York
North Yorkshire
YO10 3HZ
Director Name | Mr Kingley Garth Boulton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 15 Blakeney Place York North Yorkshire YO1 3HZ |
Director Name | Isobel Caroline Mary Mozley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2009(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blakeney Place Heslington Road York YO10 3HZ |
Director Name | Mrs Margaret Ellen Dillon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Dr Alexander Jeremy Thompson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Eleanor Rachel Semlyen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2019(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Dr June Mary Hargreaves |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 13 April 2022) |
Role | Planning And Conservation Cons |
Country of Residence | England |
Correspondence Address | 27 Blakeney Place Heslington York North Yorkshire YO1 3HZ |
Director Name | Mr Alan David Reed |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 May 2015) |
Role | School Master |
Country of Residence | England |
Correspondence Address | 25 Blakeney Place York North Yorkshire YO10 3HZ |
Director Name | Mr Peter Richard Twyman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 April 2011) |
Role | Stores Officer |
Country of Residence | England |
Correspondence Address | 20 Blakeney Place York North Yorkshire YO1 3HZ |
Director Name | Mr Philip Metcalfe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 19 October 2011) |
Role | Partner-Tool Hire Business |
Country of Residence | England |
Correspondence Address | 18 Blakeney Place York North Yorkshire YO1 3HZ |
Director Name | Mrs Joan MacDonald Hughes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1993) |
Role | Medical Receptionist |
Country of Residence | England |
Correspondence Address | 7 Blakeney Place York North Yorkshire YO1 3HZ |
Secretary Name | Mr Peter Edward Wanley Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 18 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mrs Joan MacDonald Hughes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blakeney Place York North Yorkshire YO1 3HZ |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 1997(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 September 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | James Joseph Semlyen |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Brinkworth Park House Elvington York North Yorkshire YO41 4AT |
Secretary Name | Mr Timothy John Mudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(27 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The East Wing Thornton Watlass Hall Ripon North Yorkshire HG4 4AS |
Secretary Name | Mrs Elizabeth Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Watson Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Zoe Louise Townsend |
---|---|
Status | Resigned |
Appointed | 01 April 2014(31 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Watson Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Deanne Stephanie Hall |
---|---|
Status | Resigned |
Appointed | 23 June 2014(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
Director Name | Mohammed Zaffar Iqbal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2019) |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
Director Name | Dr Kin Fai Kam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2019) |
Role | Innovative Product Developer |
Country of Residence | England |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
Director Name | Hazel Ann Rea |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(33 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
Secretary Name | Miss Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 07 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
Secretary Name | Ms Anya Louise Mathewson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | 11 Walmgate Walmgate York YO1 9TX |
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 |
2 at £1 | G.f. Garvey & M.j. Garvey 7.14% Ordinary |
---|---|
2 at £1 | Mr H. Mozley & Caroline Mozley 7.14% Ordinary |
2 at £1 | Mr N. Jemmett 7.14% Ordinary |
1 at £1 | Helen Duyvesteyn 3.57% Ordinary |
1 at £1 | J. Haskayne & J.r. Haskayne 3.57% Ordinary |
1 at £1 | J.c. Daly 3.57% Ordinary |
1 at £1 | K.f. Kam 3.57% Ordinary |
1 at £1 | Keith Burgess 3.57% Ordinary |
1 at £1 | Miss J. Patel 3.57% Ordinary |
1 at £1 | Mohammed Zaffar 3.57% Ordinary |
1 at £1 | Mr A.d. Reed 3.57% Ordinary |
1 at £1 | Mr J.j. Semlyen 3.57% Ordinary |
1 at £1 | Mr K. Boulton 3.57% Ordinary |
1 at £1 | Mrs Farrington & B.p. Farrington 3.57% Ordinary |
1 at £1 | Mrs H.a. Rea 3.57% Ordinary |
- | OTHER 3.57% - |
1 at £1 | P. Dillon 3.57% Ordinary |
1 at £1 | Paul Walkington 3.57% Ordinary |
1 at £1 | Phoebe Alice Morton 3.57% Ordinary |
3 at £1 | Dr J.m. Hargreaves 10.71% Ordinary |
3 at £1 | University Of York 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,130 |
Cash | £13,819 |
Current Liabilities | £2,906 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
14 February 2023 | Director's details changed for Mrs Margaret Ellen Dillon on 14 February 2023 (2 pages) |
---|---|
5 December 2022 | Confirmation statement made on 3 December 2022 with updates (5 pages) |
5 August 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 April 2022 | Termination of appointment of June Mary Hargreaves as a director on 13 April 2022 (1 page) |
24 February 2022 | Resolutions
|
24 February 2022 | Memorandum and Articles of Association (11 pages) |
8 December 2021 | Confirmation statement made on 3 December 2021 with updates (6 pages) |
