Company NameCoppice Beck Court Management Limited
Company StatusActive
Company Number01258939
CategoryPrivate Limited Company
Incorporation Date18 May 1976(47 years, 11 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 Thomas Edward James
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameJames Peter Andrew Fleming
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameDavid Richard Firth
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameAndrew Christopher Bean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Secretary NameMr Clive Evans
StatusCurrent
Appointed17 April 2024(47 years, 11 months after company formation)
Appointment Duration1 week
RoleCompany Director
Correspondence Address10 Station Parade
Harrogate
HG1 1UE
Director NameMr George Reid Andrews
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 July 2002)
RoleDraughtsman
Correspondence AddressFlat 5 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameMr Gavin Alexander Dron
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 September 1994)
RoleHotel Manager
Correspondence AddressFlat 15
Coppice Beck Court Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Director NameMrs Gwendoline Dunton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 1998)
RoleReceptionist
Correspondence AddressFlat 7 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2JE
Director NameAndrew Norman Scott Easton
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed26 September 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleSales Manager
Correspondence AddressFlat 11
Coppice Beck Court Coppice Drive
Harrogate
North Yorkshire
HG1 2JE
Secretary NameMr George Reid Andrews
NationalityBritish
StatusResigned
Appointed26 September 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 February 2002)
RoleRetired
Correspondence AddressFlat 5 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameWilfred Ellis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2001)
RoleChartered Accountant
Correspondence AddressFlat 19 Coppice Beck Court
Harrogate
North Yorkshire
HG1 2LB
Director NameRobert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2003)
RoleGeneral Manager
Correspondence AddressFlat 19 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Secretary NameRobert James Coxon
NationalityBritish
StatusResigned
Appointed25 February 2002(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressFlat 19 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameMargaret Dobbin Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2007)
RoleNurse
Correspondence AddressFlat 20 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Secretary NameShelagh Margaret Graham
NationalityBritish
StatusResigned
Appointed13 October 2003(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2007)
RoleCompany Director
Correspondence AddressFlat 12a Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameMoira Joan Dawson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(27 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2008)
RoleStockbrokers Clerk
Correspondence AddressFlat 5 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameDaryl John Chapman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2005)
RoleProject Manager
Correspondence AddressFlat 8 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameAndrew Christopher Bean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(30 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2018)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameAndrew Christopher Bean
NationalityBritish
StatusResigned
Appointed01 September 2007(31 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
Coppice Beck Court, Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameMark Davies
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(31 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 September 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Director NameZoe Best
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(32 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 18 October 2018)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Paul Colin Baines
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMrs Janette Crabtree
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(39 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Jay Adamson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(39 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2018)
RoleScientist
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Alexander William Davison
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2018)
RoleService Advisor
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Ewart John Cox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(41 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Michael Graham Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(41 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameMiss Karolina Maria Ostafinska
StatusResigned
Appointed01 June 2018(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed18 June 2018(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2021)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ
