Company NameBuckingham Court Management Company (York) Limited
Company StatusActive
Company Number01812363
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years 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 Richard Alexander Jefferies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr David William Harbourne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMs Michele Caroline Hutchinson-Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Malcolm George Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Alexander Bracken
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameTrevor Rossi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 23 May 2006)
RoleRetired
Correspondence Address30 Buckingham Court
York
North Yorkshire
YO1 1EQ
Director NameGordon Gerald Webb
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration26 years, 10 months (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameNicholas Joseph Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1993)
RolePest Control
Correspondence Address22 Buckingham Court
Bishophill
York
Norkth Yorkshire
YO1 1EQ
Director NameWilliam Hutchinson
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 1994)
RoleRetired Chartered Surveyor
Correspondence Address9 Buckingham Court
Bishophill
York
North Yorkshire
YO1 1RQ
Director NameDudley Markham Carter
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 1994)
RoleRetired Army Officer
Correspondence Address14 Buckingham Court
Bishophill
York
North Yorkshire
YO1 1EQ
Secretary NameMr Edward Howland
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Penyghent Avenue
York
North Yorkshire
Yo31 Oqh
Director NameKenneth Anderson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(9 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 February 2020)
RoleTaxi Proprioter
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameDelwyn Dowse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 September 1999)
RoleCompany Manager
Correspondence Address27 Buckingham Court
York
North Yorkshire
YO1 1EQ
Director NameIan Charles Parker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence Address2 Buckingham Court
Bishophill Junior
York
North Yorkshire
YO1 1EQ
Secretary NameMr David Alan Waterhouse
NationalityBritish
StatusResigned
Appointed11 September 1999(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmstead
South Stainley
Harrogate
North Yorkshire
HG3 3NE
Director NameRoger David West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 October 2000)
RoleConsultant
Correspondence Address26 Buckingham Court
York
North Yorkshire
YO1 6EQ
Director NameMs Janet Elizabeth Comrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2011)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address71 Moorgate
Holgate
York
YO24 4HP
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed16 September 2002(18 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameRichard Alfred George Arthurs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(19 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 February 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameVeronica Anne Wallace
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(21 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 03 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameHelen Ashton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(23 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 February 2020)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Director NameStephen John Coles
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Keith William Walls
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(25 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed22 March 2012(27 years, 11 months after company formation)
Appointment Duration8 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(28 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMrs Joanna Jefferies
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2020)
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address1st Floor Sanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT

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

Shareholders

2 at £1Andrew G. Whitney
7.41%
Ordinary
2 at £1Keith Walls
7.41%
Ordinary
1 at £1Gordon Gerald Webb
3.70%
Ordinary
1 at £1Grange Property (York) LTD
3.70%
Ordinary
1 at £1Ioan Iestyn Davies
3.70%
Ordinary
1 at £1Joanne Jefferies & Richard Alexander Jefferies
3.70%
Ordinary
1 at £1Kenneth Anderson
3.70%
Ordinary
1 at £1Malcolm George Ashton & Helen Ashton
3.70%
Ordinary
1 at £1Mr C.j. Ness
3.70%
Ordinary
1 at £1Mr F.p. Austin
3.70%
Ordinary
1 at £1Mr James Comrie & Janet Elizabeth Comrie
3.70%
Ordinary
1 at £1Mr Kevin A. Gill
3.70%
Ordinary
1 at £1Mr Nicholas Lee
3.70%
Ordinary
1 at £1Mr R.i. Owen
3.70%
Ordinary
1 at £1Mr Richard Alfred Arthurs
3.70%
Ordinary
1 at £1Mr S.p. Robinson
3.70%
Ordinary
1 at £1Mr Trevor Rossi
3.70%
Ordinary
1 at £1Mrs Veronica Ann Wallace
3.70%
Ordinary
1 at £1Peter James Simpson
3.70%
Ordinary
1 at £1Sheila Joan Macnab & Hamish Kellar Macnab
3.70%
Ordinary
-OTHER
18.52%
-

