Company NameFeversham House (York) Management Company Limited
Company StatusActive
Company Number01785616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1984(40 years, 3 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 NameMr James David Demack
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(24 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleSpecial Commissioner Of Income Tax
Country of ResidenceEngland
Correspondence AddressWestbury House 142 Fox Lane
Leyland
Preston
Lancashire
PR25 1HD
Director NameMs Elizabeth Mary Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(35 years after company formation)
Appointment Duration5 years, 2 months
RoleArts Manager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Melanie Jayne Paris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(35 years after company formation)
Appointment Duration5 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Claire Louise Thomas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(36 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleTrust Governance Manager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed01 September 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Stephane Coliadis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleShopkeeper
Correspondence Address77 Low Petergate
York
YO1 2HY
Director NameJames Anthony Hyland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(8 years after company formation)
Appointment Duration1 year (resigned 13 March 1993)
RoleCompany Director
Correspondence AddressSchool Cottage
Sutton On Forest
York
Yorkshire
YO6 1DP
Director NameMr Derrick Craven
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 1998)
RoleRetired
Correspondence Address3 Portisham Place
Strensall
York
North Yorkshire
YO3 5AZ
Director NameDavid Richard Griffiths
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 1997)
RoleMarketing
Correspondence Address21 Station Road
Copmanthorpe
York
North Yorkshire
YO23 3SY
Director NameMiss Vivienne Anne Lee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 16 November 2007)
RolePublic Relations Manager
Correspondence AddressFlat 15 Feversham House
Jewsbury
York
North Yorkshire
YO1 2PU
Director NameMr David Rickard
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressBangram Hill Farm
Riccall
York
North Yorkshire
YO4 6QE
Director NameMrs Janet Muir Taylor
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1997)
RoleHousewife
Correspondence AddressFeversham House Jewbury
York
North Yorkshire
YO1 2PU
Secretary NamePeter Edward Wanley Watson
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Hodgson Lane, Upper Poppleton
York
North Yorkshire
YO26 6EA
Director NameEdith Blanche Fisher Fawcett
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 1999)
RoleRetired
Correspondence AddressFlat 6
Feversham House
York
YO1 2PU
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed12 March 1997(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 2001)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameAnthony John Etherington
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1999)
RoleRetired
Correspondence AddressRose Cottage Cobble Lane
Eastrington
Goole
Humberside
DN14 7QD
Director NameIan Mark Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(15 years after company formation)
Appointment Duration13 years (resigned 13 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Feversham House
Jewbury
York
North Yorkshire
YO31 7PL
Director NameRoger Leslie Lidsier
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2002)
RoleManaging Director
Correspondence AddressFlat 14 Feversham House
15 Jewbury
York
Yorkshire
YO31 7PL
Secretary NameMr Timothy John Mudd
NationalityBritish
StatusResigned
Appointed19 July 2001(17 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 September 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe East Wing
Thornton Watlass Hall
Ripon
North Yorkshire
HG4 4AS
Director NameMr Roger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(19 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Silver Hill Road
Sheffield
South Yorkshire
S11 9JG
Director NameRobert Mark Green Hill Semple
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(20 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 January 2019)
RoleBusiness Accountant
Country of ResidenceEngland
Correspondence Address4 Brooklands
East Keswick
Leeds
West Yorkshire
LS17 9DD
Director NameVivien Crabb
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(20 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 November 2018)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressRussett House
The Green Upper Poppleton
York
North Yorkshire
YO26 6DR
Director NameIan Simpkins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(23 years, 2 months after company formation)
Appointment Duration10 years (resigned 12 April 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence Address30 White House Rise
York
North Yorkshire
YO24 1EE
Director NameRobert Allen Battye
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2015)
RoleDirector Property Management
Country of ResidenceEngland
Correspondence Address8 Feversham House
York
YO31 7PL
Director NameWayne George Armstrong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2011)
RoleIt Education
Country of ResidenceEngland
Correspondence Address20 First Avenue
Wakefield
West Yorkshire
WF1 2HS
Director NameJacqueline Margaret May