Director NameMr Andrew Christopher Bean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(42 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2022)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressC/O Stray Business Services 16 Bachelor Drive
Harrogate
HG1 3EH
Director NameMr Ewart John Cox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Stray Business Services 16 Bachelor Drive
Harrogate
HG1 3EH
Secretary NameMr Cameron Brian Knowles
StatusResigned
Appointed01 July 2022(46 years, 1 month after company formation)
Appointment Duration10 months (resigned 02 May 2023)
RoleCompany Director
Correspondence AddressC/O Stray Business Services 16 Bachelor Drive
Harrogate
HG1 3EH
Director NameEden Park Properties Limited (Corporation)
StatusResigned
Appointed09 January 1994(17 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 March 2012)
Correspondence AddressFlat 15 Coppice Beck Court
Coppice Drive
Harrogate
North Yorkshire
HG1 2LB
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed19 November 2015(39 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2018)
Correspondence Address2nd Floor North Point Faverdale North
Darlington
County Durham
DL3 0PH
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed25 September 2019(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2022)
Correspondence AddressGlendevon House Coal Road
4 Hawthorn Park
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed02 May 2023(46 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 2024)
Correspondence AddressGlen Devon House 4 Hawthorn Park
Leeds
West Yorkshire
LS14 1PQ

Location

Registered Address10 Station Parade
Harrogate
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Janette Crabtree
9.52%
Ordinary
2 at £1A.c. Searle & G. Wright & A. Turnbull
4.76%
Ordinary
2 at £1Alex Gilmour
4.76%
Ordinary
2 at £1Andrew Christopher Bean
4.76%
Ordinary
2 at £1Andrew Lupton
4.76%
Ordinary
2 at £1Andrew Robert Moxon
4.76%
Ordinary
2 at £1Angela Wardman
4.76%
Ordinary
2 at £1B.j. Pickersgill
4.76%
Ordinary
2 at £1Cameron Brian Knowles
4.76%
Ordinary
2 at £1Dr Firrth
4.76%
Ordinary
2 at £1Hollingwood Of Otley
4.76%
Ordinary
2 at £1Jane Louise Summersall
4.76%
Ordinary
2 at £1John Frederick Mennell
4.76%
Ordinary
2 at £1Josephine Otty
4.76%
Ordinary
2 at £1Julie Ann Rushton
4.76%
Ordinary
2 at £1Mark Davies
4.76%
Ordinary
2 at £1Mr A.w. Davison
4.76%
Ordinary
2 at £1Patricia Claire Johnson
4.76%
Ordinary
2 at £1Paul Baines
4.76%
Ordinary
2 at £1Zoe Best
4.76%
Ordinary

Financials

Year2014
Turnover£19,200
Net Worth£42
Current Liabilities£24,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

23 October 2023Registered office address changed from 7 Coppice Beck Court Harrogate North Yorkshire HG1 2LB to Unit 23 Claro Road Claro Court Business Centre Harrogate North Yorkshire HG1 4BA on 23 October 2023 (1 page)
19 October 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
13 October 2023Termination of appointment of Helen Elizabeth Jolly as a director on 25 September 2023 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
15 May 2023Appointment of Andrew Christopher Bean as a director on 2 May 2023 (2 pages)
15 May 2023Appointment of James Peter Andrew Fleming as a director on 2 May 2023 (2 pages)
13 May 2023Registered office address changed from C/O Stray Business Services 16 Bachelor Drive Harrogate HG1 3EH England to 7 Coppice Beck Court Harrogate North Yorkshire HG1 2LB on 13 May 2023 (2 pages)
13 May 2023Appointment of Mr Thomas Edward James as a director on 2 May 2023 (2 pages)
13 May 2023Termination of appointment of Cameron Brian Knowles as a secretary on 2 May 2023 (2 pages)
13 May 2023Termination of appointment of Ewart John Cox as a director on 2 May 2023 (1 page)
13 May 2023Termination of appointment of Cameron Brian Knowles as a director on 2 May 2023 (1 page)
13 May 2023Appointment of David Richard Firth as a director on 2 May 2023 (2 pages)
13 May 2023Appointment of J H Watson Property Management Limited as a secretary on 2 May 2023 (3 pages)
1 March 2023Termination of appointment of Andrew Christopher Bean as a director on 17 March 2022 (1 page)
29 November 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 July 2022Termination of appointment of J H Watson Property Management Ltd as a secretary on 1 July 2022 (1 page)
1 July 2022Appointment of Mr Cameron Brian Knowles as a secretary on 1 July 2022 (2 pages)
30 May 2022Registered office address changed from Glendevon House 4 Hawthorn Park Leeds LS14 1PQ England to C/O Stray Business Services 16 Bachelor Drive Harrogate HG1 3EH on 30 May 2022 (1 page)
1 April 2022Appointment of Mr Ewart John Cox as a director on 28 March 2022 (2 pages)
21 March 2022Appointment of Miss Helen Elizabeth Jolly as a director on 18 March 2022 (2 pages)
18 March 2022Termination of appointment of David Richard Firth as a director on 17 March 2022 (1 page)
27 September 2021Confirmation statement made on 14 September 2021 with updates (6 pages)
17 September 2021Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 March 2021Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 September 2019Appointment of J H Watson Property Management Ltd as a secretary on 25 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
31 December 2018Secretary's details changed for Miss Stephanie Deanne Hall on 31 December 2018 (1 page)
