Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Daniel Andrew Sculthorp |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Flat 10 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Mr Peter Place |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(44 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Clifton House Stray Road Harrogate HG2 8AR |
Director Name | Mr Jeffrey Mark Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(44 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Clifton House Stray Road Harrogate HG2 8AR |
Director Name | Kenneth Hardy |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 June 1991) |
Role | Retired |
Correspondence Address | Flat 4 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Cyril Cato Taylor |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 May 1992) |
Role | Retired |
Correspondence Address | Flat 1 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Alan John Odber |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 10 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Frederick Ronald Howard |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 1994) |
Role | Retired |
Correspondence Address | Flat 2 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | Arnold Crowther |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2000) |
Role | Retired |
Correspondence Address | Flat 3 Clifton House Harrogate North Yorkshire HG2 8AR |
Secretary Name | Arnold Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Clifton House Harrogate North Yorkshire HG2 8AR |
Director Name | William Norman Bottomley |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 October 2004) |
Role | Retired |
Correspondence Address | Flat 1 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Michael Barnett |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1994(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 November 2001) |
Role | Retired |
Correspondence Address | 10 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Secretary Name | Michael Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2001) |
Role | Retired |
Correspondence Address | 10 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Muriel Carter |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 12 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Secretary Name | Muriel Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 12 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Joseph Fozard |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 2006) |
Role | Retired |
Correspondence Address | 4 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Secretary Name | John Richard Corbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2005) |
Role | Property Manager |
Correspondence Address | 24 Clarke Street Calverley Leeds West Yorkshire LS28 5NH |
Director Name | Ruth Marjorie Bond |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(27 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 May 2005) |
Role | Trade Mark Attorney |
Correspondence Address | 11 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Robert Edward Noel Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2007) |
Role | Electrical Engr |
Correspondence Address | Flat 9 Clifton House Harrogate Yorkshire HG2 8AR |
Secretary Name | Mrs Pauline Theresa Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pool Hall Old Pool Bank Pool In Wharfedale Otley West Yorkshire LS21 1EJ |
Director Name | David Alan Parker |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 May 2006) |
Role | Auditor |
Correspondence Address | Flat 7 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | John Patrick Holian |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2013) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Mr Andrew Mann |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 March 2017) |
Role | Managing Director Of Jct 600 Contract |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Director Name | Mr Colin Scogings |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(36 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 02 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Mr Geoffrey Brown |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clifton House Stray Road Harrogate North Yorkshire HG2 8AR |
Director Name | Mr David Gill |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
Telephone | 01423 508586 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | 10 Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
1 at £10 | C. Heppell & C. Scogings 8.33% Ordinary |
---|---|
1 at £10 | Daniel Sculthorpe 8.33% Ordinary |
1 at £10 | Eleanor Hossack 8.33% Ordinary |
1 at £10 | Geoffrey Brown & Linda Christine Brown 8.33% Ordinary |
1 at £10 | Gerard Alexander Fallon 8.33% Ordinary |
1 at £10 | Graham Michael Smith 8.33% Ordinary |
1 at £10 | J. Jones 8.33% Ordinary |
1 at £10 | Lucy Crowther 8.33% Ordinary |
1 at £10 | Mr Mann 8.33% Ordinary |
1 at £10 | Peter Carrington-porter & Susan Carrington-porter 8.33% Ordinary |
1 at £10 | Robert Edward Noel Watson 8.33% Ordinary |
1 at £10 | Sylvia Odber & Alan Odber 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £20,127 |
Current Liabilities | £21,524 |
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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
6 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
---|---|
11 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
22 September 2021 | Termination of appointment of David Gill as a director on 15 September 2021 (1 page) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
28 September 2020 | Appointment of Mr Jeffrey Mark Jones as a director on 2 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Peter Place as a director on 2 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Colin Scogings as a director on 2 September 2020 (1 page) |
4 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 July 2019 | Termination of appointment of Geoffrey Brown as a director on 2 July 2019 (1 page) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 March 2017 | Appointment of Mr David Gill as a director on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Andrew Mann as a director on 8 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Andrew Mann as a director on 8 March 2017 (1 page) |
13 March 2017 | Appointment of Mr David Gill as a director on 13 March 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 October 2014 | Appointment of Mr Graham Smith as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Graham Smith as a director on 16 October 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 June 2014 | Termination of appointment of Alan Odber as a director (1 page) |
5 June 2014 | Termination of appointment of Alan Odber as a director (1 page) |
29 August 2013 | Appointment of Mr Geoffrey Brown as a director (2 pages) |
29 August 2013 | Appointment of Mr Geoffrey Brown as a director (2 pages) |
20 August 2013 | Appointment of Mr Colin Scogings as a director (2 pages) |
20 August 2013 | Appointment of Mr Colin Scogings as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
4 June 2013 | Secretary's details changed for John Clive Evans on 4 June 2013 (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
10 April 2013 | Termination of appointment of John Holian as a director (1 page) |
10 April 2013 | Termination of appointment of John Holian as a director (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 June 2010 | Director's details changed for Daniel Andrew Sculthorp on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan John Odber on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Daniel Andrew Sculthorp on 30 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
9 June 2010 | Director's details changed for John Patrick Holian on 30 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 10 Station Parade Harrogate North Yorkshire HG1 1WU on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for John Patrick Holian on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan John Odber on 30 May 2010 (2 pages) |
12 May 2010 | Appointment of Mr Andrew Mann as a director (2 pages) |
12 May 2010 | Appointment of Mr Andrew Mann as a director (2 pages) |
11 May 2010 | Termination of appointment of Muriel Carter as a director (1 page) |
11 May 2010 | Termination of appointment of Muriel Carter as a director (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
16 June 2009 | Return made up to 30/05/09; full list of members (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: c/o evans rennie 10 station parade harrogate north yorkshire HG1 1UE (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: c/o evans rennie 10 station parade harrogate north yorkshire HG1 1UE (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
2 August 2007 | Return made up to 30/05/07; full list of members (5 pages) |
2 August 2007 | Return made up to 30/05/07; full list of members (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
30 March 2005 | Secretary's particulars changed (2 pages) |
30 March 2005 | Secretary's particulars changed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (12 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members (12 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (4 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (4 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 5 clifton house stray road harrogate north yorkshire HG2 8AR (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 5 clifton house stray road harrogate north yorkshire HG2 8AR (1 page) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (12 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members (12 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (11 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members
|
7 June 2000 | Return made up to 01/06/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 3 clifton house stray road harrogate HG2 8AR (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 3 clifton house stray road harrogate HG2 8AR (1 page) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members (4 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members (4 pages) |
1 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
1 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members
|
6 June 1997 | Return made up to 01/06/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
23 May 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members
|
27 June 1995 | Return made up to 01/06/95; full list of members
|