Company NameClifton House Flats (Harrogate) Management Co. Limited
Company StatusActive
Company Number01275758
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 8 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

Secretary NameJohn Clive Evans
NationalityBritish
StatusCurrent
Appointed15 May 2007(30 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Daniel Andrew Sculthorp
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(31 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 10
Clifton House Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMr Graham Smith
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(38 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton House Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMr Peter Place
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(44 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Clifton House Stray Road
Harrogate
HG2 8AR
Director NameMr Jeffrey Mark Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(44 years after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Clifton House Stray Road
Harrogate
HG2 8AR
Director NameKenneth Hardy
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 June 1991)
RoleRetired
Correspondence AddressFlat 4 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameCyril Cato Taylor
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 1992)
RoleRetired
Correspondence AddressFlat 1 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameAlan John Odber
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameFrederick Ronald Howard
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 July 1994)
RoleRetired
Correspondence AddressFlat 2 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameArnold Crowther
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2000)
RoleRetired
Correspondence AddressFlat 3 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Secretary NameArnold Crowther
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2000)
RoleCompany Director
Correspondence AddressFlat 3 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameWilliam Norman Bottomley
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(16 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 October 2004)
RoleRetired
Correspondence AddressFlat 1 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMichael Barnett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(17 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 November 2001)
RoleRetired
Correspondence Address10 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Secretary NameMichael Barnett
NationalityBritish
StatusResigned
Appointed12 March 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2001)
RoleRetired
Correspondence Address10 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMuriel Carter
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2003)
RoleRetired
Correspondence Address12 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Secretary NameMuriel Carter
NationalityBritish
StatusResigned
Appointed16 November 2001(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleRetired
Correspondence Address12 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameJoseph Fozard
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 2006)
RoleRetired
Correspondence Address4 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Secretary NameJohn Richard Corbin
NationalityBritish
StatusResigned
Appointed01 December 2003(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2005)
RoleProperty Manager
Correspondence Address24 Clarke Street
Calverley
Leeds
West Yorkshire
LS28 5NH
Director NameRuth Marjorie Bond
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(27 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 May 2005)
RoleTrade Mark Attorney
Correspondence Address11 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameRobert Edward Noel Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2007)
RoleElectrical Engr
Correspondence AddressFlat 9 Clifton House
Harrogate
Yorkshire
HG2 8AR
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed06 June 2005(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Director NameDavid Alan Parker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(28 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 2006)
RoleAuditor
Correspondence AddressFlat 7 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameJohn Patrick Holian
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(29 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2013)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMr Andrew Mann
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(33 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 March 2017)
RoleManaging Director Of Jct 600 Contract
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Director NameMr Colin Scogings
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(36 years, 12 months after company formation)
Appointment Duration7 years (resigned 02 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMr Geoffrey Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(37 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifton House
Stray Road
Harrogate
North Yorkshire
HG2 8AR
Director NameMr David Gill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(40 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Station Parade
Harrogate
North Yorkshire
HG1 1UE

Contact

Telephone01423 508586
Telephone regionBoroughbridge / Harrogate

Location

Registered Address10 Station Parade
Harrogate
North Yorkshire
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

1 at £10C. Heppell & C. Scogings
8.33%
Ordinary
1 at £10Daniel Sculthorpe
8.33%
Ordinary
1 at £10Eleanor Hossack
8.33%
Ordinary
1 at £10Geoffrey Brown & Linda Christine Brown
8.33%
Ordinary
1 at £10Gerard Alexander Fallon
8.33%
Ordinary
1 at £10Graham Michael Smith
8.33%
Ordinary
1 at £10J. Jones
8.33%
Ordinary
1 at £10Lucy Crowther
8.33%
Ordinary
1 at £10Mr Mann
8.33%
Ordinary
1 at £10Peter Carrington-porter & Susan Carrington-porter
8.33%
Ordinary
1 at £10Robert Edward Noel Watson
8.33%
Ordinary
1 at £10Sylvia Odber & Alan Odber
8.33%
Ordinary