29 October 2018Termination of appointment of Ewart John Cox as a director on 29 October 2018 (1 page)
29 October 2018Appointment of Mr David Richard Firth as a director on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of David Richard Firth as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Adam Turnbull as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Zoe Edith Hughes as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Alexander William Davison as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Michael Graham Anderson as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Jay Adamson as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Yasmin Higgins as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Fae Leonie Oates as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Sharon Hayes as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Deborah Jayne Pearce as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Paul Malcolm Hayes as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Paul Colin Baines as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Peter James Zammitt as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Zoe Best as a director on 18 October 2018 (1 page)
24 October 2018Termination of appointment of Julie Ann Rushton as a director on 18 October 2018 (1 page)
16 October 2018Confirmation statement made on 26 September 2018 with updates (6 pages)
20 September 2018Termination of appointment of Janette Crabtree as a director on 19 September 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 August 2018Termination of appointment of Andrew Christopher Bean as a director on 14 August 2018 (1 page)
15 August 2018Appointment of Mr Andrew Christopher Bean as a director on 14 August 2018 (2 pages)
18 June 2018Appointment of Miss Stephanie Deanne Hall as a secretary on 18 June 2018 (2 pages)
4 June 2018Registered office address changed from C/O C/O Town & City Management Ltd 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to Glendevon House 4 Hawthorn Park Leeds LS14 1PQ on 4 June 2018 (1 page)
1 June 2018Appointment of Miss Karolina Maria Ostafinska as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Town & City Secretaries Ltd as a secretary on 1 June 2018 (1 page)
6 December 2017Appointment of Mr Peter James Zammitt as a director on 31 October 2017 (2 pages)
6 December 2017Appointment of Mr Peter James Zammitt as a director on 31 October 2017 (2 pages)
14 November 2017Appointment of Miss Yasmin Higgins as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Miss Yasmin Higgins as a director on 14 November 2017 (2 pages)
9 November 2017Appointment of Mr Michael Graham Anderson as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Ewart John Cox as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Michael Graham Anderson as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mrs Deborah Jayne Pearce as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mrs Deborah Jayne Pearce as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Alex Gilmour as a director on 9 November 2017 (1 page)
9 November 2017Appointment of Mr Ewart John Cox as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Alex Gilmour as a director on 9 November 2017 (1 page)
12 October 2017Termination of appointment of Andrew Robert Moxon as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Andrew Robert Moxon as a director on 12 October 2017 (1 page)
10 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Termination of appointment of John Frederick Mennell as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of John Frederick Mennell as a director on 7 August 2017 (1 page)
18 July 2017Appointment of Mr Paul Malcolm Hayes as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Sharon Hayes as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Ms Fae Leonie Oates as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Sharon Hayes as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Paul Malcolm Hayes as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Ms Fae Leonie Oates as a director on 18 July 2017 (2 pages)
10 July 2017Director's details changed for Mr John Frederick Mennell on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Andrew Lupton as a director on 10 July 2017 (1 page)
10 July 2017Director's details changed for Adam Turnbull on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Andrew Christopher Bean on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Paul Colin Baines on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Andrew Lupton as a director on 10 July 2017 (1 page)
10 July 2017Director's details changed for Alex Gilmour on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Andrew Robert Moxon on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr John Frederick Mennell on 10 July 2017 (2 pages)
10 July 2017Appointment of Dr David Richard Firth as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Benjamin James Pickersgill as a director on 10 July 2017 (1 page)
10 July 2017Director's details changed for Andrew Christopher Bean on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Julie Ann Rushton on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Paul Colin Baines on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Cameron Brian Knowles on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Alex Gilmour on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Benjamin James Pickersgill as a director on 10 July 2017 (1 page)
