Company NameDuchy Grange Apartments Limited
Company StatusActive
Company Number01377431
CategoryPrivate Limited Company
Incorporation Date6 July 1978(45 years, 10 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 NameAudrey Hare
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(30 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Correspondence AddressFlat 9 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameWilliam James Pick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(31 years, 9 months after company formation)
Appointment Duration14 years
RoleProperty And Garden Maintainance
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameBrenda Williams
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(36 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameScott McFarlane McIntyre
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(37 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Angela Terry
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(39 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr James Anthony Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(39 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Account Manager
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Ian Douglas Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(44 years, 11 months after company formation)
Appointment Duration11 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Christine Anne Pickard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(45 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Nicholas John Russell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(45 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Anthony Richard Elkington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(45 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameCol John Anthony Craven
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 1996)
RoleDental Surgeon
Correspondence AddressFlat 2 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMr John Sheard Baldwin
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration21 years (resigned 18 March 2013)
RoleRetired
Correspondence AddressFlat 7 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMrs Vera Margaret Brown
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 September 2007)
RoleRetired
Correspondence AddressFlat 5 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMrs Dorothy Ethel Dennell
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1996)
RoleWidow
Correspondence AddressFlat 9 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMrs Marjorie Louise Fearnside
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 June 1998)
RoleHousewife
Correspondence AddressFlat 11 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMr Gary Richard Busby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 1998)
RoleAccountant
Correspondence AddressFlat 3 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMr Ronald Richmond Chadwick
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleRetired
Correspondence AddressFlat 1 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Secretary NameMrs Leita Chadwick
NationalityBritish
StatusResigned
Appointed09 March 1992(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressFlat 1 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMrs Leita Chadwick
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(15 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 19 December 2007)
RoleRetired
Correspondence AddressFlat 1 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameBetty Anne Hare
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 June 2005)
RoleRetired
Correspondence AddressFlat 2 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMacolm James Dean
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1999)
RoleRetired
Correspondence AddressFlat 9 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NamePeter William Dean
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 1999)
RoleTree Surgeon
Correspondence Address19 Skipton Crescent
Harrogate
North Yorkshire
HG1 3HA
Director NameDavid Morton Bayne
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(20 years after company formation)
Appointment Duration12 years, 3 months (resigned 20 October 2010)
RoleRetired Engineer
Correspondence AddressFlat 12 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameAudrey Hare
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(21 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 June 2005)
RoleRetired
Correspondence AddressFlat 9 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameMargaret Anne Hopkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 July 2002)
RoleRetired
Correspondence AddressFlat 3 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Secretary NameMargaret Anne Hopkinson
NationalityBritish
StatusResigned
Appointed24 March 2000(21 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 2001)
RoleRetired
Correspondence AddressFlat 3 Duchy Grange
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Secretary NameJennifer Clarice Sugars
NationalityBritish
StatusResigned
Appointed16 March 2001(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Kent Road
Harrogate
North Yorkshire
HG1 2EU
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed05 April 2002(23 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2016)
RoleAccountant
Correspondence Address22 Victoria Avenue
Harrogate
HG1 5TR
Director NameNorman Walter Haynes Fogg
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 2009)
RoleRetired
Correspondence Address3 Duchy Grange Apartments
Harrogate
North Yorkshire
HG1 2EU
Director NameRaymond Cleeton
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(26 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2013)
RoleRetired
Correspondence Address2 Duchy Grange Apartments
47 Kent Road
Harrogate
North Yorkshire
HG1 2EU
Director NameAdrian Bostock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(31 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2014)
RoleCollege Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys, 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameJoyce Marie Fogg
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMorleys, 22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameCmor Brian Richard Francis Connolley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(36 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameDr Fewtrell Clements
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2020)
RoleRetired Lecturer
Country of ResidenceEngland
Correspondence AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Location

Registered AddressMorleys
22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Executors Of David Morton Bayne
8.33%
Ordinary
1 at £1Lt Cmdr Brian Richard Francis Connolly & Mrs Judith Ann Connolly
8.33%
Ordinary
1 at £1Mr Arthur Tomlinson
8.33%
Ordinary
1 at £1Mr Guy Gardner Ogden
8.33%
Ordinary
1 at £1Mr Nigel Wilkinson
8.33%
Ordinary
1 at £1Mr William James Pick & Mrs Wilma Pick
8.33%
Ordinary
1 at £1Mrs Audrey Hare
8.33%
Ordinary
1 at £1Mrs Brenda Williams
8.33%
Ordinary
1 at £1Mrs Jennifer Clarice Sugars
8.33%
Ordinary
1 at £1Mrs Jennifer Woolley
8.33%
Ordinary
1 at £1Mrs Muriel Lees
8.33%
Ordinary
1 at £1Patricia Mary Baldwin & Susan Elizabeth Porter & Michael David Baldwin
8.33%
Ordinary

