Company NameHomestead Management (Harrogate) Limited
Company StatusActive
Company Number01674045
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 October 1982(41 years, 6 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 NameMaureen Taylor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(18 years, 6 months after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address119 Oak Lodge Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Secretary NameMr Robert Alan Davill
StatusCurrent
Appointed23 January 2018(35 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMiss Beverly Harrison
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMrs Patricia Lesley Exley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Clifton House Queen Parade
Harrogate
HG1 5PW
Director NameMiss Rebecca Hannah Mary Foster
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Victoria Avenue
Harrogate
HG1 5PX
Director NameMr Geoffrey Raymond Adsetts
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleRetired
Correspondence Address101 Oak Lodge
Victoria Avenue
Harrogate
N Yorks
Hg2
Director NameMrs Jean Harriet Campbell
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 August 1992)
RoleRetired
Correspondence Address111 Oak Lodge
Victoria Avenue
Harrogate
N Yorks
Hg2
Director NameMiss Judith Mary Haigh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2003)
RoleSecretary
Correspondence Address8 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameMrs Ivy Holt
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1994)
RoleRetired
Correspondence Address9 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Secretary NameMr David Reah
NationalityBritish
StatusResigned
Appointed17 May 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address6 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Director NameMr George Norton Gaunt
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 May 1995)
RoleRetired
Correspondence AddressFlat 6 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NameMr Ernest Allan Spilsbury
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 1994)
RoleRetired Civil Servant
Correspondence AddressFlat 5 Clifton House
Harrogate
North Yorkshire
HG2 8AR
Director NamePeter Julian Lister
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(10 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address103 Oak Lodge
Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Director NameMark Andrew Kennedy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1999)
RoleNHS Manager
Correspondence Address7 Clifton House
Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameAlan Flanigan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2006)
RoleWarehouse Operative
Correspondence AddressFlat 1 Clifton House
Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Secretary NamePeter Walker
NationalityBritish
StatusResigned
Appointed01 January 2002(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address6 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameJonathan Richard Coatman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2007)
RoleInsurance Claims Technician
Correspondence Address117 Oak Lodge Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Director NameChristian Adamthwaite
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(20 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 2003)
RoleTeacher
Correspondence AddressFlat 4
6 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameJudith Mary Haigh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2009)
RoleRetired
Correspondence AddressFlat 8 Clifton House
Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameRichard John Greenwood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 2017)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Clifton House
6 Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Secretary NameMr John Barrie Halstead
NationalityBritish
StatusResigned
Appointed01 September 2007(24 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 January 2018)
RoleCompany Director
Correspondence AddressThe Laurels
2 St Leonard Road
Harrogate
North Yorkshire
HG2 8NX
Director NameMr Robert John Aspinall
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2017)
RoleProject Finance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton House Queen Parade
Harrogate
North Yorkshire
HG1 5PW
Director NameMr Thomas Slater Whitehead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2017)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address101 Oak Lodge Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Director NameMr Paul Stephenson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(32 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address107 Oak Lodge Victoria Avenue
Harrogate
North Yorkshire
HG1 5PX
Director NameMiss Kimberly Helen Bell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(34 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2018)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton House Queen Parade
Harrogate
HG1 5PW
Director NameMr Kevin Roy Barrows
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Oak Lodge Victoria Avenue
Harrogate
HG1 5PX
Director NameMr Clive Day
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(34 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Oak Lodge Victoria Avenue
Harrogate
HG1 5PX
Director NameMr John Ferguson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(38 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£26,822
Current Liabilities£2,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
18 April 2023Termination of appointment of Maureen Taylor as a director on 18 April 2023 (1 page)
26 October 2022Termination of appointment of Clive Day as a director on 26 October 2022 (1 page)
5 July 2022Appointment of Miss Rebecca Hannah Mary Foster as a director on 3 July 2022 (2 pages)
14 June 2022Appointment of Mrs Patricia Lesley Exley as a director on 14 June 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 May 2022Termination of appointment of John Ferguson as a director on 16 May 2022 (1 page)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Miss Beverly Harrison as a director on 27 July 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2020Termination of appointment of Kevin Roy Barrows as a director on 20 October 2020 (1 page)
21 October 2020Appointment of Mr John Ferguson as a director on 19 October 2020 (2 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Paul Stephenson as a director on 27 January 2020 (1 page)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Kimberly Helen Bell as a director on 20 August 2018 (1 page)
11 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
24 January 2018Termination of appointment of John Barrie Halstead as a secretary on 23 January 2018 (1 page)
24 January 2018Appointment of Mr Robert Alan Davill as a secretary on 23 January 2018 (2 pages)
23 January 2018Registered office address changed from The Laurels 2 st Leonards Road Harrogate North Yorkshire HG2 8NX to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 23 January 2018 (1 page)