10 July 2017Director's details changed for Adam Turnbull on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Andrew Robert Moxon on 10 July 2017 (2 pages)
10 July 2017Appointment of Dr David Richard Firth as a director on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Julie Ann Rushton on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Cameron Brian Knowles on 10 July 2017 (2 pages)
3 July 2017Termination of appointment of David Richard Firth as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of David Richard Firth as a director on 3 July 2017 (1 page)
4 October 2016Termination of appointment of Angela Wardman as a director on 28 September 2016 (1 page)
4 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
4 October 2016Termination of appointment of Mark Davies as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Mark Davies as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Patricia Claire Johnson as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Angela Wardman as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Patricia Claire Johnson as a director on 28 September 2016 (1 page)
4 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 September 2016Appointment of Mr Alexander William Davison as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Alexander William Davison as a director on 15 September 2016 (2 pages)
19 May 2016Appointment of Mr Jay Adamson as a director on 18 February 2016 (2 pages)
19 May 2016Appointment of Mr Jay Adamson as a director on 18 February 2016 (2 pages)
4 February 2016Appointment of Mrs Janette Crabtree as a director on 1 August 2015 (2 pages)
4 February 2016Appointment of Mrs Zoe Edith Hughes as a director on 22 December 2015 (2 pages)
4 February 2016Appointment of Mrs Zoe Edith Hughes as a director on 22 December 2015 (2 pages)
4 February 2016Appointment of Mrs Janette Crabtree as a director on 1 August 2015 (2 pages)
1 February 2016Director's details changed for Zoe Best on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Zoe Best on 1 February 2016 (2 pages)
22 December 2015Termination of appointment of Josephine Otty as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Josephine Otty as a director on 4 December 2015 (1 page)
24 November 2015Appointment of Town & City Secretaries Limited as a secretary on 19 November 2015 (2 pages)
24 November 2015Termination of appointment of Andrew Christopher Bean as a secretary on 19 November 2015 (1 page)
24 November 2015Termination of appointment of Andrew Christopher Bean as a secretary on 19 November 2015 (1 page)
24 November 2015Appointment of Town & City Secretaries Limited as a secretary on 19 November 2015 (2 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 42
(21 pages)
26 October 2015Termination of appointment of Jill Lucille Kersch as a director on 9 June 2015 (1 page)
26 October 2015Termination of appointment of Martyn John Story as a director on 9 June 2015 (1 page)
26 October 2015Termination of appointment of Jill Lucille Kersch as a director on 9 June 2015 (1 page)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 42
(21 pages)
26 October 2015Termination of appointment of Jill Lucille Kersch as a director on 9 June 2015 (1 page)
26 October 2015Termination of appointment of William Fraser as a director on 22 May 2015 (1 page)
26 October 2015Termination of appointment of Martyn John Story as a director on 9 June 2015 (1 page)
26 October 2015Termination of appointment of William Fraser as a director on 22 May 2015 (1 page)
26 October 2015Termination of appointment of Martyn John Story as a director on 9 June 2015 (1 page)
6 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 42
(24 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 42
(24 pages)
8 October 2014Termination of appointment of Jane Louise Summersall as a director on 22 August 2014 (1 page)
8 October 2014Termination of appointment of Jane Louise Summersall as a director on 22 August 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 February 2014Appointment of Mr Benjamin James Pickersgill as a director (2 pages)
13 February 2014Appointment of Mr Benjamin James Pickersgill as a director (2 pages)
24 January 2014Termination of appointment of Beverley Pounds as a director (1 page)
24 January 2014Termination of appointment of Beverley Pounds as a director (1 page)
21 October 2013Director's details changed for Beverley Jane Pounds on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Angela Wardman on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Christopher Bean on 25 September 2013 (2 pages)
21 October 2013Director's details changed for Julie Ann Rushton on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Lupton on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Robert Moxon on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Miss Patricia Claire Johnson on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Alex Gilmour on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Alex Gilmour on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Alex Gilmour on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Beverley Jane Pounds on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Robert Moxon on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Julie Ann Rushton on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Christopher Bean on 25 September 2013 (2 pages)
