Company NameRosemount Court (York) Management Company Limited
Company StatusActive
Company Number01148244
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1973(50 years, 5 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 Jonathan Hampton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(32 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleProject Control
Country of ResidenceEngland
Correspondence Address6 Rosemount Court
York
North Yorkshire
YO24 4EG
Director NameMr Matthew Harrison
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(35 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Rosemount Court
York
YO24 4EG
Director NameMr Thomas William Whitfield
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(45 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Paul Anthony Crosby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(45 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Michael David Hume
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Steven John Crosby
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Thomas Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed02 February 2019(45 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Michael Anthony Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 1992)
RoleFitter
Correspondence Address8 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMr Bryan Mark Collinson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 January 2016)
RoleRetirement Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMr Dinkar Yeshwant Kande
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 05 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMrs Jane Elizabeth Younger
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 September 2002)
RoleHousewife
Correspondence Address4 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMr Anthony Stephen King
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 21 June 2013)
RoleSite Foreman
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMr Barry Arthur Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 1999)
RoleInsurance Official
Correspondence Address7 Rosemount Court
York
North Yorkshire
YO2 4EG
Director NameMr Peter George Brindle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 1998)
RoleComputer Training Manager
Correspondence Address6 Rosemount Court
Hamilton Drive
York
North Yorkshire
YO2 4EG
Director NameMr Julian Guy Campbell Appleton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 July 1998)
RoleSales Representative
Correspondence Address2 Rosemount Court
York
North Yorkshire
YO2 4EG
Secretary NameMr Peter George Brindle
NationalityBritish
StatusResigned
Appointed24 March 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 1995)
RoleCompany Director
Correspondence Address6 Rosemount Court
Hamilton Drive
York
North Yorkshire
YO2 4EG
Director NameMr Nigel Crabtree
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(18 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2000)
RoleManager
Correspondence Address8 Rosemount Court
Hamilton Drive
York
N Yorkshire
YO2 4EG
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed03 May 1995(21 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 November 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NamePeter Nigel Henshaw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2004)
RoleChartered Surveyor
Correspondence Address6 Rosemount Court
Holly Bank Road
York
YO24 4EG
Director NameDuncan Charles Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(25 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 2004)
RoleTelecine Op
Correspondence Address2 Rosemount Court
Holly Bank Road
York
North Yorkshire
YO24 4EG
Director NameJoanne Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2001)
RoleChief Clerk
Correspondence Address7 Rosemount Court
Holly Bank Road
York
North Yorkshire
YO24 4EG
Director NameEliza Bunt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2003)
RoleClerical Officer
Correspondence Address8 Rosemount Court
Holly Bank Road
York
North Yorkshire
YO24 4EG
Director NameStephen Kenneth Sheriff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleManagement
Correspondence Address4 Rosemount Court
Holly Bank Road
York
Yorkshire
YO24 4EG
Director NameClair Emma Sheriff
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 September 2003)
RoleSales
Correspondence Address4 Rosemount Court
Holly Bank Road
York
North Yorkshire
YO24 4EG
Director NameMrs Andrea Suzanne Amasanti Nee Porter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(29 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 March 2013)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rosemount Court
Holly Bank Road
York
North Yorkshire
YO24 4EG
Director NameElizabeth Jane Nash
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 January 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address7 Rosemount Court
Hollybank Road
York
North Yorkshire
YO24 4EG
Director NameStephen Roland Williams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2006)
RoleAccount Executive
Correspondence AddressFlat 6 Rosemount Court
Hollybank Road
York
Yorkshire
YO24 4EG
Director NameRachel Allison Preece
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(34 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemount Court
York
N Yorks
YO24 4EG
Secretary NameMr Matthew Harrison
NationalityBritish
StatusResigned
Appointed09 June 2009(35 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 October 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Rosemount Court
York
YO24 4EG
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 November 2010(36 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed14 June 2011(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(39 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2013)
RoleCompany Director
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX
Director NameMr Terence Robert Morden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(46 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
North Yorkshire
YO1 9TX

Location

Registered Address11 Walmgate
York
North Yorkshire
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Appointment of Paul Crosby Property Ltd as a director on 19 June 2023 (2 pages)
19 June 2023Termination of appointment of Paul Anthony Crosby as a director on 19 June 2023 (1 page)
20 March 2023Director's details changed for Mr Matthew Harrison on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Jonathan Hampton on 20 March 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 February 2022Termination of appointment of Terence Robert Morden as a director on 2 February 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Appointment of Mr Thomas Whittaker as a director on 22 February 2021 (2 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Secretary's details changed for Letters Property Management Ltd on 25 July 2020 (1 page)
1 October 2020Appointment of Mr Steven John Crosby as a director on 1 October 2020 (2 pages)
14 September 2020Appointment of Mr Michael David Hume as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Terence Robert Morden as a director on 14 September 2020 (2 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Termination of appointment of Rachel Allison Preece as a director on 19 November 2019 (1 page)
18 September 2019Cessation of Matthew Harrison as a person with significant control on 18 September 2019 (1 page)
18 September 2019Cessation of Jonathan Hampton as a person with significant control on 18 September 2019 (1 page)
18 September 2019Cessation of Rachel Allison Preece as a person with significant control on 18 September 2019 (1 page)
18 September 2019Notification of a person with significant control statement (2 pages)
16 September 2019Appointment of Mr Paul Anthony Crosby as a director on 10 September 2019 (2 pages)
23 July 2019Appointment of Mr Thomas William Whitfield as a director on 23 July 2019 (2 pages)
12 February 2019Appointment of Letters Property Management Ltd as a secretary on 2 February 2019 (2 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Termination of appointment of Bryan Mark Collinson as a director on 31 January 2016 (1 page)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
6 February 2017Termination of appointment of Bryan Mark Collinson as a director on 31 January 2016 (1 page)
6 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 2 February 2016 no member list (5 pages)