25 October 2017Appointment of Mr Kevin Roy Barrows as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Kevin Roy Barrows as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Miss Kimberly Helen Bell as a director on 28 September 2017 (2 pages)
25 October 2017Termination of appointment of Thomas Slater Whitehead as a director on 10 September 2017 (1 page)
25 October 2017Termination of appointment of Thomas Slater Whitehead as a director on 10 September 2017 (1 page)
25 October 2017Appointment of Mr Clive Day as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Mr Clive Day as a director on 28 September 2017 (2 pages)
25 October 2017Appointment of Miss Kimberly Helen Bell as a director on 28 September 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
16 February 2017Termination of appointment of Robert John Aspinall as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Richard John Greenwood as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Richard John Greenwood as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Robert John Aspinall as a director on 15 February 2017 (1 page)
24 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 May 2016Annual return made up to 15 April 2016 no member list (7 pages)
11 May 2016Annual return made up to 15 April 2016 no member list (7 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 May 2015Annual return made up to 15 April 2015 no member list (7 pages)
11 May 2015Annual return made up to 15 April 2015 no member list (7 pages)
20 March 2015Termination of appointment of Peter Julian Lister as a director on 31 December 2014 (1 page)
20 March 2015Termination of appointment of Peter Julian Lister as a director on 31 December 2014 (1 page)
4 December 2014Appointment of Mr Thomas Slater Whitehead as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mr Paul Stephenson as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mr Robert John Aspinall as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mr Paul Stephenson as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mr Thomas Slater Whitehead as a director on 18 November 2014 (2 pages)
4 December 2014Appointment of Mr Robert John Aspinall as a director on 18 November 2014 (2 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 15 April 2014 no member list (5 pages)
16 April 2014Annual return made up to 15 April 2014 no member list (5 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 15 April 2013 no member list (5 pages)
28 May 2013Annual return made up to 15 April 2013 no member list (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (5 pages)
23 April 2012Annual return made up to 15 April 2012 no member list (5 pages)
3 May 2011Annual return made up to 15 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 15 April 2011 no member list (5 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Maureen Taylor on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
26 May 2010Director's details changed for Maureen Taylor on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Maureen Taylor on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 15 April 2010 no member list (4 pages)
26 May 2010Director's details changed for Peter Julian Lister on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Richard John Greenwood on 1 October 2009 (2 pages)
11 February 2010Termination of appointment of Judith Haigh as a director (1 page)
11 February 2010Termination of appointment of Judith Haigh as a director (1 page)
11 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
8 May 2009Annual return made up to 15/04/09 (3 pages)
8 May 2009Annual return made up to 15/04/09 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 July 2008Annual return made up to 15/04/08 (3 pages)
3 July 2008Annual return made up to 15/04/08 (3 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
6 September 2007Registered office changed on 06/09/07 from: 6 aspin lane knaresborough north yorkshire HG5 8ED (1 page)
6 September 2007Secretary resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
2 May 2007Annual return made up to 15/04/07
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2007Annual return made up to 15/04/07
  • 363(288) ‐ Director resigned
(5 pages)
21 February 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
21 February 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
15 May 2006Annual return made up to 15/04/06 (5 pages)
15 May 2006Annual return made up to 15/04/06 (5 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 April 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 April 2005Annual return made up to 15/04/05 (5 pages)
21 April 2005Annual return made up to 15/04/05 (5 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
7 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
27 April 2004Annual return made up to 15/04/04 (5 pages)
27 April 2004Annual return made up to 15/04/04 (5 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Annual return made up to 15/04/03 (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Annual return made up to 15/04/03 (5 pages)
13 May 2003Director resigned (1 page)
19 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
19 March 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
1 June 2002Full accounts made up to 31 December 2001 (4 pages)
1 June 2002Full accounts made up to 31 December 2001 (4 pages)
5 May 2002Annual return made up to 15/04/02 (4 pages)
5 May 2002Annual return made up to 15/04/02 (4 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 6 north park road harrogate north yorkshire HG1 5PA (1 page)
16 June 2001Full accounts made up to 31 December 2000 (4 pages)
16 June 2001Full accounts made up to 31 December 2000 (4 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Annual return made up to 15/04/01 (3 pages)
15 May 2001Annual return made up to 15/04/01 (3 pages)
15 May 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (5 pages)
28 September 2000Full accounts made up to 31 December 1999 (5 pages)
16 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 May 2000Annual return made up to 15/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (4 pages)
28 July 1999Full accounts made up to 31 December 1998 (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (4 pages)
29 April 1998Annual return made up to 15/04/98
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
29 April 1998Annual return made up to 15/04/98
  • 363(287) ‐ Registered office changed on 29/04/98
(4 pages)
16 June 1997Full accounts made up to 31 December 1996 (4 pages)
16 June 1997Full accounts made up to 31 December 1996 (4 pages)
12 May 1997Annual return made up to 15/04/97 (4 pages)
12 May 1997Annual return made up to 15/04/97 (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (4 pages)
30 August 1996Full accounts made up to 31 December 1995 (4 pages)
22 April 1996Annual return made up to 15/04/96 (4 pages)
22 April 1996Annual return made up to 15/04/96 (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (1 page)
27 September 1995New director appointed (1 page)
27 September 1995Director resigned (2 pages)
10 May 1995Annual return made up to 27/04/95 (4 pages)
10 May 1995Annual return made up to 27/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)