21 October 2013Director's details changed for Angela Wardman on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Jane Louise Summersall on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Mark Davies on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Beverley Jane Pounds on 2 October 2009 (2 pages)
21 October 2013Director's details changed for William Fraser on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Zoe Best on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Robert Moxon on 2 October 2009 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 42
(25 pages)
21 October 2013Director's details changed for Zoe Best on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Julie Ann Rushton on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Miss Patricia Claire Johnson on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Angela Wardman on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Jane Louise Summersall on 2 October 2009 (2 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 42
(25 pages)
21 October 2013Director's details changed for Zoe Best on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Josephine Hughes on 11 August 2011 (2 pages)
21 October 2013Director's details changed for Martyn John Story on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Lupton on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Martyn John Story on 2 October 2009 (2 pages)
21 October 2013Director's details changed for William Fraser on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Miss Patricia Claire Johnson on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Mr John Frederick Mennell on 2 October 2009 (2 pages)
21 October 2013Director's details changed for William Fraser on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Mark Davies on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Mark Davies on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Jane Louise Summersall on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Josephine Hughes on 11 August 2011 (2 pages)
21 October 2013Director's details changed for Mr John Frederick Mennell on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Martyn John Story on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Mr John Frederick Mennell on 2 October 2009 (2 pages)
21 October 2013Director's details changed for Andrew Lupton on 2 October 2009 (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
23 April 2013Termination of appointment of Margaret Harris as a director (1 page)
23 April 2013Termination of appointment of Margaret Harris as a director (1 page)
4 March 2013Appointment of David Richard Firth as a director (2 pages)
4 March 2013Appointment of David Richard Firth as a director (2 pages)
4 March 2013Termination of appointment of William Taylor as a director (1 page)
4 March 2013Termination of appointment of William Taylor as a director (1 page)
6 February 2013Registered office address changed from Crown Chambers Princes St Harrogate HG1 1NJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Crown Chambers Princes St Harrogate HG1 1NJ on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Crown Chambers Princes St Harrogate HG1 1NJ on 6 February 2013 (1 page)
30 October 2012Appointment of Paul Colin Baines as a director (2 pages)
30 October 2012Appointment of Paul Colin Baines as a director (2 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (24 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (24 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 May 2012Appointment of Jill Lucille Kersch as a director (2 pages)
4 May 2012Termination of appointment of Eden Park Properties Limited as a director (1 page)
4 May 2012Appointment of Jill Lucille Kersch as a director (2 pages)
4 May 2012Termination of appointment of Eden Park Properties Limited as a director (1 page)
19 March 2012Appointment of Cameron Brian Knowles as a director (2 pages)
19 March 2012Appointment of Cameron Brian Knowles as a director (2 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (24 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (24 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Termination of appointment of Barbara Wright as a director (1 page)
27 April 2011Termination of appointment of Barbara Wright as a director (1 page)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (25 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (25 pages)
8 July 2010Termination of appointment of Alan Searle as a director (1 page)
8 July 2010Appointment of Adam Turnbull as a director (2 pages)
8 July 2010Termination of appointment of Alan Searle as a director (1 page)
8 July 2010Appointment of Adam Turnbull as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2009Return made up to 26/09/09; full list of members (17 pages)
30 September 2009Return made up to 26/09/09; full list of members (17 pages)
29 September 2009Appointment terminated director anthony stewart-sant (1 page)