22 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
4 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
18 November 2020 | Appointment of Mrs Eleanor Rachel Semlyen as a director on 11 November 2020 (2 pages) |
18 November 2020 | Registered office address changed from 11 Walmgate Walmgate York YO1 9TX England to 11 Walmgate York YO1 9TX on 18 November 2020 (1 page) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 December 2019 | Appointment of Dr Alexander James Thompson as a director on 28 November 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Anya Louise Mathewson as a secretary on 16 January 2019 (1 page) |
28 January 2019 | Appointment of Letters Property Management Ltd as a secretary on 16 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Kin Fai Kam as a director on 16 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Mohammed Zaffar Iqbal as a director on 16 January 2019 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Hazel Ann Rea as a director on 5 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Dolores Charlesworth as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Watson Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate Walmgate York YO1 9TX on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Ms Anya Louise Mathewson as a secretary on 1 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Deanne Stephanie Hall as a secretary on 1 December 2017 (1 page) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 October 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Miss Dolores Charlesworth as a secretary on 7 October 2016 (2 pages) |
28 April 2016 | Director's details changed for Dr Kin Fai Kam on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Dr Kin Fai Kam on 28 April 2016 (2 pages) |
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 November 2015 | Director's details changed for Mohammed Zaffar Iqbal on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Mohammed Zaffar Iqbal as a director on 1 December 2014 (2 pages) |
30 November 2015 | Appointment of Mrs Margaret Ellen Dillon as a director on 17 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Margaret Ellen Dillon on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mohammed Zaffar Iqbal on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Margaret Ellen Dillon on 30 November 2015 (2 pages) |
30 November 2015 | Appointment of Hazel Ann Rea as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Hazel Ann Rea as a director on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mohammed Zaffar Iqbal as a director on 1 December 2014 (2 pages) |
30 November 2015 | Appointment of Mrs Margaret Ellen Dillon as a director on 17 November 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 May 2015 | Termination of appointment of Alan David Reed as a director on 13 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Alan David Reed as a director on 13 May 2015 (1 page) |
6 January 2015 | Appointment of Dr Kin Fai Kam as a director on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Dr Kin Fai Kam as a director on 1 December 2014 (2 pages) |
6 January 2015 | Appointment of Dr Kin Fai Kam as a director on 1 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Termination of appointment of Zoe Louise Townsend as a secretary on 31 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Zoe Louise Townsend as a secretary on 31 May 2014 (1 page) |
16 December 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
16 December 2014 | Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages) |
16 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Elizabeth Metcalf as a secretary (1 page) |
23 April 2014 | Registered office address changed from 25 Blakeney Place York YO10 3HZ England on 23 April 2014 (1 page) |
23 April 2014 | Appointment of Miss Zoe Louise Townsend as a secretary (2 pages) |
23 April 2014 | Registered office address changed from 25 Blakeney Place York YO10 3HZ England on 23 April 2014 (1 page) |
23 April 2014 | Termination of appointment of Elizabeth Metcalf as a secretary (1 page) |
4 March 2014 | Registered office address changed from C/O Elizabeth Metcalf 50 Wheatfield Lane Haxby York North Yorkshire YO32 2YX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Elizabeth Metcalf 50 Wheatfield Lane Haxby York North Yorkshire YO32 2YX on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Elizabeth Metcalf 50 Wheatfield Lane Haxby York North Yorkshire YO32 2YX on 4 March 2014 (1 page) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2013 | Secretary's details changed for Elizabeth Metcalf on 13 January 2013 (1 page) |
13 January 2013 | Secretary's details changed for Elizabeth Metcalf on 13 January 2013 (1 page) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
10 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Termination of appointment of Joan Hughes as a director (1 page) |
22 October 2012 | Termination of appointment of Joan Hughes as a director (1 page) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (11 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (11 pages) |
7 December 2011 | Registered office address changed from 18 Blakeney Place Heslington Road York YO10 3HZ on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Philip Metcalfe as a director (1 page) |
7 December 2011 | Registered office address changed from 18 Blakeney Place Heslington Road York YO10 3HZ on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 18 Blakeney Place Heslington Road York YO10 3HZ on 7 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Philip Metcalfe as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Termination of appointment of Peter Twyman as a director (1 page) |
