Company NameSpringfield Avenue Flats Limited
Company StatusActive
Company Number01488345
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nigel Christopher Clay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(29 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Springfield Avenue
Harrogate
West Yorkshire
HG1 2HR
Director NameMrs Angela Kaye
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(36 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMrs Julia Ann Lightfoot
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(37 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMs Janet Parker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 5, Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameDr Mark John Parker
StatusCurrent
Appointed23 November 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1 5, Springfield Avenue
Harrogate
HG1 2HR
Director NameMr Mark William Oxley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlencathra Metton Road
Cromer
NR27 9JH
Director NameMr Stephen Thomas Johnstone Baxter
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(41 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address6a Springfield Avenue
Harrogate
HG1 2HR
Director NameJames Martin Mainprize
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 1997)
RoleArchitect
Correspondence AddressPennyghael 1a Oatlands Drive
Harrogate
North Yorkshire
HG2 8JT
Director NameMr Frank Burnett
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1993)
RoleRetail Jeweller
Correspondence Address6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameMr Frank Burnett
NationalityBritish
StatusResigned
Appointed14 January 1993(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameDavid Alan Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 1998)
RoleCollege Lecturer
Correspondence Address22 Beckwith Crescent
Harrogate
North Yorkshire
HG2 0BQ
Secretary NameDavid Alan Robinson
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 1998)
RoleCollege Lecturer
Correspondence Address22 Beckwith Crescent
Harrogate
North Yorkshire
HG2 0BQ
Director NameJames Frank Emmanuel Rogers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(16 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2013)
RoleEngineer
Country of ResidenceAustria
Correspondence AddressFlat 3
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameTracy Houseman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(17 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 September 2005)
RoleDesigner
Correspondence AddressFlat 1 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameTracy Houseman
NationalityBritish
StatusResigned
Appointed04 February 1998(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1999)
RoleDesigner
Correspondence AddressFlat 1 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameAnne Elizabeth Hardy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 2001)
RoleProperty Management
Correspondence AddressFlat 2
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameGerald Sullivan
NationalityBritish
StatusResigned
Appointed20 February 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address51 Stapleton Close
Bedale
North Yorkshire
DL8 2UA
Director NameShirley Doreen Roche
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressFlat 6a
6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameDenis Gerald Roberts
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2005)
RoleRetired
Correspondence AddressFlat 6
6 Springfield Avenue
Harrogate
HG1 2HR
Secretary NameDavid Richard Hawkins
NationalityBritish
StatusResigned
Appointed12 November 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 June 2005)
RoleProperty Manager
Correspondence Address12 Princes Square
Harrogate
North Yorkshire
HG1 1LY
Director NameJeffery Heatwole
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2006)
RoleEngineer Elec
Correspondence AddressFlat 6a 6 Springfield Avenue
Harrogate
HG1 2HR
Secretary NameAnn Quintana
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressFlat 1
6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameDavid Jeremy Quintana
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 June 2009)
RoleIT Consultant
Correspondence AddressFlat 1
6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameDean Houseman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 January 2006)
RoleDesign Production
Correspondence AddressFlat 1 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Michael Kell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(25 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 August 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameKenneth Michael Mumby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressFlat 2
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameLorenzo Moya Morallon
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2006(26 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 February 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6a Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameJohn Michael Howard Freeman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameKathleen Wild
NationalityBritish
StatusResigned
Appointed19 June 2009(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2010)
RoleCompany Director
Correspondence AddressFlat 1 5 Springfield Avenue
Harrowgate
North Yorkshire
HG2 2HR
Secretary NameAnn Quintana
NationalityBritish
StatusResigned
Appointed19 June 2009(29 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 June 2009)
RoleCompany Director
Correspondence AddressFlat 1
6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NameMr Nigel Christopher Clay
NationalityBritish
StatusResigned
Appointed06 October 2010(30 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address6 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Thomas George Boston
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(33 years after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 5 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Director NameMr Joseph Robert Denis Sauzier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(36 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 5 Springfield Avenue
Harrogate
HG1 2HR
Secretary NameMr Joseph Robert Denis Sauzier
StatusResigned
Appointed01 January 2017(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2021)
RoleCompany Director
Correspondence AddressFlat 3 5 Springfield Avenue
Harrogate
HG1 2HR

Contact

Telephone01677 425726
Telephone regionBedale

Location

Registered AddressFlat 1 5, Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2012
Net Worth£13,732
Cash£14,327
Current Liabilities£595