29 September 2009Appointment terminated director anthony stewart-sant (1 page)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Director appointed alan christopher searle (1 page)
19 May 2009Director appointed alan christopher searle (1 page)
29 October 2008Director appointed anthony richard stewart-sant (1 page)
29 October 2008Director appointed anthony richard stewart-sant (1 page)
23 October 2008Return made up to 26/09/08; full list of members (16 pages)
23 October 2008Return made up to 26/09/08; full list of members (16 pages)
21 October 2008Director appointed eden park properties LIMITED (1 page)
21 October 2008Appointment terminated secretary shelagh graham (1 page)
21 October 2008Director appointed eden park properties LIMITED (1 page)
21 October 2008Appointment terminated secretary shelagh graham (1 page)
17 October 2008Director appointed zoe best (1 page)
17 October 2008Director appointed zoe best (1 page)
15 October 2008Director appointed margaret harris (1 page)
15 October 2008Appointment terminated director margaret boyle (1 page)
15 October 2008Appointment terminated director peter hustwit (1 page)
15 October 2008Director appointed alex gilmour (1 page)
15 October 2008Director appointed josephine hughes (1 page)
15 October 2008Appointment terminated director andrew ravilious (1 page)
15 October 2008Director appointed alex gilmour (1 page)
15 October 2008Appointment terminated director moira dawson (1 page)
15 October 2008Appointment terminated director peter hustwit (1 page)
15 October 2008Appointment terminated director margaret boyle (1 page)
15 October 2008Appointment terminated director moira dawson (1 page)
15 October 2008Director appointed andrew robert moxon (1 page)
15 October 2008Appointment terminated director andrew ravilious (1 page)
15 October 2008Director appointed andrew robert moxon (1 page)
15 October 2008Director appointed josephine hughes (1 page)
15 October 2008Director appointed margaret harris (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Director appointed mark davies (1 page)
8 May 2008Director appointed mark davies (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
16 October 2007Return made up to 26/09/07; full list of members (18 pages)
16 October 2007Return made up to 26/09/07; full list of members (18 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
6 October 2006Return made up to 26/09/06; full list of members (18 pages)
6 October 2006Return made up to 26/09/06; full list of members (18 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Return made up to 26/09/05; full list of members (17 pages)
6 October 2005Return made up to 26/09/05; full list of members (17 pages)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
1 October 2004Return made up to 26/09/04; full list of members (18 pages)
1 October 2004Return made up to 26/09/04; full list of members (18 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned;director resigned (1 page)
12 December 2003New secretary appointed (2 pages)
29 October 2003Return made up to 26/09/03; full list of members (17 pages)
29 October 2003Return made up to 26/09/03; full list of members (17 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 November 2002Return made up to 26/09/02; full list of members (19 pages)
20 November 2002Return made up to 26/09/02; full list of members (19 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
11 October 2001Return made up to 26/09/01; full list of members (18 pages)
11 October 2001Return made up to 26/09/01; full list of members (18 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001New director appointed (1 page)
2 May 2001New director appointed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Return made up to 26/09/00; full list of members (18 pages)
2 October 2000Return made up to 26/09/00; full list of members (18 pages)
20 September 2000Secretary's particulars changed;director's particulars changed (1 page)
20 September 2000Secretary's particulars changed;director's particulars changed (1 page)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
6 October 1999Return made up to 26/09/99; full list of members (18 pages)
6 October 1999Return made up to 26/09/99; full list of members (18 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
6 October 1998Return made up to 26/09/98; full list of members (15 pages)
6 October 1998Return made up to 26/09/98; full list of members (15 pages)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Secretary's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
22 September 1998Director's particulars changed (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1997Return made up to 26/09/97; full list of members (15 pages)
9 October 1997Return made up to 26/09/97; full list of members (15 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 October 1996Return made up to 26/09/96; full list of members (15 pages)
3 October 1996Return made up to 26/09/96; full list of members (15 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
3 October 1995Return made up to 26/09/95; full list of members (32 pages)
3 October 1995Return made up to 26/09/95; full list of members (32 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
18 May 1976Incorporation (13 pages)
18 May 1976Incorporation (13 pages)