47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director Name | William James Pick |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(31 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Property And Garden Maintainance |
Country of Residence | United Kingdom |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Brenda Williams |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2014(36 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Scott McFarlane McIntyre |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Mr Mark Verna Wright |
---|---|
Status | Current |
Appointed | 31 May 2016(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Angela Terry |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr James Anthony Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Account Manager |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Ian Douglas Morris |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(44 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mrs Christine Anne Pickard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(45 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Nicholas John Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Anthony Richard Elkington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(45 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Col John Anthony Craven |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 1996) |
Role | Dental Surgeon |
Correspondence Address | Flat 2 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mr John Sheard Baldwin |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 18 March 2013) |
Role | Retired |
Correspondence Address | Flat 7 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mrs Vera Margaret Brown |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 September 2007) |
Role | Retired |
Correspondence Address | Flat 5 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mrs Dorothy Ethel Dennell |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 1996) |
Role | Widow |
Correspondence Address | Flat 9 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mrs Marjorie Louise Fearnside |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 1998) |
Role | Housewife |
Correspondence Address | Flat 11 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mr Gary Richard Busby |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 February 1998) |
Role | Accountant |
Correspondence Address | Flat 3 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mr Ronald Richmond Chadwick |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | Flat 1 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Secretary Name | Mrs Leita Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Flat 1 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Mrs Leita Chadwick |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 December 2007) |
Role | Retired |
Correspondence Address | Flat 1 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Betty Anne Hare |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 June 2005) |
Role | Retired |
Correspondence Address | Flat 2 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Macolm James Dean |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 1999) |
Role | Retired |
Correspondence Address | Flat 9 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Peter William Dean |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 1999) |
Role | Tree Surgeon |
Correspondence Address | 19 Skipton Crescent Harrogate North Yorkshire HG1 3HA |
Director Name | David Morton Bayne |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(20 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 October 2010) |
Role | Retired Engineer |
Correspondence Address | Flat 12 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Audrey Hare |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2005) |
Role | Retired |
Correspondence Address | Flat 9 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Margaret Anne Hopkinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2002) |
Role | Retired |
Correspondence Address | Flat 3 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Secretary Name | Margaret Anne Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 2001) |
Role | Retired |
Correspondence Address | Flat 3 Duchy Grange 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Secretary Name | Jennifer Clarice Sugars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49a Kent Road Harrogate North Yorkshire HG1 2EU |
Secretary Name | Angela Mary Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2016) |
Role | Accountant |
Correspondence Address | 22 Victoria Avenue Harrogate HG1 5TR |
Director Name | Norman Walter Haynes Fogg |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(24 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 2009) |
Role | Retired |
Correspondence Address | 3 Duchy Grange Apartments Harrogate North Yorkshire HG1 2EU |
Director Name | Raymond Cleeton |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2013) |
Role | Retired |
Correspondence Address | 2 Duchy Grange Apartments 47 Kent Road Harrogate North Yorkshire HG1 2EU |
Director Name | Adrian Bostock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 August 2014) |
Role | College Director |
Country of Residence | United Kingdom |
Correspondence Address | Morleys, 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Joyce Marie Fogg |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Morleys, 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Cmor Brian Richard Francis Connolley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Dr Fewtrell Clements |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2020) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Registered Address | Morleys 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Executors Of David Morton Bayne 8.33% Ordinary |
---|---|
1 at £1 | Lt Cmdr Brian Richard Francis Connolly & Mrs Judith Ann Connolly 8.33% Ordinary |
1 at £1 | Mr Arthur Tomlinson 8.33% Ordinary |
1 at £1 | Mr Guy Gardner Ogden 8.33% Ordinary |
1 at £1 | Mr Nigel Wilkinson 8.33% Ordinary |
1 at £1 | Mr William James Pick & Mrs Wilma Pick 8.33% Ordinary |
1 at £1 | Mrs Audrey Hare 8.33% Ordinary |
1 at £1 | Mrs Brenda Williams 8.33% Ordinary |
1 at £1 | Mrs Jennifer Clarice Sugars 8.33% Ordinary |
1 at £1 | Mrs Jennifer Woolley 8.33% Ordinary |
1 at £1 | Mrs Muriel Lees 8.33% Ordinary |
1 at £1 | Patricia Mary Baldwin & Susan Elizabeth Porter & Michael David Baldwin 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,614 |
Net Worth | £7,922 |
Cash | £9,672 |
Current Liabilities | £2,681 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
24 March 2020 | Termination of appointment of Fewtrell Clements as a director on 24 March 2020 (1 page) |
24 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
24 March 2020 | Termination of appointment of Nigel Wilkinson as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Muriel Lees as a director on 24 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Arthur Tomlinson as a director on 24 March 2020 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 March 2019 | Termination of appointment of Jennifer Clarice Sugars as a director on 23 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