Financials

Year2014
Turnover£270
Net Worth£1,613
Cash£1,376
Current Liabilities£90

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

4 November 2020Appointment of Mr Alexander Bracken as a director on 4 November 2020 (2 pages)
14 September 2020Termination of appointment of Keith William Walls as a director on 14 September 2020 (1 page)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
11 March 2020Appointment of Mr Malcolm George Ashton as a director on 11 March 2020 (2 pages)
27 February 2020Termination of appointment of Helen Ashton as a director on 27 February 2020 (1 page)
19 February 2020Termination of appointment of Kenneth Anderson as a director on 19 February 2020 (1 page)
19 February 2020Appointment of Ms Michele Caroline Hutchinson-Brown as a director on 19 February 2020 (2 pages)
14 February 2020Appointment of Mr Richard Alexander Jefferies as a director on 14 January 2020 (2 pages)
13 February 2020Appointment of Mr David William Harbourne as a director on 13 February 2020 (2 pages)
10 February 2020Termination of appointment of Richard Alfred George Arthurs as a director on 10 February 2020 (1 page)
10 February 2020Termination of appointment of Joanna Jefferies as a director on 10 February 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
18 April 2018Termination of appointment of Gordon Gerald Webb as a director on 18 April 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 27
(8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 27
(8 pages)
9 March 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 9 March 2016 (1 page)
25 January 2016Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Dolores Charlesworth as a secretary on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Dolores Charlesworth as a secretary on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 25 January 2016 (1 page)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 27
(9 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 27
(9 pages)
10 June 2015Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages)
10 June 2015Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages)
10 June 2015Appointment of Mrs Joanna Jefferies as a director on 6 June 2015 (2 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 July 2014Termination of appointment of Stephen Coles as a director (1 page)
8 July 2014Termination of appointment of Stephen Coles as a director (1 page)
4 June 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
4 June 2014Secretary's details changed for Ms Dolores Charlesworth on 31 May 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 27
(8 pages)
4 June 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 27
(8 pages)
4 June 2014Secretary's details changed for Ms Dolores Charlesworth on 31 May 2014 (1 page)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 17 September 2013 (1 page)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
28 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
28 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
28 December 2012Termination of appointment of Sharon Morley as a secretary (1 page)
28 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 October 2012Director's details changed for Stephen John Coles on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Stephen John Coles on 1 October 2012 (2 pages)
2 October 2012Director's details changed for Stephen John Coles on 1 October 2012 (2 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (10 pages)
23 March 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
23 March 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
11 April 2011Termination of appointment of Janet Comrie as a director (1 page)
11 April 2011Director's details changed for Helen Ashton on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Helen Ashton on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Helen Ashton on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Kenneth Anderson on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Veronica Anne Wallace on 8 April 2011 (2 pages)
11 April 2011Termination of appointment of Janet Comrie as a director (1 page)
11 April 2011Director's details changed for Gordon Gerald Webb on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Alfred George Arthurs on 8 April 2011 (2 pages)
14 March 2011Appointment of Mr Keith William Walls as a director (2 pages)
14 March 2011Appointment of Mr Keith William Walls as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Director's details changed for Richard Alfred George Arthurs on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Veronica Anne Wallace on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Gordon Gerald Webb on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen John Coles on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
4 June 2010Director's details changed for Kenneth Anderson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Kenneth Anderson on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Gordon Gerald Webb on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Helen Ashton on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Veronica Anne Wallace on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Stephen John Coles on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Helen Ashton on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
4 June 2010Director's details changed for Richard Alfred George Arthurs on 31 May 2010 (2 pages)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
30 September 2009Secretary's change of particulars / dolores charlesworth / 11/09/2009 (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 31/05/09; full list of members (17 pages)
2 June 2009Return made up to 31/05/09; full list of members (17 pages)
13 May 2009Director appointed stephen john coles (1 page)
13 May 2009Director appointed stephen john coles (1 page)
3 June 2008Return made up to 31/05/08; full list of members (17 pages)
3 June 2008Return made up to 31/05/08; full list of members (17 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Director appointed helen ashton (2 pages)
22 April 2008Director appointed helen ashton (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Return made up to 31/05/07; full list of members (8 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 31/05/07; full list of members (8 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 31/05/06; full list of members (8 pages)
12 June 2006Director resigned (1 page)
12 June 2006Return made up to 31/05/06; full list of members (8 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 31/05/04; change of members (10 pages)
23 August 2004Return made up to 31/05/04; change of members (10 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
21 August 2003Return made up to 31/05/03; full list of members (16 pages)
21 August 2003Return made up to 31/05/03; full list of members (16 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
15 October 2002Registered office changed on 15/10/02 from: 46 bootham york north yorkshire YO30 7BZ (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
11 June 2002Return made up to 31/05/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2002Return made up to 31/05/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
8 June 2001Return made up to 31/05/01; change of members (7 pages)
8 June 2001Return made up to 31/05/01; change of members (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (7 pages)
20 November 2000Full accounts made up to 31 March 2000 (7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
14 June 2000Return made up to 31/05/00; full list of members (9 pages)
14 June 2000Return made up to 31/05/00; full list of members (9 pages)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
22 June 1999Full accounts made up to 31 March 1999 (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 31/05/99; change of members
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
8 June 1999Return made up to 31/05/99; change of members
  • 363(287) ‐ Registered office changed on 08/06/99
(8 pages)
9 June 1998Full accounts made up to 31 March 1998 (6 pages)
9 June 1998Full accounts made up to 31 March 1998 (6 pages)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
10 June 1997Full accounts made up to 31 March 1997 (6 pages)
10 June 1997Full accounts made up to 31 March 1997 (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 June 1996Full accounts made up to 31 March 1996 (7 pages)
19 June 1996Full accounts made up to 31 March 1996 (7 pages)
3 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page)
6 October 1995Registered office changed on 06/10/95 from: 1B carr lane acomb york north yorkshire YO2 5HU (1 page)
20 July 1995Return made up to 31/05/95; change of members (8 pages)
20 July 1995Return made up to 31/05/95; change of members (8 pages)
8 June 1995Full accounts made up to 31 March 1995 (7 pages)
8 June 1995Full accounts made up to 31 March 1995 (7 pages)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page)
17 May 1995Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page)
30 April 1984Certificate of incorporation (1 page)
30 April 1984Certificate of incorporation (1 page)