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameLaura Turner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 April 2017)
RoleFlood And Coastal Risk Management Advisor
Country of ResidenceEngland
Correspondence Address2 Feversham House
Jewbury
York
YO31 7PL
Director NameMr Paul Horrocks
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2018)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address8 Feversham House Jewbury
York
YO31 7PL
Director NameMr Francesco Ruggiero
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed12 April 2017(33 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Turners Croft
Heslington
York
YO10 5EL
Director NameMr Daniel Moroney
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Susan Wilkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(35 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMs Fiona Jackson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(35 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 December 2022Appointment of Mr Paul Horrocks as a director on 7 December 2022 (2 pages)
20 July 2022Termination of appointment of Fiona Jackson as a director on 15 July 2022 (1 page)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2021Termination of appointment of Susan Wilkins as a director on 16 July 2021 (1 page)
23 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
18 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
28 October 2020Termination of appointment of Daniel Moroney as a director on 27 October 2020 (1 page)
3 September 2020Termination of appointment of Timothy John Mudd as a secretary on 1 September 2020 (1 page)
3 September 2020Appointment of Mulberry Pm Ltd as a secretary on 1 September 2020 (2 pages)
3 September 2020Registered office address changed from 5 Peckitt Street York North Yorkshire YO1 9SF to 11 Walmgate York YO1 9TX on 3 September 2020 (1 page)
28 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
17 March 2020Appointment of Ms Claire Louise Thomas as a director on 3 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
22 March 2019Termination of appointment of Robert Mark Green Hill Semple as a director on 10 January 2019 (1 page)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
4 February 2019Appointment of Ms Fiona Jackson as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Ms Melanie Paris as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Mr Daniel Moroney as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Mrs Susan Wilkins as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Ms Elizabeth Mary Jones as a director on 4 February 2019 (2 pages)
23 November 2018Termination of appointment of Vivien Crabb as a director on 23 November 2018 (1 page)
23 November 2018Termination of appointment of Francesco Ruggiero as a director on 23 November 2018 (1 page)
17 April 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
20 March 2018Termination of appointment of Paul Horrocks as a director on 15 March 2018 (1 page)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
13 April 2017Termination of appointment of Ian Simpkins as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Laura Turner as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Laura Turner as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Ian Simpkins as a director on 12 April 2017 (1 page)
13 April 2017Appointment of Mr Francesco Ruggiero as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Mr Francesco Ruggiero as a director on 12 April 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
19 May 2016Appointment of Mr Paul Horrocks as a director on 12 May 2016 (2 pages)
19 May 2016Appointment of Mr Paul Horrocks as a director on 12 May 2016 (2 pages)
11 April 2016Annual return made up to 13 March 2016 no member list (7 pages)
11 April 2016Annual return made up to 13 March 2016 no member list (7 pages)
6 January 2016Termination of appointment of Jacqueline Margaret May as a director on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Jacqueline Margaret May as a director on 18 December 2015 (1 page)
28 April 2015Appointment of Laura Turner as a director on 25 March 2015 (2 pages)
28 April 2015Appointment of Laura Turner as a director on 25 March 2015 (2 pages)
27 April 2015Appointment of Jacqueline Margaret May as a director on 20 April 2011 (2 pages)
27 April 2015Annual return made up to 13 March 2015 no member list (7 pages)
27 April 2015Annual return made up to 13 March 2015 no member list (7 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
27 April 2015Appointment of Jacqueline Margaret May as a director on 20 April 2011 (2 pages)
7 January 2015Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Robert Allen Battye as a director on 6 January 2015 (1 page)
25 April 2014Annual return made up to 13 March 2014 no member list (7 pages)
25 April 2014Annual return made up to 13 March 2014 no member list (7 pages)
26 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (8 pages)
9 April 2013Annual return made up to 13 March 2013 no member list (7 pages)
9 April 2013Annual return made up to 13 March 2013 no member list (7 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (7 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (7 pages)
16 March 2012Termination of appointment of Ian Wood as a director (1 page)
16 March 2012Termination of appointment of Ian Wood as a director (1 page)
2 August 2011Termination of appointment of Wayne Armstrong as a director (1 page)
2 August 2011Termination of appointment of Wayne Armstrong as a director (1 page)