Financials

Year2014
Net Worth£120
Cash£20,127
Current Liabilities£21,524

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 Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
11 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
22 September 2021Termination of appointment of David Gill as a director on 15 September 2021 (1 page)
20 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 September 2020Appointment of Mr Jeffrey Mark Jones as a director on 2 September 2020 (2 pages)
24 September 2020Appointment of Mr Peter Place as a director on 2 September 2020 (2 pages)
24 September 2020Termination of appointment of Colin Scogings as a director on 2 September 2020 (1 page)
4 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 July 2019Termination of appointment of Geoffrey Brown as a director on 2 July 2019 (1 page)
3 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 March 2017Appointment of Mr David Gill as a director on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Andrew Mann as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Andrew Mann as a director on 8 March 2017 (1 page)
13 March 2017Appointment of Mr David Gill as a director on 13 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(8 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 120
(8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
(8 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 120
(8 pages)
20 October 2014Appointment of Mr Graham Smith as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Graham Smith as a director on 16 October 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120
(7 pages)
17 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 120
(7 pages)
5 June 2014Termination of appointment of Alan Odber as a director (1 page)
5 June 2014Termination of appointment of Alan Odber as a director (1 page)
29 August 2013Appointment of Mr Geoffrey Brown as a director (2 pages)
29 August 2013Appointment of Mr Geoffrey Brown as a director (2 pages)
20 August 2013Appointment of Mr Colin Scogings as a director (2 pages)
20 August 2013Appointment of Mr Colin Scogings as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(7 pages)
4 June 2013Secretary's details changed for John Clive Evans on 4 June 2013 (1 page)
4 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(7 pages)
10 April 2013Termination of appointment of John Holian as a director (1 page)
10 April 2013Termination of appointment of John Holian as a director (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for Daniel Andrew Sculthorp on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Alan John Odber on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Daniel Andrew Sculthorp on 30 May 2010 (2 pages)
9 June 2010Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
9 June 2010Director's details changed for John Patrick Holian on 30 May 2010 (2 pages)
9 June 2010Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page)
9 June 2010Director's details changed for John Patrick Holian on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Alan John Odber on 30 May 2010 (2 pages)
12 May 2010Appointment of Mr Andrew Mann as a director (2 pages)
12 May 2010Appointment of Mr Andrew Mann as a director (2 pages)
11 May 2010Termination of appointment of Muriel Carter as a director (1 page)
11 May 2010Termination of appointment of Muriel Carter as a director (1 page)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 30/05/09; full list of members (8 pages)
16 June 2009Return made up to 30/05/09; full list of members (8 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 30/05/08; full list of members (8 pages)
2 June 2008Return made up to 30/05/08; full list of members (8 pages)
22 November 2007Registered office changed on 22/11/07 from: c/o evans rennie 10 station parade harrogate north yorkshire HG1 1UE (1 page)
22 November 2007Registered office changed on 22/11/07 from: c/o evans rennie 10 station parade harrogate north yorkshire HG1 1UE (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
2 August 2007Return made up to 30/05/07; full list of members (5 pages)
2 August 2007Return made up to 30/05/07; full list of members (5 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
12 June 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Return made up to 30/05/06; full list of members (6 pages)
6 June 2006Return made up to 30/05/06; full list of members (6 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 March 2005Secretary's particulars changed (2 pages)
30 March 2005Secretary's particulars changed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 30/05/04; full list of members (12 pages)
24 June 2004Return made up to 30/05/04; full list of members (12 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (4 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (4 pages)
24 October 2003Registered office changed on 24/10/03 from: 5 clifton house stray road harrogate north yorkshire HG2 8AR (1 page)
24 October 2003Registered office changed on 24/10/03 from: 5 clifton house stray road harrogate north yorkshire HG2 8AR (1 page)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 June 2003Return made up to 30/05/03; full list of members (12 pages)
14 June 2003Return made up to 30/05/03; full list of members (12 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
13 June 2002Return made up to 30/05/02; full list of members (11 pages)
13 June 2002Return made up to 30/05/02; full list of members (11 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
16 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 June 2000New director appointed (2 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 3 clifton house stray road harrogate HG2 8AR (1 page)
24 May 2000Registered office changed on 24/05/00 from: 3 clifton house stray road harrogate HG2 8AR (1 page)
20 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 June 1999Return made up to 01/06/99; full list of members (4 pages)
4 June 1999Return made up to 01/06/99; full list of members (4 pages)
1 June 1998Return made up to 01/06/98; full list of members (6 pages)
1 June 1998Return made up to 01/06/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1996Return made up to 01/06/96; full list of members (6 pages)
23 May 1996Return made up to 01/06/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)