York
YO1 9SF
Director Name | Miss Claire Louise Gilpin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(49 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Counselling Therapist |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Mrs Anne Frances Pitts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(50 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Secretary Name | MUDD & Co Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2023(50 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
Director Name | Pasta Romagna (85) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2023(50 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | Unit C West Point, Toast Wellington Street Leeds LS1 4JY |
Director Name | Mr James Ronald Hallam |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 1998) |
Role | Retired |
Correspondence Address | 1 Raby Park Wetherby West Yorkshire LS22 6SA |
Director Name | Mrs Ming Knowles |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 1993) |
Role | Travel Consultant |
Correspondence Address | 1 Raby Park Wetherby West Yorkshire LS22 6SA |
Director Name | Ms Susan Nicola Lax |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 November 1994) |
Role | Secretary |
Correspondence Address | 1 Raby Park Wetherby West Yorkshire LS22 6SA |
Secretary Name | Mr James Ronald Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | 1 Raby Park Wetherby West Yorkshire LS22 6SA |
Director Name | Christopher Knowles |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1993(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 14 June 2017) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Nicholas Boden |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | Cornerstones 18 Burn Bridge Oval Burn Bridge North Yorkshire HG3 1LR |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1996(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Johanne Elizabeth Firth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(25 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 11 January 2007) |
Role | Designer Surveyor |
Correspondence Address | Flat 2,1 Raby Park Wetherby West Yorkshire LS22 6SA |
Director Name | Simon Creber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 August 2015) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Sam Gray |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(35 years after company formation) |
Appointment Duration | 14 years (resigned 27 January 2022) |
Role | Royal Navy Officer |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenwood Mount Leeds LS6 4LG |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 25 October 2010(37 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 25 October 2012(39 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 19 November 2012(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 November 2020) |
Role | Company Director |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 28 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 November 2020) |
Role | Company Director |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Christopher Scott Hiles |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(42 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 June 2023) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Ms Laura Methenitis |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 2023) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2020) |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2020(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2023) |
Correspondence Address | 11 Walmgate York YO1 9TX |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Christopher Knowles & Mrs S. Knowles 25.00% Ordinary |
---|---|
1 at £1 | Mr Maurice Barton 25.00% Ordinary |
1 at £1 | Mr Simon Creber 25.00% Ordinary |
1 at £1 | Samuel Dennis Gray 25.00% 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 | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
13 December 2023 | Director's details changed for Mrs Anne Frances Pitts on 13 December 2023 (2 pages) |
---|---|
13 December 2023 | Appointment of Pasta Romagna (85) Limited as a director on 13 December 2023 (2 pages) |
7 December 2023 | Termination of appointment of Mulberry Pm Ltd as a secretary on 7 December 2023 (1 page) |
7 December 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 7 December 2023 (2 pages) |
7 December 2023 | Registered 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 2023 | Appointment of Mrs Anne Frances Pitts as a director on 28 November 2023 (2 pages) |
23 October 2023 | Termination of appointment of Laura Methenitis as a director on 9 October 2023 (1 page) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
5 June 2023 | Termination of appointment of Christopher Scott Hiles as a director on 2 June 2023 (1 page) |
5 September 2022 | Confirmation statement made on 2 September 2022 with updates (4 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 January 2022 | Termination of appointment of Sam Gray as a director on 27 January 2022 (1 page) |
27 January 2022 | Appointment of Miss Claire Louise Gilpin as a director on 17 January 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 November 2020 | Appointment of Mulberry Pm Ltd as a secretary on 4 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Joy Lennon as a secretary on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of J H Watson Property Management Ltd as a secretary on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 4 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
4 November 2020 | Registered 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 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Appointment of Ms Laura Methenitis as a director on 19 April 2018 (2 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Christopher Knowles as a director on 14 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Christopher Knowles as a director on 14 June 2017 (1 page) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 November 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Appointment of Mr Christopher Scott Hiles as a director on 12 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Christopher Scott Hiles as a director on 12 January 2016 (2 pages) |
27 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
27 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Simon Creber as a director on 14 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Simon Creber as a director on 14 August 2015 (1 page) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
23 April 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
23 April 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
26 February 2015 | Appointment of Miss Emily Duffy as a secretary on 28 July 2014 (2 pages) |
23 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 October 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
10 October 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
10 October 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
10 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
10 October 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
10 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 19 September 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
25 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
25 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
13 December 2010 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
21 October 2010 | Director's details changed for Mr Maurice Barton on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Maurice Barton on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Sam Gray on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Sam Gray on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Christopher Knowles on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Christopher Knowles on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Simon Creber on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Christopher Knowles on 17 September 2010 (1 page) |
21 October 2010 | Director's details changed for Simon Creber on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Christopher Knowles on 17 September 2010 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 May 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
17 September 2009 | Appointment terminated secretary jennifer dixon (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
17 September 2009 | Secretary appointed ms dolores charlesworth (1 page) |
17 September 2009 | Secretary appointed ms dolores charlesworth (1 page) |
17 September 2009 | Appointment terminated secretary jennifer dixon (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 41 front street acomb york YO24 3BR (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 41 front street acomb york YO24 3BR (1 page) |
22 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Director appointed sam gray (2 pages) |
11 March 2008 | Director appointed sam gray (2 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
12 October 2006 | Return made up to 17/09/06; full list of members
|
12 October 2006 | Return made up to 17/09/06; full list of members
|
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members (8 pages) |
1 November 2004 | Return made up to 17/09/04; full list of members (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
20 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
20 October 2003 | Return made up to 17/09/03; full list of members (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
1 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 October 2001 | Return made up to 17/09/01; full list of members
|
17 October 2001 | Return made up to 17/09/01; full list of members
|
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 October 2000 | Return made up to 17/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 17/09/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Return made up to 17/09/99; change of members (6 pages) |
24 September 1999 | Return made up to 17/09/99; change of members (6 pages) |
24 September 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
30 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Return made up to 17/09/96; no change of members
|
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: leslie bray & co 23,market place wetherby LS22 6LQ (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: leslie bray & co 23,market place wetherby LS22 6LQ (1 page) |
19 October 1996 | Return made up to 17/09/96; no change of members
|
23 September 1996 | Auditor's resignation (1 page) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
23 September 1996 | Auditor's resignation (1 page) |
1 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 January 1973 | Incorporation (15 pages) |
23 January 1973 | Incorporation (15 pages) |