11 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 March 2011Termination of appointment of Roger Lidster as a director (1 page)
17 March 2011Annual return made up to 13 March 2011 no member list (10 pages)
17 March 2011Termination of appointment of Roger Lidster as a director (1 page)
17 March 2011Annual return made up to 13 March 2011 no member list (10 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 April 2010Director's details changed for Wayne George Armstrong on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Mark Wood on 13 March 2010 (2 pages)
20 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
20 April 2010Director's details changed for Ian Simpkins on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Mr James David Demack on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Wayne George Armstrong on 13 March 2010 (2 pages)
20 April 2010Annual return made up to 13 March 2010 no member list (6 pages)
20 April 2010Director's details changed for Robert Mark Green Hill Semple on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Allen Battye on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Mark Wood on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Vivien Crabb on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Allen Battye on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Ian Simpkins on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Mr James David Demack on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Vivien Crabb on 13 March 2010 (2 pages)
20 April 2010Director's details changed for Robert Mark Green Hill Semple on 13 March 2010 (2 pages)
27 April 2009Director appointed wayne george armstrong (2 pages)
27 April 2009Director appointed wayne george armstrong (2 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 April 2009Annual return made up to 13/03/09 (4 pages)
14 April 2009Annual return made up to 13/03/09 (4 pages)
9 May 2008Annual return made up to 13/03/08 (3 pages)
9 May 2008Annual return made up to 13/03/08 (3 pages)
28 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
28 April 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 April 2008Director appointed robert allen battye (2 pages)
16 April 2008Director appointed james david demack (1 page)
16 April 2008Director appointed robert allen battye (2 pages)
16 April 2008Director appointed james david demack (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
12 April 2007Annual return made up to 13/03/07 (2 pages)
12 April 2007Annual return made up to 13/03/07 (2 pages)
26 April 2006Annual return made up to 13/03/06 (2 pages)
26 April 2006Annual return made up to 13/03/06 (2 pages)
30 March 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
30 March 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
12 May 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 March 2005Annual return made up to 13/03/05 (5 pages)
23 March 2005Annual return made up to 13/03/05 (5 pages)
11 May 2004Annual return made up to 13/03/04 (4 pages)
11 May 2004Annual return made up to 13/03/04 (4 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 April 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 April 2003Annual return made up to 13/03/03 (4 pages)
1 April 2003Annual return made up to 13/03/03 (4 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
12 April 2002Annual return made up to 13/03/02 (3 pages)
12 April 2002Annual return made up to 13/03/02 (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
14 March 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: c/o white rose property management 18 bank street,wetherby west yorkshire,LS22 6NQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: c/o white rose property management 18 bank street,wetherby west yorkshire,LS22 6NQ (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
24 April 2001Full accounts made up to 31 October 2000 (7 pages)
24 April 2001Full accounts made up to 31 October 2000 (7 pages)
29 March 2001Annual return made up to 13/03/01 (3 pages)
29 March 2001Annual return made up to 13/03/01 (3 pages)
5 April 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2000Annual return made up to 13/03/00
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2000Full accounts made up to 31 October 1999 (6 pages)
8 February 2000Full accounts made up to 31 October 1999 (6 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
7 April 1999Annual return made up to 13/03/99 (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Annual return made up to 13/03/99 (4 pages)
2 March 1999Full accounts made up to 31 October 1998 (5 pages)
2 March 1999Full accounts made up to 31 October 1998 (5 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Annual return made up to 13/03/98 (4 pages)
15 April 1998Annual return made up to 13/03/98 (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
20 February 1998Full accounts made up to 31 October 1997 (6 pages)
20 February 1998Full accounts made up to 31 October 1997 (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Annual return made up to 13/03/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 March 1997Annual return made up to 13/03/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 October 1996 (6 pages)
31 January 1997Full accounts made up to 31 October 1996 (6 pages)
20 March 1996Annual return made up to 13/03/96 (6 pages)
20 March 1996Annual return made up to 13/03/96 (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director resigned
(6 pages)