York
North Yorkshire
YO24 4EG
Director Name | Mr Matthew Harrison |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2009(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Rosemount Court York YO24 4EG |
Director Name | Mr Thomas William Whitfield |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Paul Anthony Crosby |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Michael David Hume |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Steven John Crosby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2020(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Thomas Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2019(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Michael Anthony Jones |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 1992) |
Role | Fitter |
Correspondence Address | 8 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mr Bryan Mark Collinson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 January 2016) |
Role | Retirement Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mr Dinkar Yeshwant Kande |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 05 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mrs Jane Elizabeth Younger |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 September 2002) |
Role | Housewife |
Correspondence Address | 4 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mr Anthony Stephen King |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 21 June 2013) |
Role | Site Foreman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mr Barry Arthur Davis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 June 1999) |
Role | Insurance Official |
Correspondence Address | 7 Rosemount Court York North Yorkshire YO2 4EG |
Director Name | Mr Peter George Brindle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 1998) |
Role | Computer Training Manager |
Correspondence Address | 6 Rosemount Court Hamilton Drive York North Yorkshire YO2 4EG |
Director Name | Mr Julian Guy Campbell Appleton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 1998) |
Role | Sales Representative |
Correspondence Address | 2 Rosemount Court York North Yorkshire YO2 4EG |
Secretary Name | Mr Peter George Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 6 Rosemount Court Hamilton Drive York North Yorkshire YO2 4EG |
Director Name | Mr Nigel Crabtree |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 May 2000) |
Role | Manager |
Correspondence Address | 8 Rosemount Court Hamilton Drive York N Yorkshire YO2 4EG |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Peter Nigel Henshaw |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 6 Rosemount Court Holly Bank Road York YO24 4EG |
Director Name | Duncan Charles Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2004) |
Role | Telecine Op |
Correspondence Address | 2 Rosemount Court Holly Bank Road York North Yorkshire YO24 4EG |
Director Name | Joanne Wright |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2001) |
Role | Chief Clerk |
Correspondence Address | 7 Rosemount Court Holly Bank Road York North Yorkshire YO24 4EG |
Director Name | Eliza Bunt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2003) |
Role | Clerical Officer |
Correspondence Address | 8 Rosemount Court Holly Bank Road York North Yorkshire YO24 4EG |
Director Name | Stephen Kenneth Sheriff |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2002) |
Role | Management |
Correspondence Address | 4 Rosemount Court Holly Bank Road York Yorkshire YO24 4EG |
Director Name | Clair Emma Sheriff |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2003) |
Role | Sales |
Correspondence Address | 4 Rosemount Court Holly Bank Road York North Yorkshire YO24 4EG |
Director Name | Mrs Andrea Suzanne Amasanti Nee Porter |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 March 2013) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rosemount Court Holly Bank Road York North Yorkshire YO24 4EG |
Director Name | Elizabeth Jane Nash |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 January 2012) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosemount Court Hollybank Road York North Yorkshire YO24 4EG |
Director Name | Stephen Roland Williams |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2006) |
Role | Account Executive |
Correspondence Address | Flat 6 Rosemount Court Hollybank Road York Yorkshire YO24 4EG |
Director Name | Rachel Allison Preece |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 November 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rosemount Court York N Yorks YO24 4EG |
Secretary Name | Mr Matthew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(35 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 09 October 2009) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 2 Rosemount Court York YO24 4EG |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(36 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 14 June 2011(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Miss Lori Griffiths |
---|---|
Status | Resigned |
Appointed | 19 November 2012(39 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Mr Terence Robert Morden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Registered Address | 11 Walmgate York North Yorkshire YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 June 2023 | Appointment of Paul Crosby Property Ltd as a director on 19 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Paul Anthony Crosby as a director on 19 June 2023 (1 page) |
20 March 2023 | Director's details changed for Mr Matthew Harrison on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Jonathan Hampton on 20 March 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 February 2022 | Termination of appointment of Terence Robert Morden as a director on 2 February 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
29 October 2021 | Resolutions
|
8 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 February 2021 | Appointment of Mr Thomas Whittaker as a director on 22 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 July 2020 (1 page) |
1 October 2020 | Appointment of Mr Steven John Crosby as a director on 1 October 2020 (2 pages) |
14 September 2020 | Appointment of Mr Michael David Hume as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Terence Robert Morden as a director on 14 September 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 November 2019 | Termination of appointment of Rachel Allison Preece as a director on 19 November 2019 (1 page) |
18 September 2019 | Cessation of Matthew Harrison as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Cessation of Jonathan Hampton as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Cessation of Rachel Allison Preece as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Appointment of Mr Paul Anthony Crosby as a director on 10 September 2019 (2 pages) |
23 July 2019 | Appointment of Mr Thomas William Whitfield as a director on 23 July 2019 (2 pages) |
12 February 2019 | Appointment of Letters Property Management Ltd as a secretary on 2 February 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 February 2017 | Termination of appointment of Bryan Mark Collinson as a director on 31 January 2016 (1 page) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
6 February 2017 | Termination of appointment of Bryan Mark Collinson as a director on 31 January 2016 (1 page) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
4 March 2016 | Annual return made up to 2 February 2016 no member list (5 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page) |
23 February 2015 | Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page) |
23 February 2015 | Termination of appointment of Dinkar Yeshwant Kande as a director on 5 February 2014 (1 page) |
23 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