4 March 2016Annual return made up to 2 February 2016 no member list (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 February 2015Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page)
23 February 2015Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page)
23 February 2015Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page)
23 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
23 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
23 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
31 March 2014Annual return made up to 2 February 2014 no member list (6 pages)
31 March 2014Annual return made up to 2 February 2014 no member list (6 pages)
31 March 2014Termination of appointment of Anthony King as a director (1 page)
31 March 2014Annual return made up to 2 February 2014 no member list (6 pages)
31 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
31 March 2014Termination of appointment of Anthony King as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 July 2013Termination of appointment of Andrea Amasanti Nee Porter as a director (2 pages)
9 July 2013Termination of appointment of Andrea Amasanti Nee Porter as a director (2 pages)
4 April 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages)
4 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 February 2013Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page)
4 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
4 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
4 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
4 February 2013Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page)
4 February 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
4 February 2013Annual return made up to 2 February 2013 no member list (8 pages)
4 February 2013Termination of appointment of Sharon Morley as a secretary (1 page)
19 December 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 19 December 2012 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (8 pages)
4 January 2012Termination of appointment of Elizabeth Nash as a director (1 page)
4 January 2012Termination of appointment of Elizabeth Nash as a director (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
25 October 2011Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
25 October 2011Termination of appointment of Dolores Charlesworth as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 2 February 2011 no member list (9 pages)
7 March 2011Annual return made up to 2 February 2011 no member list (9 pages)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 March 2011 (1 page)
7 March 2011Annual return made up to 2 February 2011 no member list (9 pages)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 7 March 2011 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Director's details changed for Matthew Harrison on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jonathan Hampton on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Matthew Harrison on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Matthew Harrison as a secretary (1 page)
12 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
12 February 2010Director's details changed for Mr Anthony Stephen King on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
12 February 2010Director's details changed for Mr Bryan Mark Collinson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Rachel Allison Preece on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Dinkar Yeshwant Kande on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Elizabeth Jane Nash on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Bryan Mark Collinson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Jonathan Hampton on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Matthew Harrison as a secretary (1 page)
12 February 2010Annual return made up to 2 February 2010 no member list (6 pages)
12 February 2010Director's details changed for Elizabeth Jane Nash on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Andrea Suzanne Amasanti Nee Porter on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Anthony Stephen King on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Dinkar Yeshwant Kande on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Rachel Allison Preece on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Andrea Suzanne Amasanti Nee Porter on 12 February 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Director and secretary appointed matthew harrison (2 pages)
11 June 2009Director and secretary appointed matthew harrison (2 pages)
13 February 2009Director's change of particulars / andrea porter / 21/08/2008 (2 pages)
13 February 2009Annual return made up to 02/02/09 (4 pages)
13 February 2009Annual return made up to 02/02/09 (4 pages)
13 February 2009Director's change of particulars / andrea porter / 21/08/2008 (2 pages)
8 September 2008Director appointed rachel allison preece (2 pages)
8 September 2008Director appointed rachel allison preece (2 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 March 2008Annual return made up to 02/02/08 (4 pages)
1 March 2008Annual return made up to 02/02/08 (4 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2007Annual return made up to 02/02/07 (2 pages)
12 February 2007Annual return made up to 02/02/07 (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
20 July 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
20 July 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
7 March 2006Annual return made up to 02/02/06 (6 pages)
7 March 2006Annual return made up to 02/02/06 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(6 pages)
8 April 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(6 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)
23 August 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 24 March 2004 (4 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
14 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
16 July 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
16 July 2003Total exemption small company accounts made up to 24 March 2003 (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
1 March 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
6 August 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 24 March 2002 (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
5 March 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director resigned
(6 pages)
5 March 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
7 July 2001Total exemption small company accounts made up to 24 March 2001 (4 pages)
21 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 February 2001Annual return made up to 02/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Annual return made up to 02/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
(5 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Annual return made up to 02/02/00
  • 363(287) ‐ Registered office changed on 23/02/00
(5 pages)
19 July 1999Accounts for a small company made up to 24 March 1999 (4 pages)
19 July 1999Accounts for a small company made up to 24 March 1999 (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Annual return made up to 02/02/99 (6 pages)
2 March 1999Annual return made up to 02/02/99 (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
17 July 1998Accounts for a small company made up to 24 March 1998 (4 pages)
17 July 1998Accounts for a small company made up to 24 March 1998 (4 pages)
20 February 1998Annual return made up to 02/02/98 (6 pages)
20 February 1998Annual return made up to 02/02/98 (6 pages)
16 June 1997Accounts for a small company made up to 24 March 1997 (3 pages)
16 June 1997Accounts for a small company made up to 24 March 1997 (3 pages)
7 February 1997Annual return made up to 02/02/97 (6 pages)
7 February 1997Annual return made up to 02/02/97 (6 pages)
5 June 1996Accounts for a small company made up to 24 March 1996 (4 pages)
5 June 1996Accounts for a small company made up to 24 March 1996 (4 pages)
19 February 1996Annual return made up to 02/02/96 (6 pages)
19 February 1996Annual return made up to 02/02/96 (6 pages)
4 August 1995Auditor's resignation (2 pages)
4 August 1995Auditor's resignation (2 pages)
25 July 1995Accounts for a small company made up to 24 March 1995 (6 pages)
25 July 1995Accounts for a small company made up to 24 March 1995 (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New secretary appointed (2 pages)
28 November 1973Incorporation (19 pages)
28 November 1973Incorporation (19 pages)