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

21 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 March 2022Appointment of Mr Stephen Thomas Johnstone Baxter as a director on 18 March 2022 (2 pages)
20 March 2022Termination of appointment of Lorenzo Moya Morallon as a director on 18 February 2022 (1 page)
23 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
23 January 2022Appointment of Mr Mark William Oxley as a director on 26 November 2021 (2 pages)
6 January 2022Termination of appointment of Joseph Robert Denis Sauzier as a secretary on 27 November 2021 (1 page)
6 January 2022Secretary's details changed for Mr Mark Parker on 6 January 2022 (1 page)
6 January 2022Termination of appointment of Joseph Robert Denis Sauzier as a director on 27 November 2021 (1 page)
23 November 2021Registered office address changed from Flat 3 5 Springfield Avenue Harrogate North Yorkshire HG1 2HR England to Flat 1 5, Springfield Avenue Harrogate North Yorkshire HG1 2HR on 23 November 2021 (1 page)
23 November 2021Appointment of Mr Mark Parker as a secretary on 23 November 2021 (2 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 May 2021Appointment of Ms Janet Parker as a director on 1 March 2021 (2 pages)
9 March 2021Termination of appointment of Christopher John Soulsby as a director on 1 March 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Director's details changed for Mr Joseph Robert Denis Sauzier on 1 April 2016 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 October 2017Appointment of Mr Christopher John Soulsby as a director on 7 October 2017 (2 pages)
18 October 2017Appointment of Mr Christopher John Soulsby as a director on 7 October 2017 (2 pages)
12 October 2017Termination of appointment of Russell Timothy Wild as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Russell Timothy Wild as a director on 6 October 2017 (1 page)
19 September 2017Termination of appointment of Michael Kell as a director on 23 August 2017 (1 page)
19 September 2017Appointment of Mrs Julia Ann Lightfoot as a director on 24 August 2017 (2 pages)
19 September 2017Termination of appointment of Michael Kell as a director on 23 August 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Appointment of Mrs Julia Ann Lightfoot as a director on 24 August 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 March 2017Appointment of Mrs Angela Kaye as a director on 3 March 2017 (2 pages)
24 March 2017Appointment of Mrs Angela Kaye as a director on 3 March 2017 (2 pages)
5 March 2017Termination of appointment of John Michael Howard Freeman as a director on 3 March 2017 (1 page)
5 March 2017Termination of appointment of John Michael Howard Freeman as a director on 3 March 2017 (1 page)
8 February 2017Registered office address changed from 6 Springfield Avenue Harrogate North Yorkshire HG1 2HR to Flat 3 5 Springfield Avenue Harrogate North Yorkshire HG1 2HR on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 6 Springfield Avenue Harrogate North Yorkshire HG1 2HR to Flat 3 5 Springfield Avenue Harrogate North Yorkshire HG1 2HR on 8 February 2017 (1 page)
11 January 2017Termination of appointment of Joseph Robert Denis Sauzier as a director on 10 January 2017 (1 page)
11 January 2017Appointment of Mr Joseph Robert Denis Sauzier as a director on 8 April 2016 (2 pages)
11 January 2017Appointment of Mr Joseph Robert Denis Sauzier as a director on 8 April 2016 (2 pages)
11 January 2017Termination of appointment of Joseph Robert Denis Sauzier as a director on 10 January 2017 (1 page)
10 January 2017Appointment of Mr Joseph Robert Denis Sauzier as a secretary on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Nigel Christopher Clay as a secretary on 31 December 2016 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Termination of appointment of Nigel Christopher Clay as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Joseph Robert Denis Sauzier as a secretary on 1 January 2017 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 August 2016Appointment of Mr Joseph Robert Denis Sauzier as a director on 1 April 2016 (2 pages)
25 August 2016Appointment of Mr Joseph Robert Denis Sauzier as a director on 1 April 2016 (2 pages)
25 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
6 April 2016Termination of appointment of Thomas George Boston as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Thomas George Boston as a director on 31 March 2016 (1 page)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 6
(10 pages)
16 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 6
(10 pages)
2 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(10 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
(10 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Termination of appointment of James Rogers as a director (1 page)
15 January 2014Appointment of Mr Thomas George Boston as a director (2 pages)
15 January 2014Appointment of Mr Thomas George Boston as a director (2 pages)
15 January 2014Termination of appointment of James Rogers as a director (1 page)
15 January 2014Termination of appointment of James Rogers as a director (1 page)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(10 pages)
15 January 2014Termination of appointment of James Rogers as a director (1 page)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
(10 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (10 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (10 pages)
18 January 2012Registered office address changed from Flat 1 5 Springfield Avenue Harrogate HG1 2HR on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Flat 1 5 Springfield Avenue Harrogate HG1 2HR on 18 January 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
11 November 2010Termination of appointment of Kathleen Wild as a secretary (2 pages)
