 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 November 2020Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 4 November 2020 (1 page)
24 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Appointment of Ms Laura Methenitis as a director on 19 April 2018 (2 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Christopher Knowles as a director on 14 June 2017 (1 page)
11 July 2017Termination of appointment of Christopher Knowles as a director on 14 June 2017 (1 page)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 November 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
14 November 2016Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Appointment of Mr Christopher Scott Hiles as a director on 12 January 2016 (2 pages)
5 February 2016Appointment of Mr Christopher Scott Hiles as a director on 12 January 2016 (2 pages)
27 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
27 October 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
14 October 2015Termination of appointment of Simon Creber as a director on 14 August 2015 (1 page)
14 October 2015Termination of appointment of Simon Creber as a director on 14 August 2015 (1 page)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(6 pages)
22 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
(6 pages)
23 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
23 April 2015Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 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)
23 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(6 pages)
23 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4
(6 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 October 2013Appointment of Dolores Charlesworth as a secretary (1 page)
10 October 2013Termination of appointment of Paula Watts as a secretary (1 page)
10 October 2013Appointment of Dolores Charlesworth as a secretary (1 page)
10 October 2013Appointment of Navpreet Mander as a secretary (1 page)
10 October 2013Appointment of Navpreet Mander as a secretary (1 page)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(6 pages)
10 October 2013Termination of appointment of Paula Watts as a secretary (1 page)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(6 pages)
19 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 19 September 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
25 October 2012Termination of appointment of Sharon Morley as a secretary (1 page)
25 October 2012Appointment of Ms Paula Mary Watts as a secretary (1 page)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
13 December 2010Termination of appointment of Dolores Charlesworth as a secretary (1 page)
21 October 2010Director's details changed for Mr Maurice Barton on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Maurice Barton on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Sam Gray on 17 September 2010 (2 pages)
21 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Sam Gray on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Christopher Knowles on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Christopher Knowles on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Simon Creber on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Christopher Knowles on 17 September 2010 (1 page)
21 October 2010Director's details changed for Simon Creber on 17 September 2010 (2 pages)
21 October 2010Director's details changed for Christopher Knowles on 17 September 2010 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
19 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
17 September 2009Return made up to 17/09/09; full list of members (5 pages)
17 September 2009Appointment terminated secretary jennifer dixon (1 page)
17 September 2009Return made up to 17/09/09; full list of members (5 pages)
17 September 2009Secretary appointed ms dolores charlesworth (1 page)
17 September 2009Secretary appointed ms dolores charlesworth (1 page)
17 September 2009Appointment terminated secretary jennifer dixon (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 41 front street acomb york YO24 3BR (1 page)
22 May 2009Registered office changed on 22/05/2009 from 41 front street acomb york YO24 3BR (1 page)
22 September 2008Return made up to 17/09/08; full list of members (5 pages)
22 September 2008Return made up to 17/09/08; full list of members (5 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Director appointed sam gray (2 pages)
11 March 2008Director appointed sam gray (2 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Return made up to 17/09/07; full list of members (3 pages)
12 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(9 pages)
12 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(9 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 September 2005Return made up to 17/09/05; full list of members (9 pages)
26 September 2005Return made up to 17/09/05; full list of members (9 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
1 November 2004Return made up to 17/09/04; full list of members (8 pages)
1 November 2004Return made up to 17/09/04; full list of members (8 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
20 October 2003Return made up to 17/09/03; full list of members (9 pages)
20 October 2003Return made up to 17/09/03; full list of members (9 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 October 2002Return made up to 17/09/02; full list of members (9 pages)
1 October 2002Return made up to 17/09/02; full list of members (9 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 October 2000Return made up to 17/09/00; full list of members (8 pages)
16 October 2000Return made up to 17/09/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000Full accounts made up to 31 March 2000 (8 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Return made up to 17/09/99; change of members (6 pages)
24 September 1999Return made up to 17/09/99; change of members (6 pages)
24 September 1999New director appointed (2 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
30 September 1998Return made up to 17/09/98; full list of members (6 pages)
30 September 1998Return made up to 17/09/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
12 October 1997Return made up to 17/09/97; no change of members (4 pages)
12 October 1997Return made up to 17/09/97; no change of members (4 pages)
22 June 1997Full accounts made up to 31 March 1997 (10 pages)
22 June 1997Full accounts made up to 31 March 1997 (10 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
19 October 1996New secretary appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: leslie bray & co 23,market place wetherby LS22 6LQ (1 page)
19 October 1996Registered office changed on 19/10/96 from: leslie bray & co 23,market place wetherby LS22 6LQ (1 page)
19 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 September 1996Auditor's resignation (1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1996Auditor's resignation (1 page)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)
2 October 1995Return made up to 17/09/95; full list of members (6 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Full accounts made up to 31 March 1995 (9 pages)
23 January 1973Incorporation (15 pages)
23 January 1973Incorporation (15 pages)