York
YO1 9TX
Director Name | Miss Karen Frances Davies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 June 2011(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Edward Joseph Sheridan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 26 June 2015(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(42 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Katherine Heppard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1992) |
Role | Rgn Nurse |
Correspondence Address | 5 Queens Staith Mews York North Yorkshire YO1 1HH |
Director Name | Keith Harley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 June 1998) |
Role | Accountant |
Correspondence Address | Cherry Croft Garth Ends Road Bishop Burton Beverley North Humberside HU17 8QR |
Secretary Name | Mr Colin Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Queens Staith Mews York North Yorkshire YO1 6HH |
Director Name | Mr Richard Matthew Owen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 January 2005) |
Role | Local Government Officer |
Correspondence Address | 9 Albion Street Skeldergate York North Yorkshire YO1 6HJ |
Director Name | Pauline Mary Rigby |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2002) |
Role | Hair Stylist |
Correspondence Address | Michaelmas 110 Bromham Road Biddenham Bedford Bedfordshire MK40 4AH |
Director Name | Elizabeth Anne Melrose |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2008) |
Role | Library Manager |
Correspondence Address | 5 Albion Street Skeldergate York YO1 6HJ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 September 2001(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 November 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Martin Bernard Krell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 May 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canons Court Bishopthorpe York North Yorkshire YO23 2TF |
Director Name | Nicholas Anton Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2016) |
Role | Student Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Lee Graham Miley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(24 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 1 Albion Street York North Yorkshire YO1 6HJ |
Director Name | Ian Michael Candelet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 19 September 2013(31 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 24 December 2014(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Hampton Efird |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr David Stuart Pickles |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Karolina Maria Ostafinska |
---|---|
Status | Resigned |
Appointed | 09 November 2018(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2021) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2019(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2024) |
Correspondence Address | Glendevon House Coal Road 4 Hawthorn Park Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
5 May 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
10 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (6 pages) |
9 August 2021 | Termination of appointment of Deanne Stephanie Hall as a secretary on 20 July 2021 (1 page) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 March 2021 | Termination of appointment of Karolina Maria Ostafinska as a secretary on 26 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (5 pages) |
11 December 2019 | Termination of appointment of David Stuart Pickles as a director on 10 December 2019 (1 page) |
24 September 2019 | Appointment of J H Watson Property Management Ltd as a secretary on 24 September 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
9 November 2018 | Appointment of Miss Karolina Maria Ostafinska as a secretary on 9 November 2018 (2 pages) |
3 October 2018 | Termination of appointment of David Hampton Efird as a director on 17 May 2018 (1 page) |
2 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
18 July 2016 | Termination of appointment of Nicholas Anton Jones as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Nicholas Anton Jones as a director on 30 June 2016 (1 page) |
7 July 2016 | Appointment of Mr David Stuart Pickles as a director on 30 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr David Stuart Pickles as a director on 30 June 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 July 2015 | Appointment of Mr David Hampton Efird as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr David Hampton Efird as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Edward Joseph Sheridan as a director on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Edward Joseph Sheridan as a director on 26 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Ian Michael Candelet as a director on 29 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Ian Michael Candelet as a director on 29 June 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 December 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 24 December 2014 (2 pages) |
24 December 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 24 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Emily Duffy as a secretary on 31 January 2014 (1 page) |
24 December 2014 | Termination of appointment of Emily Duffy as a secretary on 31 January 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 January 2014 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
20 January 2014 | Appointment of Miss Emily Duffy as a secretary (2 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 20 September 2013 (1 page) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Mr Colin Hinchcliffe on 20 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Nicholas Anton Jones on 20 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Nicholas Anton Jones on 20 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Ian Michael Candelet on 20 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Ian Michael Candelet on 20 January 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Colin Hinchcliffe on 20 January 2011 (2 pages) |
1 September 2011 | Appointment of Karen Frances Davies as a director (2 pages) |
1 September 2011 | Appointment of Karen Frances Davies as a director (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 3 March 2011 (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
16 December 2010 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
16 December 2010 | Appointment of Dolores Charlesworth as a secretary (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 February 2010 | Director's details changed for Mr Colin Hinchcliffe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Anton Jones on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Colin Hinchcliffe on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Anton Jones on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (13 pages) |
12 February 2010 | Director's details changed for Ian Michael Candelet on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Ian Michael Candelet on 12 February 2010 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (11 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (11 pages) |
30 January 2009 | Appointment terminated director lee miley (1 page) |
30 January 2009 | Appointment terminated director lee miley (1 page) |
6 August 2008 | Director appointed ian michael candelet (2 pages) |
6 August 2008 | Director appointed ian michael candelet (2 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Appointment terminated director elizabeth melrose (1 page) |
3 June 2008 | Appointment terminated director elizabeth melrose (1 page) |
29 March 2008 | Return made up to 19/01/08; full list of members (11 pages) |
29 March 2008 | Return made up to 19/01/08; full list of members (11 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
17 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (7 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members
|
15 February 2006 | Return made up to 19/01/06; full list of members
|
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 19/01/05; full list of members (15 pages) |
3 March 2005 | Return made up to 19/01/05; full list of members (15 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 February 2004 | Return made up to 19/01/04; full list of members (13 pages) |
13 February 2004 | Return made up to 19/01/04; full list of members (13 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 19/01/03; full list of members
|
18 February 2003 | Return made up to 19/01/03; full list of members
|
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 19/01/02; full list of members
|
23 January 2002 | Return made up to 19/01/02; full list of members
|
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 12 queens staith mews york north yorkshire YO1 6HH (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 12 queens staith mews york north yorkshire YO1 6HH (1 page) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (12 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (12 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
27 January 2000 | Return made up to 19/01/00; full list of members
|
8 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 January 1999 | Return made up to 19/01/99; full list of members
|
25 January 1999 | Return made up to 19/01/99; full list of members
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 February 1998 | Return made up to 30/01/98; change of members (6 pages) |
18 February 1998 | Return made up to 30/01/98; change of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 8 albion street york YO1 1HJ (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 8 albion street york YO1 1HJ (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 12 queens staith mews skeldergate york YO1 1DQ (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 12 queens staith mews skeldergate york YO1 1DQ (1 page) |
13 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
13 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
15 October 1981 | Incorporation (14 pages) |
15 October 1981 | Incorporation (14 pages) |