23 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
31 March 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
31 March 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
31 March 2014 | Termination of appointment of Anthony King as a director (1 page) |
31 March 2014 | Annual return made up to 2 February 2014 no member list (6 pages) |
31 March 2014 | Termination of appointment of Lori Griffiths as a secretary (1 page) |
31 March 2014 | Termination of appointment of Anthony King as a director (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 July 2013 | Termination of appointment of Andrea Amasanti Nee Porter as a director (2 pages) |
9 July 2013 | Termination of appointment of Andrea Amasanti Nee Porter as a director (2 pages) |
4 April 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 4 April 2013 (2 pages) |
4 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
4 February 2013 | Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
4 February 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
4 February 2013 | Registered office address changed from 11 Walmgate York North Yorkshire YO1 9TX on 4 February 2013 (1 page) |
4 February 2013 | Appointment of Miss Lori Griffiths as a secretary (1 page) |
4 February 2013 | Annual return made up to 2 February 2013 no member list (8 pages) |
4 February 2013 | Termination of appointment of Sharon Morley as a secretary (1 page) |
19 December 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 19 December 2012 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
3 February 2012 | Annual return made up to 2 February 2012 no member list (8 pages) |
4 January 2012 | Termination of appointment of Elizabeth Nash as a director (1 page) |
4 January 2012 | Termination of appointment of Elizabeth Nash as a director (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
7 March 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
7 March 2011 | Registered 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 2011 | Annual return made up to 2 February 2011 no member list (9 pages) |
7 March 2011 | Registered 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 2011 | Registered 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 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Director's details changed for Matthew Harrison on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jonathan Hampton on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Matthew Harrison on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Matthew Harrison as a secretary (1 page) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
12 February 2010 | Director's details changed for Mr Anthony Stephen King on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
12 February 2010 | Director's details changed for Mr Bryan Mark Collinson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rachel Allison Preece on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Dinkar Yeshwant Kande on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Elizabeth Jane Nash on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Bryan Mark Collinson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Jonathan Hampton on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Matthew Harrison as a secretary (1 page) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (6 pages) |
12 February 2010 | Director's details changed for Elizabeth Jane Nash on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Andrea Suzanne Amasanti Nee Porter on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Anthony Stephen King on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Dinkar Yeshwant Kande on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rachel Allison Preece on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Andrea Suzanne Amasanti Nee Porter on 12 February 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 June 2009 | Director and secretary appointed matthew harrison (2 pages) |
11 June 2009 | Director and secretary appointed matthew harrison (2 pages) |
13 February 2009 | Director's change of particulars / andrea porter / 21/08/2008 (2 pages) |
13 February 2009 | Annual return made up to 02/02/09 (4 pages) |
13 February 2009 | Annual return made up to 02/02/09 (4 pages) |
13 February 2009 | Director's change of particulars / andrea porter / 21/08/2008 (2 pages) |
8 September 2008 | Director appointed rachel allison preece (2 pages) |
8 September 2008 | Director appointed rachel allison preece (2 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 March 2008 | Annual return made up to 02/02/08 (4 pages) |
1 March 2008 | Annual return made up to 02/02/08 (4 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 February 2007 | Annual return made up to 02/02/07 (2 pages) |
12 February 2007 | Annual return made up to 02/02/07 (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
20 July 2006 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
7 March 2006 | Annual return made up to 02/02/06 (6 pages) |
7 March 2006 | Annual return made up to 02/02/06 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 April 2005 | Annual return made up to 02/02/05
|
8 April 2005 | Annual return made up to 02/02/05
|
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) |
23 August 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 24 March 2004 (4 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
14 February 2004 | Annual return made up to 02/02/04
|
14 February 2004 | Annual return made up to 02/02/04
|
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
16 July 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
16 July 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
1 March 2003 | Annual return made up to 02/02/03
|
1 March 2003 | Annual return made up to 02/02/03
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 24 March 2002 (4 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
5 March 2002 | Annual return made up to 02/02/02
|
5 March 2002 | Annual return made up to 02/02/02
|
7 July 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
7 July 2001 | Total exemption small company accounts made up to 24 March 2001 (4 pages) |
21 February 2001 | Annual return made up to 02/02/01
|
21 February 2001 | Annual return made up to 02/02/01
|
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Annual return made up to 02/02/00
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Annual return made up to 02/02/00
|
19 July 1999 | Accounts for a small company made up to 24 March 1999 (4 pages) |
19 July 1999 | Accounts for a small company made up to 24 March 1999 (4 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Annual return made up to 02/02/99 (6 pages) |
2 March 1999 | Annual return made up to 02/02/99 (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
17 July 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
17 July 1998 | Accounts for a small company made up to 24 March 1998 (4 pages) |
20 February 1998 | Annual return made up to 02/02/98 (6 pages) |
20 February 1998 | Annual return made up to 02/02/98 (6 pages) |
16 June 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
16 June 1997 | Accounts for a small company made up to 24 March 1997 (3 pages) |
7 February 1997 | Annual return made up to 02/02/97 (6 pages) |
7 February 1997 | Annual return made up to 02/02/97 (6 pages) |
5 June 1996 | Accounts for a small company made up to 24 March 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 24 March 1996 (4 pages) |
19 February 1996 | Annual return made up to 02/02/96 (6 pages) |
19 February 1996 | Annual return made up to 02/02/96 (6 pages) |
4 August 1995 | Auditor's resignation (2 pages) |
4 August 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
28 November 1973 | Incorporation (19 pages) |
28 November 1973 | Incorporation (19 pages) |