23 January 2018 | Appointment of Mrs Angela Terry as a director on 16 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Brian Richard Francis Connolley as a director on 20 January 2018 (1 page) |
23 January 2018 | Appointment of Mr James Anthony Lee as a director on 19 January 2018 (2 pages) |
22 August 2017 | Appointment of Dr Fewtrell Clements as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Dr Fewtrell Clements as a director on 10 August 2017 (2 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page) |
26 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
21 November 2015 | Appointment of Scott Mcfarlane Mcintyre as a director on 27 September 2015 (3 pages) |
21 November 2015 | Appointment of Scott Mcfarlane Mcintyre as a director on 27 September 2015 (3 pages) |
19 November 2015 | Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages) |
27 August 2015 | Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages) |
27 August 2015 | Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages) |
27 August 2015 | Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
6 September 2014 | Appointment of Jennifer Wolley as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Jennifer Wolley as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Brenda Williams as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Brenda Williams as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Cmor Brian Richard Francis Connolley as a director on 11 August 2014 (3 pages) |
6 September 2014 | Appointment of Cmor Brian Richard Francis Connolley as a director on 11 August 2014 (3 pages) |
5 September 2014 | Termination of appointment of Adrian Bostock as a director on 27 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Adrian Bostock as a director on 27 August 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Raymond Cleeton as a director (2 pages) |
25 March 2014 | Termination of appointment of Joyce Fogg as a director (2 pages) |
25 March 2014 | Termination of appointment of Raymond Cleeton as a director (2 pages) |
25 March 2014 | Termination of appointment of Joyce Fogg as a director (2 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Termination of appointment of John Baldwin as a director (2 pages) |
5 April 2013 | Termination of appointment of John Baldwin as a director (2 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (23 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (23 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 March 2012 | Annual return made up to 28 February 2012 (22 pages) |
16 March 2012 | Annual return made up to 28 February 2012 (22 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Annual return made up to 28 February 2011. List of shareholders has changed (23 pages) |
5 April 2011 | Annual return made up to 28 February 2011. List of shareholders has changed (23 pages) |
16 December 2010 | Termination of appointment of David Bayne as a director (2 pages) |
16 December 2010 | Termination of appointment of David Bayne as a director (2 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Appointment of William James Pick as a director (3 pages) |
17 May 2010 | Appointment of Adrian Bostock as a director (3 pages) |
17 May 2010 | Appointment of Joyce Marie Fogg as a director (3 pages) |
17 May 2010 | Appointment of Adrian Bostock as a director (3 pages) |
17 May 2010 | Appointment of William James Pick as a director (3 pages) |
17 May 2010 | Appointment of Joyce Marie Fogg as a director (3 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (25 pages) |
24 March 2010 | Termination of appointment of Guy Ogden as a director (2 pages) |
24 March 2010 | Termination of appointment of Guy Ogden as a director (2 pages) |
4 November 2009 | Termination of appointment of Norman Fogg as a director (1 page) |
4 November 2009 | Termination of appointment of Norman Fogg as a director (1 page) |
10 June 2009 | Return made up to 28/02/09; change of members (9 pages) |
10 June 2009 | Director appointed audrey hare (1 page) |
10 June 2009 | Director appointed audrey hare (1 page) |
10 June 2009 | Return made up to 28/02/09; change of members (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 March 2009 | Appointment terminated director skyline property services LIMITED (1 page) |
26 March 2009 | Appointment terminated director vera brown (1 page) |
26 March 2009 | Appointment terminated director skyline property services LIMITED (1 page) |
26 March 2009 | Appointment terminated director vera brown (1 page) |
11 July 2008 | Director appointed skyline property services LIMITED (1 page) |
11 July 2008 | Director appointed skyline property services LIMITED (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Return made up to 28/02/08; change of members
|
9 April 2008 | Return made up to 28/02/08; change of members
|
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members
|
14 March 2007 | Return made up to 28/02/07; full list of members
|
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members
|
22 March 2006 | Return made up to 28/02/06; full list of members
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o w s morley & co 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: c/o w s morley & co 11A princes square harrogate north yorkshire HG1 1ND (1 page) |
2 July 2005 | New director appointed (1 page) |
2 July 2005 | New director appointed (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (16 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (16 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (16 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (16 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: duchy grange 47 kent road harrogate north yorkshire HG1 2EU (1 page) |
18 March 2003 | Return made up to 28/02/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: duchy grange 47 kent road harrogate north yorkshire HG1 2EU (1 page) |
18 March 2003 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 28/02/02; full list of members
|
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
11 April 2002 | Return made up to 28/02/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Return made up to 28/02/01; full list of members
|
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members
|
29 March 2000 | Return made up to 28/02/00; full list of members
|
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (10 pages) |
4 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 28/02/98; change of members
|
5 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 28/02/98; change of members
|
5 March 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
10 March 1997 | Return made up to 28/02/97; change of members
|
10 March 1997 | Return made up to 28/02/97; change of members
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members
|
14 March 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 March 1996 | Return made up to 28/02/96; full list of members
|
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
15 March 1995 | Return made up to 09/03/95; no change of members (8 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
15 March 1995 | Return made up to 09/03/95; no change of members (8 pages) |