11 November 2010Termination of appointment of Kathleen Wild as a secretary (2 pages)
11 November 2010Appointment of Mr Nigel Christopher Clay as a secretary (3 pages)
11 November 2010Appointment of Mr Nigel Christopher Clay as a secretary (3 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
24 January 2010Director's details changed for James Frank Emmanuel Rogers on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Russell Timothy Wild on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Michael Kell on 24 January 2010 (2 pages)
24 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
24 January 2010Director's details changed for Lorenzo Moya Morallon on 24 January 2010 (2 pages)
24 January 2010Director's details changed for James Frank Emmanuel Rogers on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Michael Kell on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Lorenzo Moya Morallon on 24 January 2010 (2 pages)
24 January 2010Director's details changed for John Michael Howard Freeman on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Russell Timothy Wild on 24 January 2010 (2 pages)
24 January 2010Director's details changed for John Michael Howard Freeman on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Nigel Clay on 21 January 2010 (2 pages)
24 January 2010Director's details changed for Mr Nigel Clay on 21 January 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 September 2009Director appointed nigel christopher clay (2 pages)
9 September 2009Director appointed nigel christopher clay (2 pages)
28 July 2009Appointment terminated secretary ann quintana (1 page)
28 July 2009Secretary appointed kathleen wild (1 page)
28 July 2009Appointment terminate, director david jeremy quintana logged form (1 page)
28 July 2009Secretary appointed kathleen wild (1 page)
28 July 2009Appointment terminated secretary ann quintana (1 page)
28 July 2009Appointment terminate, director david jeremy quintana logged form (1 page)
23 June 2009Appointment terminated secretary ann quintana (1 page)
23 June 2009Appointment terminated director david quintana (1 page)
23 June 2009Appointment terminated director david quintana (1 page)
23 June 2009Appointment terminated secretary ann quintana (1 page)
19 January 2009Return made up to 14/01/09; full list of members (6 pages)
19 January 2009Return made up to 14/01/09; full list of members (6 pages)
3 September 2008Full accounts made up to 31 December 2007 (9 pages)
3 September 2008Full accounts made up to 31 December 2007 (9 pages)
5 February 2008Return made up to 14/01/08; full list of members (4 pages)
5 February 2008Return made up to 14/01/08; full list of members (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
31 May 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 31/05/07
(10 pages)
31 May 2007Return made up to 14/01/07; full list of members
  • 363(287) ‐ Registered office changed on 31/05/07
(10 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
1 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 March 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
28 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: mckenzie cairns & hawkins 12 princes square harrogate north yorkshire HG1 1LX (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: mckenzie cairns & hawkins 12 princes square harrogate north yorkshire HG1 1LX (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
7 March 2005Return made up to 14/01/05; full list of members (10 pages)
7 March 2005Return made up to 14/01/05; full list of members (10 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2003Return made up to 14/01/03; full list of members (9 pages)
17 April 2003Return made up to 14/01/03; full list of members (9 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 April 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/04/02
(8 pages)
4 April 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/04/02
(8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
31 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2000Full accounts made up to 31 December 1999 (4 pages)
19 December 2000Full accounts made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 March 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
19 July 1999Full accounts made up to 31 December 1998 (4 pages)
19 July 1999Full accounts made up to 31 December 1998 (4 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
11 February 1999Return made up to 14/01/99; change of members
  • 363(287) ‐ Registered office changed on 11/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1999Return made up to 14/01/99; change of members
  • 363(287) ‐ Registered office changed on 11/02/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1998Full accounts made up to 31 December 1997 (5 pages)
16 April 1998Full accounts made up to 31 December 1997 (5 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
19 January 1998Return made up to 14/01/98; no change of members (4 pages)
19 January 1998Return made up to 14/01/98; no change of members (4 pages)
7 April 1997Full accounts made up to 31 December 1996 (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
14 February 1997Return made up to 14/01/97; full list of members (6 pages)
14 February 1997Return made up to 14/01/97; full list of members (6 pages)
28 February 1996Full accounts made up to 31 December 1995 (3 pages)
28 February 1996Full accounts made up to 31 December 1995 (3 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)
22 January 1996Return made up to 14/01/96; no change of members (4 pages)
5 July 1995Full accounts made up to 5 April 1995 (4 pages)
5 July 1995Full accounts made up to 5 April 1995 (4 pages)
5 July 1995Full accounts made up to 5 April 1995 (4 pages)