Financials

Year2014
Turnover£15,614
Net Worth£7,922
Cash£9,672
Current Liabilities£2,681

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 March 2020Termination of appointment of Fewtrell Clements as a director on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
24 March 2020Termination of appointment of Nigel Wilkinson as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Muriel Lees as a director on 24 March 2020 (1 page)
24 March 2020Termination of appointment of Arthur Tomlinson as a director on 24 March 2020 (1 page)
19 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 March 2019Termination of appointment of Jennifer Clarice Sugars as a director on 23 March 2019 (1 page)
26 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
23 January 2018Appointment of Mrs Angela Terry as a director on 16 January 2018 (2 pages)
23 January 2018Termination of appointment of Brian Richard Francis Connolley as a director on 20 January 2018 (1 page)
23 January 2018Appointment of Mr James Anthony Lee as a director on 19 January 2018 (2 pages)
22 August 2017Appointment of Dr Fewtrell Clements as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Dr Fewtrell Clements as a director on 10 August 2017 (2 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
26 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(24 pages)
26 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(24 pages)
21 November 2015Appointment of Scott Mcfarlane Mcintyre as a director on 27 September 2015 (3 pages)
21 November 2015Appointment of Scott Mcfarlane Mcintyre as a director on 27 September 2015 (3 pages)
19 November 2015Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages)
19 November 2015Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages)
19 November 2015Termination of appointment of Jennifer Wolley as a director on 1 September 2015 (2 pages)
27 August 2015Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages)
27 August 2015Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages)
27 August 2015Appointment of Margaret Joyce Morris as a director on 6 August 2015 (3 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12
(22 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12
(22 pages)
6 September 2014Appointment of Jennifer Wolley as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Jennifer Wolley as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Brenda Williams as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Brenda Williams as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Cmor Brian Richard Francis Connolley as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Cmor Brian Richard Francis Connolley as a director on 11 August 2014 (3 pages)
5 September 2014Termination of appointment of Adrian Bostock as a director on 27 August 2014 (2 pages)
5 September 2014Termination of appointment of Adrian Bostock as a director on 27 August 2014 (2 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(19 pages)
25 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12
(19 pages)
25 March 2014Termination of appointment of Raymond Cleeton as a director (2 pages)
25 March 2014Termination of appointment of Joyce Fogg as a director (2 pages)
25 March 2014Termination of appointment of Raymond Cleeton as a director (2 pages)
25 March 2014Termination of appointment of Joyce Fogg as a director (2 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 April 2013Termination of appointment of John Baldwin as a director (2 pages)
5 April 2013Termination of appointment of John Baldwin as a director (2 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (23 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (23 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 March 2012Annual return made up to 28 February 2012 (22 pages)
16 March 2012Annual return made up to 28 February 2012 (22 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 April 2011Annual return made up to 28 February 2011. List of shareholders has changed (23 pages)
5 April 2011Annual return made up to 28 February 2011. List of shareholders has changed (23 pages)
16 December 2010Termination of appointment of David Bayne as a director (2 pages)
16 December 2010Termination of appointment of David Bayne as a director (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 May 2010Appointment of William James Pick as a director (3 pages)
17 May 2010Appointment of Adrian Bostock as a director (3 pages)
17 May 2010Appointment of Joyce Marie Fogg as a director (3 pages)
17 May 2010Appointment of Adrian Bostock as a director (3 pages)
17 May 2010Appointment of William James Pick as a director (3 pages)
17 May 2010Appointment of Joyce Marie Fogg as a director (3 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (25 pages)
24 March 2010Termination of appointment of Guy Ogden as a director (2 pages)
24 March 2010Termination of appointment of Guy Ogden as a director (2 pages)
4 November 2009Termination of appointment of Norman Fogg as a director (1 page)
4 November 2009Termination of appointment of Norman Fogg as a director (1 page)
10 June 2009Return made up to 28/02/09; change of members (9 pages)
10 June 2009Director appointed audrey hare (1 page)
10 June 2009Director appointed audrey hare (1 page)
10 June 2009Return made up to 28/02/09; change of members (9 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 March 2009Appointment terminated director skyline property services LIMITED (1 page)
26 March 2009Appointment terminated director vera brown (1 page)
26 March 2009Appointment terminated director skyline property services LIMITED (1 page)
26 March 2009Appointment terminated director vera brown (1 page)
11 July 2008Director appointed skyline property services LIMITED (1 page)
11 July 2008Director appointed skyline property services LIMITED (1 page)
24 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 April 2008Return made up to 28/02/08; change of members
  • 363(288) ‐ Director resigned
(11 pages)
9 April 2008Return made up to 28/02/08; change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 March 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
14 March 2007Return made up to 28/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
22 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
16 January 2006Registered 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 2006Registered 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 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
8 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 28/02/05; full list of members (16 pages)
5 April 2005Return made up to 28/02/05; full list of members (16 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 28/02/04; full list of members (16 pages)
1 April 2004Return made up to 28/02/04; full list of members (16 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: duchy grange 47 kent road harrogate north yorkshire HG1 2EU (1 page)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 March 2003Registered office changed on 18/03/03 from: duchy grange 47 kent road harrogate north yorkshire HG1 2EU (1 page)
18 March 2003Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(14 pages)
11 April 2002New director appointed (2 pages)
5 April 2001Full accounts made up to 31 December 2000 (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (6 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
16 April 2000Full accounts made up to 31 December 1999 (6 pages)
16 April 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
4 March 1999Full accounts made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 28/02/99; full list of members (10 pages)
4 March 1999Return made up to 28/02/99; full list of members (10 pages)
4 March 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 March 1998Return made up to 28/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 28/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1998Full accounts made up to 31 December 1997 (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
10 March 1997Full accounts made up to 31 December 1996 (5 pages)
10 March 1997Full accounts made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 1997Return made up to 28/02/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1996Full accounts made up to 31 December 1995 (6 pages)
14 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
15 March 1995Return made up to 09/03/95; no change of members (8 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 09/03/95; no change of members (8 pages)