22 August 2011 | Termination of appointment of Peter Twyman as a director (1 page) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (13 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Termination of appointment of Timothy Mudd as a secretary (2 pages) |
13 July 2010 | Appointment of Elizabeth Metcalf as a secretary (3 pages) |
13 July 2010 | Termination of appointment of Timothy Mudd as a secretary (2 pages) |
13 July 2010 | Appointment of Elizabeth Metcalf as a secretary (3 pages) |
3 June 2010 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Isobel Caroline Mary Mozley as a director (3 pages) |
3 June 2010 | Termination of appointment of James Semlyen as a director (2 pages) |
3 June 2010 | Appointment of Isobel Caroline Mary Mozley as a director (3 pages) |
3 June 2010 | Termination of appointment of James Semlyen as a director (2 pages) |
3 June 2010 | Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF on 3 June 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Director's details changed for June Mary Hargreaves on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter Richard Twyman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Joan Macdonald Hughes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Kingley Garth Boulton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Alan David Reed on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Joseph Semlyen on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Philip Metcalfe on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for June Mary Hargreaves on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Joan Macdonald Hughes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Joseph Semlyen on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Kingley Garth Boulton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter Richard Twyman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Robert George Garvey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Robert George Garvey on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Philip Metcalfe on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Alan David Reed on 14 January 2010 (2 pages) |
20 September 2009 | Appointment terminate, director jennifer dixon logged form (1 page) |
20 September 2009 | Appointment terminate, director jennifer dixon logged form (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page) |
18 August 2009 | Secretary appointed timothy john mudd (1 page) |
18 August 2009 | Secretary appointed timothy john mudd (1 page) |
16 December 2008 | Return made up to 03/12/08; full list of members (15 pages) |
16 December 2008 | Return made up to 03/12/08; full list of members (15 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (10 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (10 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
29 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 03/12/06; change of members (9 pages) |
9 January 2007 | Return made up to 03/12/06; change of members (9 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) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (13 pages) |
29 December 2005 | Return made up to 03/12/05; full list of members (13 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page) |
15 December 2004 | Return made up to 03/12/04; change of members
|
15 December 2004 | Return made up to 03/12/04; change of members
|
23 January 2004 | Return made up to 03/12/03; change of members (9 pages) |
23 January 2004 | Return made up to 03/12/03; change of members (9 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 January 2003 | Return made up to 03/12/02; full list of members (16 pages) |
10 January 2003 | Return made up to 03/12/02; full list of members (16 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 December 2001 | Return made up to 03/12/01; change of members (11 pages) |
14 December 2001 | Return made up to 03/12/01; change of members (11 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 December 2000 | Return made up to 03/12/00; no change of members (8 pages) |
20 December 2000 | Return made up to 03/12/00; no change of members (8 pages) |
21 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 December 1999 | Return made up to 03/12/99; full list of members
|
24 December 1999 | Return made up to 03/12/99; full list of members
|
3 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 December 1998 | Return made up to 03/12/98; full list of members (8 pages) |
16 December 1998 | Return made up to 03/12/98; full list of members (8 pages) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Return made up to 03/12/97; no change of members
|
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Return made up to 03/12/97; no change of members
|
11 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 September 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 December 1996 | Return made up to 03/12/96; no change of members (6 pages) |
3 December 1996 | Return made up to 03/12/96; no change of members (6 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
11 December 1995 | Return made up to 03/12/95; full list of members (8 pages) |
11 December 1995 | Return made up to 03/12/95; full list of members (8 pages) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 August 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
31 July 1995 | Auditor's resignation (2 pages) |
31 July 1995 | Auditor's resignation (2 pages) |